UKBizDB.co.uk

CAMPBELL HOMES CUMNOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:54 Glaisnock Street, Cumnock, Scotland, KA18 1BY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY

Director09 February 2017Active
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY

Director09 February 2017Active
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY

Director09 February 2017Active
54, Glaisnock Street, Cumnock, Scotland, KA18 1BY

Director09 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-07-26Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Change account reference date company current shortened.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.