About

Registered Number: SC366140
Date of Incorporation: 25/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: C/O T C YOUNG, 7 West George Street, Glasgow, G2 1BA

 

Established in 2009, Scottish Recovery Consortium has its registered office in Glasgow, it's status is listed as "Active". This business has 37 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Patricia Mary 05 December 2017 - 1
CRAIG, Dermot Ashley 20 November 2018 - 1
FERGUSON, Dianne Jean 05 December 2017 - 1
GAULT, Wayne Gordon 05 December 2017 - 1
HEATON, Philip 26 November 2019 - 1
MACFARLANE, Iain Alexander 16 April 2019 - 1
MURFET, Faye 05 December 2017 - 1
STEEL, Charles 16 April 2019 - 1
TENNANT, Celia Orr 22 January 2019 - 1
BITEL, Mark David 06 December 2016 26 November 2019 1
BLACKMORE, Michael John, Dr 01 June 2010 07 September 2011 1
BRADSTREET, Simon 01 June 2010 05 November 2012 1
BUDGE, Bruce 06 December 2016 05 December 2017 1
CASCI, Dante 05 November 2012 27 January 2016 1
CHAMBERLAIN, Carol 04 December 2013 05 December 2017 1
DEVINE, Paul 04 December 2013 07 July 2015 1
DOHERTY, Eamon 27 January 2016 14 May 2018 1
EASSON, Delphine Margaret 06 December 2016 26 November 2019 1
GOLDIE, John 05 November 2012 06 June 2017 1
GRAHAM, Dorothy 05 November 2012 06 December 2016 1
GREENWELL, David Morgan, Dr 27 January 2016 20 November 2018 1
GUNNER LOGAN, Anne 25 September 2009 01 June 2010 1
HALL, Reginald John 01 June 2010 05 November 2012 1
MCCUTCHEON, Stephen Robert 03 February 2015 06 December 2016 1
MEHIGAN, Liam John 06 December 2016 26 November 2019 1
RYAN, Arlene Ann 04 December 2013 27 January 2016 1
SIMPSON, Jardine 05 December 2017 04 September 2018 1
SMITH, Nicholas (Nick) John Paul 03 February 2015 05 September 2017 1
TALLON, Valerie 01 June 2010 24 November 2010 1
TOPP, Carolann Ann 04 December 2013 11 December 2014 1
WILSON, Elaine 25 September 2009 31 May 2010 1
YATES, Paul Rowdy 08 June 2011 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jardine 05 October 2018 - 1
ARTHUR, John 19 October 2011 05 November 2012 1
KULADHARINI, Dharmacarini 05 November 2012 05 October 2018 1
PATERSON, Dougie 05 January 2010 19 October 2011 1
TC YOUNG SOLICITORS 25 September 2009 05 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 November 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 October 2018
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
CH01 - Change of particulars for director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CH01 - Change of particulars for director 30 November 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
CERTNM - Change of name certificate 19 December 2013
RESOLUTIONS - N/A 19 December 2013
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 13 December 2012
AP03 - Appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 02 February 2012
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 01 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
TM02 - Termination of appointment of secretary 14 May 2010
AP03 - Appointment of secretary 13 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
AA01 - Change of accounting reference date 15 January 2010
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 19 November 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.