Victim Support Scotland

All UK companiesHuman health and social work activitiesVictim Support Scotland

Other social work activities without accommodation n.e.c.

Victim Support Scotland contacts: address, phone, fax, email, website, shedule

Address: 15/23 Hardwell Close Edinburgh EH8 9RX Midlothian

Phone: +44-1549 5699951

Fax: +44-1549 5699951

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Victim Support Scotland"? - send email to us!

Victim Support Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Victim Support Scotland.

Registration data Victim Support Scotland

Register date: 1988-03-31

Register number: SC110185

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Victim Support Scotland

Owner, director, manager of Victim Support Scotland

Alastair Peter Donald Macdonald Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: June 1953, British

Jane Patricia Sturgeon Secretary. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB:

Fiona Jane Young Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: February 1961, British

Patrick Desmond O'brien Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: January 1936, British

Elizabeth Taylor Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: May 1961, British

Stephen Meighan Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: February 1958, British

Alan John Dunipace Director. Address: Ravelston Road, Glasgow, Strathclyde, G61 1AX. DoB: February 1957, British

Steven Delaney Director. Address: 33 Benbecula Road, Aberdeen, Aberdeenshire, AB16 6FT. DoB: May 1961, British

James Charles Dow Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: August 1947, British

Janette Mitchell Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: May 1972, British

Catherine Findlay Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: October 1947, British

Thomas Peat Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: October 1946, British

Jennifer Welsh Director. Address: 15/23 Hardwell Close, Edinburgh, Midlothian, EH8 9RX. DoB: February 1959, British

Robert Henry Leitch Director. Address: 9 Newark Crescent, Ayr, Ayrshire, KA7 4HP. DoB: May 1943, British

Susan Janet Mallinder Director. Address: n\a. DoB: July 1965, British

Dr Anne Christine Pia Director. Address: Woodfield Park, Edinburgh, EH13 0RA. DoB: August 1949, British

Ian Chisholm Director. Address: Dryden Place, Edinburgh, Midlothian, EH9 1RP, Scotland. DoB: December 1947, British

Alan Smith Davie Director. Address: 2 Rowan Avenue, Kirriemuir, Angus, DD8 4TD. DoB: November 1951, British

Ruaridh Mackenzie Budge Director. Address: 72 Balgreen Road, Edinburgh, EH12 5UB. DoB: September 1948, British

Patricia Agnes Miller Bolton Director. Address: 11 Fennsbank Avenue, Rutherglen, Glasgow, Lanarkshire, G73 5LR. DoB: April 1938, British

Neil Paterson Secretary. Address: Flat 3/3, 17 Holmhead Place, Cathcart, Glasgow, G44 4HD. DoB:

Andrew Dougal Dempster Director. Address: 19 High Barholm, Kilbarchan, Johnstone, Renfrewshire, PA10 2EG. DoB: November 1932, British

Ronald Daniel Director. Address: 4 Coldingham Place, Dunfermline, Fife, KY12 7XL. DoB: April 1936, British

David Mckenna Secretary. Address: 6 Dalziel Court, 56 Dalziel Drive, Glasgow, Lanarkshire, G41 4NZ. DoB: January 1958, British

Carol Sandeman Peat Director. Address: Myrtle Bank, 31 Weensland Road, Hawick, Roxburgh, TD9 9NW. DoB: January 1958, British

Roseann Roy Director. Address: 0/2 280 East Wellington Street, Parkhead, Glasgow, Lanarkshire, G31 5HJ. DoB: August 1951, British

Paul Henry Grace Director. Address: 16 Succoth Avenue, Edinburgh, Midlothian, EH12 6BU. DoB: September 1938, British

Rev William Moncur Mckenzie Director. Address: 41 Kingholm Road, Dumfries, DG1 4SR. DoB: December 1928, British

Lydia Margaret Lawson Director. Address: 92 Glencoul Avenue, Dalgety Bay, Dunfermline, Fife, KY11 5XL. DoB: June 1960, British

Moira Owen Director. Address: 19 Easton Drive, Shieldhill, Falkirk, FK1 2DR. DoB: December 1950, British

James Brodie Director. Address: 3 Portmark Avenue, Ayr, Ayrshire, KA7 4DD. DoB: April 1938, British

Donald Murdo Fraser Director. Address: 32 Pine Court, Cumbernauld, Glasgow, G67 3AY. DoB: January 1938, British

Helen Pearson Director. Address: 52 Stevenson Avenue, Glenrothes, Fife, KY6 1EQ. DoB: December 1943, British

Ian S Currie Director. Address: 9 Hawkhead Road, Paisley, Renfrewshire, PA1 3ND. DoB: August 1943, British

James Douglas Mcainsh Director. Address: 23 St Ronans Terrace, Edinburgh, Lothian, EH10 5PG. DoB: May 1932, British

Thomas Fisher Keddie Director. Address: 35 Lower Granton Road, Trinity, Edinburgh, Midlothian, EH5 3RS. DoB: April 1957, British

Alison Mcalpine Paterson Secretary. Address: 35 Duddingston Park, Edinburgh, Midlothian, EH15 1JU. DoB: n\a, British

Frederick Hemming Mcclintock Director. Address: 1 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: March 1926, British

Deidre Roberts Director. Address: 9 South Crown Street, Aberdeen, Aberdeenshire, AB1 2RY. DoB: October 1940, British

Arthur Gordon Gillespie Director. Address: 45 Campbell Avenue, Dumbarton, Dunbartonshire, G82 3PQ. DoB: January 1933, British

Susan Rosemary Moody Secretary. Address: 7 Royal Terrace, Edinburgh, Midlothian, EH7 5AB. DoB:

Charles Gordon Brown Nicholson Director. Address: 1 Abbotsford Park, Edinburgh, Midlothian, EH10 5DX. DoB: n\a, British

John Graham Director. Address: 18 Glasgow Road, Uddingston, Glasgow, Lanarkshire, G71 7AS. DoB: n\a, British

James Mcmicken Young Director. Address: 23 Succoth Park, Edinburgh, Midlothian, EH12 6BX. DoB: October 1925, British

Jobs in Victim Support Scotland vacancies. Career and practice on Victim Support Scotland. Working and traineeship

Project Planner. From GBP 2300

Controller. From GBP 2400

Carpenter. From GBP 2100

Welder. From GBP 1900

Other personal. From GBP 1400

Fabricator. From GBP 2600

Responds for Victim Support Scotland on FaceBook

Read more comments for Victim Support Scotland. Leave a respond Victim Support Scotland in social networks. Victim Support Scotland on Facebook and Google+, LinkedIn, MySpace

Address Victim Support Scotland on google map

Other similar UK companies as Victim Support Scotland: Bretby (gp) Limited | Swanbrink Limited | Intu Eldon Square Limited | Salohcin2 Ltd | Sparkle Properties Limited

Victim Support Scotland is a firm with it's headquarters at EH8 9RX Midlothian at 15/23 Hardwell Close. This company was formed in 1988 and is registered under the registration number SC110185. This company has been present on the UK market for twenty eight years now and the status at the time is is active. The company began under the name Scottish Association Of Victim Support Schemes, though for the last twenty two years has operated under the name Victim Support Scotland. This company SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time the accounts were reported. 28 years of experience in this field of business comes to full flow with Victim Support Scotland as the company managed to keep their clients satisfied through all this time.

With four job advert since 9th December 2014, the enterprise has been relatively active on the job market. On 15th December 2015, it was looking for new workers for a part time Support Centre Assistant post in Hamilton, and on 15th September 2015, for the vacant post of a part time Service Delivery Officer, Level 2 in Bathgate. As of yet, they have hired applicants for the Assistant Service Delivery Officer, Level 2 positions. Employees on these positions earn more than £15400 and up to £19800 per year. Those who wish to apply for this career opportunity should email to [email protected].

There is a team of seven directors controlling this specific business now, namely Alastair Peter Donald Macdonald, Fiona Jane Young, Patrick Desmond O'brien and 4 others listed below who have been performing the directors obligations since 2015-12-21. To increase its productivity, since the appointment on 2015-09-25 this specific business has been making use of Jane Patricia Sturgeon, who's been concerned with successful communication and correspondence within the firm.