RECOVERY COACHING SCOTLAND CIC

Register to unlock more data on OkredoRegister

RECOVERY COACHING SCOTLAND CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC709796

Incorporation date

17/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 North Bridge Street, Hawick TD9 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon08/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Termination of appointment of Lorna Jane Peddie as a director on 2024-08-30
dot icon26/03/2025
Director's details changed for Mr David Bennett on 2025-03-26
dot icon07/01/2025
Appointment of Mr David Bennett as a director on 2024-12-13
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon03/07/2024
Resolutions
dot icon01/04/2024
Termination of appointment of James Nichol as a director on 2023-03-31
dot icon18/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon15/09/2023
Director's details changed for Mrs Gill Donnan on 2023-09-15
dot icon13/09/2023
Appointment of Mrs Gill Donnan as a director on 2023-09-07
dot icon14/08/2023
Appointment of Miranda Millward as a director on 2023-08-14
dot icon14/08/2023
Appointment of Lorna Peddie as a director on 2023-08-14
dot icon14/08/2023
Director's details changed for Lorna Peddie on 2023-08-14
dot icon14/08/2023
Director's details changed for Miranda Millward on 2023-08-14
dot icon14/08/2023
Director's details changed for Mr Melvyn Haddow on 2023-08-14
dot icon14/08/2023
Director's details changed for Mr Ryan James Connor on 2023-08-14
dot icon14/08/2023
Director's details changed for Mr James Nichol on 2023-08-14
dot icon14/08/2023
Registered office address changed from 10 Whitchester Lane Newcastleton TD9 0rd United Kingdom to 27 North Bridge Street Hawick TD9 9BD on 2023-08-14
dot icon14/08/2023
Change of details for Mr Roderick John Mcrae Anderson as a person with significant control on 2023-08-14
dot icon16/12/2022
Total exemption full accounts made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Roderick John Mcrae
Director
17/09/2021 - Present
-
Connor, Ryan James
Director
17/09/2021 - Present
-
Haddow, Melvyn
Director
17/09/2021 - Present
-
Nichol, James
Director
17/09/2021 - 31/03/2023
1
Donnan, Gill
Director
07/09/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECOVERY COACHING SCOTLAND CIC

RECOVERY COACHING SCOTLAND CIC is an(a) Active company incorporated on 17/09/2021 with the registered office located at 27 North Bridge Street, Hawick TD9 9BD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECOVERY COACHING SCOTLAND CIC?

toggle

RECOVERY COACHING SCOTLAND CIC is currently Active. It was registered on 17/09/2021 .

Where is RECOVERY COACHING SCOTLAND CIC located?

toggle

RECOVERY COACHING SCOTLAND CIC is registered at 27 North Bridge Street, Hawick TD9 9BD.

What does RECOVERY COACHING SCOTLAND CIC do?

toggle

RECOVERY COACHING SCOTLAND CIC operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for RECOVERY COACHING SCOTLAND CIC?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-09-30.