Social Enterprise Scotland

All UK companiesOther service activitiesSocial Enterprise Scotland

Activities of business and employers membership organizations

Social Enterprise Scotland contacts: address, phone, fax, email, website, shedule

Address: Thorn House, 5 Rose Street Edinburgh EH2 2PR Midlothian

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

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

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

Registration data Social Enterprise Scotland

Register date: 2005-12-07

Register number: SC294227

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 Social Enterprise Scotland

Owner, director, manager of Social Enterprise Scotland

Karen Fowlie Bruce Director. Address: Castle Street, Inverness, IV2 3DU, Scotland. DoB: December 1960, British

Conor Lanigan Director. Address: New Mart Road, Edinburgh, EH14 1RL, Scotland. DoB: July 1966, Irish

Duncan Osler Director. Address: 30 Semple Street, Edinburgh, EH3 8BL, Scotland. DoB: March 1969, British

Ian Douglas Strachan Director. Address: Holmwood Avenue, Uddingston, Glasgow, G71 7AJ, Scotland. DoB: November 1952, Scottish

Christopher Robin Thewlis Director. Address: Wyndford Road, Glasgow, G20 8HF, Scotland. DoB: September 1976, British

Robert Alexander Guy Stobart Director. Address: Thorn House, 5 Rose Street, Edinburgh, Midlothian, EH2 2PR. DoB: October 1964, British

Victoria Pearce Director. Address: Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7BN, United Kingdom. DoB: March 1972, British

Claire Mclaughlin Director. Address: North Caldeen Road, Coatbridge, Lanarkshire, ML5 4EF, Scotland. DoB: October 1976, British

James Dunbar Director. Address: Carsegate Road North, Inverness, IV3 8DU, Scotland. DoB: August 1965, Scottish

Linsay Chalmers Director. Address: Tarbert, Isle Of Harris, HS3 3DL, Scotland. DoB: January 1971, British

Fraser Kelly Secretary. Address: Thorn House, 5 Rose Street, Edinburgh, Midlothian, EH2 2PR. DoB:

Malcolm Thomas Mcardle Director. Address: Whins Road, Alloa, Clackmannanshire, FK10 3TA, Scotland. DoB: April 1959, British

Pollyanna Chapman Director. Address: Castle Street, Inverness, IV2 5DU, Scotland. DoB: March 1968, British

Ewan William Fraser Director. Address: New Mart Road, Edinburgh, EH14 1RL, Scotland. DoB: May 1954, British

Heather Valerie Sim Director. Address: Nithsdale Road, Glasgow, G41 2AN, Scotland. DoB: September 1960, British

Doreen Walkinshaw Director. Address: 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF, Scotland. DoB: June 1961, British

Karen Mcgregor Director. Address: 42 Miller Street, Glasgow, G1 1DT, Scotland. DoB: April 1976, British

Sophy Mary Green Director. Address: 5 St Machar Drive, Aberdeen, AB24 3YJ, Scotland. DoB: February 1961, British

Alasdair Nicholson Director. Address: Francis Street, Stornoway, Isle Of Lewis, HS1 2ND, Scotland. DoB: April 1953, Scottish

Susan Deborah Aktemel Director. Address: Craigpark Drive, Glasgow, G31 2TB, Scotland. DoB: December 1968, British

Naomi Johnson Secretary. Address: Thorn House, 5 Rose Street, Edinburgh, Midlothian, EH2 2PR. DoB:

Francis Mckillop Director. Address: Hanover Street, Manchester, M60 0AS, United Kingdom. DoB: March 1980, British

Jeanice Lee Director. Address: Lancefield Street, Glasgow, G3 8HZ, United Kingdom. DoB: September 1973, British

Alastair Grant Davis Director. Address: Broughton Place, Edinburgh, EH1 3RX, Scotland. DoB: January 1980, British

Margaret Louise Scott Director. Address: White Studios, 62 Templeton Street, Glasgow, G40 1DA, Scotland. DoB: October 1963, British

Duncan Osler Director. Address: Semple Street, Edinburgh, EH3 8BL, Scotland. DoB: March 1969, British

Dr Philip John Woodhead Director. Address: 4 Somnerfield Park, Haddington, East Lothian, EH41 3RX. DoB: November 1954, British

Brian Weaver Director. Address: Castle Street, Inverness, IV2 3EA. DoB: July 1950, British

Pauline Graham Director. Address: Manor Place, Edinburgh, EH3 7EH, Scotland. DoB: February 1964, British

Jacqui Watt Director. Address: 60 Fergus Drive, Glasgow, G20 6AW. DoB: n\a, British

David Norval Herd Director. Address: Marketgate Cottage, 14 Main Street, Ormiston, East Lothian, EH35 5HX. DoB: March 1946, Scottish

Gerard Patrick Higgins Director. Address: 11 Barrmill Road, Beith, Ayrshire, KA15 IEU. DoB: October 1962, Irish

Naomi Rebecca Johnson Director. Address: 17b Leopold Place, Edinburgh, Midlothian, EH7 5LB. DoB: n\a, British

Ilsa Johnston Director. Address: 70 Terregles Drive, Glasgow, Lanarkshire, G41 4RN. DoB: October 1976, British

Craig Sanderson Director. Address: New Mart Road, Edinburgh, EH14 1RL, Scotland. DoB: August 1952, British

Laurie James Russell Director. Address: Charlotte Street, Glasgow, G1 5DW. DoB: August 1951, British

Jim Lee Director. Address: Rederech Crescent, Hamilton, Lanarkshire, ML3 8QE. DoB: December 1957, British

Neal Mackay Director. Address: 67 Merchiston Crescent, Edinburgh, Midlothian, EH10 5AQ. DoB: May 1953, British

Tracy Ann Axten Director. Address: 54 Ashgrove Road, Ashford, Middlesex, TW15 1PJ. DoB: February 1969, British

Douglas Robertson Westwater Director. Address: Oatridge College, Ecclesmachan, Broxburn, West Lothian, EH52 6NH. DoB: July 1967, British

Leona Kaye Mcdermid Director. Address: 26 Crimon Place, Aberdeen, Aberdeenshire, AB10 1RX. DoB: July 1972, British

Gerard Patrick Higgins Director. Address: 11 Barrmill Road, Beith, Ayrshire, KA15 IEU. DoB: October 1962, Irish

Iain Gulland Director. Address: Music Cottage Main Street, Gargunnock, Stirling, GK8 3BW. DoB: May 1964, British

Pauline Hinchion Director. Address: 1 Glamis Drive, Dundee, Angus, DD2 1QG. DoB: April 1964, Irish

Aidan Pia Director. Address: 10 Oakville Terrace, Edinburgh, Midlothian, EH6 8DG. DoB: September 1957, British

Martin Stepek Director. Address: 45 Meikle Crescent, Hamilton, Lanarkshire, ML3 7QA. DoB: February 1959, British

Sara Maclean Director. Address: 104 Lanark Road West, Currie, Edinburgh, Midlothian, EH14 5LA. DoB: September 1963, British

Angus Cameron Graeme Hardie Director. Address: 10 Restalrig Terrace, Edinburgh, Midlothian, EH6 8EB. DoB: September 1958, Canadian

Kevin Robbie Director. Address: 7 Cargil Terrace, Edinburgh, Midlothian, EH5 3ND. DoB: October 1963, British

Diane Henderson Director. Address: 15 Deans Court, Kelso, Roxburghshire, TD5 7LY. DoB: October 1967, British

Kathryn Critchley Director. Address: 24b Cupar Road, Auchtermuchty, Fife, KY14 7DD. DoB: June 1965, British

Antonia Swinson Secretary. Address: 41 The Steils, Edinburgh, Midlothian, EH10 5XD. DoB: June 1957, British

Jobs in Social Enterprise Scotland vacancies. Career and practice on Social Enterprise Scotland. Working and traineeship

Sorry, now on Social Enterprise Scotland all vacancies is closed.

Responds for Social Enterprise Scotland on FaceBook

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

Address Social Enterprise Scotland on google map

Other similar UK companies as Social Enterprise Scotland: Hedgehog Consulting Limited | Mcr Focus Limited | Bhardwaj It Ltd | Melioras Consulting Limited | Tiger Communications (holdings) Europe Limited

The company is known as Social Enterprise Scotland. The firm was originally established eleven years ago and was registered under SC294227 as its reg. no.. The headquarters of the company is located in Midlothian. You may find them at Thorn House, 5 Rose Street, Edinburgh. Created as Scottish Social Enterprise Coalition, the firm used the name up till 2011, the year it got changed to Social Enterprise Scotland. The company SIC code is 94110 : Activities of business and employers membership organizations. Social Enterprise Scotland filed its account information up until 2016-03-31. The latest annual return was submitted on 2015-12-07. Ever since it began on the local market 11 years ago, the firm managed to sustain its impressive level of success.

Current directors hired by the company are: Karen Fowlie Bruce designated to this position on June 22, 2016, Conor Lanigan designated to this position on October 7, 2015, Duncan Osler designated to this position one year ago and 8 other members of the Management Board who might be found within the Company Staff section of this page. To increase its productivity, since the appointment on March 7, 2012 the company has been making use of Fraser Kelly, who's been concerned with making sure that the firm follows with both legislation and regulation.