UKBizDB.co.uk

RECAP (N.LANARKSHIRE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recap (n.lanarkshire). The company was founded 20 years ago and was given the registration number SC265378. The firm's registered office is in CUMBERNAULD. You can find them at 1-3 Tannoch Drive, Lenziemill, Cumbernauld, North Lanarkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:RECAP (N.LANARKSHIRE)
Company Number:SC265378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:1-3 Tannoch Drive, Lenziemill, Cumbernauld, North Lanarkshire, G67 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3g Tarbolton Road, Cumbernauld, G67 2AF

Secretary23 March 2004Active
51, Napier Road, Wardpark, Cumbernauld, Scotland, G68 0EF

Director30 October 2023Active
51, Napier Road, Wardpark, Cumbernauld, Scotland, G68 0EF

Director24 July 2013Active
51, Napier Road, Wardpark, Cumbernauld, Scotland, G68 0EF

Director25 February 2013Active
3g Tarbolton Road, Cumbernauld, G67 2AF

Director23 March 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 March 2004Active
87, Marmion Road, Cumbernauld, Scotland, G67 4AW

Director11 April 2011Active
65 Union Street, Kirkintilloch, G66 1DL

Director23 March 2004Active
82 Liddel Road, Ravenswood Cumbernauld, Glasgow, G67 1JE

Director17 December 2007Active
46g Braeface Road, Cumbernauld, G67 1HQ

Director23 March 2004Active
3a, Lairds Hill, Cumbernauld, Lanarkshire, G67 1HH

Director17 December 2007Active
16 Craigside Place, Cumbernauld, Glasgow, G68 9ED

Director17 December 2007Active
51, Napier Road, Wardpark, Cumbernauld, Scotland, G68 0EF

Director25 October 2010Active
226 Oak Road, Abronhill, Cumbernauld, G67 3LG

Director22 August 2004Active
3a Lairds Hill, Cumbernauld, G67 1HH

Director23 March 2004Active
30, Cedar Road, Cumbernauld, Glasgow, G67 3BH

Director17 December 2007Active
280, Oak Road, Cumbernauld, G67 3LJ

Director23 March 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director23 March 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 March 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.