SCOTTISH RECOVERY CONSORTIUM - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH RECOVERY CONSORTIUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
SCOTTISH RECOVERY CONSORTIUM was incorporated 14 years ago on 25/09/2009 and has the registered number: SC366140. The accounts status is SMALL and accounts are next due on 31/12/2024.

SCOTTISH RECOVERY CONSORTIUM - GLASGOW

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2/1 30 BELL STREET
GLASGOW
G1 1LG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH DRUGS RECOVERY CONSORTIUM (until 19/12/2013)

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES STEEL Dec 1951 Scottish Director 2019-04-16 CURRENT
MR THOMAS KELLY FOX Jul 1958 British Director 2023-11-09 CURRENT
MS FIONA MCQUEEN Secretary 2023-06-30 CURRENT
MRS LOUISE FRANCES STEWART Nov 1980 Scottish Director 2022-09-06 CURRENT
MRS THERESA CHARLOTTE SEMPLE Jul 1945 British Director 2020-12-01 CURRENT
MR ALLAN WILLIAM HOUSTON Oct 1967 Scottish Director 2022-09-06 CURRENT
MR JAMES MCKAY Jan 1957 British Director 2020-06-03 CURRENT
MR PHILIP HEATON Oct 1971 British Director 2019-11-26 CURRENT
MR IAIN ALEXANDER MACFARLANE Jul 1970 British Director 2019-04-16 UNTIL 2022-09-06 RESIGNED
REGINALD JOHN HALL Jan 1970 British Director 2010-06-01 UNTIL 2012-11-05 RESIGNED
MR STEPHEN ROBERT MCCUTCHEON Aug 1968 British Director 2015-02-03 UNTIL 2016-12-06 RESIGNED
ANNE GUNNER LOGAN Aug 1962 British Director 2009-09-25 UNTIL 2010-06-01 RESIGNED
MARION GILLAN Aug 1967 British Director 2016-01-27 UNTIL 2018-11-20 RESIGNED
MR EAMON DOHERTY May 1968 British Director 2016-01-27 UNTIL 2018-05-14 RESIGNED
MR SAMUEL LETSON MCEWAN Nov 1948 British Director 2013-12-04 UNTIL 2017-12-05 RESIGNED
MISS TRACEY MCFALL Mar 1973 British Director 2022-09-06 UNTIL 2023-12-04 RESIGNED
MR LIAM JOHN MEHIGAN Sep 1971 British Director 2016-12-06 UNTIL 2019-11-26 RESIGNED
MS ARLENE ANN RYAN Oct 1973 British Director 2013-12-04 UNTIL 2016-01-27 RESIGNED
DR DAVID MORGAN GREENWELL Oct 1955 British Director 2016-01-27 UNTIL 2018-11-20 RESIGNED
MS DOROTHY GRAHAM Jul 1962 Scottish Director 2012-11-05 UNTIL 2016-12-06 RESIGNED
MR JOHN GOLDIE Feb 1967 British Director 2012-11-05 UNTIL 2017-06-06 RESIGNED
MR WAYNE GORDON GAULT Sep 1969 British Director 2017-12-05 UNTIL 2020-12-01 RESIGNED
MR KEITH GRANT FOWLER Feb 1964 British Director 2010-06-01 UNTIL 2012-11-05 RESIGNED
DOUGIE PATERSON Secretary 2010-01-05 UNTIL 2011-10-19 RESIGNED
MR GLENN FRANCIS LIDDALL Jun 1967 British Director 2012-11-05 UNTIL 2014-12-11 RESIGNED
MISS DIANNE JEAN FERGUSON Jun 1978 British Director 2017-12-05 UNTIL 2020-12-01 RESIGNED
MR JARDINE SIMPSON Secretary 2018-10-05 UNTIL 2023-06-30 RESIGNED
MS DHARMACARINI KULADHARINI Secretary 2012-11-05 UNTIL 2018-10-05 RESIGNED
MR JOHN ARTHUR Secretary 2011-10-19 UNTIL 2012-11-05 RESIGNED
DR DAVID WILLIAM BEST Jun 1967 British Director 2009-09-25 UNTIL 2010-05-31 RESIGNED
PAULA MARGARET SHARP Sep 1953 British Director 2009-09-25 UNTIL 2010-06-01 RESIGNED
MR MARTIN RICHARD CAWLEY Aug 1964 British Director 2010-06-01 UNTIL 2013-12-04 RESIGNED
MR DANTE CASCI Aug 1948 British / Italian Director 2012-11-05 UNTIL 2016-01-27 RESIGNED
MR JOHN GEORGE CAMPBELL Jun 1968 British Director 2010-06-01 UNTIL 2013-12-04 RESIGNED
MR BRUCE BUDGE Aug 1952 British Director 2016-12-06 UNTIL 2017-12-05 RESIGNED
GERARD BRADY Jun 1973 British Director 2010-06-01 UNTIL 2013-06-16 RESIGNED
MR SIMON BRADSTREET Apr 1970 British Director 2010-06-01 UNTIL 2012-11-05 RESIGNED
DR MICHAEL JOHN BLACKMORE Oct 1969 British Director 2010-06-01 UNTIL 2011-09-07 RESIGNED
MR MARK DAVID BITEL Oct 1961 British Director 2016-12-06 UNTIL 2019-11-26 RESIGNED
MR DERMOT ASHLEY CRAIG Dec 1960 British Director 2018-11-20 UNTIL 2022-01-04 RESIGNED
STEPHANIE JACINTA MORRISON Feb 1955 Scottish Director 2009-12-14 UNTIL 2010-06-01 RESIGNED
MR JOHN JAMES ARTHUR May 1955 British Director 2010-06-01 UNTIL 2012-11-05 RESIGNED
MS PATRICIA MARY ALLAN Apr 1969 British Director 2017-12-05 UNTIL 2020-12-01 RESIGNED
DR DAVID WILLIAM BEST Jun 1967 British Director 2010-06-01 UNTIL 2011-01-17 RESIGNED
MR PAUL DEVINE Jan 1966 British Director 2013-12-04 UNTIL 2015-07-07 RESIGNED
MRS CAROL CHAMBERLAIN Jul 1960 Scottish Director 2013-12-04 UNTIL 2017-12-05 RESIGNED
MRS DELPHINE MARGARET EASSON Jan 1964 British Director 2016-12-06 UNTIL 2019-11-26 RESIGNED
TC YOUNG SOLICITORS Corporate Secretary 2009-09-25 UNTIL 2010-01-05 RESIGNED
MR GRAEME REEKIE Oct 1971 British Director 2013-12-04 UNTIL 2015-02-03 RESIGNED
MISS FAYE MURFET Mar 1974 British Director 2017-12-05 UNTIL 2020-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) YORK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DRUGSCOPE OXFORD Dissolved... GROUP 94990 - Activities of other membership organizations n.e.c.
JOINT EPILEPSY COUNCIL OF THE U.K. AND IRELAND LEEDS Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
ACT RECOVERY LTD HOPE VALLEY Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
RECOVERING JUSTICE STANLEY ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE ROCK TRUST Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
FRIENDS OF THE BEATSON GLASGOW SCOTLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
ALCOHOL COUNSELLING TEAM COATBRIDGE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ALTERNATIVES WEST DUNBARTONSHIRE CDS DUMBARTON Active SMALL 87900 - Other residential care activities n.e.c.
MORAY HANDYPERSON SERVICES ELGIN Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND EDINBURGH Active SMALL 94990 - Activities of other membership organizations n.e.c.
EVALUATION SUPPORT SCOTLAND EDINBURGH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES GLASGOW SCOTLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
SOCIAL WORK SCOTLAND LTD. EDINBURGH SCOTLAND Active SMALL 94120 - Activities of professional membership organizations
COMAS EDINBURGH Dissolved... SMALL 85590 - Other education n.e.c.
RECOVERY ACADEMY CIC AUCHTERARDER SCOTLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
REACH ADVOCACY LTD COATBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRAVEHEART INDUSTRIES GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BEATSON TRADING COMPANY LTD GLASGOW SCOTLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MND SCOTLAND GLASGOW SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SAY WOMEN GLASGOW Active SMALL 86900 - Other human health activities
ICA ARCHITECTS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GLASGOW WOMEN'S AID GLASGOW Active SMALL 87900 - Other residential care activities n.e.c.
GRANT/MURRAY ARCHITECTS LTD GLASGOW Active TOTAL EXEMPTION FULL 71111 - Architectural activities
HAUS COLLECTIVE LIMITED GLASGOW Active MICRO ENTITY 71111 - Architectural activities
CHIMAERABIO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management