The Cottage Family Centre


Founded in 2004, The Cottage Family Centre, classified under reg no. SC271291 is an active company. Currently registered at 29/31 Cawdor Crescent KY2 6LH, Kirkcaldy the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Robert B., Angus H. and Sally M. and others. Of them, Marilyn L. has been with the company the longest, being appointed on 31 October 2011 and Robert B. has been with the company for the least time - from 4 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cottage Family Centre Address / Contact

Office Address 29/31 Cawdor Crescent
Office Address2 Kirkcaldy
Town Kirkcaldy
Post code KY2 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271291
Date of Incorporation Wed, 28th Jul 2004
Industry Child day-care activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 04 April 2023

Angus H.

Position: Director

Appointed: 22 August 2022

Sally M.

Position: Director

Appointed: 10 March 2021

Roslyn H.

Position: Director

Appointed: 01 May 2018

Marilyn L.

Position: Director

Appointed: 31 October 2011

Ann O.

Position: Director

Appointed: 10 March 2021

Resigned: 13 September 2022

Angela M.

Position: Director

Appointed: 03 March 2020

Resigned: 22 August 2022

John R.

Position: Director

Appointed: 01 May 2018

Resigned: 19 November 2018

Alastair R.

Position: Director

Appointed: 08 December 2014

Resigned: 28 July 2019

Scott M.

Position: Director

Appointed: 14 April 2014

Resigned: 01 April 2018

Carol M.

Position: Director

Appointed: 22 February 2012

Resigned: 18 April 2021

Ann M.

Position: Director

Appointed: 21 February 2012

Resigned: 08 December 2014

Wilma B.

Position: Director

Appointed: 21 February 2012

Resigned: 20 April 2023

Robert C.

Position: Director

Appointed: 21 February 2012

Resigned: 09 February 2018

Margaret E.

Position: Secretary

Appointed: 21 February 2012

Resigned: 22 January 2014

Ashley F.

Position: Director

Appointed: 21 June 2011

Resigned: 01 April 2018

Lee-Ann L.

Position: Secretary

Appointed: 18 March 2011

Resigned: 06 March 2012

Nicola W.

Position: Director

Appointed: 03 June 2010

Resigned: 20 October 2011

Leanne G.

Position: Director

Appointed: 04 March 2010

Resigned: 24 May 2010

Jean S.

Position: Director

Appointed: 03 February 2009

Resigned: 15 March 2010

Jennifer S.

Position: Director

Appointed: 03 February 2009

Resigned: 01 January 2010

Lee-Ann L.

Position: Director

Appointed: 03 February 2009

Resigned: 06 March 2012

Patricia E.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2010

Alison R.

Position: Director

Appointed: 01 October 2008

Resigned: 01 August 2009

Josie W.

Position: Director

Appointed: 09 July 2008

Resigned: 02 August 2011

Karen L.

Position: Director

Appointed: 19 March 2008

Resigned: 03 February 2009

Angela G.

Position: Director

Appointed: 19 March 2008

Resigned: 01 October 2008

Leanne G.

Position: Director

Appointed: 21 March 2007

Resigned: 04 March 2009

Sarah N.

Position: Director

Appointed: 01 November 2006

Resigned: 21 March 2007

Andrea G.

Position: Director

Appointed: 14 August 2006

Resigned: 06 November 2007

Lisa H.

Position: Director

Appointed: 16 December 2005

Resigned: 03 December 2007

David C.

Position: Director

Appointed: 16 December 2005

Resigned: 04 March 2010

Kamala G.

Position: Director

Appointed: 16 December 2005

Resigned: 03 December 2007

Pauline B.

Position: Director

Appointed: 28 July 2004

Resigned: 01 April 2010

Lyndsey S.

Position: Director

Appointed: 28 July 2004

Resigned: 05 July 2006

Wendy M.

Position: Director

Appointed: 28 July 2004

Resigned: 28 January 2005

Jacqueline M.

Position: Director

Appointed: 28 July 2004

Resigned: 16 December 2005

Marion H.

Position: Director

Appointed: 28 July 2004

Resigned: 16 December 2005

Laura W.

Position: Director

Appointed: 28 July 2004

Resigned: 25 October 2006

Leanne G.

Position: Director

Appointed: 28 July 2004

Resigned: 05 July 2006

Sheila B.

Position: Director

Appointed: 28 July 2004

Resigned: 21 August 2008

John A.

Position: Director

Appointed: 28 July 2004

Resigned: 06 March 2012

Pauline B.

Position: Secretary

Appointed: 28 July 2004

Resigned: 13 May 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Marilyn L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Alastair R. This PSC has significiant influence or control over the company,.

Marilyn L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alastair R.

Notified on 6 April 2016
Ceased on 28 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (27 pages)

Company search

Advertisements