Stills Ltd.

All UK companiesArts, entertainment and recreationStills Ltd.

Museums activities

Stills Ltd. contacts: address, phone, fax, email, website, shedule

Address: 23 Cockburn Street Edinburgh EH1 1BP Old Town

Phone: +44-1250 8787384

Fax: +44-1250 8787384

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stills Ltd."? - send email to us!

Stills Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stills Ltd..

Registration data Stills Ltd.

Register date: 1977-10-19

Register number: SC063316

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

Get full report form global database UK for Stills Ltd.

Owner, director, manager of Stills Ltd.

Elizabeth Anne Williamson Director. Address: Brighton Place, Edinburgh, EH15 1LT, Scotland. DoB: July 1956, British

Janice Catherine Cutting Director. Address: Bonaly Crescent, Edinburgh, EH13 0ER, Scotland. DoB: February 1963, British

Virginia Atkinson Director. Address: Colinton Road, Edinburgh, EH10 5EN, Scotland. DoB: March 1952, British

Richard Martin Findlay Director. Address: Darnaway Street, Edinburgh, EH3 6DW, Scotland. DoB: December 1951, British

Kitty Belissa Anderson Director. Address: Garrioch Crescent, Glasgow, G20 8RR, Scotland. DoB: July 1978, British

Deborah Therese Keogh Director. Address: Victoria Road, Brookfield, Johnstone, Renfrewshire, PA5 8UA, Scotland. DoB: May 1967, Irish

Dr Roberta Wilson Mcgrath Director. Address: Scotland Street, Scotland Street, Edinburgh, EH3 6PU, Scotland. DoB: May 1956, British

Benjamin Spencer Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: July 1961, British

Isabella Cameron Director. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: December 1944, British

Roderick James Gray Buchanan Director. Address: Alexandra Avenue, Alexandra Avenue, Lenzie Kirkintilloch, Glasgow, G66 5BD, Scotland. DoB: December 1965, British

Sheila Assante Director. Address: North Gyle Loan, Edinburgh, EH12 8LD, Scotland. DoB: June 1980, British

Colin Andrews Director. Address: Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RN, Scotland. DoB: October 1971, British

Jane Lesley Brettle Director. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: November 1943, British

Abigail Carney Director. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: May 1962, British

Simon Howard Aves Director. Address: Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1957, British

Graeme Alexander Colquhoun Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: June 1972, British

Paul Gray Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: n\a, British

Eileen Horne Director. Address: 33/10 Orchard Brae Avenue, Edinburgh, EH4 2PU. DoB: February 1941, British

Fiona Hendry Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1964, British

Stephen Michael Gill Director. Address: The Laurels, The Glebe, East Linton, East Lothian, EH40 3EF. DoB: February 1962, British

Ian Douglas Wilson Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: April 1964, British

Fiona Hendry Director. Address: 5 St Bernards Crescent, Edinburgh, Midlothian, EH4 1NR. DoB: May 1964, British

Beverley Hood Director. Address: 7/3 St Peters Building, Edinburgh, Midlothian, EH3 9PG. DoB: November 1970, British

Alan Charles Horn Director. Address: Garmonie House, Carnwath, South Lanarkshire, ML11 8JY. DoB: December 1965, British

Kate Wimpress Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1967, British

Alexander Hamilton Director. Address: Traquair Mill, Innerleithen, Peeblesshire, EH44 6PT. DoB: May 1950, British

Stuart Ritchie Murray Director. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB: September 1965, British

Andrew Nairne Director. Address: The Old Schoolhouse, Station Road, Errol, Perth, Perthshire, PH2 7QB. DoB: February 1960, British

Stuart Ritchie Murray Secretary. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB:

Nicola Susan Rankin Director. Address: 1f2 14 Spottiswoode Street, Edinburgh, Midlothian, EH9 1EP. DoB: November 1964, British

Ruth Mohammed Secretary. Address: 90/2 College House Inchview Terrace, Portobello, Edinburgh, EH7 6TF. DoB: March 1968, British

Erik Auzins Director. Address: 88 Lothian Road, Edinburgh, Midlothian, EH3 9BZ. DoB: October 1960, British

Robert Livingston Director. Address: The Old Schoolhouse, Kirkhill, Inverness-Shire, IV5 7PE, Scotland. DoB: October 1954, British

Maureen Margaret Finn Director. Address: 13 Cambridge Gardens, Edinburgh, EH6 5DH. DoB: October 1963, British

Stuart Young Macdonald Director. Address: 9 Comiston Drive, Edinburgh, EH10 5QR. DoB: June 1958, British

Catriona Barbara Grant Director. Address: 41 Easter Road (2fl), Edinburgh, EH7 5PL. DoB: January 1964, British

Mark Christopher Failles Secretary. Address: 4a Hopetoun Terrace, Gullane, East Lothian, EH31 2DE. DoB:

Fiona Margaret Donaldson Director. Address: 18 Dundas Street, Edinburgh, EH3 6HZ. DoB: June 1961, British

Ian Richardson Director. Address: 21 Blackford Hill Rise, Edinburgh, Midlothian, EH9 3HB. DoB: March 1953, British

Scott Andrew Hatch Howard Director. Address: 16 Grove Street, Edinburgh, EH3 8BB. DoB: June 1964, British

Patrick James Hickey Director. Address: Tweeddale Court, 14 High Street, Edinburgh, EH1 1TE. DoB: n\a, British

Kareen Evelyn Moffat Director. Address: 5 Ann Street, Edinburgh, EH3 6NN. DoB: February 1961, British

Alexandra Jean Welstead Director. Address: 1fl 250 Newhaven Road, Edinburgh, EH6 4LH. DoB: October 1958, British

Simon Scott Director. Address: 32 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: May 1956, British

Nora Senior Director. Address: 5 Newlands Park, Edinburgh, Midlothian, EH9 2DL. DoB: October 1957, British

John Andrew Restall Director. Address: The Tan House, Upper Green, West Linton, Peeblesshire, EH46 7ER. DoB: January 1931, British

Michael Gordon Cartwright Director. Address: 13 Prospect Bank Crescent, Leith, Edinburgh, Midlothian, EH6 7NW. DoB: November 1949, British

James Mckenzie Director. Address: 8 Rosevale Terrace, Edinburgh, Midlothian, EH6 8AR. DoB: November 1959, British

Halla Bellof Director. Address: 6 Blacket Place, Edinburgh, Midlothian, EH9 1RL, Scotland. DoB: May 1930, British

Della Matheson Director. Address: 70 St Stephen Street, Edinburgh, EH3 5AQ, Scotland. DoB: August 1947, British

Alexander Scott Lee Director. Address: 1 Findhorn Place, Edinburgh, Midlothian, EH9 2JR. DoB: March 1951, British

Robin Gillanders Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: August 1952, British

William Menzies Buchanan Director. Address: The Old School House, Allan Water, Skelfhill, Hawick, TD9 0PH. DoB: October 1932, British

Edward Dick Director. Address: 23 Parkhead Avenue, Edinburgh, Midlothian, EH11 4SF. DoB: December 1949, British

Charles Chalmers Director. Address: 17 Blackwood Crescent, Edinburgh, Midlothian, EH9 1RA. DoB: n\a, British

Paolo Vestri Director. Address: 22 Balmoral Place, Edinburgh, Midlothian, EH3 5JA. DoB: July 1958, British

Patricia Clare Macdonald Director. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: June 1945, British

Evelyn Anne Tett Director. Address: 38 Warrender Park Terrace, Edinburgh, EH9 1EB. DoB: March 1946, British

Adrian Harris Director. Address: 41 Scotland Street, Edinburgh, Midlothian, EH3 6PY. DoB: February 1952, British

Jobs in Stills Ltd. vacancies. Career and practice on Stills Ltd.. Working and traineeship

Electrician. From GBP 2100

Package Manager. From GBP 2400

Responds for Stills Ltd. on FaceBook

Read more comments for Stills Ltd.. Leave a respond Stills Ltd. in social networks. Stills Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Stills Ltd. on google map

Other similar UK companies as Stills Ltd.: A H Fuel Oils Ltd | Artisan Bespoke Ltd | Williamsons Family Butchers Limited | Cherry Pop Latex Limited | Tyresmiths Limited

Stills Ltd. can be reached at Old Town at 23 Cockburn Street. Anyone can search for the company using the postal code - EH1 1BP. This company has been operating on the British market for thirty nine years. This company is registered under the number SC063316 and their official status is active. It has been already twenty years from the moment Stills Ltd. is no longer featured under the name Scottish Photography Group. This company SIC code is 91020 which stands for Museums activities. Stills Limited. filed its latest accounts up until Tue, 31st Mar 2015. The latest annual return information was released on Thu, 19th Nov 2015. 39 years of presence in this particular field comes to full flow with Stills Limited. as they managed to keep their clients happy throughout their long history.

Elizabeth Anne Williamson, Janice Catherine Cutting, Virginia Atkinson and 6 other directors who might be found below are the firm's directors and have been managing the firm since 2015.