Company NameCohousing Scotland
Company StatusActive
Company NumberSC330445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2007(16 years, 8 months ago)
Previous NameThe Vivarium Trust

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Carol Diane Morton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Bennochy Road
Kirkcaldy
Fife
KY1 1YQ
Scotland
Director NameMr David Robert Somervell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMs Clare Naomi O'Connell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMr Norman Cameron Macphail
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleHousing Advisor
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMs Catherine Elizabeth Kirkwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleMeter Reader And Gardener
Country of ResidenceScotland
Correspondence AddressTaigh A'Bhaigh Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Thomas Andrew Baird Morton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMrs Margaret McLeish Whitelaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameEvelyn Elizabeth Macrae
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleEmergency Services Driver
Correspondence AddressChurch Cottage
Kemback
Cupar
Fife
KY15 5TS
Scotland
Director NameClare Gillian Houssemayne Du Boulay
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCorrinzion Gateside
Auchtermuchty
Fife
KY14 7EN
Scotland
Director NameMonika Jutta Holton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleManagement Training Consultant
Country of ResidenceScotland
Correspondence Address2 Berryside Terrace
New Gilston
Fife
KY8 5TG
Scotland
Director NameHugh Keith Hoffman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Church Lane
Ladybank
Fife
KY15 7LY
Scotland
Director NameElizabeth Anne Pattullo
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLilac Bank
West Port
Falkland
Fife
KY15 7BW
Scotland
Secretary NameClare Gillian Houssemayne Du Boulay
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 High Street
Auchtermuchty
Fife
KY14 7AP
Scotland
Director NameJudith Gay Bryden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(7 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHawthorn Cottage Upper Allan Street
Blairgowrie
Perthshire
PH10 6HL
Scotland
Director NameRobert Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashgrove Cottage, Rattray
Blairgowrie
Perthshire
PH10 7EX
Scotland
Secretary NameMs Monika Jutta Holton
StatusResigned
Appointed06 June 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 June 2016)
RoleCompany Director
Correspondence AddressDunira 6 Church Lane
Ladybank
Cupar
Fife
KY15 7LY
Scotland
Director NameMr Kevin Charles Joss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Commercial Road
Ladybank
Cupar
Fife
KY15 7JS
Scotland
Director NameMrs Julie Ann Joss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAnglo-American
StatusResigned
Appointed01 June 2014(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Commercial Road
Ladybank
Cupar
Fife
KY15 7JS
Scotland
Director NameMr James Clark Bremner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2014(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2h Hebrides Drive
Dundee
DD4 9SA
Scotland
Director NameMrs Elizabeth Anita Hodgson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEdradour Lodge Edradour Lodge
Pitlochry
Perthshire
PH16 5JW
Scotland
Director NameMrs Jess Mitchell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Bennochy Road, Kirkcaldy 12 Bennochy Road
Kirkcaldy Ky1 1yq
Fife
KY1 1YQ
Scotland
Secretary NameMs Judith Gay Bryden
StatusResigned
Appointed29 May 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2017)
RoleCompany Director
Correspondence AddressHawthorn Cottage Hawthorn Cottage
Upper Allan Street
Blairgowrie
Perthshire
PH10 6HL
Scotland
Director NameMrs Carol Diane Pallo Morton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(9 years after company formation)
Appointment Duration1 week, 6 days (resigned 20 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address313 Lanark Road West Lanark Road West
Currie
EH14 5RS
Scotland
Director NameMs Felicity Rutherford Macmillan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingsmuir House Kingsmuir House
St. Andrews
Fife
KY16 8QQ
Scotland
Director NameMs Margaret Anne Bruce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2017(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lauriston Gardens 7 Lauriston Gardens
Edinburgh
EH3 9HH
Scotland
Director NameMr Andrew Michael Prendergast
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2017(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh' A' Baigh Taigh' A' Baigh
Armadale
Isle Of Skye
IV45 8RS
Scotland
Director NameMs Janet Peddie Benvie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Roods Square
Inverkeithing
KY11 1NR
Scotland
Director NameMr John Douglas Gilbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(11 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Durham Road
Edinburgh
EH15 1NX
Scotland
Director NameMs Kirsty O'Connor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2021)
RoleArtist
Country of ResidenceScotland
Correspondence Address4 Church Road Church Road
Berneray
Isle Of North Uist
HS6 5BF
Scotland
Director NameMr Michael Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2021(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTaigh A'Bhaigh Ardvasar
Isle Of Skye
IV45 8RS
Scotland

Contact

Websitevivariumtrust.co.uk
Telephone01337 831403
Telephone regionLadybank

Location

Registered Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£577
Net Worth£15,869
Cash£15,516
Current Liabilities£387

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

17 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
11 September 2023Register inspection address has been changed from 12 Bennochy Road Kirkcaldy KY1 1YQ Scotland to Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW (1 page)
10 September 2023Notification of a person with significant control statement (2 pages)
10 September 2023Cessation of Carol Diane Morton as a person with significant control on 8 September 2023 (1 page)
15 June 2023Termination of appointment of Clare Naomi O'connell as a director on 5 June 2023 (1 page)
15 June 2023Director's details changed for Ms Catherine Elizabeth Kirkwood on 5 June 2023 (2 pages)
15 June 2023Termination of appointment of Carol Diane Morton as a director on 5 June 2023 (1 page)
15 June 2023Appointment of Ms Deirdre Anne Campbell as a director on 5 June 2023 (2 pages)
21 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 February 2023Appointment of Ms Georgina Elizabeth Mein Mcallister as a director on 6 February 2023 (2 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 September 2022Registered office address changed from Taigh A'bhaigh Ardvasar Isle of Skye IV45 8RS Scotland to 31a Bonnygate Cupar Fife KY15 4BU on 6 September 2022 (1 page)
18 August 2022Termination of appointment of Clare Gillian Houssemayne Du Boulay as a director on 8 August 2022 (1 page)
11 August 2022Termination of appointment of Andrew Michael Prendergast as a director on 8 August 2022 (1 page)
27 July 2022Termination of appointment of Michael Wilson as a director on 27 July 2022 (1 page)
30 June 2022Appointment of Mrs Margaret Mcleish Whitelaw as a director on 18 May 2022 (2 pages)
3 May 2022Resolutions
  • RES13 ‐ Change the company name 28/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 May 2022Memorandum and Articles of Association (20 pages)
8 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 February 2022Director's details changed for Ms Catherine Elizabeth Kirkwood on 1 February 2022 (2 pages)
26 January 2022Appointment of Mr Thomas Andrew Baird Morton as a director on 25 January 2022 (2 pages)
7 January 2022Appointment of Mr Norman Cameron Macphail as a director on 28 December 2021 (2 pages)
6 January 2022Appointment of Ms Catherine Elizabeth Kirkwood as a director on 28 December 2021 (2 pages)
30 December 2021Termination of appointment of Janet Peddie Benvie as a director on 20 December 2021 (1 page)
11 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Kirsty O'connor as a director on 31 July 2021 (1 page)
11 August 2021Registered office address changed from 12 Bennochy Road, Kirkcaldy 12 Bennochy Road Kirkcaldy KY1 1YQ Fife KY1 1YQ Scotland to Taigh A'bhaigh Ardvasar Isle of Skye IV45 8RS on 11 August 2021 (1 page)
11 August 2021Appointment of Mr David Robert Somervell as a director on 31 July 2021 (2 pages)
11 August 2021Termination of appointment of Margaret Anne Bruce as a director on 31 July 2021 (1 page)
11 August 2021Appointment of Mr Michael Wilson as a director on 31 July 2021 (2 pages)
11 August 2021Appointment of Ms Clare Naomi O'connell as a director on 31 July 2021 (2 pages)
17 May 2021Company name changed the vivarium trust\certificate issued on 17/05/21
  • CONNOT ‐ Change of name notice
(5 pages)
10 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-28
(2 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 September 2020Appointment of Ms Kirsty O'connor as a director on 25 August 2020 (2 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 September 2020Termination of appointment of John Douglas Gilbert as a director on 27 June 2020 (1 page)
24 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 September 2019Register inspection address has been changed from 313 Lanark Road West Edinburgh Edinburgh EH14 5RS United Kingdom to 12 Bennochy Road Kirkcaldy KY1 1YQ (1 page)
10 September 2019Register(s) moved to registered inspection location 12 Bennochy Road Kirkcaldy KY1 1YQ (1 page)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Andrew Michael Prendergast as a director on 31 July 2019 (1 page)
31 July 2019Director's details changed for Mr. John Gilbert on 31 July 2019 (2 pages)
30 July 2019Appointment of Mr. John Gilbert as a director on 23 July 2019 (2 pages)
30 July 2019Appointment of Ms. Janet Peddie Benvie as a director on 23 July 2019 (2 pages)
25 July 2019Termination of appointment of Jess Mitchell as a director on 23 July 2019 (1 page)
25 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 October 2018Director's details changed for Mrs. Carol Diane Morton on 14 February 2018 (2 pages)
21 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 June 2018Change of details for Mrs. Carol Diane Morton as a person with significant control on 13 February 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 February 2018Registered office address changed from Vivarium Trusr 313 Lanark Road West Edinburgh EH14 5RS Scotland to 12 Bennochy Road, Kirkcaldy 12 Bennochy Road Kirkcaldy KY1 1YQ Fife KY1 1YQ on 8 February 2018 (1 page)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Register inspection address has been changed from 6 Church Lane Ladybank Cupar Fife KY15 7LY Scotland to 313 Lanark Road West Edinburgh Edinburgh EH14 5RS (1 page)
11 September 2017Appointment of Mr Andrew Michael Prendergast as a director on 16 July 2017 (2 pages)
11 September 2017Register inspection address has been changed from 6 Church Lane Ladybank Cupar Fife KY15 7LY Scotland to 313 Lanark Road West Edinburgh Edinburgh EH14 5RS (1 page)
11 September 2017Appointment of Mr Andrew Michael Prendergast as a director on 16 July 2017 (2 pages)
10 September 2017Termination of appointment of Judith Gay Bryden as a secretary on 16 July 2017 (1 page)
10 September 2017Termination of appointment of Judith Gay Bryden as a secretary on 16 July 2017 (1 page)
10 September 2017Registered office address changed from 16 Eden Park Eden Park Cupar Fife KY15 4HS Scotland to Vivarium Trusr 313 Lanark Road West Edinburgh EH14 5RS on 10 September 2017 (1 page)
10 September 2017Termination of appointment of Judith Gay Bryden as a director on 16 July 2017 (1 page)
10 September 2017Registered office address changed from 16 Eden Park Eden Park Cupar Fife KY15 4HS Scotland to Vivarium Trusr 313 Lanark Road West Edinburgh EH14 5RS on 10 September 2017 (1 page)
10 September 2017Cessation of Judith Gay Bryden as a person with significant control on 16 July 2017 (1 page)
10 September 2017Appointment of Ms Margaret Anne Bruce as a director on 16 July 2017 (2 pages)
10 September 2017Termination of appointment of Judith Gay Bryden as a director on 16 July 2017 (1 page)
10 September 2017Cessation of Judith Gay Bryden as a person with significant control on 16 July 2017 (1 page)
10 September 2017Termination of appointment of Judith Gay Bryden as a director on 16 July 2017 (1 page)
10 September 2017Cessation of Judith Gay Bryden as a person with significant control on 10 September 2017 (1 page)
10 September 2017Termination of appointment of Felicity Rutherford Macmillan as a director on 16 July 2017 (1 page)
10 September 2017Termination of appointment of Judith Gay Bryden as a director on 16 July 2017 (1 page)
10 September 2017Termination of appointment of Felicity Rutherford Macmillan as a director on 16 July 2017 (1 page)
10 September 2017Appointment of Ms Margaret Anne Bruce as a director on 16 July 2017 (2 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 April 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
20 October 2016Appointment of Ms. Felicity Rutherford Macmillan as a director on 8 October 2016 (2 pages)
20 October 2016Appointment of Mr. Andrew Michael Prendergast as a director on 8 October 2016 (2 pages)
20 October 2016Termination of appointment of Carol Diane Morton as a director on 20 September 2016 (1 page)
20 October 2016Termination of appointment of Carol Diane Morton as a director on 20 September 2016 (1 page)
20 October 2016Appointment of Mr. Andrew Michael Prendergast as a director on 8 October 2016 (2 pages)
20 October 2016Appointment of Ms. Felicity Rutherford Macmillan as a director on 8 October 2016 (2 pages)
7 September 2016Appointment of Mrs Carol Morton as a director on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mrs Elizabeth Anita Hodgson on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Termination of appointment of Elizabeth Anita Hodgson as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Elizabeth Anita Hodgson as a director on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Appointment of Mrs Carol Morton as a director on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mrs Elizabeth Anita Hodgson on 7 September 2016 (1 page)
18 July 2016Director's details changed for Mrs Carol Morton on 29 May 2016 (2 pages)
18 July 2016Director's details changed for Judith Bryden on 29 May 2016 (2 pages)
18 July 2016Appointment of Mrs Carol Morton as a director on 29 May 2016 (2 pages)
18 July 2016Appointment of Mrs Jess Mitchell as a director on 29 May 2016 (2 pages)
18 July 2016Director's details changed for Mrs Carol Morton on 29 May 2016 (2 pages)
18 July 2016Appointment of Mrs Carol Morton as a director on 29 May 2016 (2 pages)
18 July 2016Appointment of Mrs Elizabeth Anita Hodgson as a secretary on 29 May 2016 (2 pages)
18 July 2016Registered office address changed from Dunira 6 Church Lane Ladybank Cupar Fife KY15 7LY to 16 Eden Park Eden Park Cupar Fife KY15 4HS on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Jess Mitchell as a director on 29 May 2016 (2 pages)
18 July 2016Registered office address changed from Dunira 6 Church Lane Ladybank Cupar Fife KY15 7LY to 16 Eden Park Eden Park Cupar Fife KY15 4HS on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Elizabeth Anita Hodgson as a secretary on 29 May 2016 (2 pages)
18 July 2016Director's details changed for Judith Bryden on 29 May 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
2 June 2016Termination of appointment of Monika Jutta Holton as a secretary on 2 June 2016 (1 page)
2 June 2016Termination of appointment of a director (1 page)
2 June 2016Termination of appointment of Monika Jutta Holton as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Monika Jutta Holton as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Monika Jutta Holton as a secretary on 2 June 2016 (1 page)
2 June 2016Termination of appointment of a director (1 page)
15 September 2015Register inspection address has been changed from 17a Commercial Road Ladybank Cupar Fife KY15 7JS Scotland to 6 Church Lane Ladybank Cupar Fife KY15 7LY (1 page)
15 September 2015Register inspection address has been changed from 17a Commercial Road Ladybank Cupar Fife KY15 7JS Scotland to 6 Church Lane Ladybank Cupar Fife KY15 7LY (1 page)
15 September 2015Annual return made up to 5 September 2015 no member list (6 pages)
15 September 2015Annual return made up to 5 September 2015 no member list (6 pages)
15 September 2015Register(s) moved to registered office address Dunira 6 Church Lane Ladybank Cupar Fife KY15 7LY (1 page)
15 September 2015Register(s) moved to registered office address Dunira 6 Church Lane Ladybank Cupar Fife KY15 7LY (1 page)
1 July 2015Appointment of Mrs Elizabeth Anita Hodgson as a director on 31 May 2015 (2 pages)
1 July 2015Appointment of Mrs Elizabeth Anita Hodgson as a director on 31 May 2015 (2 pages)
30 June 2015Termination of appointment of Hugh Keith Hoffman as a director on 31 May 2015 (1 page)
30 June 2015Termination of appointment of Hugh Keith Hoffman as a director on 31 May 2015 (1 page)
2 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
8 October 2014Termination of appointment of James Clark Bremner as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Julie Ann Joss as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kevin Charles Joss as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kevin Charles Joss as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Julie Ann Joss as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of James Clark Bremner as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Julie Ann Joss as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of James Clark Bremner as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kevin Charles Joss as a director on 8 October 2014 (1 page)
25 September 2014Appointment of Mrs Julie Ann Joss as a director on 1 June 2014 (2 pages)
25 September 2014Appointment of Mr James Clark Bremner as a director on 1 June 2014 (2 pages)
25 September 2014Annual return made up to 5 September 2014 no member list (9 pages)
25 September 2014Appointment of Mr James Clark Bremner as a director on 1 June 2014 (2 pages)
25 September 2014Appointment of Mrs Julie Ann Joss as a director on 1 June 2014 (2 pages)
25 September 2014Annual return made up to 5 September 2014 no member list (9 pages)
25 September 2014Appointment of Mrs Julie Ann Joss as a director on 1 June 2014 (2 pages)
25 September 2014Register(s) moved to registered inspection location 17a Commercial Road Ladybank Cupar Fife KY15 7JS (1 page)
25 September 2014Register inspection address has been changed to 17a Commercial Road Ladybank Cupar Fife KY15 7JS (1 page)
25 September 2014Register(s) moved to registered inspection location 17a Commercial Road Ladybank Cupar Fife KY15 7JS (1 page)
25 September 2014Register inspection address has been changed to 17a Commercial Road Ladybank Cupar Fife KY15 7JS (1 page)
25 September 2014Appointment of Mr James Clark Bremner as a director on 1 June 2014 (2 pages)
13 September 2014Appointment of Mr Kevin Charles Joss as a director on 1 June 2014 (2 pages)
13 September 2014Appointment of Mr Kevin Charles Joss as a director on 1 June 2014 (2 pages)
5 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
5 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
18 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
18 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
18 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
1 October 2012Annual return made up to 5 September 2012 no member list (5 pages)
1 October 2012Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 May 2012 (2 pages)
1 October 2012Annual return made up to 5 September 2012 no member list (5 pages)
1 October 2012Termination of appointment of Robert Smith as a director (1 page)
1 October 2012Termination of appointment of Robert Smith as a director (1 page)
1 October 2012Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 May 2012 (2 pages)
1 October 2012Annual return made up to 5 September 2012 no member list (5 pages)
1 October 2012Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 May 2012 (2 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
29 September 2011Annual return made up to 5 September 2011 no member list (6 pages)
29 September 2011Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 June 2011 (2 pages)
29 September 2011Annual return made up to 5 September 2011 no member list (6 pages)
29 September 2011Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 June 2011 (2 pages)
29 September 2011Annual return made up to 5 September 2011 no member list (6 pages)
29 September 2011Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 June 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Termination of appointment of Clare Houssemayne Du Boulay as a secretary (1 page)
28 June 2011Termination of appointment of Clare Houssemayne Du Boulay as a secretary (1 page)
28 June 2011Appointment of Ms Monika Jutta Holton as a secretary (1 page)
28 June 2011Appointment of Ms Monika Jutta Holton as a secretary (1 page)
23 November 2010Annual return made up to 5 September 2010 no member list (7 pages)
23 November 2010Annual return made up to 5 September 2010 no member list (7 pages)
23 November 2010Annual return made up to 5 September 2010 no member list (7 pages)
22 November 2010Director's details changed for Hugh Keith Hoffman on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Judith Bryden on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Judith Bryden on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Monika Jutta Holton on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Hugh Keith Hoffman on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Monika Jutta Holton on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Monika Jutta Holton on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Clare Gillian Houssemayne Du Boulay on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Judith Bryden on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Hugh Keith Hoffman on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 September 2009 no member list (3 pages)
7 October 2010Annual return made up to 30 September 2009 no member list (3 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 February 2010Annual return made up to 5 September 2009 (10 pages)
2 February 2010Annual return made up to 5 September 2009 (10 pages)
2 February 2010Annual return made up to 5 September 2009 (10 pages)
21 January 2010Appointment of Robert Smith as a director (4 pages)
21 January 2010Termination of appointment of Evelyn Macrae as a director (1 page)
21 January 2010Appointment of Robert Smith as a director (4 pages)
21 January 2010Termination of appointment of Evelyn Macrae as a director (1 page)
12 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 November 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 November 2008Annual return made up to 05/09/08 (3 pages)
24 November 2008Annual return made up to 05/09/08 (3 pages)
2 July 2008Appointment terminated director elizabeth pattullo (1 page)
2 July 2008Registered office changed on 02/07/2008 from lilacbank westport falkland fife KY15 7BW (1 page)
2 July 2008Director appointed judith bryden (2 pages)
2 July 2008Registered office changed on 02/07/2008 from lilacbank westport falkland fife KY15 7BW (1 page)
2 July 2008Director appointed judith bryden (2 pages)
2 July 2008Appointment terminated director elizabeth pattullo (1 page)
5 September 2007Incorporation (29 pages)
5 September 2007Incorporation (29 pages)