Company NameReach Advocacy Ltd
Company StatusActive
Company NumberSC388546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NameLanarkshire Recovery Consortium (Larc) Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Mary Brady
Date of BirthNovember 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Leven Road, Townhead, Coatbride, Lanarkshire Le
42
Coatbridge
Lanarkshire
ML5 2LD
Scotland
Director NameDr John McMillan McPhee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleAssociate Professor/Senior Lecturer
Country of ResidenceScotland
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMs Shona Mackinnon Crallan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(10 years after company formation)
Appointment Duration3 years, 5 months
RoleLawyer/Mediator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMrs Ayesha Carmouche
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Parliamentary And Stakeholder Engagement Ad
Country of ResidenceEngland
Correspondence Address35 Delafield Road
London
SE7 7NN
Director NameMrs Evangeline Brock
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleLecturer Medical Education, University Of Aberdeen
Country of ResidenceScotland
Correspondence AddressWellgreen House Wellgreen
St. Cyrus
Montrose
DD10 0BL
Scotland
Director NameGerard Brady
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 47, Fountain Business Centre Ellis Street
Coatbridge
Lanarkshire
Scotland
Secretary NameMrs Jean Evans
StatusResigned
Appointed09 November 2011(12 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 April 2019)
RoleCompany Director
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMiss Michelle Roderickson Galloway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(1 year after company formation)
Appointment Duration6 years (resigned 13 November 2017)
RoleTutor/Adult Educator
Country of ResidenceScotland
Correspondence AddressUnit 47, Fountain Business Centre Ellis Street
Coatbridge
Lanarkshire
Scotland
Director NameMr Derek George McCabe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2017)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressUnit 47, Fountain Business Centre Ellis Street
Coatbridge
Lanarkshire
Scotland
Director NameMrs Lynda Boyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2019)
RoleLocal Network Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMs Laura Watts
Date of BirthNovember 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2016(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2019)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr John Cairney
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2022)
RolePrison Officer
Country of ResidenceScotland
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr Martin McCabe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2022)
RoleRegional Property Manager
Country of ResidenceScotland
Correspondence AddressUnit 47 Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland

Location

Registered AddressUnit 47 Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Financials

Year2014
Turnover£14,010
Net Worth-£3,538
Cash£365
Current Liabilities£3,903

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

1 February 2024Total exemption full accounts made up to 30 April 2023 (18 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (16 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
8 November 2022Company name changed lanarkshire recovery consortium (larc) LTD\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
(3 pages)
8 November 2022Termination of appointment of Martin Mccabe as a director on 7 November 2022 (1 page)
3 November 2022Termination of appointment of John Cairney as a director on 1 November 2022 (1 page)
18 March 2022Appointment of Mrs Evangeline Brock as a director on 18 March 2022 (2 pages)
14 March 2022Appointment of Mrs Ayesha Carmouche as a director on 14 March 2022 (2 pages)
2 February 2022Full accounts made up to 30 April 2021 (16 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2020Appointment of Ms Shona Mackinnon Crallan as a director on 18 November 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 August 2019Appointment of Dr John Mcmillan Mcphee as a director on 7 August 2019 (2 pages)
24 April 2019Termination of appointment of Lynda Boyce as a director on 24 April 2019 (1 page)
23 April 2019Termination of appointment of Laura Watts as a director on 22 April 2019 (1 page)
10 April 2019Termination of appointment of Jean Evans as a secretary on 9 April 2019 (1 page)
21 March 2019Appointment of Mr John Cairney as a director on 14 March 2019 (2 pages)
21 March 2019Appointment of Mr Martin Mccabe as a director on 14 March 2019 (2 pages)
26 February 2019Registered office address changed from Unit 47, Fountain Business Centre Ellis Street Coatbridge Lanarkshire to Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 26 February 2019 (1 page)
4 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
20 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
20 November 2017Termination of appointment of Michelle Roderickson Galloway as a director on 13 November 2017 (1 page)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Termination of appointment of Michelle Roderickson Galloway as a director on 13 November 2017 (1 page)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
8 February 2017Termination of appointment of Gerard Brady as a director on 8 February 2017 (1 page)
8 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
8 February 2017Termination of appointment of Derek George Mccabe as a director on 8 February 2017 (1 page)
8 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
8 February 2017Termination of appointment of Derek George Mccabe as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Gerard Brady as a director on 8 February 2017 (1 page)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
9 November 2016Appointment of Mrs Lynda Boyce as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mrs Lynda Boyce as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Ms Laura Watts as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Ms Laura Watts as a director on 9 November 2016 (2 pages)
7 March 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
7 March 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
3 December 2015Annual return made up to 10 November 2015 no member list (4 pages)
3 December 2015Annual return made up to 10 November 2015 no member list (4 pages)
1 March 2015Appointment of Mrs Mary Brady as a director on 28 February 2015 (2 pages)
1 March 2015Appointment of Mrs Mary Brady as a director on 28 February 2015 (2 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
8 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
8 December 2014Annual return made up to 10 November 2014 no member list (3 pages)
8 December 2014Director's details changed for Gerard Brady on 1 July 2014 (2 pages)
8 December 2014Director's details changed for Gerard Brady on 1 July 2014 (2 pages)
8 December 2014Director's details changed for Gerard Brady on 1 July 2014 (2 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 June 2014Registered office address changed from Unit 44 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Unit 44 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 12 June 2014 (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 10 November 2013 no member list (3 pages)
11 November 2013Annual return made up to 10 November 2013 no member list (3 pages)
10 November 2013Registered office address changed from Unit 44 Fountain Business Centre Eliis Street Coatbridge North Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page)
10 November 2013Registered office address changed from Unit 44 Fountain Business Centre Eliis Street Coatbridge North Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page)
10 November 2013Registered office address changed from Fountain Business Centre Units 29 & 30 Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page)
10 November 2013Director's details changed for Miss Michelle Roderickson on 29 March 2013 (2 pages)
10 November 2013Registered office address changed from Fountain Business Centre Units 29 & 30 Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page)
10 November 2013Director's details changed for Miss Michelle Roderickson on 29 March 2013 (2 pages)
23 November 2012Annual return made up to 10 November 2012 no member list (3 pages)
23 November 2012Annual return made up to 10 November 2012 no member list (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 July 2012Appointment of Mr Derek George Mccabe as a director (2 pages)
13 July 2012Registered office address changed from C/O Derek Mccabe 56 Bracadale Road Baillieston Glasgow Lanarkshire G69 7EW Scotland on 13 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Derek Mccabe 56 Bracadale Road Baillieston Glasgow Lanarkshire G69 7EW Scotland on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Derek George Mccabe as a director (2 pages)
7 May 2012Annual return made up to 10 November 2011 no member list (3 pages)
7 May 2012Annual return made up to 10 November 2011 no member list (3 pages)
15 November 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
15 November 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
14 November 2011Appointment of Miss Michelle Roderickson as a director (2 pages)
14 November 2011Appointment of Miss Michelle Roderickson as a director (2 pages)
9 November 2011Appointment of Mrs Jean Evans as a secretary (1 page)
9 November 2011Appointment of Mrs Jean Evans as a secretary (1 page)
5 November 2011Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page)
5 November 2011Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page)
5 November 2011Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Memorandum and Articles of Association (16 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Memorandum and Articles of Association (16 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)