Energy Action Scotland

All UK companiesOther service activitiesEnergy Action Scotland

Activities of other membership organizations n.e.c.

Energy Action Scotland contacts: address, phone, fax, email, website, shedule

Address: Suite 4a Ingram House 227 Ingram Street G1 1DA Glasgow

Phone: +44-1234 6914489

Fax: +44-1234 6914489

Email: n\a

Website:

Shedule:

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

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

Registration data Energy Action Scotland

Register date: 1986-11-03

Register number: SC101660

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

Get full report form global database UK for Energy Action Scotland

Owner, director, manager of Energy Action Scotland

Elizabeth Kate Marquis Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1959, British

James Bernard Paterson Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: July 1957, British

Lucinda Kathrine Gillie Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: June 1970, British

Dr Amanda Jane Currie Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1963, Scottish

Stewart Dallas Wilson Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: July 1964, British

Peter Robert Rae Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: November 1958, British

Donald Angus Mackay Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: November 1962, Scottish

Chistopher Richard Bartter Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: April 1953, British

Dr Lesley Mcintosh Lonnen Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1952, British

Jennifer Margaret Saunders Director. Address: 34 Rothbury Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5XH. DoB: May 1959, British

Norman William Kerr Secretary. Address: 57 Raeswood Gardens, Glasgow, G53 7LD. DoB: May 1955, British

Susan Margaret Goodsir Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1973, British

Dr Katherine Anne Trebeck Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1979, Australian

Trish Baxter Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: January 1957, British

Carol Cairns Gemmell Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1967, British

Lynn (Catherine) Campbell Director. Address: Sandyford Place, Glasgow, G3 7NB, Scotland. DoB: July 1965, Brisith

Hamish John Grant Mcpherson Director. Address: Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: June 1942, British

Elizabeth Kate Marquis Director. Address: Barquhey Farm, Sundrum, Ayrshire, KA6 5JZ. DoB: May 1959, British

Peter Gerard Kelly Director. Address: Flat 3/1, 106 Novar Drive, Glasgow, G20 6EA. DoB: November 1968, British

Alan Hutton Director. Address: Southburn Road, Blanefield, Glasgow, G63 9DB. DoB: August 1945, British

Stewart Dallas Wilson Director. Address: 43 Leurbost, Lochs, Isle Of Lewis, HS2 9NS. DoB: July 1964, British

Alison Anne Crook Director. Address: 9 Millflat, Auchtermuchty, Cupar, Fife, KY14 7BQ. DoB: February 1960, British

Archibald Stoddart Director. Address: 40 Silverknows Drive, Edinburgh, Lothian, EH4 5HH. DoB: August 1958, British

Dr David Gordon Mcneish Director. Address: 2 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ. DoB: October 1975, Scottish

Ian Forbes Watson Director. Address: 47a Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9JE. DoB: March 1941, British

David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British

George Hamilton Thom Director. Address: Ballagan Cottage, Strathblane, Glasgow, G63 9AE. DoB: September 1950, British

William Andrew Kilpatrick Director. Address: 23 Ross Avenue, Perth, Perthshire, PH1 1GZ. DoB: April 1967, British

Donald Martin Macintyre Director. Address: 26 Adams Gate, Barassie, Troon, Ayrshire, KA10 6UD. DoB: June 1954, British

Alexandra Martin Director. Address: 1/2 1 Fox Street, Greenock, Renfrewshire, PA16 8AT. DoB: January 1952, British

Hamilton Smillie Director. Address: 6 South Park Road, Hamilton, Strathclyde, ML3 6PH. DoB: July 1946, British

Edward Lafferty Director. Address: 10 Murieston Vale, Livingston, West Lothian, EH54 9EP. DoB: May 1952, British

John Charles Robert Wells Director. Address: Lyking, Holm, Orkney, KW17 2SB. DoB: February 1940, British

Christine Agnes Murison Davis Director. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British

Laura Elizabeth Mcgadie Director. Address: 14 Bonnington Grove, Edinburgh, EH6 4BW. DoB: June 1968, British

Liz Marquis Director. Address: 49 Bellevue Crescent, Ayr, Ayrshire, KA7 2DP. DoB: May 1959, British

Barbara Atterson Director. Address: 68 Highburgh Road, Glasgow, G12 9EN. DoB: April 1958, British

William Wright Gillis Director. Address: 77 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AR. DoB: June 1951, British

Michael John King Director. Address: 13 Fieldsway House, Fieldway Crescent, London, Greater London, N5 1QA. DoB: April 1953, British

Linda Melough Dunion Director. Address: Craignoon 39b John Street, Cellardyke, Anstruther, Fife, KY10 3BA. DoB: September 1956, British

Geoffrey William Jago Director. Address: 20 Stanford Way, Northampton, Northamptonshire, NN4 0FQ. DoB: February 1958, British

Alistair Kerr Director. Address: 2 Crinan Road, Bishopbriggs, Glasgow, G64 1BG. DoB: March 1938, British

Jeanie Murray Mcgeachie Glass Director. Address: Strathcona 11 Glen Road, Old Kilpatrick, Glasgow, G60 5DQ. DoB: July 1939, British

Simon Jonathan Lee Director. Address: 6 Mayville Park, Dunbar, EH42 1AH. DoB: October 1960, British

Alistair Kerr Director. Address: 2 Crinan Road, Bishopbriggs, Glasgow, G64 1BG. DoB: March 1938, British

Tracey White Director. Address: 4 Lauriston Farm Road, Edinburgh, EH4 5EY. DoB: February 1965, British

Archibald Mcleod Stoddart Director. Address: 38 Silverknowes Crescent, Edinburgh, EH4 5JB. DoB: August 1958, British

Patricia Shirras Newman Director. Address: Flat 1/1, 17 Overdale Street, Glasgow, Lanarkshire, G42 9PZ. DoB: December 1946, Scots

David Watson Stevenson Director. Address: 65 Kingsknowe Drive, Glasgow, G73 2AB. DoB: July 1946, British

Stephen Gerard Bonner Director. Address: Prospect House 163 High Street, Prestonpans, East Lothian, EH32 9AY. DoB: March 1963, British

Rodney Peter Sands Director. Address: 1 Telny Place, Aberdour, Burntisland, Fife, KY3 0TG. DoB: August 1945, British

Professor Thomas Francis Carbery Director. Address: 24 Fairfax Avenue, Glasgow, G44 5AL. DoB: January 1925, British

James Henderson Thomson Director. Address: 42 Mericmuir Place, Dundee, DD3 9AQ. DoB: November 1945, British

Charles Turner Director. Address: 44 Midlothian Drive, Glasgow, G41 3QU. DoB: November 1956, British

David William Cross Director. Address: 140 Primrose Avenue, Rosyth, Dunfermline, Fife, KY11 2TZ. DoB: May 1947, British

John Michael Mcneil Director. Address: Greenpark, Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE. DoB: December 1939, British

Ann Loughrey Secretary. Address: Eastville 102 West Clyde Street, Helensburgh, Dunbartonshire, G84 8BE. DoB: n\a, Scottish

Robert Philip Grubb Director. Address: 36 Princes Street, Monifieth, Dundee, Tayside, DD4. DoB: October 1935, British

William Monro Houston Director. Address: Rocklea, 28 Craigendarroch Walk, Ballater, Aberdeenshire, AB35 5ZB. DoB: October 1936, British

Proffessor Thomas Andrew Markus Director. Address: 2 Westbourne Gardens, Glasgow, Lanarkshire, G12 9XD. DoB: March 1928, British

Christine Agnes Murison Davis Director. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British

Richard Mowat Morris Director. Address: 9 Letham Drive, Newlands, Glasgow, Lanarkshire, G43 2SL. DoB: November 1941, British

Carol Ann Godridge Secretary. Address: Ben Doran, Ayr Street, Moniaive, Thornhill, Dumfriesshire, DG3 4HW. DoB: n\a, British

Simon John Carey Director. Address: 20 St Anne's Drive, Glasgow, Lanarkshire, G46 6JP. DoB: October 1957, British

John Frederick Crotch Director. Address: 7 Central Avenue, Kilmarnock, Ayrshire, KA1 4PT. DoB: February 1925, British

James Richardson Graham Director. Address: 67 Empire Street, Whitburn, West Lothian, EH47 0DY, Scotland. DoB: May 1942, British

Michael Christopher Thornton Director. Address: 1 The Trows, Carberry, Musselburgh, EH21 8PU. DoB: September 1958, British

Jeanie Simpson Morrison Director. Address: 35 Stewart Road, Alford, Aberdeenshire, AB33 8UA. DoB: April 1947, British

Jackie Muldoon Director. Address: 6 Arran Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 1QU. DoB: n\a, British

Isabel Nelson Director. Address: 115 Minard Road, Glasgow, Lanarkshire, G41 2EL. DoB: March 1940, British

John Carrington Palmer Director. Address: 15/2 Brights Crescent, Edinburgh, Midlothian, EH9 2DB. DoB: November 1950, British

John Stephen Maxwell Director. Address: 96 Findhorn Place, Edinburgh, Midlothian, EH9 2NZ. DoB: October 1942, British

David Alan Ogg Director. Address: 2 Welltrees Square, Maybole, Ayrshire, KA19 7AT. DoB: n\a, British

Donald Martin Macintyre Director. Address: 26 Adams Gate, Barassie, Troon, Ayrshire, KA10 6UD. DoB: June 1954, British

Christine Bakhshaee Director. Address: 8 Park Avenue, Bishopbriggs, Glasgow, G64 2SN. DoB: October 1958, British

James Ferguson Director. Address: 68 Northfield Avenue, Port Glasgow, Renfrewshire, PA14 6PJ. DoB: May 1947, British

Councillor Robert Young Director. Address: 20 Gordon Terrace, Dunfermline, Fife, KY11 3BH. DoB: September 1943, British

Sheila Durie Director. Address: 244 West Princes Street, Glasgow, Lanarkshire, G4 9DP. DoB: August 1954, British

Ali Lazizi Director. Address: 5 Sommers Park, Mid Calder, Livingston, West Lothian, EH53 0RZ. DoB: November 1952, British

William Alexander Mclean Director. Address: Swallow Apartments 29 Union Street, Monifieth, Dundee, Angus, DD1 4BS. DoB: n\a, British

Dr Anthony Michael Hugh Clayton Director. Address: The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, Selkirkshire, TD1 2SY. DoB: January 1957, British

Alan Anthony Sinclair Director. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British

Andrea Cook Director. Address: Gilesgate, Durham, County Durham, DH1 1QH. DoB: September 1956, British

John William Whiteford Stevenson Director. Address: 591 Clarkston Road, Glasgow, G44 3QD. DoB: July 1931, British

Robert Antony Barnham Secretary. Address: Mews Cottage 5 Botanic Garden, Glasgow, G20 8QQ. DoB:

Eamonn Francis Kelly Director. Address: 68 Westland Drive, Glasgow, Lanarkshire, G14 9PE. DoB: November 1957, British

James Roy Director. Address: 35 Pentland Park, Loanhead, Midlothian, EH20 9PA. DoB: September 1943, British

Forbes George Howie Director. Address: 8 Westbrae Crescent, Turriff, Aberdeenshire, AB53 7AR. DoB: September 1939, British

Jobs in Energy Action Scotland vacancies. Career and practice on Energy Action Scotland. Working and traineeship

Administrator. From GBP 2100

Director. From GBP 6300

Helpdesk. From GBP 1400

Tester. From GBP 3600

Electrical Supervisor. From GBP 2200

Fabricator. From GBP 2000

Tester. From GBP 2500

Project Co-ordinator. From GBP 1100

Welder. From GBP 1300

Responds for Energy Action Scotland on FaceBook

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

Address Energy Action Scotland on google map

Other similar UK companies as Energy Action Scotland: Haalogaland Takstforretning Ltd | Nu-look Ltd. | Yes - Utvikling Ltd | Wiseally Consultants Limited | Green Ways Countryside Management Limited

Energy Action Scotland is a firm with it's headquarters at G1 1DA Glasgow at Suite 4a Ingram House. This enterprise has been operating since 1986 and is registered under the registration number SC101660. This enterprise has been present on the English market for thirty years now and the status at the time is is active. This enterprise is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. 2016-03-31 is the last time when the company accounts were reported. It's been 30 years for Energy Action Scotland in this line of business, it is still in the race and is an object of envy for many.

For this specific business, a number of director's assignments up till now have been carried out by Elizabeth Kate Marquis, James Bernard Paterson, Lucinda Kathrine Gillie and 7 other members of the Management Board who might be found within the Company Staff section of this page. As for these ten managers, Jennifer Margaret Saunders has been working for the business for the longest time, having been a vital part of Board of Directors in August 2007. Furthermore, the director's assignments are regularly aided by a secretary - Norman William Kerr, age 61, from who found employment in this business eleven years ago.