Cohousing Scotland CUPAR


Founded in 2007, Cohousing Scotland, classified under reg no. SC330445 is an active company. Currently registered at 31a Bonnygate KY15 4BU, Cupar the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 17th May 2021 Cohousing Scotland is no longer carrying the name The Vivarium Trust.

The firm has 7 directors, namely Deirdre C., Georgina M. and Margaret W. and others. Of them, David S. has been with the company the longest, being appointed on 31 July 2021 and Deirdre C. has been with the company for the least time - from 5 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cohousing Scotland Address / Contact

Office Address 31a Bonnygate
Town Cupar
Post code KY15 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC330445
Date of Incorporation Wed, 5th Sep 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Deirdre C.

Position: Director

Appointed: 05 June 2023

Georgina M.

Position: Director

Appointed: 06 February 2023

Margaret W.

Position: Director

Appointed: 18 May 2022

Thomas M.

Position: Director

Appointed: 25 January 2022

Norman M.

Position: Director

Appointed: 28 December 2021

Catherine K.

Position: Director

Appointed: 28 December 2021

David S.

Position: Director

Appointed: 31 July 2021

Michael W.

Position: Director

Appointed: 31 July 2021

Resigned: 27 July 2022

Clare O.

Position: Director

Appointed: 31 July 2021

Resigned: 05 June 2023

Kirsty O.

Position: Director

Appointed: 25 August 2020

Resigned: 31 July 2021

Janet B.

Position: Director

Appointed: 23 July 2019

Resigned: 20 December 2021

John G.

Position: Director

Appointed: 23 July 2019

Resigned: 27 June 2020

Margaret B.

Position: Director

Appointed: 16 July 2017

Resigned: 31 July 2021

Andrew P.

Position: Director

Appointed: 16 July 2017

Resigned: 08 August 2022

Andrew P.

Position: Director

Appointed: 08 October 2016

Resigned: 31 July 2019

Felicity M.

Position: Director

Appointed: 08 October 2016

Resigned: 16 July 2017

Carol M.

Position: Director

Appointed: 07 September 2016

Resigned: 20 September 2016

Judith B.

Position: Secretary

Appointed: 29 May 2016

Resigned: 16 July 2017

Jess M.

Position: Director

Appointed: 29 May 2016

Resigned: 23 July 2019

Carol M.

Position: Director

Appointed: 29 May 2016

Resigned: 05 June 2023

Elizabeth H.

Position: Director

Appointed: 31 May 2015

Resigned: 07 September 2016

James B.

Position: Director

Appointed: 01 June 2014

Resigned: 08 October 2014

Julie J.

Position: Director

Appointed: 01 June 2014

Resigned: 08 October 2014

Kevin J.

Position: Director

Appointed: 01 June 2014

Resigned: 08 October 2014

Monika H.

Position: Secretary

Appointed: 06 June 2010

Resigned: 02 June 2016

Robert S.

Position: Director

Appointed: 31 May 2009

Resigned: 30 December 2011

Judith B.

Position: Director

Appointed: 27 April 2008

Resigned: 16 July 2017

Hugh H.

Position: Director

Appointed: 05 September 2007

Resigned: 31 May 2015

Clare H.

Position: Director

Appointed: 05 September 2007

Resigned: 08 August 2022

Evelyn M.

Position: Director

Appointed: 05 September 2007

Resigned: 30 November 2008

Monika H.

Position: Director

Appointed: 05 September 2007

Resigned: 02 June 2016

Elizabeth P.

Position: Director

Appointed: 05 September 2007

Resigned: 30 December 2007

Clare H.

Position: Secretary

Appointed: 05 September 2007

Resigned: 06 June 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Carol M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Judith B. This PSC has significiant influence or control over the company,.

Carol M.

Notified on 3 September 2016
Ceased on 8 September 2023
Nature of control: significiant influence or control

Judith B.

Notified on 3 September 2016
Ceased on 16 July 2017
Nature of control: significiant influence or control

Company previous names

The Vivarium Trust May 17, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from 12 Bennochy Road Kirkcaldy KY1 1YQ Scotland at an unknown date to Smiddybanks Cottage St. Margarets Hope Orkney KW17 2SW
filed on: 11th, September 2023
Free Download (1 page)

Company search