RECAP (N.LANARKSHIRE)
Overview
Company Name | RECAP (N.LANARKSHIRE) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC265378 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RECAP (N.LANARKSHIRE)?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RECAP (N.LANARKSHIRE) located?
Registered Office Address | 51 Napier Road Wardpark G68 0EF Cumbernauld Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RECAP (N.LANARKSHIRE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RECAP (N.LANARKSHIRE)?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for RECAP (N.LANARKSHIRE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donald Cameron as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Henry Johnston as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Mr Michael Wilson as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr Craig Robert Brown as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Wilma Knox as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1-3 Tannoch Drive Lenziemill Cumbernauld North Lanarkshire G67 2XX to 51 Napier Road Wardpark Cumbernauld G68 0EF on Apr 06, 2021 | 1 pages | AD01 | ||
Termination of appointment of Stephen Vincent Murray as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Anderson as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Satisfaction of charge SC2653780003 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 25 pages | AA | ||
Who are the officers of RECAP (N.LANARKSHIRE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCARRY, Charles | Secretary | 3g Tarbolton Road G67 2AF Cumbernauld Lanarkshire | British | Furniture Re-Use | 100821830001 | |||||
BROWN, Craig Robert | Director | Napier Road Wardpark G68 0EF Cumbernauld 51 Scotland | Scotland | Scottish | Fireman | 275688670001 | ||||
MCCARRY, Charles | Director | 3g Tarbolton Road G67 2AF Cumbernauld Lanarkshire | Scotland | British | Furniture Re-Use | 100821830001 | ||||
WILSON, Michael | Director | Broad Street FK6 6EF Denny East Borland House Stirlingshire Scotland | Scotland | Scottish | Self Employed | 322817490001 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ANDERSON, Christina | Director | Marmion Road G67 4AW Cumbernauld 87 Scotland | United Kingdom | British | Retired | 165829820001 | ||||
BURGON, Jennifer Mary | Director | 65 Union Street G66 1DL Kirkintilloch | United Kingdom | British | Ho. Manager | 81386750001 | ||||
CAMERON, Donald | Director | Napier Road Wardpark G68 0EF Cumbernauld 51 Scotland | Scotland | British | Retired | 180063100001 | ||||
CLARK, Alexander Hendry Murdoch | Director | 82 Liddel Road Ravenswood Cumbernauld G67 1JE Glasgow Lanarkshire | Scotland | British | Retired | 56184990005 | ||||
DUNPHY, Elizabeth | Director | 46g Braeface Road G67 1HQ Cumbernauld | United Kingdom | British | Retired | 94022840001 | ||||
HART, Ann Teresa | Director | Lairds Hill Cumbernauld G67 1HH Lanarkshire 3a | United Kingdom | British | Administrator | 130086930001 | ||||
HARVEY, Alexander | Director | 16 Craigside Place Cumbernauld G68 9ED Glasgow Lanarkshire | United Kingdom | British | Retired | 27504030001 | ||||
JOHNSTON, John Henry | Director | Napier Road Wardpark G68 0EF Cumbernauld 51 Scotland | Scotland | Scottish | Retailer | 177354420001 | ||||
KNOX, Wilma | Director | Napier Road Wardpark G68 0EF Cumbernauld 51 Scotland | Scotland | British | Clerkess ( Semi -Retired ) | 158464740001 | ||||
MALCOLM, John Arthur Carless | Director | 226 Oak Road Abronhill G67 3LG Cumbernauld Lanarkshire | British | Retired | 107481780001 | |||||
MURRAY, Stephen Vincent | Director | 3a Lairds Hill G67 1HH Cumbernauld Lanarkshire | United Kingdom | British | Retired | 107482470001 | ||||
NICOLE, Margaret | Director | Cedar Road Cumbernauld G67 3BH Glasgow 30 | United Kingdom | British | Project Manager | 130087810001 | ||||
O'DONNELL, Hugh Bede Butler | Director | Oak Road G67 3LJ Cumbernauld 280 Lanarkshire | United Kingdom | British | Aide To Msp | 107482320002 | ||||
BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
What are the latest statements on persons with significant control for RECAP (N.LANARKSHIRE)?
Notified On | Ceased On | Statement |
---|---|---|
Mar 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0