The Scotch Whisky Heritage Centre Limited

All UK companiesArts, entertainment and recreationThe Scotch Whisky Heritage Centre Limited

Operation of historical sites and buildings and similar visitor attractions

The Scotch Whisky Heritage Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 354 Castlehill EH1 2NE Edinburgh

Phone: +44-1422 8525085

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scotch Whisky Heritage Centre Limited"? - send email to us!

The Scotch Whisky Heritage Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scotch Whisky Heritage Centre Limited.

Registration data The Scotch Whisky Heritage Centre Limited

Register date: 1986-07-18

Register number: SC100141

Type of company: Private Limited Company

Get full report form global database UK for The Scotch Whisky Heritage Centre Limited

Owner, director, manager of The Scotch Whisky Heritage Centre Limited

Anthony Schofield Director. Address: Castlehill, Edinburgh, EH1 2NE. DoB: June 1959, British

Peter Frederick Smith Director. Address: Castlehill, Edinburgh, EH1 2NE. DoB: December 1963, British

Malcolm Leask Director. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: August 1967, British

Kenneth Mckinlay Director. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: December 1964, British

Anthony Richard William Dick Director. Address: 27 Gartcows Crescent, Falkirk, Stirlingshire, FK1 5QH. DoB: August 1961, Scottish

Susan Morrison Director. Address: 111 Moira Terrace, Edinburgh, Midlothian, EH7 6UB. DoB: April 1970, British

Richard Paterson Director. Address: 6 Maidens Avenue, Newton Mearns, Glasgow, Renfrewshire, G77 5SL. DoB: January 1949, British

Kenneth William Grier Director. Address: Craigievar 41 Newton Street, Blairgowrie, Perthshire, PH10 6HZ. DoB: March 1958, British

Alastair Stiles Mcintosh Director. Address: Dilston, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: December 1940, British

Robert Daniel Fergus Hartley Director. Address: Castlehill, Edinburgh, EH1 2NE. DoB: June 1965, British

Michael Colvin Keiller Director. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: August 1954, British

Peter Julian Lederer Director. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: November 1950, British

Kenneth Robert Robertson Director. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: December 1950, British

Herve Denis Michel Fetter Director. Address: Spear Mews, London, SW5 9NA. DoB: June 1963, French

Iain Graeme Kennedy Director. Address: Firs Avenue, Muswell Hill, London, N10 3LY, United Kingdom. DoB: March 1964, British

Patrick Jean-Francois Millet Director. Address: Tierney House, 11b Newtown Road, Marlow, Buckinghamshire, SL7 1JX. DoB: June 1946, French

Alex Gowl Nicol Director. Address: Spencerfield House, Hillend, Fife, KY11 9LA. DoB: September 1954, British

Anthony Schofield Director. Address: Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU. DoB: June 1959, British

Peter Grant Gordon Director. Address: Stair House Farm, Stair, Mauchline, Ayrshire, KA5 5HW. DoB: February 1959, British

Gary Kenneth Gray Director. Address: Meols Parade, Hoylake, Wirral, CH47 5AY. DoB: August 1951, British

Glen James Gribbon Director. Address: Top Right, 86 Blackford Avenue, Edinburgh, EH9 3ES. DoB: September 1968, British

Barry Kergon Director. Address: Westwood Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: February 1946, British

Emanuele Bascetta Director. Address: Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW. DoB: October 1956, British

David Jaffray Borthwick Director. Address: Craighat Cottage Stockiemuir Road, Killearn, Stirling, G63 9QL. DoB: August 1943, British

Jonathan Paul Norman Driver Director. Address: 37 Fernhurst Road, London, SW6 7JN. DoB: February 1961, British

John Campbell Director. Address: 41 Craiglockhart Loan, Edinburgh, EH14 1JR. DoB: March 1942, British

David Callum Robertson Graham Director. Address: 6 Lugton Brae, Dalkeith, Midlothian, EH22 1JX. DoB: April 1943, British

Kenneth Kinnaird Director. Address: 14 Cedar Drive, Port Seton, East Lothian, EH32 0SN. DoB: n\a, British

Barrie Mason Jackson Director. Address: 26 Coltbridge Terrace, Edinburgh, Midlothian, EH12 6AE. DoB: May 1955, British

Derrick John Fillingham Director. Address: Holmlea, Station Road, Errol, Perthshire, PH2 7SN. DoB: July 1938, British

John Brian Ashworth Director. Address: Woodside Upper Colquhoun Street, Helensburgh, Strathclyde, Scotland. DoB: September 1936, British

Paul Gilbert Antrobus Director. Address: 37 Thames Meadow, Shepperton, Middlesex, TW17 8LT. DoB: December 1941, British

Alexander Grant Gordon Director. Address: Balmenach, Borrowfield Gardens, Cardross, Dunbartonshire, G82 5NL. DoB: May 1931, British

James Penman Findlay Secretary. Address: Cranley, Alexander Street, Uphall, West Lothian, EH52 5DB. DoB: March 1938, British

Ian Henry Ross Director. Address: Woodhill, Tilford, Farnham, Surrey, GU10 2BW. DoB: October 1942, British

William Smith Watson Secretary. Address: 2 Leadervale Road, Edinburgh, Midlothian, EH16 6PA. DoB:

Ivan Charles Straker Director. Address: 33 Cluny Drive, Edinburgh, Midlothian, EH10 6DT. DoB: June 1928, British

Hildreth Charles Craig Director. Address: The Cummins, Aldham, Colchester, CO6 3. DoB: October 1923, British

John Alexander Rose Macphail Director. Address: Benarty 4 Marchfield Grove, Edinburgh, Midlothian, EH4 5BN. DoB: October 1923, British

Alastair Stiles Mcintosh Director. Address: Dilston, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: December 1940, British

James Penman Findlay Director. Address: Cranley, Alexander Street, Uphall, West Lothian, EH52 5DB. DoB: March 1938, British

Jobs in The Scotch Whisky Heritage Centre Limited vacancies. Career and practice on The Scotch Whisky Heritage Centre Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for The Scotch Whisky Heritage Centre Limited on FaceBook

Read more comments for The Scotch Whisky Heritage Centre Limited. Leave a respond The Scotch Whisky Heritage Centre Limited in social networks. The Scotch Whisky Heritage Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Scotch Whisky Heritage Centre Limited on google map

Other similar UK companies as The Scotch Whisky Heritage Centre Limited: Tekhnecon Limited | Do It Easy Limited | Dawsonrentals Vans Limited | Extraviation Limited | Robert Tyson Limited

The firm is situated in Edinburgh under the following Company Registration No.: SC100141. This company was registered in 1986. The headquarters of the firm is situated at 354 Castlehill . The area code is EH1 2NE. This business principal business activity number is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. The Scotch Whisky Heritage Centre Ltd reported its account information up till Monday 30th November 2015. The business latest annual return information was submitted on Monday 10th August 2015. Ever since it started in this field of business thirty years ago, it has managed to sustain its praiseworthy level of success.

The corporation has obtained two trademarks, all are still protected by law. The Intellectual Property Office representative of The Scotch Whisky Heritage Centre is Lawrie IP Limited. The first trademark was submitted in 2013 and the last one in 2014.

There's a team of nine directors running this company at the moment, specifically Anthony Schofield, Peter Frederick Smith, Malcolm Leask and 6 other directors who might be found below who have been utilizing the directors assignments since December 2014.