Ceartas

All UK companiesAdministrative and support service activitiesCeartas

Other business support service activities not elsewhere classified

Ceartas contacts: address, phone, fax, email, website, shedule

Address: Suite 5-7, Mcgregor House, 10 Donaldson Crescent G66 1XF Glasgow

Phone: +44-1395 7945007

Fax: +44-1395 7945007

Email: n\a

Website:

Shedule:

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

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

Registration data Ceartas

Register date: 2004-03-01

Register number: SC264199

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Ceartas

Owner, director, manager of Ceartas

Marion Joy Menzies Director. Address: Lenzie, Glasgow, G66 5HB, United Kingdom. DoB: October 1962, British

James Rutherford Director. Address: Bishopbriggs, Glasgow, G64 2DD, United Kingdom. DoB: July 1981, British

Louise Benson Director. Address: n\a. DoB: April 1957, British

Catherine Ann Bradley Director. Address: Ashcroft Avenue, Lennoxtown, G66 7EN, United Kingdom. DoB: September 1957, British

Richard John Mcfarlane Director. Address: Balshagray Drive, Glasgow, G11 7BZ, United Kingdom. DoB: June 1950, British

Jordan Company Secretaries Ltd Corporate-secretary. Address: St. Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB:

Pauline Mchugh Director. Address: 39 Angus Avenue, Bishopbriggs, Glasgow, G64 1AH. DoB: June 1963, British

Francis Martin Brickley Director. Address: Claremont Avenue, Kirkintilloch, Lanarkshire, G66 1BB. DoB: August 1937, British

Allan Stewart Keith Geekie Director. Address: 59 Iona Way, Kirkintilloch, Glasgow, East Dunbartonshire, G66 3QB. DoB: November 1948, British

Jennifer Elizabeth Roe Director. Address: 20 Dougalston Gardens South, Milngavie, Glasgow, G62 6HU. DoB: October 1967, British

David Gordon Thomson Secretary. Address: n\a. DoB: May 1969, British

John Hutchinson Gerrie Director. Address: n\a. DoB: December 1944, British

Liz Kennedy Director. Address: Lanrig Road, Chryston, G69 9NR, United Kingdom. DoB: September 1945, British

Lori Stevenson Director. Address: Wilton Street, Glasgow, G20 6RU, United Kingdom. DoB: April 1966, Scottish

Gavin Hercus Director. Address: Laurel Avenue, Lenzie, G66 4RU, United Kingdom. DoB: December 1944, British

Robert Mclean Director. Address: Donaldson Crescent, Glasgow, G66 1XF. DoB: November 1940, British

Sheila Traynor Director. Address: Donaldson Crescent, Glasgow, G66 1XF. DoB: February 1972, British

Lorna Ballard Director. Address: Donaldson Crescent, Glasgow, G66 1XF. DoB: January 1972, British

Margaret Lynch Director. Address: Donaldson Crescent, Glasgow, G66 1XF. DoB: September 1962, British

Valerie Ruth Breck Director. Address: 17 Hillend Road, Glasgow, G76 7TH. DoB: November 1958, British

Lesley Hurst Director. Address: 33 Whitefield Avenue, Cambuslang, Lanarkshire, G72 8NR. DoB: December 1965, British

Philip Bryers Director. Address: Ayton Lodge, 86 Kirkintilloch Road, Lenzie, Glasgow, G66 4LF. DoB: March 1944, British

Gerard Graham Director. Address: 4/72 Strathblane Road, Milngavie, G62 8DH. DoB: April 1953, British

Margaret Coats Director. Address: 3 Alva Place, Lenzie, Glasgow, G66 5NQ. DoB: August 1956, British

Charles Murphy Director. Address: 2/R, 16 Midlock Street, Glasgow, G51 1SL. DoB: April 1960, Irish

Alasdair George Lightbody Director. Address: 20a Moncrieff Avenue, Lenzie, Glasgow, G66 4NL. DoB: April 1961, British

Jobs in Ceartas vacancies. Career and practice on Ceartas. Working and traineeship

Other personal. From GBP 1100

Engineer. From GBP 2900

Responds for Ceartas on FaceBook

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

Address Ceartas on google map

Other similar UK companies as Ceartas: Dromkeen Limited | Mannings Lane Developments Limited | Zencatt Limited | Belgor Property Ltd | Nu 3ps Limited

This particular business is situated in Glasgow with reg. no. SC264199. This company was started in the year 2004. The main office of this company is located at Suite 5-7, Mcgregor House, 10 Donaldson Crescent. The zip code is G66 1XF. This firm Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. 30th June 2015 is the last time account status updates were reported. 12 years of presence on the local market comes to full flow with Ceartas as they managed to keep their clients satisfied through all this time.

According to the data we have, the firm was started twelve years ago and has so far been overseen by twenty four directors, and out this collection of individuals nine (Marion Joy Menzies, James Rutherford, Louise Benson and 6 remaining, listed below) are still actively participating in the company's life. In order to increase its productivity, since 2004 this firm has been utilizing the expertise of David Gordon Thomson, age 47 who has been concerned with making sure that the firm follows with both legislation and regulation. At least one secretary in this firm is a limited company: Jordan Company Secretaries Ltd.