UKBizDB.co.uk

THE COTTAGE FAMILY CENTRE

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director04 April 2023Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director01 May 2018Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director22 August 2022Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director31 October 2011Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director10 March 2021Active
9 Glamis Road, Kirkcaldy, KY2 6LW

Secretary28 July 2004Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Secretary21 February 2012Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Secretary18 March 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 July 2004Active
16 Marshall Drive, Kinghorn, KY3 9YE

Director28 July 2004Active
47 Ava Street, Kirkcaldy, KY1 1PN

Director28 July 2004Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director21 February 2012Active
9 Glamis Road, Kirkcaldy, KY2 6LW

Director28 July 2004Active
6 Swan Road, Kirkcaldy, KY1 1UZ

Director16 December 2005Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director21 February 2012Active
91 Sauchenbush Road, Kirkcaldy, KY2 5RN

Director01 October 2008Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director21 June 2011Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director04 March 2010Active
70 Arran Crescent, Kirkcaldy, KY2 6DJ

Director21 March 2007Active
126 Lismore Avenue, Kirkcaldy, KY2 6DQ

Director28 July 2004Active
30 Alloway Drive, Kirkcaldy, KY2 6DX

Director16 December 2005Active
98, St. Kilda Crescent, Kirkcaldy, United Kingdom, KY2 6DP

Director19 March 2008Active
93 Cairnwell Place, Kirkcaldy, KY2 6BJ

Director14 August 2006Active
1 Montgomery Street, Kirkcaldy, KY2 5LB

Director28 July 2004Active
54 Dallas Drive, Kirkcaldy, KY2 6NF

Director16 December 2005Active
263, Valley Gardens South, Kirkcaldy, KY2 6AW

Director03 February 2009Active
16, Linn Place, Kirkcaldy, United Kingdom, KY2 6JA

Director19 March 2008Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director03 March 2020Active
196 St. Kilda Crescent, Kirkcaldy, KY2 6DS

Director28 July 2004Active
76 Myrtle Crescent, Kirkcaldy, KY2 5DY

Director28 July 2004Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director14 April 2014Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director21 February 2012Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director22 February 2012Active
158 Cheviot Road, Kirkcaldy, KY2 6BE

Director01 November 2006Active
29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

Director10 March 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.