Fabb Scotland Limited
Social work activities without accommodation for the elderly and disabled
Fabb Scotland Limited contacts: address, phone, fax, email, website, shedule
Address: Norton Park 57 Albion Road EH7 5QY Edinburgh
Phone: +44-1328 6024597
Fax: +44-1328 6024597
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fabb Scotland Limited"? - send email to us!
Registration data Fabb Scotland Limited
Register date: 1991-10-08
Register number: SC134379
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Fabb Scotland LimitedOwner, director, manager of Fabb Scotland Limited
Shona Stott Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: August 1961, British
Alex Thorburn Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: October 1947, British
Dougie Macgowan Director. Address: Barony Court, Cambusbarron, Stirling, FK7 9NG, Scotland. DoB: January 1965, British
Graham Leydon Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: January 1991, Scottish
Mags Gallagher Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: July 1962, Scottish
Alan Archibald Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: August 1961, British
Jack Calder Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: April 1944, British
Caroline Davis Director. Address: 3 Cambridge Avenue, Pilrig, Edinburgh, Midlothian, EH6 5AW. DoB: October 1961, British
Fiona Hird Secretary. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB:
Jean Dunlop Director. Address: 16 Stevenson Street, Kilmarnock, Ayrshire, KA1 2RG. DoB: November 1948, British
Katherine Custard Director. Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY. DoB: June 1983, British
Derek Miller Director. Address: 6 Rosefield Place, Edinburgh, Lothian, EH15 1AZ. DoB: July 1956, British
Douglas Mcgowan Director. Address: 8 Northgreen Drive, Airth, Stirlingshire, FK2 8RA. DoB: January 1965, British
Margaret Montgomery Director. Address: 71/11 Harrison Road, Edinburgh, Midlothian, EH11 1EQ. DoB: November 1963, British
Denise Elaine Dalrymple Director. Address: 44 St Clair Cres, Roslin, Midlothian, EH25 9NG. DoB: January 1963, British
Daniel Piggins Director. Address: 60 The Maltings, Keith Place, Inverkeithing, Fife, KY11 1NE. DoB: November 1984, British
Janet Brereton Director. Address: 19 Ollerton Court, Victoria Road, Kirkcaldy, Fife, KY1 1DZ. DoB: February 1955, British
Jean Halligan Director. Address: 113 Lanark Road, Edinburgh, EH14 2LZ. DoB: April 1951, British
Jim Mcsharry Director. Address: 52 Claremont Court, Edinburgh, Lothian, EH7 4LA. DoB: August 1961, British
Juliette Kathleen Begg Director. Address: 53 Orleans Avenue, Glasgow, Strathclyde, G14 9NF. DoB: July 1946, British
Michael Hall Director. Address: 31b Glasgow Road, Stirling, FK7 0PA. DoB: May 1956, British
James Stevenson Director. Address: 2 Caponhall Drive, Tranent, East Lothian, EH33 2HG. DoB: May 1963, British
Gordon Fry Mungall Director. Address: 63 Mcleod Street, Broxburn, West Lothian, EH52 5BN. DoB: December 1965, British
John Cunningham Secretary. Address: 10 High Street, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DP. DoB: November 1959, British
Margaret Hunter Secretary. Address: 18 Fox Covert Avenue, Edinburgh, EH12 6UQ. DoB:
John Cunningham Director. Address: 2 Orchard Grove, Kilmacolm, Renfrewshire, PA13 4HQ. DoB: November 1959, British
Maureen Simpson Director. Address: 51 Balvaird Terrace, Muir Of Ord, Ross Shire, IV6 7TR. DoB: July 1962, British
Anne Brownie Director. Address: 20 Winton Drive, Edinburgh, EH10 7ES. DoB: August 1955, British
Margaret Begg Director. Address: 5 Boyd Orr Avenue, Brechin, Angus, DD9 6YH. DoB: December 1955, British
Derek Ross Burns Director. Address: Rowanbank, Back Causeway, Culross, Fife, KY12 8JF. DoB: December 1946, British
Margaret Sproat Director. Address: 60 Louden Ave, Kilmarnock, Ayrshire. DoB: September 1952, British
Brian Lowe Director. Address: 59 Finlaggan Crescent, Dundee, DD4 9JT. DoB: February 1963, British
Lorraine Smith Director. Address: 46 Kenmar Road, Whitehill, Hamilton, Lanarkshire, ML3 0JJ. DoB: January 1961, British
Allan Blacklaws Director. Address: Craigmore House 25 Craigmillar Park, Edinburgh, Midlothian, EH16 5PE. DoB: July 1924, British
James Meldrum Director. Address: 1 Meadow Park, Alva, Clackmannanshire, FK12 5AQ. DoB: November 1944, British
Thomas Bartlett Buyers Director. Address: 24 Kinord Drive, Aboyne, Aberdeenshire, AB34 5JZ. DoB: March 1926, British
Georgina Mccallum Director. Address: 88 Morven Avenue, Kilmarnock, Ayrshire, KA3 2AQ. DoB: September 1938, British
Cornelius Laidlaw Director. Address: 59 St Andrew Street, Dalkeith, Midlothian, EH22 1BP. DoB: September 1931, British
Ronald Gibbs Director. Address: 13 Inveralmond Drive, Cramond, Edinburgh, Midlothian, EH4 6JX. DoB: June 1921, British
Carol Downie Secretary. Address: The Lodge 227 Dalry Road, Edinburgh, Midlothian, EH11 2EQ. DoB: December 1956, Scottish
Stuart Alexander Ainslie Director. Address: 8 Hillview Drive, Edinburgh, EH12 8QW. DoB: n\a, British
Allan Barker Director. Address: 1 Muirton Cottages, Muirton Farm, Cluny, Fife, KY2 6QT. DoB: February 1960, British
David Dougan Director. Address: 18 Hazel Place, Leslie, Glenrothes, Fife, KY6 3LW. DoB: February 1932, British
Anne Mcmanus Director. Address: 14 Tournai Path, Blantyre, Glasgow, Lanarkshire, G72 0SD. DoB: January 1960, British
Jobs in Fabb Scotland Limited vacancies. Career and practice on Fabb Scotland Limited. Working and traineeship
Sorry, now on Fabb Scotland Limited all vacancies is closed.
Responds for Fabb Scotland Limited on FaceBook
Read more comments for Fabb Scotland Limited. Leave a respond Fabb Scotland Limited in social networks. Fabb Scotland Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fabb Scotland Limited on google map
Other similar UK companies as Fabb Scotland Limited: Artwork In Aluminum & Glass Limited | Inspection And Engineering Services Ltd | Mvb Restoration Ltd | Anglia Electrical Installations Ltd | Sollast Limited
Fabb Scotland Limited is located at Edinburgh at Norton Park. You can search for the firm using the post code - EH7 5QY. The company has been in the field on the UK market for 25 years. The company is registered under the number SC134379 and company's current status is active. The company's present name is Fabb Scotland Limited. The company former associates may recognize this company also as Phab Scotland, which was in use until Tue, 5th Aug 2003. The company is registered with SIC code 88100 which means Social work activities without accommodation for the elderly and disabled. Tuesday 31st March 2015 is the last time when the accounts were filed. Ever since the company started on the local market twenty five years ago, this company has managed to sustain its praiseworthy level of prosperity.
The limited company owes its success and constant growth to a team of nine directors, namely Shona Stott, Alex Thorburn, Dougie Macgowan and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the firm since 2015. To increase its productivity, for the last almost one month the following limited company has been utilizing the expertise of Fiona Hird, who has been tasked with ensuring that the Board's meetings are effectively organised.