COHOUSING SCOTLAND
Overview
Company Name | COHOUSING SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC330445 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COHOUSING SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COHOUSING SCOTLAND located?
Registered Office Address | 31a Bonnygate KY15 4BU Cupar Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COHOUSING SCOTLAND?
Company Name | From | Until |
---|---|---|
THE VIVARIUM TRUST | Sep 05, 2007 | Sep 05, 2007 |
What are the latest accounts for COHOUSING SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COHOUSING SCOTLAND?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for COHOUSING SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Termination of appointment of Margaret Mcleish Whitelaw as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Rose Meikle as a director on May 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Richard Zass Ogilvie as a director on May 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Deirdre Anne Campbell as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Richard Zass Ogilvie as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Rose Meikle as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Elias Vasiloudes Nikolaides as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 12 Bennochy Road Kirkcaldy KY1 1YQ Scotland to Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW | 1 pages | AD02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Carol Diane Morton as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||
Director's details changed for Ms Catherine Elizabeth Kirkwood on Jun 05, 2023 | 2 pages | CH01 | ||
Appointment of Ms Deirdre Anne Campbell as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clare Naomi O'connell as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Diane Morton as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Appointment of Ms Georgina Elizabeth Mein Mcallister as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Taigh A'bhaigh Ardvasar Isle of Skye IV45 8RS Scotland to 31a Bonnygate Cupar Fife KY15 4BU on Sep 06, 2022 | 1 pages | AD01 | ||
Termination of appointment of Clare Gillian Houssemayne Du Boulay as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Prendergast as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Wilson as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Who are the officers of COHOUSING SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRKWOOD, Catherine Elizabeth | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Meter Reader And Gardener | 255591020001 | ||||
MACPHAIL, Norman Cameron | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | Scottish | Housing Advisor | 176801130001 | ||||
MCALLISTER, Georgina Elizabeth Mein | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Clinical Scientist | 305526040001 | ||||
MORTON, Thomas Andrew Baird | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Architect | 148048670001 | ||||
NIKOLAIDES, Elias Vasiloudes | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | Cypriot | Freelance Producer And Composer | 325374450001 | ||||
SOMERVELL, David Robert | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Retired | 61008120001 | ||||
BRYDEN, Judith Gay | Secretary | Hawthorn Cottage Upper Allan Street PH10 6HL Blairgowrie Hawthorn Cottage Perthshire Scotland | 210402490002 | |||||||
HOLTON, Monika Jutta | Secretary | 6 Church Lane Ladybank KY15 7LY Cupar Dunira Fife | 161171490001 | |||||||
HOUSSEMAYNE DU BOULAY, Clare Gillian | Secretary | 33 High Street KY14 7AP Auchtermuchty Fife | British | 124261990001 | ||||||
BENVIE, Janet Peddie, Ms. | Director | Roods Square KY11 1NR Inverkeithing 2 Scotland | Scotland | British | Retired | 166412330001 | ||||
BREMNER, James Clark | Director | Hebrides Drive DD4 9SA Dundee 2h Scotland | Scotland | Scottish | Self-Employed | 191267670001 | ||||
BRUCE, Margaret Anne | Director | 7 Lauriston Gardens EH3 9HH Edinburgh 7 Lauriston Gardens United Kingdom | United Kingdom | British | Retired | 154585020001 | ||||
BRYDEN, Judith Gay | Director | Upper Allan Street PH10 6HL Blairgowrie Hawthorn Cottage Perthshire | Scotland | Uk | Retired | 131584190001 | ||||
CAMPBELL, Deirdre Anne | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | Irish | Admin Assistant | 310213020001 | ||||
GILBERT, John Douglas | Director | Durham Road EH15 1NX Edinburgh 2 Scotland | United Kingdom | British | Architect | 260974370001 | ||||
HODGSON, Elizabeth Anita | Director | Edradour Lodge PH16 5JW Pitlochry Edradour Lodge Perthshire Scotland | United Kingdom | British | Retired | 199010420001 | ||||
HOFFMAN, Hugh Keith | Director | 6 Church Lane KY15 7LY Ladybank Fife | Scotland | British | Retired | 124261970001 | ||||
HOLTON, Monika Jutta | Director | 2 Berryside Terrace KY8 5TG New Gilston Fife | Scotland | British | Management Training Consultant | 124261960001 | ||||
HOUSSEMAYNE DU BOULAY, Clare Gillian | Director | Gateside KY14 7EN Auchtermuchty Corrinzion Fife Scotland | Scotland | British | Self-Employed | 124261990003 | ||||
JOSS, Julie Ann | Director | Commercial Road Ladybank KY15 7JS Cupar 17a Fife Scotland | Scotland | Anglo-American | None | 192074060001 | ||||
JOSS, Kevin Charles | Director | Commercial Road Ladybank KY15 7JS Cupar 17a Fife Scotland | United Kingdom | British | Consultant | 192074050001 | ||||
MACMILLAN, Felicity Rutherford, Ms. | Director | Kingsmuir House KY16 8QQ St. Andrews Kingsmuir House Fife Scotland | Scotland | Uk | Retired | 216754360001 | ||||
MACRAE, Evelyn Elizabeth | Director | Church Cottage Kemback KY15 5TS Cupar Fife | British | Emergency Services Driver | 124261980001 | |||||
MEIKLE, Eleanor Rose | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | Scottish | Policy And Engagement Officer, Samaritans | 325374460001 | ||||
MITCHELL, Jess | Director | 12 Bennochy Road KY1 1YQ Kirkcaldy Ky1 1yq 12 Bennochy Road, Kirkcaldy Fife Scotland | Scotland | United Kingdom | Retired | 210403840001 | ||||
MORTON, Carol Diane Pallo, Mrs. | Director | Lanark Road West EH14 5RS Currie 313 Lanark Road West Scotland | Scotland | United Kingdom | Retired | 87843350001 | ||||
MORTON, Carol Diane, Mrs. | Director | Bennochy Road KY1 1YQ Kirkcaldy 12 Fife United Kingdom | United Kingdom | British | Retired | 210402290002 | ||||
O'CONNELL, Clare Naomi | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Graphic Designer | 282542830001 | ||||
O'CONNOR, Kirsty | Director | Church Road Berneray HS6 5BF Isle Of North Uist 4 Church Road Scotland | Scotland | British | Artist | 273941960001 | ||||
OGILVIE, David Richard Zass | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | British | Self-Employed Housing Consultant | 201740780001 | ||||
PATTULLO, Elizabeth Anne | Director | Lilac Bank West Port KY15 7BW Falkland Fife | Scotland | British | Retired | 45930070002 | ||||
PRENDERGAST, Andrew Michael | Director | Taigh' A' Baigh IV45 8RS Armadale Taigh' A' Baigh Isle Of Skye Scotland | United Kingdom | British | Chartered Surveyor | 185651110001 | ||||
PRENDERGAST, Andrew Michael | Director | Armadale Ardvasar IV45 8RS Isle Of Skye Taigh A'Bhaigh Scotland | United Kingdom | British | Self-Employed Consultant | 185651110001 | ||||
SMITH, Robert | Director | 7 Ashgrove Cottage, Rattray PH10 7EX Blairgowrie Perthshire | Uk | British | Retired | 148354400001 | ||||
WHITELAW, Margaret Mcleish | Director | Bonnygate KY15 4BU Cupar 31a Fife Scotland | Scotland | Scottish | Retired | 100652650003 |
Who are the persons with significant control of COHOUSING SCOTLAND?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs. Carol Diane Morton | Sep 03, 2016 | Bennochy Road KY1 1YQ Kirkcaldy 12 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Judith Gay Bryden | Sep 03, 2016 | Upper Allan Street PH10 6HL Blairgowrie Hawthorn Cottage Scotland | Yes |
Nationality: Uk Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for COHOUSING SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Sep 10, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0