Scotlandis

All UK companiesInformation and communicationScotlandis

Other information service activities n.e.c.

Scotlandis contacts: address, phone, fax, email, website, shedule

Address: Oracle Campus Blackness Road Springfield EH49 7LR Linlithgow

Phone: +44-1540 8303161

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

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

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

Registration data Scotlandis

Register date: 2000-08-03

Register number: SC209844

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 Scotlandis

Owner, director, manager of Scotlandis

Robert William Campbell Director. Address: Blackness Road, Springfield, Linlithgow, West Lothian, EH49 7LR. DoB: April 1958, British

Alastair Gillies O'brien Director. Address: Blackness Road, Springfield, Linlithgow, West Lothian, EH49 7LR. DoB: September 1957, Uk

Polly Purvis Secretary. Address: 5 The Crescent, Morningside Drive, Edinburgh, EH10 5NX. DoB:

David Cairns Of Finavon Director. Address: Blackness Road, Springfield, Linlithgow, West Lothian, EH49 7LR, Scotland. DoB: December 1945, Uk

Nicholas Price Director. Address: Geddes House Business Centre, Kirkton North, Livingston, West Lothian , EH54 6GU. DoB: January 1961, British

Dr Aydin Kurt-elli Director. Address: Geddes House Business Centre, Kirkton North, Livingston, West Lothian , EH54 6GU. DoB: September 1973, British

Gillian Davidson Director. Address: Geddes House Business Centre, Kirkton North, Livingston, West Lothian , EH54 6GU. DoB: January 1962, British

Edward James Chance Director. Address: 7 Abbots Moss Drive, Falkirk, Stirlingshire, FK1 5UA. DoB: August 1967, Uk

Euan Robertson Director. Address: 5 Inchgarvie Terrace, The Inches, Larbert, FK5 4FJ. DoB: January 1964, British

James Mcewan Director. Address: 15 Arthurlie Drive, Uplawmoor, Glasgow, G78 4AH. DoB: July 1951, British

Professor Nicholas Christopher Dwelly Kuenssberg Director. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British

Sylvia Jardine Director. Address: 47 Torridon Walk, Craigshill, Livingston, West Lothian, EH54 5AT. DoB: October 1946, British

Timothy John Blaxter Director. Address: 29 Maxwell Drive, Glasgow, Strathclyde, G41 5DS. DoB: March 1958, British

Gerard Docherty Director. Address: 99 Balbeggie Street, Sandyhills, Glasgow, Lanarkshire, G32 9HQ. DoB: February 1956, British

Robert Milne Director. Address: Fourwinds, Logiebrae Road, Westfield, Bathgate, West Lothian, EH48 3DG. DoB: July 1956, British

Jane Morrison Director. Address: 53a Mount Vernon Road, Edinburgh, EH16 6JG. DoB: July 1969, British

Lyle Barbour Director. Address: 6 Strathaven Road, Stonehouse, ML9 3EN. DoB: September 1949, British

Scott Mcbain Director. Address: Brafassie 94 Dundee Road, Perth, PH2 7BA. DoB: January 1959, British

Andrew John Mccreath Director. Address: 262 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QU. DoB: February 1956, British

Thomas Mcewan Director. Address: 9 Lily Terrace, Edinburgh, Midlothian, EH11 1PN. DoB: September 1957, British

Professor Frank Binnie Director. Address: 18 Fernlea, Bearsden, Glasgow, G61 1NB. DoB: March 1950, British

David Flint Director. Address: 12 Westwood Avenue, Giffnock, Glasgow, G46 7PD. DoB: July 1955, British

Macroberts - (firm) Corporate-nominee-secretary. Address: 152 Bath Street, Glasgow, G2 4TB. DoB:

Jobs in Scotlandis vacancies. Career and practice on Scotlandis. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Scotlandis on FaceBook

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

Address Scotlandis on google map

Other similar UK companies as Scotlandis: Hjb Professionals Limited | Prism Computing Systems Limited | Orange River Limited | Graphictype Limited | Mediacorp (uk) Ltd.

The exact moment this company was established is 3rd August 2000. Registered under SC209844, this firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of this firm during office hours under the following address: Oracle Campus Blackness Road Springfield, EH49 7LR Linlithgow. Created as Business Scotlandis, this firm used the name up till 2000, when it got changed to Scotlandis. The firm Standard Industrial Classification Code is 63990 and their NACE code stands for Other information service activities n.e.c.. Scotlandis reported its account information up till 2014-12-31. The business latest annual return information was released on 2015-08-03. Ever since the firm started in the field 16 years ago, this firm has managed to sustain its praiseworthy level of success.

Robert William Campbell and Alastair Gillies O'brien are the company's directors and have been doing everything they can to make sure everything is working correctly for one year. What is more, the managing director's duties are regularly bolstered by a secretary - Polly Purvis, from who was hired by the limited company in August 2002.