Freeport Scotland Limited

All UK companiesReal estate activitiesFreeport Scotland Limited

Other letting and operating of own or leased real estate

Freeport Scotland Limited contacts: address, phone, fax, email, website, shedule

Address: County Buildings (financial Services) Wellington Square KA7 2PL Ayr

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Freeport Scotland Limited

Register date: 1984-03-27

Register number: SC087372

Type of company: Private Limited Company

Get full report form global database UK for Freeport Scotland Limited

Owner, director, manager of Freeport Scotland Limited

Alastair Cramond Smith Director. Address: n\a. DoB: December 1968, British

James Robert Johnstone Director. Address: Burns Statue Square, Ayr, Ayrshire, KA7 1UT, United Kingdom. DoB: August 1961, British

Donald Martin Gillies Director. Address: Wellington Square, Ayr, KA7 1DR, Scotland. DoB: May 1965, British

Julie Leece Director. Address: County Buildings (Financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL. DoB: March 1974, British

Stewart Harley Rough Director. Address: County Buildings (Financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL. DoB: January 1967, British

William Stewart Mckay Secretary. Address: 3 Ottoline Drive, Troon, Ayrshire, KA10 7AN. DoB: November 1942, British

Mark Ramsay Hastings Director. Address: Ardlochan Road, Maidens, Girvan, Ayrshire, KA26 9NS, Scotland. DoB: September 1958, British

Paul Curran Director. Address: 2 Lister Square, Edinburgh, EH3 9GL, Scotland. DoB: February 1972, British

Andrew Graeme Sweenie Director. Address: Aviation House, Prestwick, Ayrshire, KA9 2PL. DoB: May 1978, British

Audrey Susan Greenwood Director. Address: Dean Street, Kilmarnock, Ayrshire, KA3 1EW. DoB: January 1969, British

Martin James Alexander Smith Director. Address: 76 Douglas Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 3DN. DoB: May 1969, British

David Gaffney Director. Address: Dollarbeg Park, Dollarbeg, Clackmannanshire, FK14 7LJ. DoB: April 1967, British

Anthony John Rush Director. Address: Craigend, Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DH. DoB: May 1946, British

Ian Trye Townsend Director. Address: 20 Viewfield Road, Arbroath, Angus, DD11 2BU. DoB: September 1949, British

Alison Mary Houghton Director. Address: Cumbrae View, 6 Station Road, Dunure, Ayr, Ayrshire, KA7 4LL. DoB: July 1966, British

David John Grant Director. Address: 22 Shetland Drive, Kilmarnock, Ayrshire, KA3 2HW. DoB: November 1967, British

Eileen Murdoch Howat Director. Address: 11 Piersland Place, Irvine, Ayrshire, KA11 1QF. DoB: July 1964, British

Thomas Mackenzie Wilson Director. Address: 24 Hunter Crescent, Troon, Ayrshire, KA10 7AH. DoB: August 1959, British

Daniel Chapman Russell Director. Address: 4 Crawford Street, Strathaven, Lanarkshire, ML10 6AE. DoB: July 1949, British

Kenneth William Macleod Director. Address: 38 Dalry Road, Beith, Ayrshire, KA15 1BA. DoB: January 1964, British

James Collins Director. Address: 10 Kings Court, Ayr, South Ayrshire, KA8 0AD, Scotland. DoB: August 1931, British

John Baillie Director. Address: 24 Grangemuir Road, Prestwick, Ayrshire, KA9 1PX. DoB: March 1951, British

George Yule Director. Address: 5 Four Windings, Houston, Renfrewshire, PA6 7DZ. DoB: n\a, British

Hugh Henry Lang Director. Address: 27 Fairfield Park, Ayr, Ayrshire, KA7 2AU. DoB: January 1956, British

John Michael Johnston Director. Address: 24 Auchendoon Crescent, Ayr, KA7 4AS. DoB: n\a, British

Matthew Chance Hudson Director. Address: Blanefield House Kirkoswald, Maybole, Ayrshire, KA19 8HH. DoB: November 1942, Canadian

Archibald Dalrymple Harkness Director. Address: 21 Mount Charles Crescent, Ayr, KA7 4NY. DoB: May 1939, British

Iain Charles Rattray Bett Director. Address: Kingennie House, Kingennie, Dundee, DD5 3RD. DoB: October 1946, British

Gibson Torbett Macdonald Director. Address: "Rosemount" 14 Belmont Avenue, Ayr, Ayrshire, KA7 2JN. DoB: January 1933, British

William Stewart Mckay Director. Address: 3 Ottoline Drive, Troon, Ayrshire, KA10 7AN. DoB: November 1942, British

John Philip Sugden Director. Address: Ard-Mo-Ghridhe, Aberfoyle, Stirling, FK8 3XB. DoB: July 1949, British

William James Barr Director. Address: Harkieston, Maybole, Ayrshire, KA19 7LP. DoB: March 1939, British

John Fyfe Beaton Director. Address: 4 Broadwood Park, Alloway, Ayr, Ayrshire, KA7 4XE. DoB: n\a, British

Donald Mcgrigor Secretary. Address: Pacific House 70 Wellington Street, Glasgow, Lanarkshire, G2 6UA. DoB:

Alexander Gibson Director. Address: 117 Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1JR. DoB: January 1938, British

Ian Reid Dykes Smillie Director. Address: Genoch Cottage, Ayr, KA7 4HR. DoB: September 1939, British

David Lindsay Walker Director. Address: Alt Na Coille, Shandon, Helensburgh, Dunbartonshire, G84 8NP. DoB: September 1940, British

Ronald Stewart Wallace Director. Address: 10 Greenlaw Road, Newton Mearns, Glasgow, Lanarkshire, G77 6ND. DoB: November 1946, British

Jobs in Freeport Scotland Limited vacancies. Career and practice on Freeport Scotland Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Freeport Scotland Limited on FaceBook

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

Address Freeport Scotland Limited on google map

This particular Freeport Scotland Limited firm has been operating on the market for at least thirty two years, having started in 1984. Started with Registered No. SC087372, Freeport Scotland is a PLC located in County Buildings (financial, Ayr KA7 2PL. This business SIC and NACE codes are 68209 , that means Other letting and operating of own or leased real estate. The firm's latest filings were filed up to 2015-12-31 and the most recent annual return information was released on 2015-09-29. From the moment the firm began on the local market 32 years ago, the company has managed to sustain its impressive level of prosperity.

According to this particular firm's employees list, since 2016-01-29 there have been five directors to name just a few: Alastair Cramond Smith, James Robert Johnstone and Donald Martin Gillies. Moreover, the managing director's duties are regularly bolstered by a secretary - William Stewart Mckay, age 74, from who was hired by the business 20 years ago.