Shared Care Scotland

All UK companiesOther service activitiesShared Care Scotland

Activities of other membership organizations n.e.c.

Shared Care Scotland contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Shared Care Scotland

Register date: 1995-10-16

Register number: SC161033

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 Shared Care Scotland

Owner, director, manager of Shared Care Scotland

Stephen Mark Chalmers Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: November 1971, British

Sue Barnard Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: May 1947, British

John Archibald Leggate Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: August 1943, British

David Eade Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: November 1956, British

Philip Bryers Secretary. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB:

Penny Stafford Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ. DoB: June 1959, British

Debora Macdonald Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: March 1971, British

Silvie Marlise Mackenzie Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: May 1954, British

Margaret Petherbridge Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: June 1959, British

Elspeth Murray Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: April 1970, British

Philip Bryers Director. Address: Spoutwells Place, Scone, Perth, Perthshire, PH2 6NY. DoB: March 1944, British

Sue Barnard Secretary. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB:

John Pow Director. Address: Unit 7, Dunfermline Business Centre, Izatt Avenue,Dunfermline, Fife, KY11 3BZ. DoB: May 1949, British

Esplin Chapman Director. Address: Unit 7, Dunfermline Business Centre, Izatt Avenue,Dunfermline, Fife, KY11 3BZ. DoB: June 1958, British

Elizabeth Mcdade Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: December 1943, British

Glyn Halksworth Director. Address: Hatton Farmhouse, Kinloss, Forres, Morayshire, IV36 2UA. DoB: October 1968, British

Sue Barnard Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: May 1947, British

David Eade Director. Address: Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland. DoB: November 1956, British

Silvie Marlise Mackenzie Secretary. Address: 6 Dalnavert, Feshiebridge, Kingussie, Inverness-Shire, PH21 1NQ. DoB: May 1954, British

Francis Anthony Morgan Director. Address: Kirkland Of Gelston Bungalow, Gelston, Castle Douglas, Dumfries & Galloway, DG7 1SP. DoB: August 1958, British

Deirdre Jennifer Moss Director. Address: 13 Fernlea, Uphall, Broxburn, West Lothian, EH52 6DF. DoB: September 1945, British

Jillian Margaret Dougall Director. Address: 31 James Smith Avenue, Maddiston, Falkirk, Stirlingshire, FK2 0FP. DoB: March 1956, British

Brenda Jean Emmerson Director. Address: 3 Ladeside, Newmilns, Ayrshire, KA16 9BE. DoB: July 1941, British

Mary Linton Yates Director. Address: Unit 7, Dunfermline Business Centre, Izatt Avenue,Dunfermline, Fife, KY11 3BZ. DoB: August 1952, British

Philip Bryers Director. Address: Ayton Lodge, 86 Kirkintilloch Road, Lenzie, Glasgow, G66 4LF. DoB: March 1944, British

Suzanne Mei-Ling Munday Director. Address: 10/1 Hillside Street, Edinburgh, Midlothian, EH7 5HB. DoB: November 1962, British

Morag Mary Chappell Director. Address: 19 Glenallan Way, Paisley, Renfrewshire, PA2 0SJ. DoB: February 1945, British

Colin James Scott Beveridge Director. Address: 2 Mains Of Aberdalgie Farm Cottages, Aberdalgie, Perth, Perthshire, PH2 0QD. DoB: June 1950, British

Silvie Marlise Mackenzie Director. Address: 6 Dalnavert, Feshiebridge, Kingussie, Inverness-Shire, PH21 1NQ. DoB: May 1954, British

Janet Mary Goody Director. Address: 31 Comiston Drive, Edinburgh, EH10 5QR. DoB: May 1945, British

Alison(Be)Hilary Morris Director. Address: 21 Reid Terrace, Edinburgh, Midlothian, EH3 5JH. DoB: October 1954, British

Elizabeth Mcdade Director. Address: 71 Mastrick Drive, Aberdeen, Aberdeenshire, AB2 6UF. DoB: December 1943, British

Margaret Reid Alexander Ross Director. Address: 75 Gardner Crescent, Aberdeen, Aberdeenshire, AB12 5TT. DoB: March 1945, British

Alyson Chappell Director. Address: 26 Lounsdale Drive, Paisley, Renfrewshire, PA2 9ED. DoB: January 1968, British

Alison Wilson Director. Address: 44 Glendentan Road, Bridge Of Weir, Renfrewshire, PA11 3HE. DoB: January 1956, British

Christina Leitch Director. Address: 3 Hazel Avenue, Bearsden, Glasgow, G61 3HF. DoB: October 1949, British

Robert Mcgechie Director. Address: 3 Lithgow Place, Denny. DoB: January 1936, British

Patricia Robins Director. Address: Leggat, Keith Hall, Inverurie, Aberdeenshire, AB51 0LX. DoB: March 1947, British

Eric Hargreaves Director. Address: Greenleaf, Cammachmore, Stonehaven, Kincardineshire, AB39 3NQ. DoB: September 1937, British

Ivy Boyd Blair Director. Address: 19 Netherfield Road, Polmont, Falkirk, FK2 0YW. DoB: May 1953, British

Margaret Rutherford Lindsay Director. Address: 49 Morven Road, Bearsden, Glasgow, East Dunbartonshire, G61 3BY. DoB: June 1948, British

Marian Patricia O Gallagher Director. Address: Braeriach Goatfield, Haddington, East Lothian, EH41 3PL. DoB: February 1954, British

Anne Fernie Director. Address: 42 Garvock Terrace, Dunfermline, Fife, KY12 7UA. DoB: February 1949, British

Helen Jane Smith Secretary. Address: 28 Chapel Place, Inverkeithing, Fife, KY11 1NQ. DoB:

Alison Mary Waddell Director. Address: Duart Lodge, 6 Aultnaskiach, Inverness, IV2 4BB. DoB: June 1953, British

Aileen Patricia Herd Director. Address: 76 Blair Drive, Dunfermline, Fife, KY12 0JZ, Scotland. DoB: August 1957, Scottish

Dorothy Laura Gaskin Director. Address: 171 The Moorings, Dalgety Bay, KY11 9GP. DoB: April 1930, British

Patricia Moran Director. Address: 6 Lansdowne Drive, Westerwood, Cumbernauld, Lanarkshire, G68 0JB. DoB: n\a, British

Claire Susan Mcclafferty Director. Address: 4 Lochview Gardens, Glasgow, G33 1QA. DoB: February 1965, British

Colin James Scott Beveridge Director. Address: 3 Newbigging Cottages Dron Road, Bridge Of Earn, Perth, PH2 9HH. DoB: June 1950, British

Margaret Evelyn Carrie Director. Address: Peaston House East Peaston, Ormiston, Tranent, East Lothian, EH35 5NL. DoB: April 1936, British

Morag Robinson Director. Address: Bankfoot House Hayfield, Leslie Road Scotlandwell, Kinross, KY13 7JE. DoB: February 1943, British

Frances Jane Simpson Director. Address: 18 Braehead, Methven Walk, Dundee, DD2 3FJ. DoB: February 1959, British

Robert George Sage Taylor Director. Address: 17 Ulster Gardens, Edinburgh, EH8 7JZ. DoB: April 1945, British

Fiona Anne Mcgillivray Director. Address: Magpie Cottage South Bank Dykes, Errol, Perth, PH2 7PZ. DoB: April 1956, British

Janet Mary Goody Director. Address: 31 Comiston Drive, Edinburgh, EH10 5QR. DoB: May 1945, British

Joyce Alexander Director. Address: 15 South Loanhead, Limekilns, Dunfermline, Fife, KY11 3LB. DoB: May 1948, British

John Archibald Leggate Secretary. Address: 19 West Albert Road, Kirkcaldy, Fife, KY1 1DL. DoB:

Catherine Phyllis Macnaughton Director. Address: Leapark Charlotte Street, Brightons, Falkirk, FK2 0HP. DoB: January 1951, British

Jobs in Shared Care Scotland vacancies. Career and practice on Shared Care Scotland. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Shared Care Scotland on FaceBook

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

Address Shared Care Scotland on google map

SC161033 - reg. no. used by Shared Care Scotland. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1995-10-16. This firm has existed on the market for the last 21 years. The enterprise could be found at Unit 2 Dunfermline Business Centre Izatt Avenue in Dunfermline. The post code assigned is KY11 3BZ. The enterprise SIC code is 94990 which means Activities of other membership organizations n.e.c.. The company's latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return information was submitted on 2015-10-16. It's been twenty one years for Shared Care Scotland in this line of business, it is doing well and is an object of envy for the competition.

The directors currently listed by the business are: Stephen Mark Chalmers appointed in 2015 in November, Sue Barnard appointed on 2014-12-09, John Archibald Leggate appointed on 2014-12-09 and 7 other directors who might be found below. What is more, the director's assignments are bolstered by a secretary - Philip Bryers, from who was recruited by the following business on 2013-12-17.