COHOUSING SCOTLAND

Register to unlock more data on OkredoRegister

COHOUSING SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330445

Incorporation date

05/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Bonnygate, Cupar, Fife KY15 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon11/09/2025
Register inspection address has been changed from Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW Scotland to 6 Greenfield Toab Deerness Orkney KW17 2QN
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon18/08/2025
Director's details changed for Ms Catherine Elizabeth Kirkwood on 2025-08-04
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2025
Termination of appointment of Margaret Mcleish Whitelaw as a director on 2025-06-02
dot icon10/05/2025
Termination of appointment of David Richard Zass Ogilvie as a director on 2025-05-05
dot icon10/05/2025
Termination of appointment of Eleanor Rose Meikle as a director on 2025-05-05
dot icon22/04/2025
Termination of appointment of Deirdre Anne Campbell as a director on 2025-04-08
dot icon14/10/2024
Appointment of Mr David Richard Zass Ogilvie as a director on 2024-10-07
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon23/07/2024
Appointment of Mr Elias Vasiloudes Nikolaides as a director on 2024-07-15
dot icon23/07/2024
Appointment of Ms Eleanor Rose Meikle as a director on 2024-07-15
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/09/2023
Register inspection address has been changed from 12 Bennochy Road Kirkcaldy KY1 1YQ Scotland to Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW
dot icon10/09/2023
Cessation of Carol Diane Morton as a person with significant control on 2023-09-08
dot icon10/09/2023
Notification of a person with significant control statement
dot icon15/06/2023
Termination of appointment of Carol Diane Morton as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Clare Naomi O'connell as a director on 2023-06-05
dot icon15/06/2023
Appointment of Ms Deirdre Anne Campbell as a director on 2023-06-05
dot icon15/06/2023
Director's details changed for Ms Catherine Elizabeth Kirkwood on 2023-06-05
dot icon21/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/02/2023
Appointment of Ms Georgina Elizabeth Mein Mcallister as a director on 2023-02-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prendergast, Andrew Michael
Director
16/07/2017 - 08/08/2022
2
Prendergast, Andrew Michael
Director
08/10/2016 - 31/07/2019
2
Wilson, Michael
Director
31/07/2021 - 27/07/2022
2
Morton, Carol Diane
Director
29/05/2016 - 05/06/2023
-
Bryden, Judith Gay
Director
27/04/2008 - 16/07/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COHOUSING SCOTLAND

COHOUSING SCOTLAND is an(a) Active company incorporated on 05/09/2007 with the registered office located at 31a Bonnygate, Cupar, Fife KY15 4BU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COHOUSING SCOTLAND?

toggle

COHOUSING SCOTLAND is currently Active. It was registered on 05/09/2007 .

Where is COHOUSING SCOTLAND located?

toggle

COHOUSING SCOTLAND is registered at 31a Bonnygate, Cupar, Fife KY15 4BU.

What does COHOUSING SCOTLAND do?

toggle

COHOUSING SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COHOUSING SCOTLAND?

toggle

The latest filing was on 11/09/2025: Register inspection address has been changed from Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW Scotland to 6 Greenfield Toab Deerness Orkney KW17 2QN.