Campion Homes Limited

  • Active
  • Incorporated on 26 Aug 2003

Reg Address: Pitreavie Drive, Dunfermline, Fife KY11 8US

Previous Names:
Campion Homes Holdings Limited - 6 Jul 2004
Campion Homes Holdings Limited - 26 Aug 2003

Company Classifications:
41202 - Construction of domestic buildings


  • Summary The company with name "Campion Homes Limited" is a ltd and located in Pitreavie Drive, Dunfermline, Fife KY11 8US. Campion Homes Limited is currently in active status and it was incorporated on 26 Aug 2003 (21 years 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Campion Homes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Euan John Baxter Director 1 Nov 2019 British Active
2 Euan John Baxter Director 1 Nov 2019 British Resigned
7 Jul 2022
3 John Cassie Director 3 Oct 2019 Scottish Active
4 John Robert Cassie Director 3 Oct 2019 British Active
5 David James Simpson Director 7 Sep 2017 Scottish Resigned
14 Jun 2019
6 Alasdair Mcleod Graham Director 7 Sep 2017 Scottish Active
7 Michael John Stansfield Director 7 Jul 2016 British Resigned
3 Oct 2019
8 Patrick Graham Director 7 Jul 2016 British Resigned
1 Nov 2019
9 Susan Margaret Jackson Director 1 Jul 2014 British Active
10 Susan Margaret Jackson Director 1 Jul 2014 British Active
11 Susan Margaret Jackson Secretary 26 Jun 2014 - Active
12 Douglas Kinsman Herd Director 1 Jul 2006 British Active
13 George Arthur Cruickshank Director 6 Oct 2003 - Resigned
31 Dec 2005
14 Peter Elliott Bell Director 6 Oct 2003 British Active
15 Marjorie Mary Scott Secretary 26 Aug 2003 - Resigned
26 Jun 2014
16 Marjorie Mary Scott Director 26 Aug 2003 - Active
17 Alan Brown Chalmers Director 26 Aug 2003 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Peter Elliott Bell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Campion Homes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 1 Sep 2023 Download PDF
3 Accounts - Full 14 Nov 2022 Download PDF
4 Confirmation Statement - No Updates 5 Sep 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 11 Jul 2022 Download PDF
1 Pages
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2022 Download PDF
7 Mortgage - Satisfy Charge Full 22 Jun 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jan 2021 Download PDF
6 Pages
9 Accounts - Full 21 Oct 2020 Download PDF
35 Pages
10 Mortgage - Satisfy Charge Full 29 Sep 2020 Download PDF
4 Pages
11 Confirmation Statement - No Updates 27 Aug 2020 Download PDF
3 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jul 2020 Download PDF
5 Pages
13 Accounts - Full 21 Nov 2019 Download PDF
34 Pages
14 Officers - Termination Director Company With Name Termination Date 7 Nov 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 7 Nov 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 4 Oct 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Oct 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 26 Aug 2019 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Jul 2019 Download PDF
1 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2018 Download PDF
4 Pages
21 Accounts - Full 27 Nov 2018 Download PDF
33 Pages
22 Confirmation Statement - No Updates 8 Sep 2018 Download PDF
3 Pages
23 Mortgage - Satisfy Charge Full 17 Aug 2018 Download PDF
4 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2018 Download PDF
7 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2018 Download PDF
6 Pages
26 Officers - Appoint Person Director Company With Name Date 20 Oct 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 19 Oct 2017 Download PDF
2 Pages
28 Accounts - Full 18 Oct 2017 Download PDF
34 Pages
29 Confirmation Statement - No Updates 30 Aug 2017 Download PDF
3 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Mar 2017 Download PDF
7 Pages
31 Mortgage - Alter Floating Charge With Number 24 Mar 2017 Download PDF
19 Pages
32 Accounts - Full 30 Nov 2016 Download PDF
33 Pages
33 Confirmation Statement - Updates 30 Aug 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 18 Jul 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 18 Jul 2016 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jul 2016 Download PDF
5 Pages
37 Resolution 11 Jul 2016 Download PDF
16 Pages
38 Accounts - Full 16 Nov 2015 Download PDF
22 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2015 Download PDF
7 Pages
40 Accounts - Full 23 Jan 2015 Download PDF
23 Pages
41 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
45 Capital - Allotment Shares 22 Sep 2014 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2014 Download PDF
7 Pages
47 Officers - Appoint Person Director Company With Name 3 Jul 2014 Download PDF
2 Pages
48 Officers - Appoint Person Secretary Company With Name 1 Jul 2014 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name 1 Jul 2014 Download PDF
1 Pages
50 Incorporation - Memorandum Articles 25 Jun 2014 Download PDF
11 Pages
51 Resolution 25 Jun 2014 Download PDF
2 Pages
52 Incorporation - Memorandum Articles 9 May 2014 Download PDF
10 Pages
53 Resolution 9 Apr 2014 Download PDF
2 Pages
54 Accounts - Full 19 Dec 2013 Download PDF
23 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2013 Download PDF
6 Pages
56 Accounts - Full 4 Jan 2013 Download PDF
23 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
6 Pages
58 Accounts - Full 17 Nov 2011 Download PDF
22 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2011 Download PDF
6 Pages
60 Resolution 4 Aug 2011 Download PDF
11 Pages
61 Accounts - Full 17 Mar 2011 Download PDF
21 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2010 Download PDF
6 Pages
63 Mortgage - Legacy 14 Jan 2010 Download PDF
3 Pages
64 Accounts - Full 19 Nov 2009 Download PDF
22 Pages
65 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
69 Annual Return - Legacy 10 Sep 2009 Download PDF
7 Pages
70 Mortgage - Legacy 9 Jul 2009 Download PDF
2 Pages
71 Accounts - Full 4 Dec 2008 Download PDF
23 Pages
72 Annual Return - Legacy 17 Oct 2008 Download PDF
10 Pages
73 Annual Return - Legacy 16 Sep 2008 Download PDF
8 Pages
74 Officers - Legacy 15 Sep 2008 Download PDF
2 Pages
75 Accounts - Full 30 Apr 2008 Download PDF
20 Pages
76 Mortgage - Legacy 14 Feb 2008 Download PDF
2 Pages
77 Mortgage - Legacy 14 Feb 2008 Download PDF
2 Pages
78 Mortgage - Legacy 8 Jan 2008 Download PDF
2 Pages
79 Annual Return - Legacy 26 Sep 2007 Download PDF
8 Pages
80 Accounts - Small 2 Apr 2007 Download PDF
6 Pages
81 Annual Return - Legacy 21 Sep 2006 Download PDF
9 Pages
82 Officers - Legacy 4 Jul 2006 Download PDF
2 Pages
83 Accounts - Small 2 May 2006 Download PDF
7 Pages
84 Officers - Legacy 11 Jan 2006 Download PDF
1 Pages
85 Annual Return - Legacy 22 Sep 2005 Download PDF
9 Pages
86 Mortgage - Legacy 23 Aug 2005 Download PDF
3 Pages
87 Mortgage - Legacy 14 May 2005 Download PDF
2 Pages
88 Mortgage - Legacy 5 May 2005 Download PDF
3 Pages
89 Accounts - Full 19 Mar 2005 Download PDF
18 Pages
90 Mortgage - Legacy 9 Dec 2004 Download PDF
3 Pages
91 Mortgage - Legacy 8 Dec 2004 Download PDF
3 Pages
92 Mortgage - Legacy 8 Dec 2004 Download PDF
3 Pages
93 Mortgage - Legacy 4 Nov 2004 Download PDF
3 Pages
94 Annual Return - Legacy 27 Aug 2004 Download PDF
9 Pages
95 Change Of Name - Certificate Company 6 Jul 2004 Download PDF
2 Pages
96 Miscellaneous - Statement Of Affairs 9 Dec 2003 Download PDF
3 Pages
97 Capital - Legacy 9 Dec 2003 Download PDF
2 Pages
98 Officers - Legacy 5 Nov 2003 Download PDF
2 Pages
99 Officers - Legacy 5 Nov 2003 Download PDF
1 Pages
100 Capital - Legacy 3 Sep 2003 Download PDF
2 Pages