This company is commonly known as Campbell Homes Cumnock Limited. The company was founded 7 years ago and was given the registration number SC557131. The firm's registered office is in CUMNOCK. You can find them at 54 Glaisnock Street, , Cumnock, . This company's SIC code is 41100 - Development of building projects.
Name | : | CAMPBELL HOMES CUMNOCK LIMITED |
---|---|---|
Company Number | : | SC557131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 54 Glaisnock Street, Cumnock, Scotland, KA18 1BY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY | Director | 09 February 2017 | Active |
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY | Director | 09 February 2017 | Active |
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY | Director | 09 February 2017 | Active |
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY | Director | 09 February 2017 | Active |
Mrs Kylie Lennox | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54, Glaisnock Street, Cumnock, Scotland, KA18 1BY |
Nature of control | : |
|
Mrs Hayley Mcseveney | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54, Glaisnock Street, Cumnock, Scotland, KA18 1BY |
Nature of control | : |
|
Mrs Kirsty Miller | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54, Glaisnock Street, Cumnock, Scotland, KA18 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Gazette | Gazette filings brought up to date. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Change account reference date company current shortened. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.