Volunteer Development Scotland Limited
Other information service activities n.e.c.
Volunteer Development Scotland Limited contacts: address, phone, fax, email, website, shedule
Address: Jubilee House Forthside Way FK8 1QZ Stirling
Phone: +44-1566 7718963
Fax: +44-1566 7718963
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Volunteer Development Scotland Limited"? - send email to us!
Registration data Volunteer Development Scotland Limited
Register date: 1987-09-17
Register number: SC106743
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Volunteer Development Scotland LimitedOwner, director, manager of Volunteer Development Scotland Limited
Kevin Geddes Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: February 1972, British
Elliot Jackson Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: July 1967, British
Narek Bido Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: April 1972, Syrian
Jeanette Ellen Gaul Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: November 1950, Scottish
Brian Scott Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: August 1962, British
Christopher Michael Horne Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: June 1974, British
Dr Richard Jennings Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: November 1974, British
Delia Marie Hendry Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: December 1952, British
David Allan Metcalfe Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: September 1966, British
David Mccammont Little Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: February 1953, British
Keith Yates Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: March 1948, British
Jane-Claire Judson Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: August 1978, Scottish
Rhona Harper Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: July 1969, British
Gwenn Mccreath Director. Address: Playfair House East Suffolk Park, Edinburgh, Midlothian, EH16 5PN. DoB: July 1956, British
George Thomson Secretary. Address: Murdoch Terrace, Dunblane, Perthshire, FK15 9JF, Scotland. DoB: February 1957, British
Simon Robert Laidlaw Director. Address: Block 22, Kilspindie Road Dunsinane Industrial Estate, Dundee, DD2 3JP, Scotland. DoB: September 1965, British
Nicholas Cole Director. Address: House, By Meigle Meigle, Blairgowrie, Perthshire, PH12 8TD, Scotland. DoB: February 1953, British
Daniel James Rous Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: August 1973, British
Susan Warren Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: April 1959, British
Diane Loughlin Director. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: March 1956, British
Pauline Elizabeth Bell Director. Address: Exchange Place, Glasgow, G1 3AN, Scotland. DoB: October 1958, British
David Steven Charles Karikas Director. Address: Huntly Street, Inverness, IV3 5PR, United Kingdom. DoB: August 1971, Canadian
Michelle Brookes Manzie Director. Address: New Scapa Road, Kirkwall, Orkney, KW15 1BQ, United Kingdom. DoB: July 1958, British
Janette Margaret Paul Director. Address: Station Road, Haddington, Edinburgh, EH41 3RA, Scotland. DoB: January 1952, British
Jennifer Marian Stewart Director. Address: Forthside Way, Stirling, FK8 1QZ, United Kingdom. DoB: September 1962, British
Gary Patrick Malone Director. Address: Marywell Brae, Kirriemuir, Angus, DD8 4BJ, Uk. DoB: November 1962, British
Patricia Ann Doran Director. Address: 648 George Street, Aberdeen, AB25 3XN. DoB: February 1947, British
Helen Dempsie Munro Director. Address: 4 Park Avenue, Stirling, FK8 2LX. DoB: May 1945, British
Robert Scott Ellis Director. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Michael Richard Empson Director. Address: 1 The Square, Chapelhill, Logiealmond, Perthshire, PH1 3TH. DoB: October 1964, British
Colin Lee Director. Address: 6 Edderston Ridge Gardens, Peebles, Peebleshire, EH45 9NF. DoB: July 1965, British
Pamela Susan Millar Director. Address: 88 Glen Road, Wishaw, North Lanarkshire, ML2 7NP. DoB: March 1953, British
William Anderson Howat Director. Address: 2 Murieston Road, Livingston, West Lothian, EH54 9BB. DoB: May 1947, British
John Thorburn Director. Address: 29 Longhope Drive, Hawick, Roxburghshire, TD9 0DU. DoB: January 1954, British
Phyl Stuart Meyer Director. Address: 75/1 Hopetoun Street, Edinburgh, Midlothian, EH7 4NG. DoB: August 1980, British
Irene Brown Swankie Director. Address: 48 Wilson Avenue, Troon, Ayrshire, KA10 7AJ. DoB: February 1958, British
David Jamieson Director. Address: Tacoma, Moray Street, Blackford, Auchterarder, Perthshire, PH4 1QF. DoB: January 1966, British
Hazel Allan Hart Director. Address: 33 Hawthorn Bank, Seafield, Bathgate, West Lothian, EH47 7EB. DoB: November 1944, British
Bryan Thomas Bannerman Director. Address: 51 Courthill Avenue, Glasgow, Lanarkshire, G44 5AA. DoB: May 1950, British
Rachael Caunt Director. Address: 50 North Bridge, Flat 29, Edinburgh, Midlothian, EH1 1QN. DoB: February 1974, British
Grace Ann Bain Director. Address: 11 Carlingnose View, North Queensferry, Fife, KY11 1EZ. DoB: August 1945, British
Karen Willey Director. Address: Auchandarroch, 81 Skelmorlie Castle Road, Upper Skelmorlie, Ayrshire, PA17 5AL. DoB: September 1963, British
Karl Johan Monsen-elvik Director. Address: 45 Calder Grove, Motherwell, Lanarkshire, ML1 1EP. DoB: June 1962, British
Roger David Mcilroy Hunter Director. Address: 5 Lendrick Avenue, Callander, Perthshire, FK17 8LZ. DoB: June 1974, British
Jane Patricia Brennan Director. Address: 10 Matthews Drive, Newtongrange, Midlothian, EH22 4DE. DoB: April 1967, British
Julie Dawn Mackie Director. Address: The Beach, Hamnavoe, Shetland, ZE2 9JY. DoB: August 1960, British
William Ian Ball Director. Address: 23 Ritchie Avenue, Monifieth, Angus, DD5 4DJ. DoB: September 1953, British
Kathryn Mackenzie Director. Address: 18 Millbay Terrace, Dundee, DD2 5JJ. DoB: October 1955, British
Robert Graeme Thom Director. Address: 24 Kingsburgh Road, Edinburgh, EH12 6DZ. DoB: April 1943, British
Akhtar Shah Director. Address: 18 Ferry Road Avenue, Edinburgh, EH4 4BL. DoB: October 1946, British
Andrew Douglas Coutts Director. Address: 1 Latch Farm Cottages, Kirknewton, Midlothian, EH27 8DQ. DoB: June 1945, British
Elizabeth Anne Ferguson Director. Address: 27 Restalrig Avenue, Edinburgh, EH7 6PN. DoB: n\a, British
Susan Elizabeth Jones Director. Address: Meadowhead, Kirkcudbright, Dumfries & Galloway, DG6 4XR. DoB: January 1947, British
Catherine Ann Bradley Director. Address: 11 Ashcroft Avenue, Lennoxtown, Glasgow, Lanarkshire, G66 7EN. DoB: September 1957, British
John Strachan Webster Director. Address: 7 Boclair Road, Bearsden, Glasgow, Lanarkshire, G61 2AE. DoB: February 1938, British
Sally Janet Crighton Director. Address: 32 Coillesdene Crescent, Edinburgh, EH15 2JJ. DoB: April 1961, British
Harriet Isabel Eadie Director. Address: 30 Regent Street, Edinburgh, EH15 2AX. DoB: n\a, British
Richard Baldwin Director. Address: 31 Acaster Lane, Bishopthorpe, York, YO23 2SA. DoB: November 1939, British
John Frederick Crotch Director. Address: 5 Underwood Place, Kilmarnock, Ayrshire, KA1 4PX. DoB: February 1939, British
Patricia Ann Doran Director. Address: 648 George Street, Aberdeen, AB25 3XN. DoB: February 1947, British
Hugh Campbell Macqueen Director. Address: 33 Old School Court, Tullibody, Alloa, Clackmannanshire, FK10 2PQ. DoB: August 1938, British
John Keith Bembridge Secretary. Address: The Shieling, Dunira, Comrie, Perthshire, PH6 2JZ. DoB:
Anne Margaret Boyd Director. Address: Finnart Lodge, Bridge Of Gaur Rannoch Station, Pitlochry, Perthshire, PH17 2QF. DoB: March 1944, British
Jacqueline Baillie Director. Address: 82 Larkfield Road, Lenzie, Glasgow, G66 3AU. DoB: January 1964, British
Malcolm Lyall Jack Director. Address: Lismore Tower Brae, Westhill, Inverness, IV1 2BW. DoB: February 1941, British
Rea Roulston Director. Address: Wester Dalqueich, Carnbo, Kinross, KY13 7NU. DoB: September 1933, British
Anne Farmer Director. Address: Easter Garvald, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: September 1934, British
Maggie Murray Harris Director. Address: 25 Dudley Crescent, Edinburgh, EH6 4QJ. DoB: n\a, British
Eileen Ann Boyes Director. Address: 239 Crow Road, Broomhill, Glasgow, G11 7BE. DoB: March 1963, British
Malcolm Stuart May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British
Norman Shackleton Director. Address: 3 Strathallan Road, Bridge Of Allan, Stirling, FK9 4BS. DoB: July 1952, British
Paul David Zealey Director. Address: 47 Thornwood Drive, Glasgow, G11 7TT. DoB: April 1966, British
George Hermiston Johnston Director. Address: 279 Easter Road, Edinburgh, EH6 8LQ. DoB: n\a, British
Patrick Mcmenamin Director. Address: 144 Colinton Mains Road, Edinburgh, EH13 9DN. DoB: April 1962, British
Robert Benson Director. Address: 7 Coltbridge Terrace, Murrayfield, Edinburgh, EH12 6AB. DoB: January 1950, British
Padma Kakarla Director. Address: 9 Balcarres Court, Morningside, Edinburgh, EH10 5JL. DoB: July 1962, Indian
Michael Ernest Ashley Innes Director. Address: 63 Essex Road, Edinburgh, EH4 6LE. DoB: February 1946, British
Shirley Anne Davidson Director. Address: 13 Woodlands Crescent, Falkirk, Central Region, FK1 5AE. DoB: December 1951, British
Helen Letitia Nicholson Moir Director. Address: 1 Laightoun Drive, Condorrat, Cumbernauld, G67 4EX. DoB: June 1949, British
Anne Catherine Mcguire Director. Address: 25 Meadow View, Cumbernauld, Glasgow, Lanarkshire, G67 2BY. DoB: May 1949, British
Susan Vicky Daybell Director. Address: Lealands Barn Lower Green Road, Blackmore End, Braintree, Essex, CM7 4DU. DoB: May 1943, British
Iain David Turnbull Director. Address: Braidwood, Strathmore Road, Glamis, Angus, DD8 1RX. DoB: February 1962, British
Laura Helen Shepherd Director. Address: 14 West Camus Road, Edinburgh, Lothian, EH10 6RB. DoB: October 1954, British
Eileen May Ross Director. Address: 1/3 76 Thornwood Avenue, Glasgow, G11 7PF. DoB: March 1953, British
John Hamilton Owen Smith Director. Address: Poplar Bank, The Braes Hazelbank, Lanark, Strathclyde, ML11 9XL. DoB: March 1933, British
Moira Kathleen Alexander Director. Address: 1 Maryfield Place, Bonnyrigg, Midlothian, EH19 3BG. DoB: May 1947, British
Lady Philippa Mellon Director. Address: 32 Royal Terrace, Edinburgh, Midlothian, EH7 5AH. DoB: March 1929, British
Catherine Peattie Director. Address: 31 Moriston Court, Grangemouth, Stirling, FK3 0JJ. DoB: November 1951, British
Robert Barrowman Beattie Director. Address: 51 Braehead Road, Barnton, Edinburgh, EH4 6BD. DoB: April 1948, British
Robert Forsyth Director. Address: 12 Newhaven Road, Edinburgh, Midlothian, EH6 5PU. DoB: October 1963, British
Peter Louis Bernard Stott Director. Address: Creag Darach, Milton-Of-Aberfoyle, Stirling, Central, FK8 3TD. DoB: August 1934, British
Agnes Mckenna Director. Address: 19 Craigcrook Avenue, Edinburgh, Mid Lothian, EH4 3QA. DoB: March 1944, British
Brenda Welsh Director. Address: 1 Madeira Street, Dundee, Angus, DD4 7HA. DoB: May 1940, British
Henry Reid Director. Address: Restalrig Drumbathie Road, Airdrie, Lanarkshire, ML6 6EL. DoB: April 1937, British
Rona Margaret Robertson Director. Address: Melville House 41 Polwarth Terrace, Edinburgh, Midlothian, EH11 1NU. DoB: April 1951, British
Annette Margaret Scobie Director. Address: Field House, East End, Chirnside, Duns, Borders, TD11 3XX. DoB: October 1950, British
Mark Rankin Director. Address: 29 Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AB. DoB: July 1941, British
Anna Lilian Smith Director. Address: Poplar Bank Cottage, The Braes Hazelbank, Lanark, ML11 9XL. DoB: April 1943, British
Alan Goodacre Director. Address: 4 Chalton Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4DX. DoB: n\a, British
Mary Margaret Fairley Director. Address: Voluntary Service Aberdeen 38 Castle Street, Aberdeen, AB9 1AU. DoB: March 1963, British
Esme Scott Director. Address: 13 Clinton Road, Edinburgh, Midlothian, EH9 2AW. DoB: January 1932, British
Mary Margaret Fairley Director. Address: Voluntary Service Aberdeen 38 Castle Street, Aberdeen, AB9 1AU. DoB: March 1963, British
Louise Catherine Cameron Director. Address: 22 Linton Court, Glenrothes, Fife, KY6 1JF. DoB: n\a, British
Michael Martin Director. Address: 19 Mansefield Road, Clarkston, Glasgow, Lanarkshire, G76 7DN. DoB: n\a, British
James Jackson Director. Address: Scvo 18-19 Claremont Crescent, Edinburgh, Midlothian, EH7 4HX. DoB: February 1947, British
Christine Jennifer Forrester Director. Address: Varc 3/5 Chapel Lane, Falkirk, FK1 5BB. DoB: n\a, British
Josephine Elizabeth Clifton Director. Address: Tain Lodge, Drummond Park, Crook Of Devon, KY13 7UX. DoB: September 1947, British
Maggie Macleod Director. Address: 2 Glencairn Crescent, Edinburgh, EH12 5BS. DoB: April 1944, British
Anna Spackman Director. Address: Easter Friarton, Newport On Tay, Fife, DD6 8RB. DoB: n\a, British
John Kenneth Ashford Director. Address: 78 Woodlea Park, Sauchie, Alloa, Clackmannanshire, FK10 3BQ. DoB: n\a, British
Norman Thomas Murray Director. Address: 11 Ormiston Avenue, Scotstoun, Glasgow, Lanarkshire, G14 9DT. DoB: March 1959, British
Elisabeth Conway Director. Address: The Volunteer Centre Uk 29 Lower Kings Road, Berkhamsted, Herts, HP4 2AB. DoB: n\a, British
Annie Alexander Director. Address: 16 Dundee Street, Carnoustie, Angus, DD7 7PD. DoB: n\a, British
Elizabeth Kerr Burns Secretary. Address: 80 Murray Place, Stirling, Stirlingshire, FK8 2BX. DoB:
Judith Cooke Director. Address: 424 Blackness Road, Dundee, Angus, DD2 1TQ. DoB: June 1945, British
Roberta Louisa Macgill Director. Address: 19 Balfour Street, Leith, Edinburgh, Midlothian, EH6 5DG. DoB: n\a, British
Ian Heslop Director. Address: 126 Fernieside Crescent, Edinburgh, Midlothian, EH17 7DH. DoB: n\a, British
Jobs in Volunteer Development Scotland Limited vacancies. Career and practice on Volunteer Development Scotland Limited. Working and traineeship
Electrical Supervisor. From GBP 2300
Project Planner. From GBP 2500
Carpenter. From GBP 1900
Project Planner. From GBP 2300
Fabricator. From GBP 2000
Cleaner. From GBP 1000
Project Planner. From GBP 3600
Engineer. From GBP 2200
Responds for Volunteer Development Scotland Limited on FaceBook
Read more comments for Volunteer Development Scotland Limited. Leave a respond Volunteer Development Scotland Limited in social networks. Volunteer Development Scotland Limited on Facebook and Google+, LinkedIn, MySpaceAddress Volunteer Development Scotland Limited on google map
Other similar UK companies as Volunteer Development Scotland Limited: Keating Plant Hire Limited | Jdf Heating Limited | Ace Property Maintenance Limited | Glass Space Limited | Luke Southwell Limited
Volunteer Development Scotland Limited can be found at Stirling at Jubilee House. Anyone can find the firm by referencing its zip code - FK8 1QZ. Volunteer Development Scotland's founding dates back to year 1987. This business is registered under the number SC106743 and their current status is active. This business is registered with SIC code 63990 which means Other information service activities n.e.c.. Volunteer Development Scotland Ltd released its account information up to 2016-03-31. The business latest annual return was submitted on 2015-12-06. 29 years of experience in this field of business comes to full flow with Volunteer Development Scotland Ltd as they managed to keep their clients happy throughout their long history.
The company owns six trademarks, all are still in use. The first trademark was granted in 2014. The trademark which will become invalid sooner, i.e. in October, 2023 is UK00003025819.
Our database describing this particular enterprise's staff members shows us there are fourteen directors: Kevin Geddes, Elliot Jackson, Narek Bido and 11 others listed below who joined the company's Management Board on 2015/09/29, 2015/03/31 and 2014/12/05. In order to maximise its growth, since 2001 this firm has been utilizing the expertise of George Thomson, age 59 who has been in charge of ensuring efficient administration of the company.