This company is commonly known as The Cottage Family Centre. The company was founded 19 years ago and was given the registration number SC271291. The firm's registered office is in . You can find them at 29/31 Cawdor Crescent, Kirkcaldy, , . This company's SIC code is 88910 - Child day-care activities.
Name | : | THE COTTAGE FAMILY CENTRE |
---|---|---|
Company Number | : | SC271291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 04 April 2023 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 01 May 2018 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 22 August 2022 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 31 October 2011 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 10 March 2021 | Active |
9 Glamis Road, Kirkcaldy, KY2 6LW | Secretary | 28 July 2004 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Secretary | 21 February 2012 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Secretary | 18 March 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 July 2004 | Active |
16 Marshall Drive, Kinghorn, KY3 9YE | Director | 28 July 2004 | Active |
47 Ava Street, Kirkcaldy, KY1 1PN | Director | 28 July 2004 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 21 February 2012 | Active |
9 Glamis Road, Kirkcaldy, KY2 6LW | Director | 28 July 2004 | Active |
6 Swan Road, Kirkcaldy, KY1 1UZ | Director | 16 December 2005 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 21 February 2012 | Active |
91 Sauchenbush Road, Kirkcaldy, KY2 5RN | Director | 01 October 2008 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 21 June 2011 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 04 March 2010 | Active |
70 Arran Crescent, Kirkcaldy, KY2 6DJ | Director | 21 March 2007 | Active |
126 Lismore Avenue, Kirkcaldy, KY2 6DQ | Director | 28 July 2004 | Active |
30 Alloway Drive, Kirkcaldy, KY2 6DX | Director | 16 December 2005 | Active |
98, St. Kilda Crescent, Kirkcaldy, United Kingdom, KY2 6DP | Director | 19 March 2008 | Active |
93 Cairnwell Place, Kirkcaldy, KY2 6BJ | Director | 14 August 2006 | Active |
1 Montgomery Street, Kirkcaldy, KY2 5LB | Director | 28 July 2004 | Active |
54 Dallas Drive, Kirkcaldy, KY2 6NF | Director | 16 December 2005 | Active |
263, Valley Gardens South, Kirkcaldy, KY2 6AW | Director | 03 February 2009 | Active |
16, Linn Place, Kirkcaldy, United Kingdom, KY2 6JA | Director | 19 March 2008 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 03 March 2020 | Active |
196 St. Kilda Crescent, Kirkcaldy, KY2 6DS | Director | 28 July 2004 | Active |
76 Myrtle Crescent, Kirkcaldy, KY2 5DY | Director | 28 July 2004 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 14 April 2014 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 21 February 2012 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 22 February 2012 | Active |
158 Cheviot Road, Kirkcaldy, KY2 6BE | Director | 01 November 2006 | Active |
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH | Director | 10 March 2021 | Active |
Mr Alastair George Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | 29/31 Cawdor Crescent, KY2 6LH |
Nature of control | : |
|
Mrs Marilyn Margaret Livingstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 29/31 Cawdor Crescent, KY2 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.