RECAP (N.LANARKSHIRE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRECAP (N.LANARKSHIRE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC265378
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RECAP (N.LANARKSHIRE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RECAP (N.LANARKSHIRE)?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for RECAP (N.LANARKSHIRE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Donald Cameron as a director on Mar 03, 2025

    1 pagesTM01

    Termination of appointment of John Henry Johnston as a director on Jan 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    18 pagesAA

    Appointment of Mr Michael Wilson as a director on Apr 30, 2024

    2 pagesAP01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Craig Robert Brown as a director on Oct 30, 2023

    2 pagesAP01

    Termination of appointment of Wilma Knox as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Stephen Vincent Murray as a director on Mar 20, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christina Anderson as a director on Feb 07, 2020

    1 pagesTM01

    Satisfaction of charge SC2653780003 in full

    1 pagesMR04

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    25 pagesAA

    Who are the officers of RECAP (N.LANARKSHIRE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARRY, Charles
    3g Tarbolton Road
    G67 2AF Cumbernauld
    Lanarkshire
    Secretary
    3g Tarbolton Road
    G67 2AF Cumbernauld
    Lanarkshire
    BritishFurniture Re-Use100821830001
    BROWN, Craig Robert
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    Director
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    ScotlandScottishFireman275688670001
    MCCARRY, Charles
    3g Tarbolton Road
    G67 2AF Cumbernauld
    Lanarkshire
    Director
    3g Tarbolton Road
    G67 2AF Cumbernauld
    Lanarkshire
    ScotlandBritishFurniture Re-Use100821830001
    WILSON, Michael
    Broad Street
    FK6 6EF Denny
    East Borland House
    Stirlingshire
    Scotland
    Director
    Broad Street
    FK6 6EF Denny
    East Borland House
    Stirlingshire
    Scotland
    ScotlandScottishSelf Employed322817490001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, Christina
    Marmion Road
    G67 4AW Cumbernauld
    87
    Scotland
    Director
    Marmion Road
    G67 4AW Cumbernauld
    87
    Scotland
    United KingdomBritishRetired165829820001
    BURGON, Jennifer Mary
    65 Union Street
    G66 1DL Kirkintilloch
    Director
    65 Union Street
    G66 1DL Kirkintilloch
    United KingdomBritishHo. Manager81386750001
    CAMERON, Donald
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    Director
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    ScotlandBritishRetired180063100001
    CLARK, Alexander Hendry Murdoch
    82 Liddel Road
    Ravenswood Cumbernauld
    G67 1JE Glasgow
    Lanarkshire
    Director
    82 Liddel Road
    Ravenswood Cumbernauld
    G67 1JE Glasgow
    Lanarkshire
    ScotlandBritishRetired56184990005
    DUNPHY, Elizabeth
    46g Braeface Road
    G67 1HQ Cumbernauld
    Director
    46g Braeface Road
    G67 1HQ Cumbernauld
    United KingdomBritishRetired94022840001
    HART, Ann Teresa
    Lairds Hill
    Cumbernauld
    G67 1HH Lanarkshire
    3a
    Director
    Lairds Hill
    Cumbernauld
    G67 1HH Lanarkshire
    3a
    United KingdomBritishAdministrator130086930001
    HARVEY, Alexander
    16 Craigside Place
    Cumbernauld
    G68 9ED Glasgow
    Lanarkshire
    Director
    16 Craigside Place
    Cumbernauld
    G68 9ED Glasgow
    Lanarkshire
    United KingdomBritishRetired27504030001
    JOHNSTON, John Henry
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    Director
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    ScotlandScottishRetailer177354420001
    KNOX, Wilma
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    Director
    Napier Road
    Wardpark
    G68 0EF Cumbernauld
    51
    Scotland
    ScotlandBritishClerkess ( Semi -Retired )158464740001
    MALCOLM, John Arthur Carless
    226 Oak Road
    Abronhill
    G67 3LG Cumbernauld
    Lanarkshire
    Director
    226 Oak Road
    Abronhill
    G67 3LG Cumbernauld
    Lanarkshire
    BritishRetired107481780001
    MURRAY, Stephen Vincent
    3a Lairds Hill
    G67 1HH Cumbernauld
    Lanarkshire
    Director
    3a Lairds Hill
    G67 1HH Cumbernauld
    Lanarkshire
    United KingdomBritishRetired107482470001
    NICOLE, Margaret
    Cedar Road
    Cumbernauld
    G67 3BH Glasgow
    30
    Director
    Cedar Road
    Cumbernauld
    G67 3BH Glasgow
    30
    United KingdomBritishProject Manager130087810001
    O'DONNELL, Hugh Bede Butler
    Oak Road
    G67 3LJ Cumbernauld
    280
    Lanarkshire
    Director
    Oak Road
    G67 3LJ Cumbernauld
    280
    Lanarkshire
    United KingdomBritishAide To Msp107482320002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for RECAP (N.LANARKSHIRE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The 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