Scottish Adoption

All UK companiesHuman health and social work activitiesScottish Adoption

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

Scottish Adoption contacts: address, phone, fax, email, website, shedule

Address: 161 Constitution Street Edinburgh EH6 7AD Lothian

Phone: +44-1568 2491943

Fax: +44-1568 2491943

Email: n\a

Website:

Shedule:

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

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

Registration data Scottish Adoption

Register date: 1982-06-17

Register number: SC079152

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

Get full report form global database UK for Scottish Adoption

Owner, director, manager of Scottish Adoption

Hugo Allan Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: September 1969, British

Neil Graham Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: June 1989, British

Ravinder Kaur Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: August 1970, British

Lisa Woore Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: January 1982, British

Sheila Jackson Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: September 1952, British

Lucy Metcalf Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: February 1970, British

Kenneth James Hogg Director. Address: Windsor Place, Edinburgh, EH15 2AF. DoB: February 1968, Uk

Nichola Martine Pritchett-brown Director. Address: Leamington Terrace, Edinburgh, EH10 4JL. DoB: March 1960, British

Marjorie Susan Donnelly Director. Address: Duddingston Crescent, Edinburgh, EH15 3AS. DoB: August 1946, British

Margaret Moyes Secretary. Address: Main Street, Dairsie, Fife, KY15 4SS, Scotland. DoB:

Helen Mercer Director. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: April 1948, British

Debra-Ann Cooke Director. Address: n\a. DoB: July 1958, British

Dr Doreen Steele Director. Address: Ashybank Nurseries, Hawick, Roxburghshire, TD9 8SZ. DoB: September 1949, British

Christopher Gregory Creegan Director. Address: Atholl Place, Edinburgh, EH3 8HP. DoB: March 1961, British

C/Cllr Gerald Freedman Director. Address: Cadiz Street, Edinburgh, Midlothian, EH6 7BJ. DoB: February 1977, British

Jolene Campbell Director. Address: Comely Bank Terrace, Edinburgh, Midlothian, EH4 1AT. DoB: October 1979, British

Janis Lyell Secretary. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British

Maria Marwick Director. Address: 2 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DE. DoB: September 1960, Spanish

Marissa Lippiatt Director. Address: Craig Dhugaill, Easter Dalguise, Dalguise, Dunkeld, Perthshire, PH8 0JU. DoB: October 1966, British

Christina Paulson-ellis Director. Address: Top Floor, 7 London Street, Edinburgh, EH3 6LZ. DoB: April 1940, British

Joe Francis Director. Address: 104 East Trinity Road, Edinburgh, EH5 3PS. DoB: November 1955, British

James Black Director. Address: 70 Rhodes Park, North Berwick, East Lothian, EH39 5NA. DoB: May 1945, British

Susan Mary Gillingham Director. Address: 12 Stirling Road, Edinburgh, EH5 3HY. DoB: March 1960, British

Helen Haddow Director. Address: 4 Richmond Terrace, Edinburgh, Midlothian, EH11 2BY. DoB: September 1978, British

Catherine Anne Dewar Secretary. Address: 43 Claremont Bank, Edinburgh, Midlothian, EH7 4DR. DoB: August 1952, British

Janis Lyell Secretary. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British

Gerald O'hara Director. Address: 117 Millhill, Musselburgh, Lothian, EH21 7RP. DoB: April 1952, British

Janet Rust Director. Address: 19 Denham Green Terrace, Edinburgh, EH5 3PE. DoB: December 1956, British

Elizabeth Crow Secretary. Address: 82 Inverleith Place, Edinburgh, EH3 5PA. DoB:

Janis Lyell Director. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British

Peter Ashe Director. Address: 10 John Street, Portobello, Edinburgh, EH15 2EE, Scotland. DoB: May 1951, British

David Johnson Director. Address: 46a Blacket Place, Edinburgh, EH9 1RJ. DoB: October 1951, British

Thomas Ballantine Director. Address: 17 Dalkeith Street, Joppa, Edinburgh, Lothian, EH15 2HP. DoB: May 1959, British

Catherine Anne Dewar Director. Address: 43 Claremont Bank, Edinburgh, Midlothian, EH7 4DR. DoB: August 1952, British

David Pomfret Director. Address: 14 Allan Park, Kirkliston, West Lothian, EH29 9HA. DoB: June 1942, British

Susan Rutherford Director. Address: Haworth 15 Edenside, Cumbernauld, Glasgow, G68 0ER. DoB: September 1962, British

Diana Land Secretary. Address: 12a Columba Rd, Edinburgh, EH4 3QS. DoB: August 1953, British

Diana Land Director. Address: 12a Columba Rd, Edinburgh, EH4 3QS. DoB: August 1953, British

Peter Batchelor Director. Address: Easter Muirdean, Kelso, Roxburghshire, TD5 7RU. DoB: January 1928, British

Celia Kenny Director. Address: 2 Merchiston Gardens, Edinburgh, Midlothian, EH10 5DD. DoB: March 1947, British

Lindsey Anne Kirkhill Director. Address: 1 Law Cottages, Kirkton Barns, Tayport, Fife, DD6 9PD. DoB: January 1950, British

Janet Peters Director. Address: 67 Falcon Court, Edinburgh, Midlothian, EH10 4AG. DoB: January 1936, British

Margaret Brewster Director. Address: 5 East Restalrig Terrace, Edinburgh, Midlothian, EH6 8ED. DoB: February 1947, British

Dr Eve Halson Director. Address: 10 Ravelston Dykes, Edinburgh, Midlothian, EH4 3ED. DoB: August 1926, Scottish

Ruth Jellinek Secretary. Address: 7 Oxgangs Road, Edinburgh, Midlothian, EH10 7BG. DoB: November 1929, British

Fiona Guest Director. Address: 40 Hope Terrace, Edinburgh, Midlothian, EH9 2AR. DoB: August 1949, British

Elizabeth Crow Secretary. Address: 1 Dalrymple Crescent, Edinburgh, Midlothian, EH9 2NU. DoB: April 1951, British

Camilla Cowie Director. Address: 20 Blacket Place, Edinburgh, Midlothian, EH9 1RL. DoB: May 1936, British

Anne Shaw Director. Address: 47 Johnsburn Road, Balerno, Midlothian, EH14 7BB. DoB: July 1939, British

Neil Johnston Director. Address: 14 Chalmers Crescent, Edinburgh, Midlothian, EH9 1TS. DoB: n\a, British

David Boyd Director. Address: 25 Cherry Tree Park, Balerno, Midlothian, EH14 5AQ. DoB: January 1927, British

Margaret Cochrane Director. Address: 6 Glenlockhart Bank, Edinburgh, Midlothian, EH14 1BL. DoB: n\a, British

Elizabeth Crow Director. Address: 82 Inverleith Place, Edinburgh, EH3 5PA. DoB: April 1951, British

Amy Drummond Director. Address: 7 Blacket Place, Edinburgh, Midlothian, EH9 1RN. DoB: n\a, British

Susan Elliott Director. Address: 19 Winton Loan, Edinburgh, Midlothian, EH10 7AW. DoB: November 1929, British

Basil Hardy Director. Address: Auchterthorne House 14 Elliot Place, Edinburgh, Midlothian, EH14 1DR. DoB: n\a, British

Ruth Jellinek Director. Address: 7 Oxgangs Road, Edinburgh, Midlothian, EH10 7BG. DoB: November 1929, British

Dr Alexander Keay Director. Address: 4 Craiglockhart Park, Edinburgh, EH14 1ER. DoB: October 1921, British

Iona Leggat Director. Address: 21 Lauder Road, Edinburgh, EH9 2JG. DoB: July 1947, British

Thomas Macgill Director. Address: Whitelaws, Garvald, Haddington, East Lothian, EH41 4LN. DoB: January 1926, British

Dorothy Morgan Director. Address: Viewforth, Torphichen, West Lothian. DoB: December 1929, British

George Robertson Director. Address: 11/1 Mid Steil, Edinburgh, Midlothian, EH10 5XB. DoB: May 1920, British

Nansi Mansbridge Director. Address: 53 Cluny Gardens, Edinburgh, Midlothian, EH10 6BL. DoB: October 1915, British

Jobs in Scottish Adoption vacancies. Career and practice on Scottish Adoption. Working and traineeship

Other personal. From GBP 1300

Plumber. From GBP 1900

Tester. From GBP 2000

Fabricator. From GBP 2400

Administrator. From GBP 2100

Engineer. From GBP 2500

Package Manager. From GBP 2500

Driver. From GBP 2100

Tester. From GBP 2000

Responds for Scottish Adoption on FaceBook

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

Address Scottish Adoption on google map

Other similar UK companies as Scottish Adoption: Dcc Trading As Peter Cook Limited | Dj Coyle & Co Limited | Maintec Services Limited | Circle Projects Limited | Air Conditioning Engineers Limited

Scottish Adoption is a company with it's headquarters at EH6 7AD Lothian at 161 Constitution Street. This enterprise has been registered in year 1982 and is established as reg. no. SC079152. This enterprise has been operating on the British market for thirty four years now and the up-to-data status is is active. The firm current name is Scottish Adoption. This enterprise previous associates may recognize it also as Scottish Adoption Association, which was used until 2011-03-29. This enterprise is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. 31st March 2016 is the last time account status updates were reported. From the moment it began in the field 34 years ago, it has sustained its great level of prosperity.

Currently, the directors employed by the following firm are: Hugo Allan assigned this position one year ago, Neil Graham assigned this position in 2015 in November, Ravinder Kaur assigned this position in 2012 in November and 6 other directors who might be found below. To help the directors in their tasks, since July 2008 this specific firm has been providing employment to Margaret Moyes, who's been focusing on ensuring efficient administration of the company.