Company NameRecovery Enterprises Scotland Cic
Company StatusActive
Company NumberSC617810
CategoryCommunity Interest Company
Incorporation Date10 January 2019(5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Lorna Dalziel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMrs Margaret Nicol
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed13 September 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMrs Elizabeth Barnes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2023(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleFamily Project Worker
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMrs Jacqueline Collins
Date of BirthNovember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2023(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSecurity Team Leader
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMr James Cassidy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2023(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCustodial Operations Manager (Prison)
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMs Pamela Anne Swan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2023(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDeputy Director (Prison)
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMs Angela Gracie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2024(5 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleDigital Health And Care Support Worker
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMiss Kirstin Abercrombie
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Lochlea Wynd
Kilmarnock
Ayrshire
KA1 2SE
Scotland
Director NameMr William Francis Hamilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address26 Lochlea Wynd
Kilmarnock
Ayrshire
KA1 2SE
Scotland
Director NameMr Mark Hunter Gallagher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(same day as company formation)
RoleAdp Lead Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMiss Paula McCabe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2020(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMrs Julie Ann Biggley
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2022(3 years after company formation)
Appointment Duration2 days (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
Director NameMrs Michele Elizabeth Hinchliffe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2022(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland

Location

Registered Address4 St. Marnock Place
Kilmarnock
KA1 1DU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

26 September 2023Appointment of Mrs Elizabeth Barnes as a director on 26 September 2023 (2 pages)
31 March 2023Termination of appointment of Mark Hunter Gallagher as a director on 31 March 2023 (1 page)
10 March 2023Cessation of Mark Hunter Gallagher as a person with significant control on 10 January 2019 (1 page)
16 January 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
13 January 2023Termination of appointment of Paula Mccabe as a director on 13 January 2023 (1 page)
13 January 2023Cessation of Paula Mccabe as a person with significant control on 13 January 2023 (1 page)
20 October 2022Termination of appointment of Michele Elizabeth Hinchliffe as a director on 20 October 2022 (1 page)
22 September 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
13 September 2022Appointment of Mrs Margaret Nicol as a director on 13 September 2022 (2 pages)
25 February 2022Appointment of Mrs Michele Elizabeth Hinchliffe as a director on 24 February 2022 (2 pages)
8 February 2022Termination of appointment of Julie Ann Biggley as a director on 8 February 2022 (1 page)
6 February 2022Appointment of Mrs Julie Ann Biggley as a director on 6 February 2022 (2 pages)
11 January 2022Confirmation statement made on 9 January 2022 with updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
25 February 2021Confirmation statement made on 9 January 2021 with updates (3 pages)
11 February 2021Registered office address changed from 26 Lochlea Wynd Kilmarnock Ayrshire KA1 2SE to 4 st. Marnock Place Kilmarnock KA1 1DU on 11 February 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 November 2020Notification of Paula Mccabe as a person with significant control on 6 November 2020 (2 pages)
8 November 2020Notification of Lorna Dalziel as a person with significant control on 6 November 2020 (2 pages)
8 November 2020Change of details for Mr Mark Hunter Gallgher as a person with significant control on 8 November 2020 (2 pages)
26 May 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
30 April 2020Appointment of Miss Paula Mccabe as a director on 30 April 2020 (2 pages)
27 April 2020Cessation of William Francis Hamilton as a person with significant control on 26 April 2020 (1 page)
27 April 2020Termination of appointment of William Francis Hamilton as a director on 26 April 2020 (1 page)
15 April 2020Appointment of Mrs Lorna Dalziel as a director on 6 April 2020 (2 pages)
12 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Kirstin Abercrombie as a director on 14 October 2019 (1 page)
10 January 2019Incorporation of a Community Interest Company (54 pages)