Company NameScottish Recovery Consortium
Company StatusActive
Company NumberSC366140
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2009(14 years, 6 months ago)
Previous NameScottish Drugs Recovery Consortium

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Charles Steel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed16 April 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Philip Heaton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleAdp Policy Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr James McKay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleNHS Substance Use Team
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Theresa Charlotte Semple
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Louise Frances Stewart
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMiss Tracey McFall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Allan William Houston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Addiction Worker
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameMs Fiona McQueen
StatusCurrent
Appointed30 June 2023(13 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Thomas Kelly Fox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(14 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2/1 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameDr David William Best
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleAdademic
Country of ResidenceScotland
Correspondence Address7 Willow Place
Lanark
Lanarkshire
ML11 9FY
Scotland
Secretary NameDougie Paterson
NationalityBritish
StatusResigned
Appointed05 January 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2011)
RoleCompany Director
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr Keith Grant Fowler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr John James Arthur
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2012)
RoleAdp Lead Coordinator
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Martin Richard Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameGerard Brady
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDr Michael John Blackmore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Simon Bradstreet
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMr John Arthur
StatusResigned
Appointed19 October 2011(2 years after company formation)
Appointment Duration1 year (resigned 05 November 2012)
RoleCompany Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr John Goldie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2017)
RoleHead Of Addiction
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Dante Casci
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish/Italian
StatusResigned
Appointed05 November 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Dorothy Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleProject Worker
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMs Dharmacarini Kuladharini
StatusResigned
Appointed05 November 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2018)
RoleCompany Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Carol Chamberlain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2013(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 December 2017)
RolePublic Health Development Officer
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Paul Devine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2015)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDr David Morgan Greenwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Eamon Doherty
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2018)
RoleEmployability Coordinator
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMrs Delphine Margaret Easson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Mark David Bitel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Bruce Budge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressScottish Recovery Consortium 2/1
30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMr Wayne Gordon Gault
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2020)
RoleNHS Manager
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMiss Dianne Jean Ferguson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2020)
RoleSenior Project Worker
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Patricia Mary Allan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2020)
RoleConsultant & Trainer
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameMr Jardine Simpson
StatusResigned
Appointed05 October 2018(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2/1 Scottish Recovery Consortium
30 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMr Dermot Ashley Craig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2022)
RoleRecovery Community Development Officer
Country of ResidenceScotland
Correspondence Address2/1, 30 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameTc Young Solicitors (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitescottishrecoveryconsortium.co.uk
Telephone0141 5521355
Telephone regionGlasgow

Location

Registered Address2/1 30 Bell Street
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£276,502
Net Worth£71,137
Cash£60,474
Current Liabilities£3,977

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (27 pages)
13 December 2023Termination of appointment of Tracey Mcfall as a director on 4 December 2023 (1 page)
5 December 2023Appointment of Mr Thomas Kelly Fox as a director on 9 November 2023 (2 pages)
3 November 2023Registered 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 2023Termination of appointment of Jardine Simpson as a secretary on 30 June 2023 (1 page)
4 July 2023Appointment of Ms Fiona Mcqueen as a secretary on 30 June 2023 (2 pages)
20 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (28 pages)
28 September 2022Termination of appointment of Iain Alexander Macfarlane as a director on 6 September 2022 (1 page)
28 September 2022Termination of appointment of Celia Orr Tennant as a director on 17 August 2022 (1 page)
28 September 2022Appointment of Miss Tracey Mcfall as a director on 6 September 2022 (2 pages)
28 September 2022Appointment of Mr Allan William Houston as a director on 6 September 2022 (2 pages)
28 September 2022Appointment of Mrs Louise Frances Stewart as a director on 6 September 2022 (2 pages)
2 February 2022Termination of appointment of Dermot Ashley Craig as a director on 4 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
15 December 2020Appointment of Mrs Theresa Charlotte Semple as a director on 1 December 2020 (2 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Faye Murfet as a director on 1 December 2020 (1 page)
4 December 2020Termination of appointment of Dianne Jean Ferguson as a director on 1 December 2020 (1 page)
4 December 2020Termination of appointment of Wayne Gordon Gault as a director on 1 December 2020 (1 page)
4 December 2020Termination of appointment of Patricia Mary Allan as a director on 1 December 2020 (1 page)
23 October 2020Appointment of Mr James Mckay as a director on 3 June 2020 (2 pages)
13 December 2019Termination of appointment of Delphine Margaret Easson as a director on 26 November 2019 (1 page)
13 December 2019Termination of appointment of Mark David Bitel as a director on 26 November 2019 (1 page)
13 December 2019Appointment of Mr Philip Heaton as a director on 26 November 2019 (2 pages)
13 December 2019Termination of appointment of Liam John Mehigan as a director on 26 November 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
13 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2019Termination of appointment of David Morgan Greenwell as a director on 20 November 2018 (1 page)
16 October 2019Termination of appointment of Marion Martin as a director on 20 November 2018 (1 page)
16 October 2019Appointment of Mr Charles Steel as a director on 16 April 2019 (2 pages)
16 October 2019Appointment of Mr Iain Alexander Macfarlane as a director on 16 April 2019 (2 pages)
5 February 2019Appointment of Ms Celia Orr Tennant as a director on 22 January 2019 (2 pages)
14 January 2019Appointment of Mr Dermot Ashley Craig as a director on 20 November 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
16 October 2018Termination of appointment of Dharmacarini Kuladharini as a secretary on 5 October 2018 (1 page)
16 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
16 October 2018Appointment of Mr Jardine Simpson as a secretary on 5 October 2018 (2 pages)
16 October 2018Termination of appointment of Jardine Simpson as a director on 4 September 2018 (1 page)
11 July 2018Termination of appointment of Eamon Doherty as a director on 14 May 2018 (1 page)
9 January 2018Appointment of Mr Wayne Gordon Gault as a director on 5 December 2017 (2 pages)
9 January 2018Appointment of Mr Wayne Gordon Gault as a director on 5 December 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 December 2017Termination of appointment of Bruce Budge as a director on 5 December 2017 (1 page)
20 December 2017Termination of appointment of Samuel Letson Mcewan as a director on 5 December 2017 (1 page)
20 December 2017Appointment of Ms Patricia Mary Allan as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Miss Faye Murfet as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Miss Faye Murfet as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Miss Dianne Jean Ferguson as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Ms Patricia Mary Allan as a director on 5 December 2017 (2 pages)
20 December 2017Termination of appointment of Bruce Budge as a director on 5 December 2017 (1 page)
20 December 2017Appointment of Mr Jardine Simpson as a director on 5 December 2017 (2 pages)
20 December 2017Appointment of Miss Dianne Jean Ferguson as a director on 5 December 2017 (2 pages)
20 December 2017Termination of appointment of Carol Chamberlain as a director on 5 December 2017 (1 page)
20 December 2017Termination of appointment of Samuel Letson Mcewan as a director on 5 December 2017 (1 page)
20 December 2017Appointment of Mr Jardine Simpson as a director on 5 December 2017 (2 pages)
20 December 2017Termination of appointment of Carol Chamberlain as a director on 5 December 2017 (1 page)
17 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 October 2017Termination of appointment of John Goldie as a director on 6 June 2017 (1 page)
17 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Nicholas (Nick) John Paul Smith as a director on 5 September 2017 (1 page)
17 October 2017Termination of appointment of John Goldie as a director on 6 June 2017 (1 page)
17 October 2017Termination of appointment of Nicholas (Nick) John Paul Smith as a director on 5 September 2017 (1 page)
24 January 2017Appointment of Mr Bruce Budge as a director on 6 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Mark David Baitel on 6 December 2016 (2 pages)
24 January 2017Appointment of Mr Liam John Mehigan as a director on 6 December 2016 (2 pages)
24 January 2017Appointment of Mr Mark David Baitel as a director on 6 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Mark David Baitel on 6 December 2016 (2 pages)
24 January 2017Appointment of Mrs Delphine Margaret Easson as a director on 6 December 2016 (2 pages)
24 January 2017Appointment of Mr Bruce Budge as a director on 6 December 2016 (2 pages)
24 January 2017Appointment of Mr Mark David Baitel as a director on 6 December 2016 (2 pages)
24 January 2017Appointment of Mrs Delphine Margaret Easson as a director on 6 December 2016 (2 pages)
24 January 2017Appointment of Mr Liam John Mehigan as a director on 6 December 2016 (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
12 December 2016Termination of appointment of Dorothy Graham as a director on 6 December 2016 (1 page)
12 December 2016Termination of appointment of Dorothy Graham as a director on 6 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Robert Mccutcheon as a director on 6 December 2016 (1 page)
12 December 2016Termination of appointment of Stephen Robert Mccutcheon as a director on 6 December 2016 (1 page)
30 November 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
30 November 2016Director's details changed for Mrs Carol Chamberlain on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
30 November 2016Director's details changed for Mrs Carol Chamberlain on 30 November 2016 (2 pages)
31 March 2016Appointment of Dr David Morgan Greenwell as a director on 27 January 2016 (2 pages)
31 March 2016Appointment of Ms Marion Martin as a director on 27 January 2016 (2 pages)
31 March 2016Termination of appointment of Dante Casci as a director on 27 January 2016 (1 page)
31 March 2016Appointment of Ms Marion Martin as a director on 27 January 2016 (2 pages)
31 March 2016Termination of appointment of Dante Casci as a director on 27 January 2016 (1 page)
31 March 2016Appointment of Mr Eamon Doherty as a director on 27 January 2016 (2 pages)
31 March 2016Termination of appointment of Arlene Ann Ryan as a director on 27 January 2016 (1 page)
31 March 2016Appointment of Mr Eamon Doherty as a director on 27 January 2016 (2 pages)
31 March 2016Appointment of Dr David Morgan Greenwell as a director on 27 January 2016 (2 pages)
31 March 2016Termination of appointment of Arlene Ann Ryan as a director on 27 January 2016 (1 page)
3 December 2015Termination of appointment of Paul Devine as a director on 7 July 2015 (1 page)
3 December 2015Termination of appointment of Paul Devine as a director on 7 July 2015 (1 page)
3 December 2015Annual return made up to 25 September 2015 no member list (8 pages)
3 December 2015Annual return made up to 25 September 2015 no member list (8 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
4 February 2015Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page)
4 February 2015Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page)
4 February 2015Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 25 September 2014 no member list (9 pages)
4 February 2015Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page)
4 February 2015Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page)
4 February 2015Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 25 September 2014 no member list (9 pages)
4 February 2015Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page)
4 February 2015Appointment of Mr Stephen Robert Mccutcheon as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Mr Nicholas (Nick) John Paul Smith as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Graeme Reekie as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page)
4 February 2015Termination of appointment of Carolann Ann Topp as a director on 11 December 2014 (1 page)
4 February 2015Termination of appointment of Glenn Francis Liddall as a director on 11 December 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
3 November 2014Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages)
3 November 2014Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages)
3 November 2014Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page)
3 November 2014Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page)
3 November 2014Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages)
3 November 2014Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mrs Carol Chamberlain as a director on 4 December 2013 (2 pages)
3 November 2014Termination of appointment of Carol Ann Topp as a director on 4 December 2013 (1 page)
3 November 2014Appointment of Mrs Carolann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mrs Carol Ann Topp as a director on 4 December 2013 (2 pages)
3 November 2014Appointment of Mr Glenn Francis Liddall as a director on 5 November 2012 (2 pages)
23 October 2014Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages)
23 October 2014Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages)
23 October 2014Appointment of Mr Samuel Letson Mcewan as a director on 4 December 2013 (2 pages)
22 January 2014Register inspection address has been changed from 234 West George Street Glasgow G2 4QY Scotland (1 page)
22 January 2014Register inspection address has been changed from 234 West George Street Glasgow G2 4QY Scotland (1 page)
22 January 2014Annual return made up to 25 September 2013 no member list (7 pages)
22 January 2014Annual return made up to 25 September 2013 no member list (7 pages)
21 January 2014Termination of appointment of John Campbell as a director (1 page)
21 January 2014Appointment of Mr Graeme Reekie as a director (2 pages)
21 January 2014Appointment of Mr Paul Devine as a director (2 pages)
21 January 2014Termination of appointment of Elaine Wilson as a director (1 page)
21 January 2014Termination of appointment of Elaine Wilson as a director (1 page)
21 January 2014Termination of appointment of Martin Cawley as a director (1 page)
21 January 2014Appointment of Mr Graeme Reekie as a director (2 pages)
21 January 2014Appointment of Mr Paul Devine as a director (2 pages)
21 January 2014Appointment of Ms Arlene Ann Ryan as a director (2 pages)
21 January 2014Termination of appointment of John Campbell as a director (1 page)
21 January 2014Termination of appointment of Martin Cawley as a director (1 page)
21 January 2014Appointment of Ms Arlene Ann Ryan as a director (2 pages)
19 December 2013Company name changed scottish drugs recovery consortium\certificate issued on 19/12/13
  • CONNOT ‐
(5 pages)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
19 December 2013Company name changed scottish drugs recovery consortium\certificate issued on 19/12/13
  • CONNOT ‐
(5 pages)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
19 June 2013Termination of appointment of Gerard Brady as a director (1 page)
19 June 2013Termination of appointment of Gerard Brady as a director (1 page)
19 December 2012Appointment of Ms Dorothy Graham as a director (2 pages)
19 December 2012Appointment of Ms Dorothy Graham as a director (2 pages)
19 December 2012Appointment of Ms Dorothy Graham as a director (2 pages)
19 December 2012Appointment of Ms Dorothy Graham as a director (2 pages)
13 December 2012Director's details changed for Glenn Liddell on 5 November 2012 (2 pages)
13 December 2012Annual return made up to 25 September 2012 no member list (10 pages)
13 December 2012Termination of appointment of Reg Hall as a director (1 page)
13 December 2012Appointment of Mr Dante Casci as a director (2 pages)
13 December 2012Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page)
13 December 2012Director's details changed for Reginald John Hall on 5 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page)
13 December 2012Termination of appointment of John Arthur as a secretary (1 page)
13 December 2012Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages)
13 December 2012Director's details changed for John James Arthur on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Glenn Liddell on 5 November 2012 (2 pages)
13 December 2012Annual return made up to 25 September 2012 no member list (10 pages)
13 December 2012Appointment of Ms Dharmacarini Kuladharini as a secretary (1 page)
13 December 2012Appointment of Mr John Goldie as a director (2 pages)
13 December 2012Appointment of Mr Dante Casci as a director (2 pages)
13 December 2012Appointment of Mr John Goldie as a director (2 pages)
13 December 2012Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page)
13 December 2012Director's details changed for John James Arthur on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr John Arthur on 5 November 2012 (1 page)
13 December 2012Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of Reg Hall as a director (1 page)
13 December 2012Director's details changed for Mr Keith Grant Fowler on 5 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page)
13 December 2012Director's details changed for Mr Dante Casci on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Glenn Liddell on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Mr John Goldie on 5 November 2012 (2 pages)
13 December 2012Secretary's details changed for Mr John Campbell on 5 November 2012 (1 page)
13 December 2012Appointment of Ms Dharmacarini Kuladharini as a secretary (1 page)
13 December 2012Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of Simon Bradstreet as a director (1 page)
13 December 2012Director's details changed for Simon Bradstreet on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of John Arthur as a director (1 page)
13 December 2012Director's details changed for Mr John Goldie on 5 November 2012 (2 pages)
13 December 2012Director's details changed for Mr John Goldie on 5 November 2012 (2 pages)
13 December 2012Director's details changed for John James Arthur on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of Simon Bradstreet as a director (1 page)
13 December 2012Termination of appointment of John Arthur as a secretary (1 page)
13 December 2012Director's details changed for Reginald John Hall on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of John Campbell as a director (1 page)
13 December 2012Director's details changed for Reginald John Hall on 5 November 2012 (2 pages)
13 December 2012Termination of appointment of John Arthur as a director (1 page)
13 December 2012Termination of appointment of John Campbell as a director (1 page)
27 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
2 February 2012Termination of appointment of Paul Yates as a director (1 page)
2 February 2012Termination of appointment of Paul Yates as a director (1 page)
21 October 2011Termination of appointment of Dougie Paterson as a secretary (1 page)
21 October 2011Termination of appointment of Dougie Paterson as a secretary (1 page)
21 October 2011Appointment of Mr John Arthur as a secretary (1 page)
21 October 2011Appointment of Mr John Arthur as a secretary (1 page)
3 October 2011Annual return made up to 25 September 2011 no member list (12 pages)
3 October 2011Termination of appointment of Valerie Tallon as a director (1 page)
3 October 2011Termination of appointment of Valerie Tallon as a director (1 page)
3 October 2011Annual return made up to 25 September 2011 no member list (12 pages)
8 September 2011Termination of appointment of Michael Blackmore as a director (1 page)
8 September 2011Termination of appointment of Michael Blackmore as a director (1 page)
27 July 2011Appointment of Mr Paul Rowdy Yates as a director (2 pages)
27 July 2011Appointment of Mr Paul Rowdy Yates as a director (2 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 January 2011Termination of appointment of David Best as a director (1 page)
27 January 2011Termination of appointment of David Best as a director (1 page)
1 October 2010Appointment of Dr David William Best as a director (3 pages)
1 October 2010Annual return made up to 25 September 2010 no member list (14 pages)
1 October 2010Appointment of Elaine Wilson as a director (3 pages)
1 October 2010Annual return made up to 25 September 2010 no member list (14 pages)
1 October 2010Appointment of Elaine Wilson as a director (3 pages)
1 October 2010Appointment of Dr David William Best as a director (3 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
25 June 2010Termination of appointment of Elaine Wilson as a director (2 pages)
25 June 2010Termination of appointment of David Best as a director (2 pages)
25 June 2010Termination of appointment of Elaine Wilson as a director (2 pages)
25 June 2010Termination of appointment of David Best as a director (2 pages)
10 June 2010Termination of appointment of Stephanie Morrison as a director (2 pages)
10 June 2010Appointment of Reginald John Hall as a director (3 pages)
10 June 2010Appointment of Simon Bradstreet as a director (3 pages)
10 June 2010Appointment of Gerard Brady as a director (3 pages)
10 June 2010Appointment of Valerie Tallon as a director (3 pages)
10 June 2010Appointment of John James Arthur as a director (3 pages)
10 June 2010Appointment of Dr Michael John Blackmore as a director (3 pages)
10 June 2010Appointment of Martin Richard Cawley as a director (3 pages)
10 June 2010Appointment of John James Arthur as a director (3 pages)
10 June 2010Appointment of Simon Bradstreet as a director (3 pages)
10 June 2010Appointment of Mr Keith Grant Fowler as a director (2 pages)
10 June 2010Termination of appointment of Anne Gunner Logan as a director (2 pages)
10 June 2010Termination of appointment of Paula Sharp as a director (2 pages)
10 June 2010Appointment of Valerie Tallon as a director (3 pages)
10 June 2010Termination of appointment of Paula Sharp as a director (2 pages)
10 June 2010Appointment of John George Campbell as a director (3 pages)
10 June 2010Appointment of Martin Richard Cawley as a director (3 pages)
10 June 2010Termination of appointment of Stephanie Morrison as a director (2 pages)
10 June 2010Appointment of Dr Michael John Blackmore as a director (3 pages)
10 June 2010Termination of appointment of Anne Gunner Logan as a director (2 pages)
10 June 2010Appointment of Reginald John Hall as a director (3 pages)
10 June 2010Appointment of Mr Keith Grant Fowler as a director (2 pages)
10 June 2010Appointment of Gerard Brady as a director (3 pages)
10 June 2010Appointment of John George Campbell as a director (3 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
14 May 2010Termination of appointment of Tc Young Solicitors as a secretary (1 page)
14 May 2010Termination of appointment of Tc Young Solicitors as a secretary (1 page)
13 May 2010Appointment of Dougie Paterson as a secretary (3 pages)
13 May 2010Appointment of Dougie Paterson as a secretary (3 pages)
12 May 2010Appointment of Tc Young Solicitors as a secretary (1 page)
12 May 2010Appointment of Tc Young Solicitors as a secretary (1 page)
15 January 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
15 January 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 December 2009Appointment of Stephanie Jacinta Morrison as a director (3 pages)
22 December 2009Appointment of Stephanie Jacinta Morrison as a director (3 pages)
19 November 2009Appointment of Elaine Wilson as a director (2 pages)
19 November 2009Appointment of Elaine Wilson as a director (2 pages)
25 September 2009Incorporation (36 pages)
25 September 2009Incorporation (36 pages)