Four Square (scotland)

All UK companiesHuman health and social work activitiesFour Square (scotland)

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Retail sale of other second-hand goods in stores (not incl. antiques)

Four Square (scotland) contacts: address, phone, fax, email, website, shedule

Address: 67a Logie Green Road EH7 4HF Edinburgh

Phone: +44-1257 2479583

Fax: +44-1257 2479583

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Four Square (scotland)"? - send email to us!

Four Square (scotland) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Four Square (scotland).

Registration data Four Square (scotland)

Register date: 1982-04-14

Register number: SC078319

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

Get full report form global database UK for Four Square (scotland)

Owner, director, manager of Four Square (scotland)

Heather Louise Arni Secretary. Address: Logie Green Road, Edinburgh, EH7 4HF, Uk. DoB:

Stuart Cable Director. Address: West Port, Edinburgh, EH3 9DN, United Kingdom. DoB: April 1963, British

Nicholas Lachlan Newlands Director. Address: High Street, Edinburgh, Midlothian, EH1 1PN, United Kingdom. DoB: May 1961, British

Laura Battles Director. Address: Craighall Road, Edinburgh, Midlothian, EH6 4SA, Scotland. DoB: September 1976, British

Michael Edwin Pretious Director. Address: 8 Dalgety Street, Edinburgh, Midlothian, EH7 5UL, U.K.. DoB: February 1958, British

Janet Margaret Unsworth Director. Address: Inverleith Place, Edinburgh, Midlothian, EH3 5PZ. DoB: June 1955, British

David Stuart Blair Director. Address: Constitution Place, Edinburgh, EH6 7DL. DoB: April 1979, British

Charles Walker Murray Bowman Director. Address: 16 Bonaly Drive, Colinton, Edinburgh, EH13 0EU. DoB: April 1949, British

Caroline Anne Balderstone Director. Address: 45 Montpelier Park, Edinburgh, Midlothian, EH10 4NB. DoB: January 1953, British

Thomas James Mcfarlane Secretary. Address: Logie Green Road, Edinburgh, EH7 4HF. DoB:

Judith Margaret Warren Director. Address: Vetch Park, Haddington, EH41 3LH. DoB: January 1948, British

Robert Macdonald Gilbert Director. Address: Marchmont Street, Edinburgh, EH9 1EJ. DoB: April 1949, British

Angus Macdonald Whyte Director. Address: Viewlands Cawdor Crescent, Dunblane, Perthshire, FK15 9JJ. DoB: July 1939, British

Iain Cameron Macintosh Director. Address: 21 Craighouse Terrace, Edinburgh, EH10 5LH. DoB: May 1947, British

Sandra Marjory Blake Director. Address: 4a John Street, Edinburgh, EH15 2EE. DoB: August 1943, Scottish

Brian William Falla Director. Address: 17 Auchingane, Edinburgh, EH10 7HU. DoB: January 1954, British

Brian Joseph Fearon Director. Address: 4 The Stables, Harviestoun Grove, Tillicoultry, Clackmannanshire, FK13 6RZ. DoB: November 1948, British

Rev. Dr. George Russell Barr Director. Address: The Manse Of Cramond, Cramond Glebe Road, Edinburgh, Midlothian, EH4 6NS. DoB: October 1953, British

Malcolm David Shanks Director. Address: 31 Beechmount Park, Edinburgh, Midlothian, EH12 5YT. DoB: April 1946, British

Robert Baird Stewart Director. Address: 28 Gillespie Crescent, Edinburgh, Midlothian, EH10 4HU. DoB: July 1949, British

Gavin Paton Burt Director. Address: 47 Parkdyke, Stirling, FK7 9LS. DoB: June 1949, British

Richard Adlington Director. Address: 9 Braepark, Edinburgh, Midlothian, EH4 6DJ. DoB: February 1943, British

Arnold Sidebotham Director. Address: 33 Bonaly Crescent, Edinburgh, EH13 0EN. DoB: October 1929, British

Martyn John Baguley Director. Address: 9 Bonaly Crescent, Edinburgh, EH13 0EN. DoB: July 1937, British

Simon Gerard Miller Director. Address: 32 (3f1) Elder Street, Edinburgh, EH1 3DX. DoB: August 1960, British

Professor Moira Ann Munro Director. Address: 81 Albert Road, Glasgow, G42 8DP. DoB: August 1959, British

Graeme Russell Director. Address: 12 Gorgie Road, Edinburgh, EH11 2LZ. DoB: February 1958, British

Catherine Anne Mcgill Director. Address: 11 Broomfield Road, Cowdenbeath, Fife, KY4 9AE. DoB: December 1952, British

Alice Marinello Director. Address: 169 Crewe Road North, Edinburgh, EH5 2NT. DoB: February 1940, British

Carolyn Hirst Director. Address: 4 (Tfl) St Leonards Bank, Edinburgh, EH8 9SQ. DoB: August 1956, British

Claire Joan Stevens Director. Address: 169 Telford Road, Edinburgh, EH4 2PT. DoB: July 1958, British

Carol Paton Director. Address: 7 Viewforth Square, Edinburgh, Midlothian, EH10 4LP. DoB: December 1959, British

Lilias Anne Morrison Director. Address: 35/3 Loaning Road, Edinburgh, Midlothian, EH7 6JH, Scotland. DoB: June 1954, British

Alexander Purvis Craigie Director. Address: 37 Edenhall Cescent, Musselburgh, Lothian, EH21 7KL. DoB: January 1963, British

Christina Bruce Director. Address: 40 Harrison Road, Edinburgh, EH11 1EQ. DoB: July 1960, British

Andrew Bernard Mcaleavy Director. Address: 79 The Pleasance 79 The Pleasance, Edinburgh, Midlothian, EH8 9TG. DoB: August 1956, British

Elaine Smith Jack Director. Address: 29 Lasswade Road, Edinburgh, EH16 6TD. DoB: March 1934, British

Caroline Sarah Lamb Director. Address: 19 Bell Place, Edinburgh, Midlothian, EH3 5HT. DoB: March 1963, British

Denise Riddell Director. Address: 22 Palmer Rise, Livingston, West Lothian, EH54 6NP. DoB: March 1967, British

Michael Nolan Director. Address: 5 Hampton Place, Edinburgh, Midlothian, EH12 5JA. DoB: December 1948, British

David Gibb Director. Address: 47 Kingsway, Peebles, Peeblesshire, EH45 9HY. DoB: May 1963, British

Gordon Birrell Director. Address: 2 Glanville Place, Edinburgh, Midlothian, EH3 6SZ. DoB: September 1960, British

Anne Christeen Gartshore Winford Director. Address: 72 Promenade, Portobello, Edinburgh, EH15 2DX. DoB: December 1943, Scottish

Edward Arthur Matthews Director. Address: 35, Temple Village, Gore Bridge, Midlothian, EH23 4SQ. DoB: September 1937, British

Constance Sue Krauss-cuthbert Secretary. Address: 110 Gilmore Place, Edinburgh, Midlothian, EH3 9PL. DoB:

Reverend Ian David Zass-ogilvie Director. Address: 3 Brights Crescent, Edinburgh, Midlothian, EH9 2DB. DoB: March 1938, British

Susan Crookston Director. Address: Blair Tummock Housing Association 32 Aberdalgie Ro, Glasgow, Lanarkshire, G34 9HT. DoB: May 1953, British

J Lawrie Davidson Director. Address: Project 235 Corstorphine Road, Edinburgh, Midlothian, EH12 7AR. DoB: December 1955, British

Christopher Mark Gavel Himsworth Director. Address: 24 Dudley Terrace, Edinburgh, Midlothian, EH6 4QH. DoB: December 1945, British

Iain Mackintosh Director. Address: Barony Housing Association 67 York Place, Edinburgh, Midlothian, EH1 3JD. DoB: May 1947, British

Laurie Martin Naumann Director. Address: 22 Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RL. DoB: August 1943, British

Basil Clark Director. Address: 21 Grosvenor Crescent, Edinburgh, Midlothian, EH12 5EE. DoB: January 1960, British

Peter Pearson Director. Address: 8 Bellvue Terrace, Edinburgh, EH7 4DT. DoB: April 1952, British

Shulah Allan Director. Address: 82 Glasgow Road, Edinburgh, EH12 8LP. DoB: July 1945, British

David John Crichton Alexander Director. Address: 56 Lochrin Building, Edinburgh, Midlothian, EH3 9ND. DoB: July 1949, British

Moira Mcdonald Fraser Bayne Director. Address: 39 Comely Bank Street, Edinburgh, Lothian, Scotland, EH4 1AR. DoB: July 1959, British

Iain Mckenzie Director. Address: 25 Alnwickhill Drive, Edinburgh, Midlothian, EH16 6XU. DoB: April 1957, British

Jobs in Four Square (scotland) vacancies. Career and practice on Four Square (scotland). Working and traineeship

Project Co-ordinator. From GBP 1800

Administrator. From GBP 2500

Fabricator. From GBP 2200

Fabricator. From GBP 2700

Responds for Four Square (scotland) on FaceBook

Read more comments for Four Square (scotland). Leave a respond Four Square (scotland) in social networks. Four Square (scotland) on Facebook and Google+, LinkedIn, MySpace

Address Four Square (scotland) on google map

Other similar UK companies as Four Square (scotland): Forwood Design Limited | Collinson Ceramics (scotland) Limited | Dynamic Retail Ltd | Global Food Ingredients Limited | Non Plus Limited

Four Square (scotland) could be gotten hold of 67a Logie Green Road, in Edinburgh. The postal code is EH7 4HF. Four Square (scotland) has been on the British market since it was registered on April 14, 1982. The Companies House Reg No. is SC078319. It has been already thirteen years since This company's business name is Four Square (scotland), but till 2003 the name was Edinburgh Campaign And Services For Homeless People and before that, until March 5, 1999 the company was known as Edinburgh Council For The Single Homeless. It means this company used three different company names. The company is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Four Square (scotland) reported its latest accounts up until 2015-03-31. The most recent annual return was submitted on 2015-10-25. It has been thirty four years for Four Square (scotland) in this field of business, it is still in the race and is an object of envy for many.

Due to the following enterprise's number of employees, it became unavoidable to find new company leaders, namely: Stuart Cable, Nicholas Lachlan Newlands, Laura Battles who have been collaborating since October 2013 to fulfil their statutory duties for this specific limited company. In order to increase its productivity, since the appointment on October 7, 2013 the limited company has been implementing the ideas of Heather Louise Arni, who has been focusing on ensuring that the Board's meetings are effectively organised.