CAMPION HOMES LAND HOLDINGS LTD.
DUNFERMLINE CAIRNBAY LIMITED

Hellopages » Fife » Fife » KY11 8US
Company number SC183982
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address PITREAVIE DRIVE, PITREAVIE BUSINESS PARK, DUNFERMLINE, FIFE, KY11 8US
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of CAMPION HOMES LAND HOLDINGS LTD. are www.campionhomeslandholdings.co.uk, and www.campion-homes-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 7.6 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campion Homes Land Holdings Ltd is a Private Limited Company. The company registration number is SC183982. Campion Homes Land Holdings Ltd has been working since 19 March 1998. The present status of the company is Active. The registered address of Campion Homes Land Holdings Ltd is Pitreavie Drive Pitreavie Business Park Dunfermline Fife Ky11 8us. . SCOTT, Marjorie Mary is a Secretary of the company. BELL, Peter Elliott is a Director of the company. CHALMERS, Alan Brown is a Director of the company. SCOTT, Marjorie Mary is a Director of the company. Secretary CRUICKSHANK, George Arthur has been resigned. Nominee Secretary REID, Brian has been resigned. Director CRUICKSHANK, George Arthur has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCOTT, Marjorie Mary
Appointed Date: 31 December 2005

Director
BELL, Peter Elliott
Appointed Date: 25 March 1998
82 years old

Director
CHALMERS, Alan Brown
Appointed Date: 01 October 2010
67 years old

Director
SCOTT, Marjorie Mary
Appointed Date: 31 December 2005
79 years old

Resigned Directors

Secretary
CRUICKSHANK, George Arthur
Resigned: 31 December 2005
Appointed Date: 25 March 1998

Nominee Secretary
REID, Brian
Resigned: 25 March 1998
Appointed Date: 19 March 1998

Director
CRUICKSHANK, George Arthur
Resigned: 31 December 2005
Appointed Date: 25 March 1998
82 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 March 1998
Appointed Date: 19 March 1998
75 years old

Persons With Significant Control

Mr Peter Elliott Bell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CAMPION HOMES LAND HOLDINGS LTD. Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

05 Nov 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 46 more events
29 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
26 Mar 1998
Secretary resigned
26 Mar 1998
Registered office changed on 26/03/98 from: 5 logie mill edinburgh EH7 4HH
19 Mar 1998
Incorporation