Scot Healthcare

All UK companiesAdministrative and support service activitiesScot Healthcare

Other business support service activities not elsewhere classified

Scot Healthcare contacts: address, phone, fax, email, website, shedule

Address: Collins House Rutland Square EH1 2AA Edinburgh

Phone: +44-1478 8409179

Fax: +44-1478 8409179

Email: n\a

Website:

Shedule:

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

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

Registration data Scot Healthcare

Register date: 1991-06-07

Register number: SC132305

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

Get full report form global database UK for Scot Healthcare

Owner, director, manager of Scot Healthcare

Susan Jean Weir Director. Address: Shotwick, Chester, Cheshire, CH1 6HX, United Kingdom. DoB: n\a, British

Susan Jean Weir Secretary. Address: Shotwick, Chester, Cheshire, CH1 6HX, United Kingdom. DoB: n\a, British

Peter Lauris Director. Address: Ennerdale Drive, Sale, Manchester, Cheshire, M33 5NF, United Kingdom. DoB: March 1957, British

Kenneth Arnold Secretary. Address: 257 Pensby Road, Heswall, Wirral, Merseyside, CH61 5UA. DoB: December 1944, British

William Charles Gaywood Director. Address: 22 Broomleigh Close, Higher Bebbington, Wirral, Merseyside, CH63 2RH. DoB: February 1952, British

Percival Teare Director. Address: 15 Barton Heys Road, Formby, Liverpool, Merseyside, L37 2EY. DoB: March 1921, British

Kenneth Arnold Director. Address: 257 Pensby Road, Heswall, Wirral, Merseyside, CH61 5UA. DoB: December 1944, British

Clive Martin Unitt Director. Address: 31 Ye Priory Court, Liverpool, L25 7AY. DoB: September 1952, British

Kenneth Monti Director. Address: Capel Issa, Vicarage Road, Brymbo, Wrexham, Clwyd, LL11 5LF. DoB: December 1928, British

Eamonn Lynch Director. Address: 17 Glen Avenue, Moodiesburn, Glasgow, Lanarkshire, G69 0DU. DoB: December 1953, British

Stewart Wallace Domke Director. Address: Glen Mohr, 12 Orchard Drive, Glasgow, G46. DoB: November 1966, British

Sharon Miller Director. Address: 16 Carnbee Park, Edinburgh, EH16 6GH. DoB: August 1968, British

William Gilmour Director. Address: 6 Queensby Road, Baillieston, Glasgow, G69 6PR. DoB: November 1938, British

William Archer Director. Address: 28 Firhill Street, Glasgow, G20 7EW. DoB: March 1960, British

John Anthony Hennesy Director. Address: 183 Torbrex Road, Cumbernauld, Glasgow, G67 2JY. DoB: June 1946, British

David Mcgaffin Director. Address: 566 Kinfauns Drive, Glasgow, G15 7NN. DoB: August 1955, British

Aldo Arcari Director. Address: 5 Archerhill Terr, Glasgow, G13 4TN. DoB: September 1935, British

Robert Mcgillvray Director. Address: 32 Lonmay Road, Glasgow, G33 4AY. DoB: December 1953, British

John Miller Director. Address: 89 Muirdrum Avenue, Glasgow, Strathclyde, G52 3AW. DoB: August 1945, British

John Scouller Director. Address: 3 Blairdenon Drive, Cumbernauld, Glasgow, G68 9BA. DoB: December 1955, British

Michael Dowds Director. Address: 51 Lunan Drive, Bishopbriggs, Glasgow, G64 1AN. DoB: December 1961, British

Alexander Baxter Director. Address: 8 Whitecraigs Place, Summerston, Glasgow, G23 5LU. DoB: February 1944, British

James Maher Director. Address: 7e Tarbolton Road, Kildrum, Cumbernauld, Glasgow, G67 2AG. DoB: January 1953, British

Katriona Mccutcheon Director. Address: 23 Barn Road, Stirling, FK8 1EP. DoB: October 1969, British

David Kemp Director. Address: 32 Victoria Street, Hamilton, Lanarkshire, ML3 0LE. DoB: August 1954, British

Ronald Auld Director. Address: 97 Sutherland Drive, Kilmarnock, Ayrshire, KA3 7JP. DoB: May 1949, British

Ronald Russell Williamson Director. Address: 2 Polnoon Mews, Eaglesham, Glasgow, Lanarkshire, G76 0BE. DoB: February 1952, British

Ian Murray Director. Address: 54 Murroch Crescent, Alexandria, Dunbartonshire, G83 9QA. DoB: July 1944, British

John Thomas Tierney Director. Address: 702 Alexandria Parade, Denniston, Glasgow, G31 1LQ. DoB: July 1950, British

John Russell Director. Address: 59 Alexander Street, Airdrie, Lanarkshire, ML6 0BD. DoB: February 1952, British

George Murphy Director. Address: 14 Aberfoyle Street, Dennistoun, Glasgow, Lanarkshire, G31 3RR. DoB: November 1956, Scotish

William Hamilton Director. Address: 63 Grampian Way Eastfield, Cumbernauld, Glasgow, G68 9NN. DoB: May 1932, British

James Hodgson Director. Address: 9 Ewing Road, Lochwinnoch, Renfrewshire, PA12 4BH. DoB: n\a, British

Margaret Watt Secretary. Address: Flat 5a 3 Carrbridge Drive, Glasgow, Lanarkshire, G20 8HH. DoB: n\a, British

Hugh Rushberry Director. Address: 6 Hoylake Place, Glasgow, Lanarkshire, G23 5NJ. DoB: December 1940, British

Patrick Docherty Director. Address: 4 Drumlakin Court, Summerston, Glasgow, G23 5PG. DoB: August 1949, British

John Mackin Director. Address: Gitterton Cottage Drumcross Road, Bishopton, Renfrewshire, PA7 5PX. DoB: December 1946, British

Desmond Divers Director. Address: 273 Croftfoot Road, Glasgow, Lanarkshire, G44 5LD. DoB: April 1958, British

Stewart Craig Director. Address: 44 Glencroft Road, Croftfoot, Glasgow, Lanarkshire, G44 5RB. DoB: January 1951, British

Linda Cherry Director. Address: 22 Gilbert House, London, SW1V 3HN. DoB: June 1944, British

William Mcmurtrie Perry Director. Address: 19 Traquair Drive, Glasgow, Lanarkshire, G52 2TB. DoB: September 1934, British

Catherine Leitch Director. Address: 23 Ingram Street, Glasgow, Lanarkshire, G1 1HA. DoB: January 1944, British

Eamonn Lynch Director. Address: 17 Glen Avenue, Moodiesburn, Glasgow, Lanarkshire, G69 0DU. DoB: December 1953, British

Ian Robertson Director. Address: 36 Penfold Crescent, East Kilbride, Glasgow, Lanarkshire, G75 8AJ. DoB: January 1954, British

Michael John Kirkby Director. Address: 350 Dowdeswell Close, London, SW15 5RP. DoB: February 1943, British

Irene Borrows Director. Address: 22 Croob Park, Ballynahinch, County Down, BT24 8BB, Ireland. DoB: February 1943, British

Edward Lambie Director. Address: Rosevale Court 23-24 Rosevale Street, Glasgow, Lanarkshire, G11 6EL. DoB: n\a, British

Daniel Collins Director. Address: 59 Finch Place, Johnstone, Renfrewshire, PA5 0RL. DoB: December 1938, British

Margart Davidson Director. Address: Gartincaber Farm, Plean, Stirling, Stirlingshire, FK7 8BA. DoB: February 1941, British

Colin Jackson Director. Address: 3 Limeside Avenue, Rutherglen, Glasgow, Lanarkshire, G73 3PS. DoB: October 1946, British

William Gardiner Director. Address: 14 Alderbank, Livingston, West Lothian, EH54 6DL. DoB: September 1944, British

Jobs in Scot Healthcare vacancies. Career and practice on Scot Healthcare. Working and traineeship

Electrician. From GBP 1900

Other personal. From GBP 1200

Manager. From GBP 2500

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1300

Welder. From GBP 1900

Helpdesk. From GBP 1400

Responds for Scot Healthcare on FaceBook

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

Address Scot Healthcare on google map

1991 is the date that marks the founding Scot Healthcare, a firm that is situated at Collins House, Rutland Square in Edinburgh. That would make twenty five years Scot Healthcare has prospered in the United Kingdom, as the company was established on 1991-06-07. The firm Companies House Reg No. is SC132305 and its zip code is EH1 2AA. This company SIC code is 82990 meaning Other business support service activities not elsewhere classified. The latest financial reports were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was submitted on Thu, 2nd Jun 2016. 25 years of presence in this field comes to full flow with Scot Healthcare as the company managed to keep their customers happy through all the years.

Concerning the business, all of director's duties have so far been performed by Susan Jean Weir who was chosen to lead the company 9 years ago. The business had been overseen by Peter Lauris (age 59) who eventually gave up the position in 2010. Furthermore another director, including William Charles Gaywood, age 64 resigned in June 2008.