Company NameRecap (N.Lanarkshire)
Company StatusActive
Company NumberSC265378
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Charles McCarry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleFurniture Re-Use
Country of ResidenceScotland
Correspondence Address3g Tarbolton Road
Cumbernauld
Lanarkshire
G67 2AF
Scotland
Secretary NameMr Charles McCarry
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleFurniture Re-Use
Country of ResidenceScotland
Correspondence Address3g Tarbolton Road
Cumbernauld
Lanarkshire
G67 2AF
Scotland
Director NameMr John Henry Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2013(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address51 Napier Road
Wardpark
Cumbernauld
G68 0EF
Scotland
Director NameMr Donald Cameron
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Napier Road
Wardpark
Cumbernauld
G68 0EF
Scotland
Director NameMr Craig Robert Brown
Date of BirthMay 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleFireman
Country of ResidenceScotland
Correspondence Address51 Napier Road
Wardpark
Cumbernauld
G68 0EF
Scotland
Director NameJennifer Mary Burgon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleHo. Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Union Street
Kirkintilloch
G66 1DL
Scotland
Director NameStephen Vincent Murray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3a Lairds Hill
Cumbernauld
Lanarkshire
G67 1HH
Scotland
Director NameElizabeth Dunphy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46g Braeface Road
Cumbernauld
G67 1HQ
Scotland
Director NameHugh Bede Butler O'Donnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleAide To Msp
Country of ResidenceUnited Kingdom
Correspondence Address280 Oak Road
Cumbernauld
Lanarkshire
G67 3LJ
Scotland
Director NameJohn Arthur Carless Malcolm
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2004(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2006)
RoleRetired
Correspondence Address226 Oak Road
Abronhill
Cumbernauld
Lanarkshire
G67 3LG
Scotland
Director NameAlexander Harvey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Craigside Place
Cumbernauld
Glasgow
Lanarkshire
G68 9ED
Scotland
Director NameMargaret Nicole
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Cedar Road
Cumbernauld
Glasgow
G67 3BH
Scotland
Director NameAnn Teresa Hart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3a Lairds Hill
Cumbernauld
Lanarkshire
G67 1HH
Scotland
Director NameMr Alexander Hendry Murdoch Clark
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address82 Liddel Road
Ravenswood Cumbernauld
Glasgow
Lanarkshire
G67 1JE
Scotland
Director NameWilma Knox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 October 2023)
RoleClerkess ( Semi -Retired )
Country of ResidenceScotland
Correspondence Address51 Napier Road
Wardpark
Cumbernauld
G68 0EF
Scotland
Director NameMrs Christina Anderson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Marmion Road
Cumbernauld
G67 4AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01236 728872
Telephone regionCoatbridge

Location

Registered Address51 Napier Road
Wardpark
Cumbernauld
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2014
Turnover£326,702
Net Worth£479,198
Cash£43,778
Current Liabilities£17,439

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

27 May 2015Delivered on: 16 June 2015
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 napier road, cumbrenauld DMB33676.
Outstanding
24 October 2008Delivered on: 14 November 2008
Satisfied on: 23 February 2015
Persons entitled: Rannoch Properties Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
4 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
6 April 2021Registered office address changed from 1-3 Tannoch Drive Lenziemill Cumbernauld North Lanarkshire G67 2XX to 51 Napier Road Wardpark Cumbernauld G68 0EF on 6 April 2021 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Stephen Vincent Murray as a director on 20 March 2020 (1 page)
22 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
27 July 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
4 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Christina Anderson as a director on 7 February 2020 (1 page)
25 April 2019Satisfaction of charge SC2653780003 in full (1 page)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (7 pages)
30 March 2016Annual return made up to 23 March 2016 no member list (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
16 June 2015Registration of charge SC2653780003, created on 27 May 2015 (14 pages)
16 June 2015Registration of charge SC2653780003, created on 27 May 2015 (14 pages)
8 April 2015Annual return made up to 23 March 2015 no member list (7 pages)
8 April 2015Annual return made up to 23 March 2015 no member list (7 pages)
23 February 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Satisfaction of charge 1 in full (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
16 April 2014Annual return made up to 23 March 2014 no member list (7 pages)
16 April 2014Annual return made up to 23 March 2014 no member list (7 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
24 July 2013Appointment of Mr Donald Cameron as a director (2 pages)
24 July 2013Appointment of Mr Donald Cameron as a director (2 pages)
29 May 2013Annual return made up to 23 March 2013 no member list (6 pages)
29 May 2013Annual return made up to 23 March 2013 no member list (6 pages)
10 April 2013Appointment of Mr John Henry Johnston as a director (2 pages)
10 April 2013Termination of appointment of Alexander Harvey as a director (1 page)
10 April 2013Appointment of Mr John Henry Johnston as a director (2 pages)
10 April 2013Termination of appointment of Alexander Harvey as a director (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
20 April 2012Termination of appointment of Elizabeth Dunphy as a director (1 page)
20 April 2012Annual return made up to 23 March 2012 no member list (7 pages)
20 April 2012Termination of appointment of Elizabeth Dunphy as a director (1 page)
20 April 2012Annual return made up to 23 March 2012 no member list (7 pages)
11 January 2012Appointment of Ms Christina Anderson as a director (2 pages)
11 January 2012Appointment of Ms Christina Anderson as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
2 November 2011Termination of appointment of Jennifer Burgon as a director (1 page)
2 November 2011Termination of appointment of Jennifer Burgon as a director (1 page)
19 April 2011Annual return made up to 23 March 2011 no member list (8 pages)
19 April 2011Annual return made up to 23 March 2011 no member list (8 pages)
11 March 2011Appointment of Wilma Knox as a director (2 pages)
11 March 2011Appointment of Wilma Knox as a director (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
14 July 2010Termination of appointment of Alexander Clark as a director (1 page)
14 July 2010Termination of appointment of Alexander Clark as a director (1 page)
15 June 2010Termination of appointment of Ann Hart as a director (1 page)
15 June 2010Termination of appointment of Margaret Nicole as a director (1 page)
15 June 2010Termination of appointment of Margaret Nicole as a director (1 page)
15 June 2010Termination of appointment of Ann Hart as a director (1 page)
15 June 2010Termination of appointment of Hugh O'donnell as a director (1 page)
15 June 2010Termination of appointment of Hugh O'donnell as a director (1 page)
22 April 2010Director's details changed for Charles Mccarry on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Elizabeth Dunphy on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Mary Burgon on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Alexander Harvey on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Alexander Hendry Murdoch Clark on 23 March 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (7 pages)
22 April 2010Director's details changed for Mr Alexander Hendry Murdoch Clark on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Stephen Vincent Murray on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Mary Burgon on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Margaret Nicole on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Stephen Vincent Murray on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Margaret Nicole on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Alexander Harvey on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Ann Teresa Hart on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Hugh Bede Butler O'donnell on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Elizabeth Dunphy on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Charles Mccarry on 23 March 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (7 pages)
22 April 2010Director's details changed for Hugh Bede Butler O'donnell on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Ann Teresa Hart on 23 March 2010 (2 pages)
30 March 2010Full accounts made up to 31 March 2009 (20 pages)
30 March 2010Full accounts made up to 31 March 2009 (20 pages)
23 April 2009Annual return made up to 23/03/09 (5 pages)
23 April 2009Annual return made up to 23/03/09 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Director appointed ann teresa hart (2 pages)
30 April 2008Director appointed alexander hendry murdoch clark (2 pages)
30 April 2008Director appointed alexander hendry murdoch clark (2 pages)
30 April 2008Director appointed margaret nicole (2 pages)
30 April 2008Director appointed ann teresa hart (2 pages)
30 April 2008Director appointed alexander mcdonald harvey (2 pages)
30 April 2008Director appointed margaret nicole (2 pages)
30 April 2008Director appointed alexander mcdonald harvey (2 pages)
18 April 2008Annual return made up to 23/03/08 (3 pages)
18 April 2008Director's change of particulars / hugh o'donnell / 18/04/2008 (1 page)
18 April 2008Annual return made up to 23/03/08 (3 pages)
18 April 2008Director's change of particulars / hugh o'donnell / 18/04/2008 (1 page)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
5 April 2007Annual return made up to 23/03/07 (6 pages)
5 April 2007Annual return made up to 23/03/07 (6 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Annual return made up to 23/03/06 (6 pages)
19 April 2006Annual return made up to 23/03/06 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Registered office changed on 13/01/06 from: 3G tarbolton road kildrum cumbernauld G67 2AF (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3G tarbolton road kildrum cumbernauld G67 2AF (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
3 May 2005Annual return made up to 23/03/05 (4 pages)
3 May 2005Annual return made up to 23/03/05 (4 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (22 pages)
23 March 2004Incorporation (22 pages)