About

Registered Number: SC271291
Date of Incorporation: 28/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 29/31 Cawdor Crescent, Kirkcaldy, KY2 6LH

 

Based in the United Kingdom, The Cottage Family Centre was registered on 28 July 2004, it has a status of "Active". We do not know the number of employees at the company. The company has 34 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Wilma 21 February 2012 - 1
FLEMING, Ashley 21 June 2011 - 1
HENDERSON, Roslyn 01 May 2018 - 1
LIVINGSTONE, Marilyn Margaret 31 October 2011 - 1
MARRY, Angela Marie 03 March 2020 - 1
MCLEAN, Scott, Professor 14 April 2014 - 1
MURRAY, Carol Ann 22 February 2012 - 1
BREWER, Sheila 28 July 2004 21 August 2008 1
BUCHAN, Pauline Rattray 28 July 2004 01 April 2010 1
CLARK, Robert 21 February 2012 09 February 2018 1
ELSTON, Patricia 01 October 2008 01 January 2010 1
GODDARD, Leanne 21 March 2007 04 March 2009 1
GODDARD, Leanne 28 July 2004 05 July 2006 1
GREEN, Kamala 16 December 2005 03 December 2007 1
GREIG, Angela 19 March 2008 01 October 2008 1
GRIEVE, Andrea 14 August 2006 06 November 2007 1
HENSTOCK, Marion 28 July 2004 16 December 2005 1
HITCHCOCK, Lisa 16 December 2005 03 December 2007 1
LAMONT, Lee-Ann 03 February 2009 06 March 2012 1
LINDSAY, Karen 19 March 2008 03 February 2009 1
MCADAM, Wendy 28 July 2004 28 January 2005 1
MCGLINCHEY, Jacqueline 28 July 2004 16 December 2005 1
MILLAR, Ann Mitchell 21 February 2012 08 December 2014 1
ROBERTSON, Alastair George 08 December 2014 28 July 2019 1
RODIGAN, John Page Methven 01 May 2018 19 November 2018 1
ROY, Alison 01 October 2008 01 August 2009 1
SCOTT, Jennifer 03 February 2009 01 January 2010 1
SMITH, Jean 03 February 2009 15 March 2010 1
STEVENSON, Lyndsey 28 July 2004 05 July 2006 1
WATT, Nicola 03 June 2010 20 October 2011 1
WILLIAMSON, Josie 09 July 2008 02 August 2011 1
WILLIAMSON, Laura Cameron 28 July 2004 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
EDNIE, Margaret 21 February 2012 22 January 2014 1
LAMOUNT, Lee-Ann 18 March 2011 06 March 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 08 August 2019
PSC07 - N/A 08 August 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 11 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 12 February 2014
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 September 2011
AP03 - Appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AAMD - Amended Accounts 07 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
410(Scot) - N/A 21 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
225 - Change of Accounting Reference Date 19 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 05 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.