Glasgow
G1 1LG
Scotland
Director Name | Mr Philip Heaton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Adp Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr James McKay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | NHS Substance Use Team |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mrs Theresa Charlotte Semple |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mrs Louise Frances Stewart |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Miss Tracey McFall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Allan William Houston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Addiction Worker |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Ms Fiona McQueen |
---|---|
Status | Current |
Appointed | 30 June 2023(13 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Thomas Kelly Fox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2/1 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Dr David William Best |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Adademic |
Country of Residence | Scotland |
Correspondence Address | 7 Willow Place Lanark Lanarkshire ML11 9FY Scotland |
Secretary Name | Dougie Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Director Name | Mr Keith Grant Fowler |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John James Arthur |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2012) |
Role | Adp Lead Coordinator |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Martin Richard Cawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Gerard Brady |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Dr Michael John Blackmore |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Simon Bradstreet |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Mr John Arthur |
---|---|
Status | Resigned |
Appointed | 19 October 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Goldie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 2017) |
Role | Head Of Addiction |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Dante Casci |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British/Italian |
Status | Resigned |
Appointed | 05 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Dorothy Graham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Project Worker |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Ms Dharmacarini Kuladharini |
---|---|
Status | Resigned |
Appointed | 05 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Carol Chamberlain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2017) |
Role | Public Health Development Officer |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Paul Devine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2015) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Dr David Morgan Greenwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Eamon Doherty |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2018) |
Role | Employability Coordinator |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mrs Delphine Margaret Easson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Mark David Bitel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Bruce Budge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Scottish Recovery Consortium 2/1 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Mr Wayne Gordon Gault |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2020) |
Role | NHS Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Miss Dianne Jean Ferguson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2020) |
Role | Senior Project Worker |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Director Name | Ms Patricia Mary Allan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2020) |
Role | Consultant & Trainer |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Mr Jardine Simpson |
---|---|
Status | Resigned |
Appointed | 05 October 2018(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2/1 Scottish Recovery Consortium 30 Bell Street Glasgow Lanarkshire G1 1LG Scotland |
Director Name | Mr Dermot Ashley Craig |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2022) |
Role | Recovery Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | 2/1, 30 Bell Street Glasgow G1 1LG Scotland |
Secretary Name | Tc Young Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Website | scottishrecoveryconsortium.co.uk |
---|---|
Telephone | 0141 5521355 |
Telephone region | Glasgow |
Registered Address | 2/1 30 Bell Street Glasgow G1 1LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £276,502 |
Net Worth | £71,137 |
Cash | £60,474 |
Current Liabilities | £3,977 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (27 pages) |
13 December 2023 | Termination of appointment of Tracey Mcfall as a director on 4 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Thomas Kelly Fox as a director on 9 November 2023 (2 pages) |
3 November 2023 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA to 2/1 30 Bell Street Glasgow G1 1LG on 3 November 2023 (1 page) |
4 July 2023 | Termination of appointment of Jardine Simpson as a secretary on 30 June 2023 (1 page) |
4 July 2023 | Appointment of Ms Fiona Mcqueen as a secretary on 30 June 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (28 pages) |
28 September 2022 | Termination of appointment of Iain Alexander Macfarlane as a director on 6 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Celia Orr Tennant as a director on 17 August 2022 (1 page) |
28 September 2022 | Appointment of Miss Tracey Mcfall as a director on 6 September 2022 (2 pages) |
28 September 2022 | Appointment of Mr Allan William Houston as a director on 6 September 2022 (2 pages) |
28 September 2022 | Appointment of Mrs Louise Frances Stewart as a director on 6 September 2022 (2 pages) |
2 February 2022 | Termination of appointment of Dermot Ashley Craig as a director on 4 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
15 December 2020 | Appointment of Mrs Theresa Charlotte Semple as a director on 1 December 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Faye Murfet as a director on 1 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Dianne Jean Ferguson as a director on 1 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Wayne Gordon Gault as a director on 1 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Patricia Mary Allan as a director on 1 December 2020 (1 page) |
23 October 2020 | Appointment of Mr James Mckay as a director on 3 June 2020 (2 pages) |
13 December 2019 | Termination of appointment of Delphine Margaret Easson as a director on 26 November 2019 (1 page) |
13 December 2019 | Termination of appointment of Mark David Bitel as a director on 26 November 2019 (1 page) |
13 December 2019 | Appointment of Mr Philip Heaton as a director on 26 November 2019 (2 pages) |
13 December 2019 | Termination of appointment of Liam John Mehigan as a director on 26 November 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
13 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of David Morgan Greenwell as a director on 20 November 2018 (1 page) |
16 October 2019 | Termination of appointment of Marion Martin as a director on 20 November 2018 (1 page) |
16 October 2019 | Appointment of Mr Charles Steel as a director on 16 April 2019 (2 pages) |
16 October 2019 | Appointment of Mr Iain Alexander Macfarlane as a director on 16 April 2019 (2 pages) |
5 February 2019 | Appointment of Ms Celia Orr Tennant as a director on 22 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Dermot Ashley Craig as a director on 20 November 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
16 October 2018 | Termination of appointment of Dharmacarini Kuladharini as a secretary on 5 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Jardine Simpson as a secretary on 5 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Jardine Simpson as a director on 4 September 2018 (1 page) |
11 July 2018 | Termination of appointment of Eamon Doherty as a director on 14 May 2018 (1 page) |
9 January 2018 | Appointment of Mr Wayne Gordon Gault as a director on 5 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Wayne Gordon Gault as a director on 5 December 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 December 2017 | Termination of appointment of Bruce Budge as a director on 5 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Samuel Letson Mcewan as a director on 5 December 2017 (1 page) |
20 December 2017 | Appointment of Ms Patricia Mary Allan as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Miss Faye Murfet as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Miss Faye Murfet as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Miss Dianne Jean Ferguson as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Ms Patricia Mary Allan as a director on 5 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Bruce Budge as a director on 5 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Jardine Simpson as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Miss Dianne Jean Ferguson as a director on 5 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Carol Chamberlain as a director on 5 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Samuel Letson Mcewan as a director on 5 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Jardine Simpson as a director on 5 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Carol Chamberlain as a director on 5 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of John Goldie as a director on 6 June 2017 (1 page) |
17 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Nicholas (Nick) John Paul Smith as a director on 5 September 2017 (1 page) |
17 October 2017 | Termination of appointment of John Goldie as a director on 6 June 2017 (1 page) |
17 October 2017 | Termination of appointment of Nicholas (Nick) John Paul Smith as a director on 5 September 2017 (1 page) |
24 January 2017 | Appointment of Mr Bruce Budge as a director on 6 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Mark David Baitel on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Liam John Mehigan as a director on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Mark David Baitel as a director on 6 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Mark David Baitel on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mrs Delphine Margaret Easson as a director on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Bruce Budge as a director on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Mark David Baitel as a director on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mrs Delphine Margaret Easson as a director on 6 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Liam John Mehigan as a director on 6 December 2016 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Termination of appointment of Dorothy Graham as a director on 6 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Dorothy Graham as a director on 6 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Robert Mccutcheon as a director on 6 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Robert Mccutcheon as a director on 6 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
30 November 2016 | Director's details changed for Mrs Carol Chamberlain on 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
30 November 2016 | Director's details changed for Mrs Carol Chamberlain on 30 November 2016 (2 pages) |
31 March 2016 | Appointment of Dr David Morgan Greenwell as a director on 27 January 2016 (2 pages) |
31 March 2016 | Appointment of Ms Marion Martin as a director on 27 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Dante Casci as a director on 27 January 2016 (1 page) |
31 March 2016 | Appointment of Ms Marion Martin as a director on 27 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Dante Casci as a director on 27 January 2016 (1 page) |
31 March 2016 | Appointment of Mr Eamon Doherty as a director on 27 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Arlene Ann Ryan as a director on 27 January 2016 (1 page) |
31 March 2016 | Appointment of Mr Eamon Doherty as a director on 27 January 2016 (2 pages) |
31 March 2016 | Appointment of Dr David Morgan Greenwell as a director on 27 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Arlene Ann Ryan as a director on 27 January 2016 (1 page) |
3 December 2015 | Termination of appointment of Paul Devine as a director on 7 July 2015 (1 page) |
3 December 2015 | Termination of appointment of Paul Devine as a director on 7 July 2015 (1 page) |
3 December 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
3 December 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 February 2015 | Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page) |
4 February 2015 | Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page) |
4 February 2015 | Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 25 September 2014 no member list (9 pages) |
4 February 2015 | Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 25 September 2014 no member list (9 pages) |
4 February 2015 | Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page) |
4 February 2015 | Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
3 November 2014 | Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages) |
3 November 2014 | Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page) |
3 November 2014 | Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page) |
3 November 2014 | Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages) |
3 November 2014 | Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page) |
3 November 2014 | Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages) |
3 November 2014 | Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages) |
23 October 2014 | Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages) |
23 October 2014 | Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages) |
23 October 2014 | Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages) |
22 January 2014 | Register inspection address has been changed from 234 West George Street Glasgow G2 4QY Scotland (1 page) |
22 January 2014 | Register inspection address has been changed from 234 West George Street Glasgow G2 4QY Scotland (1 page) |
22 January 2014 | Annual return made up to 25 September 2013 no member list (7 pages) |
22 January 2014 | Annual return made up to 25 September 2013 no member list (7 pages) |
21 January 2014 | Termination of appointment of John Campbell as a director (1 page) |
21 January 2014 | Appointment of Mr Graeme Reekie as a director (2 pages) |
21 January 2014 | Appointment of Mr Paul Devine as a director (2 pages) |
21 January 2014 | Termination of appointment of Elaine Wilson as a director (1 page) |
21 January 2014 | Termination of appointment of Elaine Wilson as a director (1 page) |
21 January 2014 | Termination of appointment of Martin Cawley as a director (1 page) |
21 January 2014 | Appointment of Mr Graeme Reekie as a director (2 pages) |
21 January 2014 | Appointment of Mr Paul Devine as a director (2 pages) |
21 January 2014 | Appointment of Ms Arlene Ann Ryan as a director (2 pages) |
21 January 2014 | Termination of appointment of John Campbell as a director (1 page) |
21 January 2014 | Termination of appointment of Martin Cawley as a director (1 page) |
21 January 2014 | Appointment of Ms Arlene Ann Ryan as a director (2 pages) |
19 December 2013 | Company name changed scottish drugs recovery consortium\certificate issued on 19/12/13
|
19 December 2013 | Resolutions
|
19 December 2013 | Company name changed scottish drugs recovery consortium\certificate issued on 19/12/13
|
19 December 2013 | Resolutions
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
19 June 2013 | Termination of appointment of Gerard Brady as a director (1 page) |
19 June 2013 | Termination of appointment of Gerard Brady as a director (1 page) |
19 December 2012 | Appointment of Ms Dorothy Graham as a director (2 pages) |
19 December 2012 | Appointment of Ms Dorothy Graham as a director (2 pages) |
19 December 2012 | Appointment of Ms Dorothy Graham as a director (2 pages) |
19 December 2012 | Appointment of Ms Dorothy Graham as a director (2 pages) |
13 December 2012 | Director's details changed for Glenn Liddell on 5 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 25 September 2012 no member list (10 pages) |
13 December 2012 | Termination of appointment of Reg Hall as a director (1 page) |
13 December 2012 | Appointment of Mr Dante Casci as a director (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page) |
13 December 2012 | Director's details changed for Reginald John Hall on 5 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page) |
13 December 2012 | Termination of appointment of John Arthur as a secretary (1 page) |
13 December 2012 | Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for John James Arthur on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Glenn Liddell on 5 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 25 September 2012 no member list (10 pages) |
13 December 2012 | Appointment of Ms Dharmacarini Kuladharini as a secretary (1 page) |
13 December 2012 | Appointment of Mr John Goldie as a director (2 pages) |
13 December 2012 | Appointment of Mr Dante Casci as a director (2 pages) |
13 December 2012 | Appointment of Mr John Goldie as a director (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page) |
13 December 2012 | Director's details changed for John James Arthur on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Reg Hall as a director (1 page) |
13 December 2012 | Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Glenn Liddell on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr John Goldie on 5 November 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page) |
13 December 2012 | Appointment of Ms Dharmacarini Kuladharini as a secretary (1 page) |
13 December 2012 | Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Simon Bradstreet as a director (1 page) |
13 December 2012 | Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of John Arthur as a director (1 page) |
13 December 2012 | Director's details changed for Mr John Goldie on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr John Goldie on 5 November 2012 (2 pages) |
13 December 2012 | Director's details changed for John James Arthur on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of Simon Bradstreet as a director (1 page) |
13 December 2012 | Termination of appointment of John Arthur as a secretary (1 page) |
13 December 2012 | Director's details changed for Reginald John Hall on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of John Campbell as a director (1 page) |
13 December 2012 | Director's details changed for Reginald John Hall on 5 November 2012 (2 pages) |
13 December 2012 | Termination of appointment of John Arthur as a director (1 page) |
13 December 2012 | Termination of appointment of John Campbell as a director (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 February 2012 | Termination of appointment of Paul Yates as a director (1 page) |
2 February 2012 | Termination of appointment of Paul Yates as a director (1 page) |
21 October 2011 | Termination of appointment of Dougie Paterson as a secretary (1 page) |
21 October 2011 | Termination of appointment of Dougie Paterson as a secretary (1 page) |
21 October 2011 | Appointment of Mr John Arthur as a secretary (1 page) |
21 October 2011 | Appointment of Mr John Arthur as a secretary (1 page) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (12 pages) |
3 October 2011 | Termination of appointment of Valerie Tallon as a director (1 page) |
3 October 2011 | Termination of appointment of Valerie Tallon as a director (1 page) |
3 October 2011 | Annual return made up to 25 September 2011 no member list (12 pages) |
8 September 2011 | Termination of appointment of Michael Blackmore as a director (1 page) |
8 September 2011 | Termination of appointment of Michael Blackmore as a director (1 page) |
27 July 2011 | Appointment of Mr Paul Rowdy Yates as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Rowdy Yates as a director (2 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 January 2011 | Termination of appointment of David Best as a director (1 page) |
27 January 2011 | Termination of appointment of David Best as a director (1 page) |
1 October 2010 | Appointment of Dr David William Best as a director (3 pages) |
1 October 2010 | Annual return made up to 25 September 2010 no member list (14 pages) |
1 October 2010 | Appointment of Elaine Wilson as a director (3 pages) |
1 October 2010 | Annual return made up to 25 September 2010 no member list (14 pages) |
1 October 2010 | Appointment of Elaine Wilson as a director (3 pages) |
1 October 2010 | Appointment of Dr David William Best as a director (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
25 June 2010 | Termination of appointment of Elaine Wilson as a director (2 pages) |
25 June 2010 | Termination of appointment of David Best as a director (2 pages) |
25 June 2010 | Termination of appointment of Elaine Wilson as a director (2 pages) |
25 June 2010 | Termination of appointment of David Best as a director (2 pages) |
10 June 2010 | Termination of appointment of Stephanie Morrison as a director (2 pages) |
10 June 2010 | Appointment of Reginald John Hall as a director (3 pages) |
10 June 2010 | Appointment of Simon Bradstreet as a director (3 pages) |
10 June 2010 | Appointment of Gerard Brady as a director (3 pages) |
10 June 2010 | Appointment of Valerie Tallon as a director (3 pages) |
10 June 2010 | Appointment of John James Arthur as a director (3 pages) |
10 June 2010 | Appointment of Dr Michael John Blackmore as a director (3 pages) |
10 June 2010 | Appointment of Martin Richard Cawley as a director (3 pages) |
10 June 2010 | Appointment of John James Arthur as a director (3 pages) |
10 June 2010 | Appointment of Simon Bradstreet as a director (3 pages) |
10 June 2010 | Appointment of Mr Keith Grant Fowler as a director (2 pages) |
10 June 2010 | Termination of appointment of Anne Gunner Logan as a director (2 pages) |
10 June 2010 | Termination of appointment of Paula Sharp as a director (2 pages) |
10 June 2010 | Appointment of Valerie Tallon as a director (3 pages) |
10 June 2010 | Termination of appointment of Paula Sharp as a director (2 pages) |
10 June 2010 | Appointment of John George Campbell as a director (3 pages) |
10 June 2010 | Appointment of Martin Richard Cawley as a director (3 pages) |
10 June 2010 | Termination of appointment of Stephanie Morrison as a director (2 pages) |
10 June 2010 | Appointment of Dr Michael John Blackmore as a director (3 pages) |
10 June 2010 | Termination of appointment of Anne Gunner Logan as a director (2 pages) |
10 June 2010 | Appointment of Reginald John Hall as a director (3 pages) |
10 June 2010 | Appointment of Mr Keith Grant Fowler as a director (2 pages) |
10 June 2010 | Appointment of Gerard Brady as a director (3 pages) |
10 June 2010 | Appointment of John George Campbell as a director (3 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Termination of appointment of Tc Young Solicitors as a secretary (1 page) |
14 May 2010 | Termination of appointment of Tc Young Solicitors as a secretary (1 page) |
13 May 2010 | Appointment of Dougie Paterson as a secretary (3 pages) |
13 May 2010 | Appointment of Dougie Paterson as a secretary (3 pages) |
12 May 2010 | Appointment of Tc Young Solicitors as a secretary (1 page) |
12 May 2010 | Appointment of Tc Young Solicitors as a secretary (1 page) |
15 January 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
15 January 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 December 2009 | Appointment of Stephanie Jacinta Morrison as a director (3 pages) |
22 December 2009 | Appointment of Stephanie Jacinta Morrison as a director (3 pages) |
19 November 2009 | Appointment of Elaine Wilson as a director (2 pages) |
19 November 2009 | Appointment of Elaine Wilson as a director (2 pages) |
25 September 2009 | Incorporation (36 pages) |
25 September 2009 | Incorporation (36 pages) |