ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The John Hartson Recovery Workshop C.I.C

The John Hartson Recovery Workshop C.I.C is an active company incorporated on 3 June 2021 with the registered office located in Glasgow, City of Glasgow. The John Hartson Recovery Workshop C.I.C was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC700543
Private limited company
Community Interest Company (CIC)
Scottish Company
Age
4 years
Incorporated 3 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (7 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
United Kingdom
Address changed on 22 Oct 2024 (10 months ago)
Previous address was Coatbridge Business Centre, Unit 34 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jun 1965
PSC • Director • British • Lives in UK • Born in Apr 1975
Director • Scottish • Lives in UK • Born in Sep 1971
Director • British • Lives in Scotland • Born in Apr 1945
Director • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dreamhart Scotland Limited
Sarah ANN Hartson and John Hartson are mutual people.
Active
Hermosa 19 Ltd
Sarah ANN Hartson and John Hartson are mutual people.
Active
Esc Sport Limited
Mark Guidi is a mutual person.
Active
1 Star Events Limited
Mark Guidi is a mutual person.
Active
Unlocked Sports Media Holdings Ltd
Mark Guidi is a mutual person.
Dissolved
Edinburgh Recovery House Ltd
Anthony Marini is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£94
Decreased by £1.37K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£572
Decreased by £1.59K (-73%)
Total Liabilities
-£4.07K
Increased by £1.34K (+49%)
Net Assets
-£3.5K
Decreased by £2.93K (+509%)
Debt Ratio (%)
712%
Increased by 585.59% (+462%)
Latest Activity
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Ms Roz Wood Appointed
7 Months Ago on 21 Jan 2025
Mr Brian Mellon Appointed
7 Months Ago on 21 Jan 2025
Mr Rod Mitchell Appointed
7 Months Ago on 21 Jan 2025
Mr Anthony Marini Appointed
7 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Anthony Marini (PSC) Appointed
9 Months Ago on 12 Nov 2024
Mark Guidi Resigned
10 Months Ago on 24 Oct 2024
Mrs Sarah Ann Hartson Details Changed
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Get Credit Report
Discover The John Hartson Recovery Workshop C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 31 Jul 2025
Admin Removed The Director appointment on the AP01 form was administratively removed from the public register on 31/07/2025 as the material was not properly delivered
Submitted on 31 Jul 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 22 Jan 2025
Appointment of Mr Anthony Marini as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Mr Rod Mitchell as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Mr Brian Mellon as a director on 21 January 2025
Submitted on 22 Jan 2025
Appointment of Ms Roz Wood as a director on 21 January 2025
Submitted on 22 Jan 2025
Notification of Anthony Marini as a person with significant control on 12 November 2024
Submitted on 21 Jan 2025
Termination of appointment of Mark Guidi as a director on 24 October 2024
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year