Scottish Kit Car Club

All UK companiesProfessional, scientific and technical activitiesScottish Kit Car Club

Non-trading company

Scottish Kit Car Club contacts: address, phone, fax, email, website, shedule

Address: 3 Linn Mill EH30 9ST South Queensferry

Phone: +44-1461 6375335

Fax: +44-1461 6375335

Email: n\a

Website:

Shedule:

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

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

Registration data Scottish Kit Car Club

Register date: 1998-06-29

Register number: SC187144

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 Scottish Kit Car Club

Owner, director, manager of Scottish Kit Car Club

Clive Anthony Brown Director. Address: Church Drive, Mossblown, Ayr, KA6 5AX, Scotland. DoB: December 1966, British

Lindsay Mcleod - Kerr Director. Address: Samson Crescent, Carluke, Lanarkshire, ML8 4RP, Scotland. DoB: January 1971, Scottish

Iain Murray Director. Address: 95 Randolph Crescent, Bannockburn, Stirling, FK7 0LX. DoB: April 1956, British

Graeme James Stewart Cockburn Director. Address: 45 Galbraith Drive, Glasgow, Lanarkshire, G62 6LZ. DoB: February 1965, British

Stephen Mcintosh Director. Address: 74 Cherrytree Crescent, Larkhall, Lanarkshire, ML9 2BE. DoB: January 1970, British

Kenneth Denver Secretary. Address: 3 Linn Mill, South Queensferry, West Lothian, EH30 9ST. DoB:

Allan Barwick Director. Address: 28 Tiree Grange, Hamilton, Lanarkshire, ML3 8BP. DoB: May 1961, British

Patrick Mcgroarty Director. Address: 46 Northpark Street, Glasgow, Lanarkshire, G20 7AE. DoB: February 1978, British

David Marshall Director. Address: 97 Bryce Avenue, Falkirk, Stirlingshire, FK2 8JD. DoB: June 1972, British

Anthony Grundy Director. Address: 3 Laurel Place, Bonnybridge, Stirlingshire, FK4 2DY. DoB: December 1962, British

Gordon Morrison Murray Director. Address: 53 Woodilee Road, Motherwell, Lanarkshire, ML1 5BJ. DoB: December 1930, British

Charles Paul Davies Secretary. Address: 12 Tolmount Drive, Dunfermline, Fife, KY12 7YB. DoB: September 1964, British

Grace Margaret Halley Murray Director. Address: 53 Woodilee Road, Motherwell, Lanarkshire, ML1 5BJ. DoB: August 1937, British

Patricia Anne-Marie Willis Director. Address: 189 Croftend Avenue, Croftfoot, Glasgow, G44 5PG. DoB: June 1967, British

Bernard Richard Charles Hoffmann Director. Address: 1 Roadside Place, Wattston, Airdrie, ML6 7UF. DoB: December 1950, British

Clive Anthony Brown Director. Address: 47 Church Drive, Mossblown, Ayrshire, KA6 5AX. DoB: December 1956, British

Charles Paul Davies Director. Address: 12 Tolmount Drive, Dunfermline, Fife, KY12 7YB. DoB: September 1964, British

James Main Director. Address: 1 Gardner Terrace, Stoneyburn, Bathgate, West Lothian, EH47 8DQ. DoB: January 1955, British

Peter John Harris Director. Address: West View, 2 Mill Road, Tarland, Aberdeenshire, AB34 4YF. DoB: January 1950, British

Peter Trainer Nominee-director. Address: 27 Lauriston Street, Edinburgh, EH3 9DQ. DoB: May 1952, British

Susan Mcintosh Nominee-director. Address: 27 Lauriston Street, Edinburgh, EH3 9DQ. DoB: October 1970, British

Grace Margaret Halley Murray Director. Address: 53 Woodilee Road, Motherwell, Lanarkshire, ML1 5BJ. DoB: August 1937, British

Bruce Fowler Robertson Marshall Director. Address: 5 Braefoot Grove, Dalgety Bay, Dunfermline, Fife, KY11 9YS. DoB: June 1946, British

Iain Mcgregor Murray Director. Address: Midway House, Woodside, Burrelton, Perth, Perthshire, PH13 9NL. DoB: June 1947, British

Anthony Grundy Director. Address: 3 Laurel Place, Bonnybridge, Stirlingshire, FK4 2DY. DoB: December 1962, British

Jacqueline Ann Grundy Director. Address: 3 Laurel Place, Bonnybridge, Stirlingshire, FK4 2DY. DoB: September 1966, British

Diane Trainer Nominee-secretary. Address: 27 Lauriston Street, Edinburgh, EH3 9DQ. DoB:

Jobs in Scottish Kit Car Club vacancies. Career and practice on Scottish Kit Car Club. Working and traineeship

Director. From GBP 6500

Other personal. From GBP 1000

Tester. From GBP 3800

Director. From GBP 5900

Other personal. From GBP 1400

Other personal. From GBP 1200

Electrical Supervisor. From GBP 1700

Responds for Scottish Kit Car Club on FaceBook

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

Address Scottish Kit Car Club on google map

Other similar UK companies as Scottish Kit Car Club: Mchardy Joinery + Design Services Ltd | Elite Carpentry And Building Services Limited | Ventura Chapman Mechanical Services Limited | Alex Moody Associates Limited | A J Construction (yorkshire) Limited

Scottish Kit Car Club has been prospering on the local market for eighteen years. Registered under the number SC187144 in the year 1998-06-29, the firm is based at 3 Linn Mill, South Queensferry EH30 9ST. This business is classified under the NACe and SiC code 74990 which stands for Non-trading company. The company's latest filings cover the period up to September 30, 2015 and the most recent annual return was filed on June 28, 2016.

Within this specific limited company, many of director's responsibilities have so far been executed by Clive Anthony Brown, Lindsay Mcleod - Kerr, Iain Murray and 3 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these six individuals, Allan Barwick has worked for the limited company the longest, having been one of the many members of company's Management Board in 2005. To maximise its growth, since October 2006 the limited company has been making use of Kenneth Denver, who has been working on successful communication and correspondence within the firm.