DPLR
Delegated Powers and Law Reform Committee
Type
Mandatory
Status
Previous
Active from
05 Jun 2013
Active until
23 Mar 2016
Members and how they've served
Brennan, Lesley
Member
19 Jan 2016 to 23 Mar 2016 · Held From: S4M-15350
Fabiani, Linda
Substitute Member
05 Nov 2015 to 23 Mar 2016 · Held From: S4M-14732
Kelly, James
Substitute Member
08 Jan 2015 to 23 Mar 2016 · S4M-12013
Mason, John
Deputy Convener
16 Dec 2014 to 23 Mar 2016
Stevenson, Stewart
Member
07 Nov 2013 to 23 Mar 2016 · Continuation of the Subordinate Legislation Committee under a new name.
Buchanan, Cameron
Substitute Member
10 Sep 2013 to 23 Mar 2016 · S4M-07635
Don, Nigel
Convener
05 Jun 2013 to 23 Mar 2016 · Continuation of the Subordinate Legislation Committee under a new name.
Scott, John
Member
05 Jun 2013 to 23 Mar 2016 · Continuation of the Subordinate Legislation Committee under a new name.
Baker, Richard
Member
02 Sep 2015 to 11 Jan 2016 · Held From: S4M-14112\r\nResigned as MSP
Dornan, James
Substitute Member
08 Jan 2015 to 05 Nov 2015 · S4M-12014\r\nHeld Until: S4M-14732
McCulloch, Margaret
Member
03 Sep 2013 to 02 Sep 2015 · S4M-07530\r\nHeld Until: S4M-14112
Fee, Mary
Substitute Member
03 Sep 2013 to 08 Jan 2015 · S4M-07568\r\nS4M-12013
Crawford, Bruce
Substitute Member
05 Jun 2013 to 08 Jan 2015 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-12013
Mason, John
Member
27 Nov 2014 to 16 Dec 2014 · S4M-11738
McMillan, Stuart
Deputy Convener
12 Nov 2013 to 11 Dec 2014 · S4M-11875
Baker, Richard
Member
03 Sep 2013 to 11 Dec 2014 · S4M-07530\r\nS4M-11875
MacKenzie, Mike
Member
05 Jun 2013 to 27 Nov 2014 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-11738
McMillan, Stuart
Member
07 Nov 2013 to 12 Nov 2013 · S4M-08225
Allard, Christian
Member
05 Jun 2013 to 07 Nov 2013 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-08225
Stevenson, Stewart
Deputy Convener
05 Jun 2013 to 07 Nov 2013 · Continuation of the Subordinate Legislation Committee under a new name.
Lamont, John
Substitute Member
05 Jun 2013 to 10 Sep 2013 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-07635
Malik, Hanzala
Member
05 Jun 2013 to 03 Sep 2013 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-07530
McCulloch, Margaret
Substitute Member
05 Jun 2013 to 03 Sep 2013 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-07568
Pentland, John
Member
05 Jun 2013 to 03 Sep 2013 · Continuation of the Subordinate Legislation Committee under a new name.\r\nS4M-07530
SSIs scrutinised 11 total
SSI 2018/8 (C.1) · Contract (Third Party Rights) (Scotland) Act 2017 (Commencement) Regulations 2018
15 Jan 2018
SSI 2017/draft · Bankruptcy and Protected Trust Deeds (Miscellaneous Amendments) (Scotland) Regulations 2017 [draft]
20 Feb 2017
SSI 2016/313 · Act of Sederunt (Sheriff Court Bankruptcy Rules) 2016
10 Oct 2016
SSI 2016/312 · Act of Sederunt (Rules of the Court of Session, Sheriff Appeal Court Rules and Sheriff Court Rules Amendment) (Bankruptcy (Scotland) Act 2016
10 Oct 2016
SSI 2016/draft · Bankruptcy (Scotland) Regulations 2016 [draft]
21 Sep 2016
SSI 2016/draft · Protected Trust Deeds (Forms) (Scotland) Regulations 2016 [draft]
21 Sep 2016
SSI 2016/draft · Protected Trust Deeds (Scotland) Amendment Regulations 2016 [draft]
21 Sep 2016
SSI 2016/295 · Bankruptcy (Applications and Decisions) (Scotland) Regulations 2016
21 Sep 2016
Bureau motions naming this committee
Designation of Lead Committee
08 Oct 2025
S6M-19272
Designation of Lead Committee
18 Dec 2024
S6M-15922
Designation of Lead Committee
13 Dec 2023
S6M-11643
Designation of Lead Committee
30 Nov 2022
S6M-07020
Designation of Lead Committee
08 Jun 2022
S6M-04843
Designation of Lead Committee
21 Feb 2018
S5M-10565
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.