Background WavePink WaveYellow Wave

THE COTTAGE FAMILY CENTRE (SC271291)

THE COTTAGE FAMILY CENTRE (SC271291) is an active UK company. incorporated on 28 July 2004. with registered office in 29/31 Cawdor Crescent. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE COTTAGE FAMILY CENTRE has been registered for 21 years. Current directors include HENDERSON, Roslyn, HOGG, Angus Munro, LIVINGSTONE, Marilyn Margaret and 2 others.

Company Number
SC271291
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 2004
Age
21 years
Address
29/31 Cawdor Crescent, KY2 6LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HENDERSON, Roslyn, HOGG, Angus Munro, LIVINGSTONE, Marilyn Margaret, MCARTHUR, Margaret, MCKENZIE, Sally Lewis Davidson
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COTTAGE FAMILY CENTRE

THE COTTAGE FAMILY CENTRE is an active company incorporated on 28 July 2004 with the registered office located in 29/31 Cawdor Crescent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE COTTAGE FAMILY CENTRE was registered 21 years ago.(SIC: 88910)

Status

active

Active since 21 years ago

Company No

SC271291

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

29/31 Cawdor Crescent Kirkcaldy , KY2 6LH,

Timeline

41 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Nov 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HENDERSON, Roslyn

Active
29/31 Cawdor CrescentKY2 6LH
Born July 1972
Director
Appointed 01 May 2018

HOGG, Angus Munro

Active
29/31 Cawdor CrescentKY2 6LH
Born October 1946
Director
Appointed 22 Aug 2022

LIVINGSTONE, Marilyn Margaret

Active
29/31 Cawdor CrescentKY2 6LH
Born September 1952
Director
Appointed 31 Oct 2011

MCARTHUR, Margaret

Active
29/31 Cawdor CrescentKY2 6LH
Born February 1970
Director
Appointed 02 Mar 2026

MCKENZIE, Sally Lewis Davidson

Active
29/31 Cawdor CrescentKY2 6LH
Born March 1978
Director
Appointed 10 Mar 2021

BUCHAN, Pauline Rattray

Resigned
9 Glamis Road, KirkcaldyKY2 6LW
Secretary
Appointed 28 Jul 2004
Resigned 13 May 2011

EDNIE, Margaret

Resigned
29/31 Cawdor CrescentKY2 6LH
Secretary
Appointed 21 Feb 2012
Resigned 22 Jan 2014

LAMOUNT, Lee-Ann

Resigned
29/31 Cawdor CrescentKY2 6LH
Secretary
Appointed 18 Mar 2011
Resigned 06 Mar 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 28 Jul 2004

ANDERSON, John

Resigned
16 Marshall Drive, KinghornKY3 9YE
Born January 1931
Director
Appointed 28 Jul 2004
Resigned 06 Mar 2012

BREWER, Sheila

Resigned
47 Ava Street, KirkcaldyKY1 1PN
Born April 1962
Director
Appointed 28 Jul 2004
Resigned 21 Aug 2008

BRIDLE, Robert William

Resigned
29/31 Cawdor CrescentKY2 6LH
Born April 1965
Director
Appointed 04 Apr 2023
Resigned 10 Nov 2025

BROWN, Wilma

Resigned
29/31 Cawdor CrescentKY2 6LH
Born November 1965
Director
Appointed 21 Feb 2012
Resigned 20 Apr 2023

BUCHAN, Pauline Rattray

Resigned
9 Glamis Road, KirkcaldyKY2 6LW
Born June 1975
Director
Appointed 28 Jul 2004
Resigned 01 Apr 2010

CAMERON, David Stephen

Resigned
6 Swan Road, KirkcaldyKY1 1UZ
Born August 1949
Director
Appointed 16 Dec 2005
Resigned 04 Mar 2010

CLARK, Robert

Resigned
29/31 Cawdor CrescentKY2 6LH
Born February 1971
Director
Appointed 21 Feb 2012
Resigned 09 Feb 2018

ELSTON, Patricia

Resigned
91 Sauchenbush Road, KirkcaldyKY2 5RN
Born August 1969
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2010

FLEMING, Ashley

Resigned
29/31 Cawdor CrescentKY2 6LH
Born April 1988
Director
Appointed 21 Jun 2011
Resigned 01 Apr 2018

GODDARD, Leanne

Resigned
29/31 Cawdor CrescentKY2 6LH
Born February 1980
Director
Appointed 04 Mar 2010
Resigned 24 May 2010

GODDARD, Leanne

Resigned
70 Arran Crescent, KirkcaldyKY2 6DJ
Born February 1980
Director
Appointed 21 Mar 2007
Resigned 04 Mar 2009

GODDARD, Leanne

Resigned
126 Lismore Avenue, KirkcaldyKY2 6DQ
Born February 1980
Director
Appointed 28 Jul 2004
Resigned 05 Jul 2006

GREEN, Kamala

Resigned
30 Alloway Drive, KirkcaldyKY2 6DX
Born February 1968
Director
Appointed 16 Dec 2005
Resigned 03 Dec 2007

GREIG, Angela

Resigned
St. Kilda Crescent, KirkcaldyKY2 6DP
Born January 1977
Director
Appointed 19 Mar 2008
Resigned 01 Oct 2008

GRIEVE, Andrea

Resigned
93 Cairnwell Place, KirkcaldyKY2 6BJ
Born March 1973
Director
Appointed 14 Aug 2006
Resigned 06 Nov 2007

HENSTOCK, Marion

Resigned
1 Montgomery Street, KirkcaldyKY2 5LB
Born August 1969
Director
Appointed 28 Jul 2004
Resigned 16 Dec 2005

HITCHCOCK, Lisa

Resigned
54 Dallas Drive, KirkcaldyKY2 6NF
Born February 1979
Director
Appointed 16 Dec 2005
Resigned 03 Dec 2007

LAMONT, Lee-Ann

Resigned
Valley Gardens South, KirkcaldyKY2 6AW
Born August 1981
Director
Appointed 03 Feb 2009
Resigned 06 Mar 2012

LINDSAY, Karen

Resigned
Linn Place, KirkcaldyKY2 6JA
Born October 1978
Director
Appointed 19 Mar 2008
Resigned 03 Feb 2009

MARRY, Angela Marie

Resigned
29/31 Cawdor CrescentKY2 6LH
Born March 1964
Director
Appointed 03 Mar 2020
Resigned 22 Aug 2022

MCADAM, Wendy

Resigned
196 St. Kilda Crescent, KirkcaldyKY2 6DS
Born August 1969
Director
Appointed 28 Jul 2004
Resigned 28 Jan 2005

MCGLINCHEY, Jacqueline

Resigned
76 Myrtle Crescent, KirkcaldyKY2 5DY
Born January 1968
Director
Appointed 28 Jul 2004
Resigned 16 Dec 2005

MCLEAN, Scott, Professor

Resigned
29/31 Cawdor CrescentKY2 6LH
Born January 1975
Director
Appointed 14 Apr 2014
Resigned 01 Apr 2018

MILLAR, Ann Mitchell

Resigned
29/31 Cawdor CrescentKY2 6LH
Born March 1960
Director
Appointed 21 Feb 2012
Resigned 08 Dec 2014

MONAGHAN, Carol Ann

Resigned
29/31 Cawdor CrescentKY2 6LH
Born September 1967
Director
Appointed 22 Feb 2012
Resigned 18 Apr 2021

NICHOLSON, Sarah

Resigned
158 Cheviot Road, KirkcaldyKY2 6BE
Born April 1987
Director
Appointed 01 Nov 2006
Resigned 21 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair George Robertson

Ceased
29/31 Cawdor CrescentKY2 6LH
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2019

Mrs Marilyn Margaret Livingstone

Active
29/31 Cawdor CrescentKY2 6LH
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
7 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation