Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RECOVERY SCOTLAND LTD.
Company Information for

RECOVERY SCOTLAND LTD.

32 VICAR STREET, FALKIRK, FALKIRK COUNCIL, FK1 1JB,
Company Registration Number
SC155475
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Recovery Scotland Ltd.
RECOVERY SCOTLAND LTD. was founded on 1995-01-20 and has its registered office in Falkirk. The organisation's status is listed as "Active". Recovery Scotland Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RECOVERY SCOTLAND LTD.
 
Legal Registered Office
32 VICAR STREET
FALKIRK
FALKIRK COUNCIL
FK1 1JB
Other companies in FK1
 
Previous Names
ADDICTIONS SUPPORT & COUNSELLING (ASC) - FORTH VALLEY26/10/2021
ALCOHOL SUPPORT AND COUNSELLING02/04/2008
COUNSELLING AND SUPPORT SERVICE FOR ALCOHOL AND DRUGS23/11/2005
Filing Information
Company Number SC155475
Company ID Number SC155475
Date formed 1995-01-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOVERY SCOTLAND LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECOVERY SCOTLAND LTD.
The following companies were found which have the same name as RECOVERY SCOTLAND LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECOVERY SCOTLAND LTD 118 WEST ROAD PETERHEAD AB42 2AQ Active - Proposal to Strike off Company formed on the 2017-10-05

Company Officers of RECOVERY SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
PAUL LAURENCE MOONEY
Company Secretary 2007-09-11
GARY COLLISTER
Director 2017-09-21
MARGARET PRIMROSE DUNCAN
Director 2014-02-24
ALISON DUNLOP LAMBIE
Director 2017-10-24
COLETTE LOWE
Director 2013-11-18
HAZEL MCMORROW
Director 2012-07-02
ANDREW JOHN MCINTYRE PONT
Director 2008-10-02
STEWART ROSS
Director 2004-09-16
ISABEL MARGARET WATSON
Director 2016-02-08
RUSSELL EDWIN WILLIAMSON-FENTON
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BATEMAN
Director 2000-01-24 2017-01-31
IRENE MARGARET ANNE CAVANAGH
Director 2010-10-07 2015-10-29
JOHANNA KEMPE
Director 2013-10-07 2015-05-04
SARAH ASHLEY MCCULLEY
Director 2008-10-02 2012-05-11
GEORGE ROBERT CUMMING
Director 2012-03-22 2012-05-09
HELEN DEMPSIE MUNRO
Director 2005-05-24 2010-10-07
CALUM DUNCAN BLAIR
Director 2003-09-18 2010-03-09
COLIN DAVIDSON BENNIE
Director 1995-01-20 2009-11-10
WILLIAM RUSSELL PATERSON
Director 2005-02-09 2009-10-13
JOHN ARTHUR
Director 2003-04-17 2008-04-22
AGNES ROBERTSON AWLSON
Director 2006-09-21 2007-09-05
CYNTHIA BECKWITH
Director 2000-02-21 2007-06-26
JANINE DANIELLE RENNIE
Company Secretary 2003-03-25 2007-06-22
MARY MCNEIL
Director 2003-09-18 2006-09-21
RICAHRD WILLIAM MILLER
Director 1995-01-20 2003-09-18
MARION FISHER
Director 1997-11-03 2003-03-24
WILLIAM DOW ANDERSON
Company Secretary 1995-01-20 2003-03-19
ISABELLA JENKINS FORBES
Director 1999-09-27 2002-09-26
CAROLE HAIGH
Director 1998-09-14 2000-09-29
DONALD GORDON CAMERON
Director 1995-11-13 1999-09-27
ROSEMARY ANNE HOPKINS
Director 1995-11-13 1998-09-14
MARJORIE DEBORAH HACKETT
Director 1995-01-20 1998-01-31
CINDY ANDERSON
Director 1995-01-20 1997-01-13
JAMES ALEXANDER CUMMING
Director 1995-01-20 1996-07-29
MAUREEN MCMAHON
Director 1995-04-01 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ROSS JBSR HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
STEWART ROSS JBSR PROPERTY COMPANY LIMITED Director 2000-07-10 CURRENT 2000-07-10 Liquidation
STEWART ROSS DALGLEN (NO. 610) LIMITED Director 1995-03-27 CURRENT 1994-08-12 Dissolved 2015-09-15
STEWART ROSS DALGLEN (NO.611) LIMITED Director 1995-03-27 CURRENT 1995-01-17 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCINTYRE PONT
2022-10-10APPOINTMENT TERMINATED, DIRECTOR GARY COLLISTER
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DONALD MERRICK
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26CERTNMCompany name changed addictions support & counselling (asc) - forth valley\certificate issued on 26/10/21
2021-07-14AP01DIRECTOR APPOINTED MR FRANK MCINALLY
2021-07-14CH01Director's details changed for Mr Stewart Ross on 2021-06-21
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DUNLOP LAMBIE
2021-03-04AP01DIRECTOR APPOINTED MR DAVID VAUGHAN BELSEY
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MS JACQUELINE INNES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-31AP03Appointment of Mr Narek Hagop Bido as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Paul Laurence Mooney on 2020-03-31
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRIMROSE DUNCAN
2019-10-30AP01DIRECTOR APPOINTED MR ALISTAIR DONALD MERRICK
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE LOWE
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MS LINDA NOBLE
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MS ALISON DUNLOP LAMBIE
2018-01-25AP01DIRECTOR APPOINTED MR GARY COLLISTER
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATEMAN
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15AP01DIRECTOR APPOINTED MS ISABEL MARGARET WATSON
2016-02-15AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARGARET ANNE CAVANAGH
2015-10-23MEM/ARTSARTICLES OF ASSOCIATION
2015-10-23RES01ADOPT ARTICLES 23/10/15
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA KEMPE
2015-02-06AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MS MARGARET PRIMROSE DUNCAN
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11AP01DIRECTOR APPOINTED MS COLETTE LOWE
2014-03-11AP01DIRECTOR APPOINTED MS JOHANNA KEMPE
2014-02-25AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY STOTHER
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0120/01/13 ANNUAL RETURN FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP01DIRECTOR APPOINTED MS HAZEL MCMORROW
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCCULLEY
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CUMMING
2012-03-22AP01DIRECTOR APPOINTED MR GEORGE ROBERT CUMMING
2012-02-01AR0120/01/12 NO MEMBER LIST
2011-11-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0120/01/11 NO MEMBER LIST
2010-11-01AP01DIRECTOR APPOINTED MRS IRENE MARGARET ANNE CAVANAGH
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MUNRO
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CALUM BLAIR
2010-01-21AR0120/01/10 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWIN WILLIAMSON-FENTON / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY STOTHER / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMERON SCOTT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROSS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCINTYRE PONT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ASHLEY MCCULLEY / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM DUNCAN BLAIR / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BATEMAN / 20/01/2010
2009-12-16AP01DIRECTOR APPOINTED MISS SARAH ASHLEY MCCULLEY
2009-12-16AP01DIRECTOR APPOINTED MISS LINDSAY STOTHER
2009-12-16AP01DIRECTOR APPOINTED MR RUSSELL EDWIN WILLIAMSON-FENTON
2009-12-16AP01DIRECTOR APPOINTED MR ANDREW JOHN MCINTYRE PONT
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BENNIE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 13 PITT TERRACE STIRLING FK8 2EZ
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aANNUAL RETURN MADE UP TO 20/01/09
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN ARTHUR
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28CERTNMCOMPANY NAME CHANGED ALCOHOL SUPPORT AND COUNSELLING CERTIFICATE ISSUED ON 02/04/08
2008-01-24363aANNUAL RETURN MADE UP TO 20/01/08
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bSECRETARY RESIGNED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-13363aANNUAL RETURN MADE UP TO 20/01/07
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288cSECRETARY'S PARTICULARS CHANGED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363(288)DIRECTOR RESIGNED
2006-01-12363sANNUAL RETURN MADE UP TO 20/01/06
2005-11-23CERTNMCOMPANY NAME CHANGED COUNSELLING AND SUPPORT SERVICE FOR ALCOHOL AND DRUGS CERTIFICATE ISSUED ON 23/11/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECOVERY SCOTLAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECOVERY SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-02-10 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOVERY SCOTLAND LTD.

Intangible Assets
Patents
We have not found any records of RECOVERY SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RECOVERY SCOTLAND LTD.
Trademarks
We have not found any records of RECOVERY SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOVERY SCOTLAND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as RECOVERY SCOTLAND LTD. are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RECOVERY SCOTLAND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOVERY SCOTLAND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECOVERY SCOTLAND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.