Background WavePink WaveYellow Wave

RECOVERY FIRST LIMITED (SC396353)

RECOVERY FIRST LIMITED (SC396353) is an active UK company. incorporated on 25 March 2011. with registered office in Strathaven. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. RECOVERY FIRST LIMITED has been registered for 15 years. Current directors include DUNSCOMBE, Sally Margaret, JOHNSTONE, David Grant, WALLACE, Louisa Kirsteen.

Company Number
SC396353
Status
active
Type
ltd
Incorporated
25 March 2011
Age
15 years
Address
North Torfoot Farm, Strathaven, ML10 6QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DUNSCOMBE, Sally Margaret, JOHNSTONE, David Grant, WALLACE, Louisa Kirsteen
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY FIRST LIMITED

RECOVERY FIRST LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Strathaven. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. RECOVERY FIRST LIMITED was registered 15 years ago.(SIC: 69201, 69202)

Status

active

Active since 15 years ago

Company No

SC396353

LTD Company

Age

15 Years

Incorporated 25 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TRIPETALA LIMITED
From: 25 March 2011To: 9 April 2013
Contact
Address

North Torfoot Farm Drumclog Strathaven, ML10 6QG,

Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Nov 19
Loan Secured
Jun 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNSCOMBE, Sally Margaret

Active
Ironsbottom, ReigateRH2 8PT
Born June 1961
Director
Appointed 01 Jul 2014

JOHNSTONE, David Grant

Active
Drumclog, StrathavenML10 6QG
Born September 1962
Director
Appointed 25 Mar 2011

WALLACE, Louisa Kirsteen

Active
Drumclog, StrathavenML10 6QG
Born May 1981
Director
Appointed 24 Oct 2019

KIRK-BLYTHE, Chris

Resigned
Drumclog, StrathavenML10 6QG
Born November 1970
Director
Appointed 08 May 2013
Resigned 17 Feb 2014

KLIMKOWSKI, Nicola

Resigned
Drumclog, StrathavenML10 6QG
Born October 1974
Director
Appointed 08 May 2013
Resigned 28 Feb 2014

WALLACE, Louisa Kirsteen

Resigned
Drumclog, StrathavenML10 6QG
Born May 1981
Director
Appointed 25 Mar 2011
Resigned 08 May 2013

Persons with significant control

1

David Johnstone

Active
Drumclog, StrathavenML10 6QG
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Resolution
5 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Capital Name Of Class Of Shares
16 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Resolution
16 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Incorporation Company
25 March 2011
NEWINCIncorporation