Viewpoint Scotland Ltd

All UK companiesReal estate activitiesViewpoint Scotland Ltd

Other letting and operating of own or leased real estate

Viewpoint Scotland Ltd contacts: address, phone, fax, email, website, shedule

Address: Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh

Phone: +44-1305 3400787

Fax: +44-1305 3400787

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Viewpoint Scotland Ltd"? - send email to us!

Viewpoint Scotland Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Viewpoint Scotland Ltd.

Registration data Viewpoint Scotland Ltd

Register date: 1985-03-28

Register number: SC092466

Type of company: Private Limited Company

Get full report form global database UK for Viewpoint Scotland Ltd

Owner, director, manager of Viewpoint Scotland Ltd

Dorothy Ann Mclaughlin Secretary. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB:

Robert Hart Rae Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: April 1947, British

Roger Alfred Stewart Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1948, British

Elspeth Margaret Morrison Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: June 1935, British

Dr. Roger Galbraith Smith Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: July 1942, British

Jennifer Fairbairn Secretary. Address: Aldie Crescent, Darnick, Melrose, Scottish Borders, TD6 9AY. DoB: n\a, British

George Scott Crainer Director. Address: 6 Johnsburn Park, Balerno, Midlothian, EH14 7NA. DoB: April 1936, British

Colin Keith Sharp Director. Address: 64 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3BT. DoB: March 1944, British

Henry Bisset Mcintosh Secretary. Address: 19/3 Hopetoun Street, Edinburgh, Midlothian, EH7 4NF. DoB: n\a, British

Richard Duncan Hamilton Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1930, British

John Douglas Ritchie Director. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1952, British

Christopher John Adam Begg Secretary. Address: 37 Dunster Road, Stirling, FK9 5HY. DoB:

Alexander Ross Oliver Director. Address: 3 St Margarets Drive, Hawick, Roxburghshire, TD9 0JE. DoB: March 1956, British

Robert Duff Director. Address: 8 Dene Crescent, Whitley Bay, Tyne & Wear, NE26 3AL. DoB: November 1943, British

Richard Thomas Percival Director. Address: 2/1 Fettes Rise, Edinburgh, Midlothian, EH4 1QH. DoB: October 1933, British

Catherine Shirley Ellam Secretary. Address: Viewpoint Housing Association, 4 South Oswald Road, Edinburgh, Midlothian, EH9 2HG. DoB:

Agnes Anderson Keymer Director. Address: 35 Cluny Avenue, Edinburgh, Midlothian, EH9 6BL. DoB: September 1923, British

George Home Director. Address: Bickley 12 Barnton Park View, Edinburgh, Midlothian, EH4 6HJ. DoB: April 1920, British

Elisabeth Stewart Penman Director. Address: 1/3 Fettes Rise, Edinburgh, EH4 1QH. DoB: June 1937, British

Alexander Cathcart Granton Secretary. Address: Invercauld 6 Elliot Road, Edinburgh, Midlothian, EH14 1DU. DoB: n\a, British

William Blyth Law Director. Address: 63 Ruilliow Road, Penicuik, Midlothian. DoB: April 1932, British

Anne Evelyn Ingham Director. Address: Lennox Row, Edinburgh, Midlothian. DoB: June 1914, British

Andrew Fotheringham Hay Director. Address: 78 Netherby Road, Edinburgh, Midlothian, EH5 3LX. DoB: December 1927, British

Jane Septiha Denholm Director. Address: 10 Ravelston House Park, Edinburgh, Midlothian, EH4 3LU. DoB: December 1920, British

Vicki Clunie Director. Address: 425 Lanark Road, Edinburgh, Midlothian, EH13 0NL. DoB: July 1917, British

Elizabeth Isobel Mcdonald Director. Address: 5 Warriston Avenue, Edinburgh, Midlothian, EH3 5ND. DoB: April 1924, British

Joan Leifer Secretary. Address: 2 Observatory Green, Edinburgh, Midlothian, EH9 3HL. DoB:

Jobs in Viewpoint Scotland Ltd vacancies. Career and practice on Viewpoint Scotland Ltd. Working and traineeship

Manager. From GBP 3300

Welder. From GBP 1300

Package Manager. From GBP 1300

Manager. From GBP 2000

Plumber. From GBP 2200

Other personal. From GBP 1400

Welder. From GBP 1500

Other personal. From GBP 1500

Responds for Viewpoint Scotland Ltd on FaceBook

Read more comments for Viewpoint Scotland Ltd. Leave a respond Viewpoint Scotland Ltd in social networks. Viewpoint Scotland Ltd on Facebook and Google+, LinkedIn, MySpace

Address Viewpoint Scotland Ltd on google map

Other similar UK companies as Viewpoint Scotland Ltd: J D Tyres Limited | Splitklick Limited | Shere Clothing Limited | Remarketing Cars Ltd | Global Warming Sports Gear Limited

The day this company was established is 1985/03/28. Established under number SC092466, this company is considered a PLC. You can reach the main office of this company during business hours under the following address: Viewpoint House 4 South Oswald Road, EH9 2HG Edinburgh. The company started under the business name Benview Trading, however for the last 2 years has operated under the business name Viewpoint Scotland Ltd. This company is registered with SIC code 68209 - Other letting and operating of own or leased real estate. The company's most recent filings were filed up to 2016-03-31 and the most current annual return information was released on 2015-10-18. It's been thirty one years for Viewpoint Scotland Limited on this market, it is still strong and is an example for the competition.

Our information related to the following company's executives reveals employment of four directors: Robert Hart Rae, Roger Alfred Stewart, Elspeth Margaret Morrison and Elspeth Margaret Morrison who joined the team on 2014/02/04, 2010/08/23 and 2010/02/18. In order to help the directors in their tasks, since 2016 this company has been providing employment to Dorothy Ann Mclaughlin, who has been working on ensuring the company's growth.