COHOUSING SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOHOUSING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC330445
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COHOUSING SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    THE VIVARIUM TRUSTSep 05, 2007Sep 05, 2007

    What are the latest accounts for COHOUSING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COHOUSING SCOTLAND?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for COHOUSING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Termination of appointment of Margaret Mcleish Whitelaw as a director on Jun 02, 2025

    1 pagesTM01

    Termination of appointment of Eleanor Rose Meikle as a director on May 05, 2025

    1 pagesTM01

    Termination of appointment of David Richard Zass Ogilvie as a director on May 05, 2025

    1 pagesTM01

    Termination of appointment of Deirdre Anne Campbell as a director on Apr 08, 2025

    1 pagesTM01

    Appointment of Mr David Richard Zass Ogilvie as a director on Oct 07, 2024

    2 pagesAP01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Eleanor Rose Meikle as a director on Jul 15, 2024

    2 pagesAP01

    Appointment of Mr Elias Vasiloudes Nikolaides as a director on Jul 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 12 Bennochy Road Kirkcaldy KY1 1YQ Scotland to Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW

    1 pagesAD02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carol Diane Morton as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Director's details changed for Ms Catherine Elizabeth Kirkwood on Jun 05, 2023

    2 pagesCH01

    Appointment of Ms Deirdre Anne Campbell as a director on Jun 05, 2023

    2 pagesAP01

    Termination of appointment of Clare Naomi O'connell as a director on Jun 05, 2023

    1 pagesTM01

    Termination of appointment of Carol Diane Morton as a director on Jun 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Appointment of Ms Georgina Elizabeth Mein Mcallister as a director on Feb 06, 2023

    2 pagesAP01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Clare Gillian Houssemayne Du Boulay as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Andrew Michael Prendergast as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Michael Wilson as a director on Jul 27, 2022

    1 pagesTM01

    Who are the officers of COHOUSING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKWOOD, Catherine Elizabeth
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishMeter Reader And Gardener255591020001
    MACPHAIL, Norman Cameron
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandScottishHousing Advisor176801130001
    MCALLISTER, Georgina Elizabeth Mein
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishClinical Scientist305526040001
    MORTON, Thomas Andrew Baird
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishArchitect148048670001
    NIKOLAIDES, Elias Vasiloudes
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandCypriotFreelance Producer And Composer325374450001
    SOMERVELL, David Robert
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishRetired61008120001
    BRYDEN, Judith Gay
    Hawthorn Cottage
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Perthshire
    Scotland
    Secretary
    Hawthorn Cottage
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Perthshire
    Scotland
    210402490002
    HOLTON, Monika Jutta
    6 Church Lane
    Ladybank
    KY15 7LY Cupar
    Dunira
    Fife
    Secretary
    6 Church Lane
    Ladybank
    KY15 7LY Cupar
    Dunira
    Fife
    161171490001
    HOUSSEMAYNE DU BOULAY, Clare Gillian
    33 High Street
    KY14 7AP Auchtermuchty
    Fife
    Secretary
    33 High Street
    KY14 7AP Auchtermuchty
    Fife
    British124261990001
    BENVIE, Janet Peddie, Ms.
    Roods Square
    KY11 1NR Inverkeithing
    2
    Scotland
    Director
    Roods Square
    KY11 1NR Inverkeithing
    2
    Scotland
    ScotlandBritishRetired166412330001
    BREMNER, James Clark
    Hebrides Drive
    DD4 9SA Dundee
    2h
    Scotland
    Director
    Hebrides Drive
    DD4 9SA Dundee
    2h
    Scotland
    ScotlandScottishSelf-Employed191267670001
    BRUCE, Margaret Anne
    7 Lauriston Gardens
    EH3 9HH Edinburgh
    7 Lauriston Gardens
    United Kingdom
    Director
    7 Lauriston Gardens
    EH3 9HH Edinburgh
    7 Lauriston Gardens
    United Kingdom
    United KingdomBritishRetired154585020001
    BRYDEN, Judith Gay
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Perthshire
    Director
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Perthshire
    ScotlandUkRetired131584190001
    CAMPBELL, Deirdre Anne
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandIrishAdmin Assistant310213020001
    GILBERT, John Douglas
    Durham Road
    EH15 1NX Edinburgh
    2
    Scotland
    Director
    Durham Road
    EH15 1NX Edinburgh
    2
    Scotland
    United KingdomBritishArchitect260974370001
    HODGSON, Elizabeth Anita
    Edradour Lodge
    PH16 5JW Pitlochry
    Edradour Lodge
    Perthshire
    Scotland
    Director
    Edradour Lodge
    PH16 5JW Pitlochry
    Edradour Lodge
    Perthshire
    Scotland
    United KingdomBritishRetired199010420001
    HOFFMAN, Hugh Keith
    6 Church Lane
    KY15 7LY Ladybank
    Fife
    Director
    6 Church Lane
    KY15 7LY Ladybank
    Fife
    ScotlandBritishRetired124261970001
    HOLTON, Monika Jutta
    2 Berryside Terrace
    KY8 5TG New Gilston
    Fife
    Director
    2 Berryside Terrace
    KY8 5TG New Gilston
    Fife
    ScotlandBritishManagement Training Consultant124261960001
    HOUSSEMAYNE DU BOULAY, Clare Gillian
    Gateside
    KY14 7EN Auchtermuchty
    Corrinzion
    Fife
    Scotland
    Director
    Gateside
    KY14 7EN Auchtermuchty
    Corrinzion
    Fife
    Scotland
    ScotlandBritishSelf-Employed124261990003
    JOSS, Julie Ann
    Commercial Road
    Ladybank
    KY15 7JS Cupar
    17a
    Fife
    Scotland
    Director
    Commercial Road
    Ladybank
    KY15 7JS Cupar
    17a
    Fife
    Scotland
    ScotlandAnglo-AmericanNone192074060001
    JOSS, Kevin Charles
    Commercial Road
    Ladybank
    KY15 7JS Cupar
    17a
    Fife
    Scotland
    Director
    Commercial Road
    Ladybank
    KY15 7JS Cupar
    17a
    Fife
    Scotland
    United KingdomBritishConsultant192074050001
    MACMILLAN, Felicity Rutherford, Ms.
    Kingsmuir House
    KY16 8QQ St. Andrews
    Kingsmuir House
    Fife
    Scotland
    Director
    Kingsmuir House
    KY16 8QQ St. Andrews
    Kingsmuir House
    Fife
    Scotland
    ScotlandUkRetired216754360001
    MACRAE, Evelyn Elizabeth
    Church Cottage
    Kemback
    KY15 5TS Cupar
    Fife
    Director
    Church Cottage
    Kemback
    KY15 5TS Cupar
    Fife
    BritishEmergency Services Driver124261980001
    MEIKLE, Eleanor Rose
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandScottishPolicy And Engagement Officer, Samaritans325374460001
    MITCHELL, Jess
    12 Bennochy Road
    KY1 1YQ Kirkcaldy Ky1 1yq
    12 Bennochy Road, Kirkcaldy
    Fife
    Scotland
    Director
    12 Bennochy Road
    KY1 1YQ Kirkcaldy Ky1 1yq
    12 Bennochy Road, Kirkcaldy
    Fife
    Scotland
    ScotlandUnited KingdomRetired210403840001
    MORTON, Carol Diane Pallo, Mrs.
    Lanark Road West
    EH14 5RS Currie
    313 Lanark Road West
    Scotland
    Director
    Lanark Road West
    EH14 5RS Currie
    313 Lanark Road West
    Scotland
    ScotlandUnited KingdomRetired87843350001
    MORTON, Carol Diane, Mrs.
    Bennochy Road
    KY1 1YQ Kirkcaldy
    12
    Fife
    United Kingdom
    Director
    Bennochy Road
    KY1 1YQ Kirkcaldy
    12
    Fife
    United Kingdom
    United KingdomBritishRetired210402290002
    O'CONNELL, Clare Naomi
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishGraphic Designer282542830001
    O'CONNOR, Kirsty
    Church Road
    Berneray
    HS6 5BF Isle Of North Uist
    4 Church Road
    Scotland
    Director
    Church Road
    Berneray
    HS6 5BF Isle Of North Uist
    4 Church Road
    Scotland
    ScotlandBritishArtist273941960001
    OGILVIE, David Richard Zass
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandBritishSelf-Employed Housing Consultant201740780001
    PATTULLO, Elizabeth Anne
    Lilac Bank
    West Port
    KY15 7BW Falkland
    Fife
    Director
    Lilac Bank
    West Port
    KY15 7BW Falkland
    Fife
    ScotlandBritishRetired45930070002
    PRENDERGAST, Andrew Michael
    Taigh' A' Baigh
    IV45 8RS Armadale
    Taigh' A' Baigh
    Isle Of Skye
    Scotland
    Director
    Taigh' A' Baigh
    IV45 8RS Armadale
    Taigh' A' Baigh
    Isle Of Skye
    Scotland
    United KingdomBritishChartered Surveyor185651110001
    PRENDERGAST, Andrew Michael
    Armadale
    Ardvasar
    IV45 8RS Isle Of Skye
    Taigh A'Bhaigh
    Scotland
    Director
    Armadale
    Ardvasar
    IV45 8RS Isle Of Skye
    Taigh A'Bhaigh
    Scotland
    United KingdomBritishSelf-Employed Consultant185651110001
    SMITH, Robert
    7 Ashgrove Cottage, Rattray
    PH10 7EX Blairgowrie
    Perthshire
    Director
    7 Ashgrove Cottage, Rattray
    PH10 7EX Blairgowrie
    Perthshire
    UkBritishRetired148354400001
    WHITELAW, Margaret Mcleish
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    Director
    Bonnygate
    KY15 4BU Cupar
    31a
    Fife
    Scotland
    ScotlandScottishRetired100652650003

    Who are the persons with significant control of COHOUSING SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs. Carol Diane Morton
    Bennochy Road
    KY1 1YQ Kirkcaldy
    12
    Scotland
    Sep 03, 2016
    Bennochy Road
    KY1 1YQ Kirkcaldy
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Judith Gay Bryden
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Scotland
    Sep 03, 2016
    Upper Allan Street
    PH10 6HL Blairgowrie
    Hawthorn Cottage
    Scotland
    Yes
    Nationality: Uk
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for COHOUSING SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2023The 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