The Advocacy Project (scotland) Limited

All UK companiesHuman health and social work activitiesThe Advocacy Project (scotland) Limited

Other human health activities

Other service activities not elsewhere classified

The Advocacy Project (scotland) Limited contacts: address, phone, fax, email, website, shedule

Address: Cumbrae House 15 Carlton Court G5 9JP Glasgow

Phone: +44-1492 9792907

Fax: +44-1492 9792907

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Advocacy Project (scotland) Limited"? - send email to us!

The Advocacy Project (scotland) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Advocacy Project (scotland) Limited.

Registration data The Advocacy Project (scotland) Limited

Register date: 1999-09-01

Register number: SC199424

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

Get full report form global database UK for The Advocacy Project (scotland) Limited

Owner, director, manager of The Advocacy Project (scotland) Limited

Alexander Mackie Director. Address: Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP. DoB: June 1937, British

Derek Langfield Director. Address: 4 Balgonie Avenue, Paisley, Renfrewshire, PA2 9LP. DoB: October 1954, British

Moira Nicholson Secretary. Address: 33 Brooklea Drive, Glasgow, Lanarkshire, G46 6AR. DoB: n\a, British

Ann Marie Docherty Director. Address: 41 Partickhill Road, Glasgow, Lanarkshire, G11 5BY. DoB: April 1960, British

Thomas Mcguigan Director. Address: 60 Coshneuk Road, Millerston, Glasgow, Lanarkshire, G33 6JJ. DoB: May 1948, British

Walter Bain Director. Address: Cumbrae House, 15 Carlton Court, Glasgow, G5 9JP. DoB: October 1951, British

Scott Barclay Director. Address: Apartment 2/01 The Anchor Mill, Paisley, Renfrewshire, PA1 1JR. DoB: July 1980, British

Reid Angus Director. Address: 46 Cheviot Drive, Glasgow, Lanarkshire, G77 5AS. DoB: May 1933, British

Donald Stewart Director. Address: David Cargill House, 6 Great Western Terrace, Glasgow, Lanarkshire, G12 0UP. DoB: July 1935, British

Maureen O'keane Director. Address: 39 Whitefield Avenue, Glasgow, Lanarkshire, G72 8NR. DoB: November 1947, British

Margaret Skillen Director. Address: 25 Kerrera Road, Glasgow, Lanarkshire, G33 4QW. DoB: October 1943, British

Martin Kuhn Director. Address: 10 Holyoake Court, Hurlford, Kilmarnock, KA1 5HE. DoB: April 1960, British

John Mawer Director. Address: 630 Scotland Street West, Glasgow, G41 1BH. DoB: June 1973, British

Thomasina Rennie Secretary. Address: 37 Dechmont Street, Glasgow, Lanarkshire, G31 4TL. DoB: April 1936, British

Frank Murphy Director. Address: Hallhill Road, Glasgow, G33 4QQ. DoB: March 1933, British

Ellen Brown Director. Address: 4 Luncarty Street, Glasgow, Lanarkshire, G32 7SU. DoB: September 1943, British

John Ferguson Director. Address: 30 Tollcross Road, Glasgow, Lanarkshire, G31 4XD. DoB: April 1939, British

Kenneth Macliver Director. Address: Flat 3/2, 208 Castlemilk Drive, Glasgow, Lanarkshire, G45 9JU. DoB: September 1963, British

Julie Gardner Secretary. Address: 1 Hailes Crescent, Edinburgh, Midlothian, EH13 0ND. DoB:

Colin Menabney Director. Address: 17 Douglas Crescent, Erskine, Renfrewshire, PA8 6BJ. DoB: December 1962, British

David Allan Director. Address: 1793 London Road, Glasgow, Lanarkshire, G32 8TX. DoB: October 1958, British

Thomasina Rennie Director. Address: 37 Dechmont Street, Glasgow, Lanarkshire, G31 4TL. DoB: April 1936, British

Edward Lennon Director. Address: 1 Vicarland Road, Kirkhill, Glasgow, G72 8LL. DoB: October 1935, British

Thomas Mcgouran Director. Address: 205 Liberton Street, Glasgow, Lanarkshire, G33 2HN. DoB: October 1930, British

Jean Cromar Director. Address: 7 Helmsdale Court, Cambuslang, Glasgow, Lanarkshire, G72 7YR. DoB: June 1943, British

Jobs in The Advocacy Project (scotland) Limited vacancies. Career and practice on The Advocacy Project (scotland) Limited. Working and traineeship

Sorry, now on The Advocacy Project (scotland) Limited all vacancies is closed.

Responds for The Advocacy Project (scotland) Limited on FaceBook

Read more comments for The Advocacy Project (scotland) Limited. Leave a respond The Advocacy Project (scotland) Limited in social networks. The Advocacy Project (scotland) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Advocacy Project (scotland) Limited on google map

Other similar UK companies as The Advocacy Project (scotland) Limited: Deganwy Ventilation Limited | Biggles Handyman Limited | Coker Rope And Sail Trust Ltd | Kevin Thompson Decorators Limited | Planned Homes Limited

The Advocacy Project (scotland) Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Cumbrae House, 15 Carlton Court , Glasgow. The company postal code is G5 9JP This business 's been seventeen years in the business. The company's registration number is SC199424. This business principal business activity number is 86900 and has the NACE code: Other human health activities. 2016-03-31 is the last time the company accounts were filed. It's been 17 years for The Advocacy Project (scotland) Ltd on this market, it is constantly pushing forward and is an example for it's competition.

The information about this particular company's members shows us employment of four directors: Alexander Mackie, Derek Langfield, Ann Marie Docherty and Ann Marie Docherty who became the part of the company on 2012-12-03, 2007-10-23 and 1999-10-19. To find professional help with legal documentation, since 2004 this specific company has been making use of Moira Nicholson, who's been concerned with making sure that the firm follows with both legislation and regulation.