SL
Subordinate Legislation Committee
Type
Mandatory
Status
Previous
Active from
01 Jun 2011
Active until
04 Jun 2013
Members and how they've served
Allard, Christian
Member
16 May 2013 to 04 Jun 2013 · S4M-06600\r\nCommittee name changed to Delegated Powers and Law Reform.
Stevenson, Stewart
Deputy Convener
02 Oct 2012 to 04 Jun 2013 · Committee name changed to Delegated Powers and Law Reform.
Crawford, Bruce
Substitute Member
18 Sep 2012 to 04 Jun 2013 · S4M-04150\r\nCommittee name changed to Delegated Powers and Law Reform.
Malik, Hanzala
Member
27 Jun 2012 to 04 Jun 2013 · S4M-03502\r\nCommittee name changed to Delegated Powers and Law Reform.
Lamont, John
Substitute Member
01 Feb 2012 to 04 Jun 2013 · Held from: S4M-01891\r\nCommittee name changed to Delegated Powers and Law Reform.
Pentland, John
Member
22 Dec 2011 to 04 Jun 2013 · S4M-01646\r\nCommittee name changed to Delegated Powers and Law Reform.
McCulloch, Margaret
Substitute Member
23 Jun 2011 to 04 Jun 2013 · S4M-394\r\nCommittee name changed to Delegated Powers and Law Reform.
Don, Nigel
Convener
14 Jun 2011 to 04 Jun 2013 · Committee name changed to Delegated Powers and Law Reform.
MacKenzie, Mike
Member
01 Jun 2011 to 04 Jun 2013 · S4M-178\r\nCommittee name changed to Delegated Powers and Law Reform.
Scott, John
Member
01 Jun 2011 to 04 Jun 2013 · S4M-178\r\nCommittee name changed to Delegated Powers and Law Reform.
Eadie, Jim
Member
25 Oct 2012 to 16 May 2013 · Held From: S4M-04577\r\nS4M-06600
McMillan, Stuart
Member
18 Sep 2012 to 24 Oct 2012 · S4M-04149\r\nEnd date = resignation letter.
Stevenson, Stewart
Member
18 Sep 2012 to 02 Oct 2012 · S4M-04149\r\nCommittee name changed to Delegated Powers and Law Reform.
Biagi, Marco
Substitute Member
23 Jun 2011 to 18 Sep 2012 · S4M-394\r\nS4M-04150
Dornan, James
Deputy Convener
14 Jun 2011 to 18 Sep 2012 · S4M-04149
Brodie, Chic
Member
01 Jun 2011 to 18 Sep 2012 · S4M-178\r\nS4M-04149
McMahon, Michael
Member
22 Dec 2011 to 27 Jun 2012 · S4M-01646\r\nS4M-03502
Dugdale, Kezia
Member
01 Jun 2011 to 21 Dec 2011 · S4M-178\r\nResignation letter
Smith, Drew
Member
01 Jun 2011 to 21 Dec 2011 · S4M-178\r\nResignation letter
Don, Nigel
Member
01 Jun 2011 to 14 Jun 2011 · S4M-178\r\nCommittee name changed to Delegated Powers and Law Reform.
Dornan, James
Member
01 Jun 2011 to 14 Jun 2011 · S4M-178
SSIs scrutinised 4 total
SSI 2011/draft · Interpretation and Legislative Reform (Scotland) Act 2010 (Consequential, Savings and Transitional Provisions) Order 2011 [draft]
22 Sep 2011
SSI 2011/88 · The Interpretation and Legislative Reform (Scotland) Act 2010 (Savings and Transitional Provisions) Order 2011 (SSI 2011/88)
14 Feb 2011
SSI 2011/draft · The Interpretation and Legislative Reform (Scotland) Act 2010 (Consequential Provisions) Order 2011 (SSI 2011/draft)
02 Feb 2011
SSI 2011/draft · The Scottish Statutory Instruments Regulations 2011 (SSI 20111/draft)
02 Feb 2011
Bureau motions naming this committee
Designation of Lead Committee
11 Mar 2026
S6M-21046
Business Programme
25 Feb 2026
S6M-20898
Business Programme
18 Feb 2026
S6M-20826
Designation of Lead Committee
11 Feb 2026
S6M-20756
Business Programme
29 Jan 2026
S6M-20611
Business Programme
28 Jan 2026
S6M-20569
Matched by committee name in Bureau timetable text. Bureau motions aren't directly attributed to subject committees in the source data, so matches are textual.