Glasgow Dog And Cat Home

All UK companiesActivities of extraterritorial organisations and otherGlasgow Dog And Cat Home

Dormant Company

Glasgow Dog And Cat Home contacts: address, phone, fax, email, website, shedule

Address: Kingseat Road Halbeath KY11 8RY Dunfermline

Phone: +44-1502 1798706

Fax: +44-1502 1798706

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glasgow Dog And Cat Home"? - send email to us!

Glasgow Dog And Cat Home detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow Dog And Cat Home.

Registration data Glasgow Dog And Cat Home

Register date: 1991-01-15

Register number: SC129323

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 Glasgow Dog And Cat Home

Owner, director, manager of Glasgow Dog And Cat Home

Beverley Tricker Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: June 1964, British

Susan Smythe Johnstone Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: November 1956, Scottish

Alan Gordon Biggar Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: January 1953, British

Victoria Joan Wendy Simpson Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: March 1970, British

Alistair Mclaren Lawrie Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: August 1949, Scottish

Keith John Chandler Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: August 1970, British

Kathryn Elizabeth Peebles Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: April 1962, British

Ian David Nelson Turnbull Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: July 1957, British

Fiona Lesley Davis Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: February 1961, British

Ronald Henry Soutar Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: May 1957, British

William Daniel Macdonald Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: December 1949, Scottish

David Robertson Webster Secretary. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB:

Stuart Earley Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: n\a, British

Harry Haworth Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: June 1956, British

Nicholas Walter Alexander Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: May 1961, British

Stuart Earley Secretary. Address: n\a. DoB: n\a, British

Margaret Reay Campbell Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: February 1952, British

Harry Smith Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: June 1949, British

Susan Smythe Johnstone Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: November 1956, Scottish

Dr Sheila Rusbridge Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: December 1959, British

Ian William Megahy Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: September 1962, British

Rosina Grigor Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: December 1944, British

Alistair Mclaren Lawrie Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: August 1949, Scottish

Robert Alexander Skeggs Secretary. Address: 20 Mayville Gardens East, Edinburgh, Midlothian, EH5 3DW. DoB:

Stuart Douglas Earley Secretary. Address: Woodedge, Dalefords Lane, Whitegate, Cheshire, CW8 2BN. DoB: n\a, British

Victoria Joan Wendy Simpson Director. Address: Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY. DoB: March 1970, British

Katherine Isabel Driver Secretary. Address: 8/2 Powderhall Brae, Edinburgh, EH7 4GD. DoB:

Professor Ranald Munro Director. Address: Roselea, Broomieknowe, Lasswade, Midlothian, EH18 1LN. DoB: May 1942, British

Ian Gardiner Secretary. Address: 1 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX. DoB: n\a, British

Air Vice Marshal James Morris Secretary. Address: 22 The Inches, Dalgety Bay, Dunfermline, Fife, KY11 5YG. DoB: n\a, British

Janet Ann Marshall Director. Address: Silverhill Farm, Dunlop, Kilmarnock, Ayrshire, KA3 4BN. DoB: July 1947, British

William Alexander Henry Johnston Director. Address: Marchmont 53 Fife Street, Fife, Keith, AB55 3EG. DoB: August 1936, British

Ian Mitchell Muir Director. Address: 12 Fairyknowe Gardens, Bothwell, Glasgow, Strathclyde, G71 8RW. DoB: October 1948, British

Anne Mcdonald Hunter Director. Address: 68 Campsie Drive, Milngavie, Glasgow, Strathclyde, G62 8HP. DoB: April 1934, British

Margaret Sinclair Campbell Secretary. Address: 55 Earlspark Avenue, Newlands, Glasgow, Lanarkshire, G43 2HN. DoB: July 1926, British

Iain Macleod Riddell Director. Address: Flat 1 Auchinenden House, Stockmuir Road, Blanefield, G63 9AX. DoB: June 1935, British

Dorothy Agnes Henderson Director. Address: 3 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ. DoB: August 1928, British

Janet Margaret Henderson Director. Address: Strathmore Court 15 Abbey Drive, Glasgow, Lanarkshire, G14 9JZ. DoB: December 1911, British

Andrew Samuel Nash Director. Address: 1 Windsor Road, Renfrew, Renfrewshire, PA4 0SS. DoB: August 1944, British

Anthony Spence Elphinstone Browning Director. Address: 2 Roman Gardens, Bearsden, Glasgow, Lanarkshire, G61 2QN. DoB: January 1925, British

William Donald Bruce Cameron Director. Address: Wester Leddriegreen, Blanefield, Glasgow, G63 9BL. DoB: April 1931, British

Margaret Sinclair Campbell Director. Address: 55 Earlspark Avenue, Newlands, Glasgow, Lanarkshire, G43 2HN. DoB: July 1926, British

Linda Ruth Marsh Director. Address: 5 Westerton Of Mugdock, Milngavie, Glasgow, Lanarkshire, G62 8LQ. DoB: February 1951, British

David Mcaulay Director. Address: 23 Cairns Drive, Milngavie, Glasgow, Lanarkshire, G62 8AJ. DoB: November 1919, British

Thomas Macinnes Director. Address: Loansdean Cochno Road, Hardgate, Glasgow, Strathclyde. DoB: January 1925, British

Kathleen Margaret Miller Director. Address: 5 Earn Avenue, Bearsden, Glasgow, Lanarkshire, G61 2PX. DoB: November 1920, British

Colin Maclean Guthrie Director. Address: 5 Brora Drive, Bearsden, Glasgow, Lanarkshire, G61 2ES. DoB: April 1930, British

Iain Frederick Atack Director. Address: Drumbeg Loan, Killearn, Stirlingshire, G63 9LG. DoB: November 1947, British

Kidstons & Co Solicitors Corporate-secretary. Address: 16 Gordon Street, Glasgow, Lanarkshire, G1 3PA. DoB:

Calum Symon Jones Director. Address: 241 Wilton Street, North Kelvinside, Glasgow, Lanarkshire, G20 6DE. DoB: November 1964, British

Jobs in Glasgow Dog And Cat Home vacancies. Career and practice on Glasgow Dog And Cat Home. Working and traineeship

Sorry, now on Glasgow Dog And Cat Home all vacancies is closed.

Responds for Glasgow Dog And Cat Home on FaceBook

Read more comments for Glasgow Dog And Cat Home. Leave a respond Glasgow Dog And Cat Home in social networks. Glasgow Dog And Cat Home on Facebook and Google+, LinkedIn, MySpace

Address Glasgow Dog And Cat Home on google map

Other similar UK companies as Glasgow Dog And Cat Home: Oakwood Construction (derby) Limited | Wood Floor Specialist Limited | Wrb Restoration And Development Limited | Our Planet Limited | William Bowley Homes Limited

Registered as SC129323 twenty five years ago, Glasgow Dog And Cat Home was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current office address is Kingseat Road, Halbeath Dunfermline. This company principal business activity number is 99999 and their NACE code stands for Dormant Company. 2016-03-31 is the last time when the company accounts were reported.

The details about the following enterprise's members implies that there are thirteen directors: Beverley Tricker, Susan Smythe Johnstone, Alan Gordon Biggar and 10 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2016-06-16, 2016-04-21 and 2015-08-20. In addition, the director's tasks are regularly backed by a secretary - David Robertson Webster, from who was chosen by the business on 2009-03-19.