The Scottish Centre For Children With Motor Impairments
Primary education
The Scottish Centre For Children With Motor Impairments contacts: address, phone, fax, email, website, shedule
Address: 1 Craighalbert Way Cumbernauld G68 0LS
Phone: +44-1484 1613311
Fax: +44-1484 1613311
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Scottish Centre For Children With Motor Impairments"? - send email to us!
Registration data The Scottish Centre For Children With Motor Impairments
Register date: 1991-01-14
Register number: SC129291
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 The Scottish Centre For Children With Motor ImpairmentsOwner, director, manager of The Scottish Centre For Children With Motor Impairments
Gregory Callan Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: May 1962, British
Mary Catherine Morgan Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1964, British
Lesley Anne Smith Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: September 1960, British
Judith Ann Thomson Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: February 1959, British
Dr Robert Charles Mcwilliam Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: June 1951, British
Mary Anne Smith Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: July 1949, Scottish
Professor Patrick Salter Secretary. Address: 21 Columba Road, Edinburgh, Midlothian, EH4 3QZ. DoB:
Sharon Jeanette Mackenzie Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: June 1980, Scottish
Mark Bevan Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: November 1970, British
Alan Morrsion Reid Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: April 1950, British
Michaela Burton Director. Address: Burnawn Gardens, Glasgow, G33 1RY, United Kingdom. DoB: February 1966, Other
Professor Brian Ross Durward Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1954, British
David Donald Frame Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: April 1963, British
Dr Elizabeth Anne Lennon Director. Address: 20/1 Westhall Gardens, Edinburgh, Midlothian, EH10 4JQ. DoB: February 1959, British
Alison Philipps Director. Address: The Loan Anderson Lane, Kincardine, Alloa, Clackmannanshire, FK10 4PW. DoB: March 1964, British
Geraldine Majella Queen Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: January 1959, British
Carol Ann Stobo Director. Address: 6 Pleamuir Place, Cumbernauld, Lanarkshire, G68 9DJ. DoB: June 1956, British
Carolyn Johnstone Director. Address: Hq 2 Div, Craigiehall, South Queensferry, EH30 9TN. DoB: April 1966, British
Victoria Elizabeth Garvie Forrester Director. Address: 24 Ardownie Street, Monifieth, Angus, DD5 4PP. DoB: September 1971, British
Hugh Fraser Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: July 1954, British
Winifred Wood Director. Address: Tigh Cnoc, Barnkittock, Crieff, Perth & Kinross, PH7 4BT. DoB: March 1954, British
Veronica Mullen - Worsfold Director. Address: 9 Kippford Place, Chapelhall, Airdrie, Lanarkshire, ML6 8LL. DoB: April 1972, British
Dr Patricia Denise Jackson Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1951, British
Colin Matthew Sloey Director. Address: 14 Malplaquet Court, Carluke, Lanarkshire, ML8 4RD. DoB: June 1960, British
Mary Castles Director. Address: 43 Laird Street, Coatbridge, Lanarkshire, ML5 3LW. DoB: November 1952, British
Iain Robert Wilson Director. Address: 138 Ochil View, Denny, Stirlingshire, FK6 5NJ. DoB: December 1965, British
Michael James Paton Cunliffe Director. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: March 1947, British
Laura Bowden Director. Address: 107 Beith Road, Johnstone, Renfrewshire, PA5 0RA. DoB: February 1974, British
Jaynie Leslie Mitchell Director. Address: 16 Knock Jargon Court, Saltcoats, Ayrshire, KA21 6HG. DoB: September 1964, British
Fiona Ewen Director. Address: 1 Muirmont Court, Bridge Of Earn, Perth, PH2 9RE. DoB: November 1971, British
Ronald Martin Gould Director. Address: 2 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: January 1948, British
Councillor Stephen Grant Director. Address: 27c Afton Road Kildrum, Cumbernauld, Lanarkshire, G67 2DP. DoB: May 1961, British
Noreen Eileen Harvey Director. Address: 1f Doonside, Cumbernauld, Glasgow, Lanarkshire, G67 2HX. DoB: January 1950, British
Martin Fennelly Hill Director. Address: Coningsby 30woodland Avenue, Paisley, Renfrewshire, PA2 8BH. DoB: November 1952, British
Diane Elizabeth Lowrie Director. Address: 6 Langhill Drive, Cumbernauld, North Lanarkshire, Lanarkshire, G68 9AP. DoB: January 1967, British
Margaret Wallace Burnell Director. Address: 20 Lauderdale Drive, Newton Mearns, Glasgow, G77 5AP. DoB: November 1944, British
Kathleen Ann Keenan Director. Address: 24 Greenrig Street, Uddingston, Glasgow, G71 7JA. DoB: December 1943, British
Robert Paterson Director. Address: 1 Heather Place, Kirkintilloch, Glasgow, G66 4UJ. DoB: December 1947, British
Mary Mimmagh Director. Address: The Stables, Kilbarchan, Johnstone, Renfrewshire, PA10 2PL. DoB: February 1951, British
Jacqueline - Elizabeth Kelly Director. Address: 18 Laurel Gardens, Uddingston, Lanarkshire, G71 6SD. DoB: September 1960, British
Robert George Bomont Director. Address: Wester Ardoch, Braco, Perthshire, FK15 9RE. DoB: May 1935, British
David Parr Director. Address: 17 Mill Farm Drive, Newmillerdam, Wakefield, West Yorkshire, WF2 6QP. DoB: February 1947, British
Douglas Smith Gilchrist Director. Address: 17a Clouden Road, Cumbernauld, North Lanarkshire, G67 2HY. DoB: February 1929, British
Sir Charles Ireland Gray Director. Address: 9 Moray Place, Chryston, Glasgow, Lanarkshire, G69 9LZ. DoB: January 1929, British
George Park Douglas Gordon Director. Address: 8 Ewing Walk, Milngavie, Glasgow, Lanarkshire, G62 6EG. DoB: October 1939, British
Sheila Mary Henderson Director. Address: 10 Spruce Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 4DJ. DoB: December 1946, British
Clifford Percival Director. Address: Banknock Cottage, Middle Banknock, Denny, Stirlingshire, FK6 5NA. DoB: October 1955, British
Andrew Henry Dickson Wynd Director. Address: Wiston 17 Rosegreen Crescent, Bellshill, Lanarkshire, ML4 1NT. DoB: n\a, British
Angela Barbara Jean Barnshaw Director. Address: Blackthorn Garngibboch, Cumbernauld, Strathclyde, G67 4AF. DoB: December 1946, British
Robert Mackay Director. Address: 13 Locksley Avenue, Cumbernauld, Glasgow, Lanarkshire, G67 4EN. DoB: November 1943, British
Alison Philipps Director. Address: 5/1 79 Candleriggs, Glasgow, Strathclyde, G1 1NP. DoB: March 1964, British
David William James Morrell Director. Address: 29 Barclay Drive, Helensburgh, Dunbartonshire, G84 9RA. DoB: July 1933, British
Lilian Macdonald Director. Address: 15 Mitchell Drive, Rutherglen, Glasgow, Lanarkshire, G73 3QP. DoB: February 1937, British
Wilma Jane Martin Director. Address: The Croft Pitkellony Street, Muthill, Crieff, Perthshire, PH5 2AF. DoB: July 1954, British
Cathrine Rutherford Director. Address: 3 Abbotsford Court, Cumbernauld, Glasgow, G67 4BQ. DoB: April 1961, British
David Mcneil Director. Address: 11 Riverview Gardens, Waterfront, Glasgow, G5 8EG. DoB: November 1933, British
Alexander Bell Watson Director. Address: Belmont Lour Road, Forfar, Angus, DD8 2BB. DoB: May 1945, British
Elizabeth Jean Smith Director. Address: 6 Swanston View, Edinburgh, EH10 7DQ. DoB: December 1949, British
Ann Morris Director. Address: 6 Lugar Street, Coatbridge, Lanarkshire, ML5 3JS. DoB: December 1958, British
Barry Mcculloch Director. Address: 11 Ben Venue Road, Cumbernauld, Glasgow, Lanarkshire, G68 9JE. DoB: December 1953, British
Jane Olwynne Clark Director. Address: 1 Standalane, Stewarton, Kilmarnock, Ayrshire, KA3 5BG. DoB: April 1949, British
Thomas Colyer Director. Address: 12 First Avenue, Irvine, Ayrshire, KA12 8HJ. DoB: March 1933, British
Ian Macgregor Telford Sandison Director. Address: 47 Heriot Row, Edinburgh, Midlothian, EH3 6EX. DoB: September 1936, British
Magnus More Director. Address: 6 Raith Crescent, Kirkcaldy, Fife, KY2 5NN. DoB: February 1934, British
Alastair Milne Director. Address: 52 Kelvin Court, Glasgow, Lanarkshire, G12 0AE. DoB: October 1929, British
Professor Bartholomew John Mcgettrick Director. Address: 174 Carmunnock Road, Glasgow, G44 5AJ. DoB: August 1945, British
Ian Gilchrist Mcbain Director. Address: Flat 5, 383 Gorgie Road, Edinburgh, Lothian, EH11 2SX. DoB: May 1935, British
Emily Mitchell Watt Director. Address: "Loch Ard" 10 Dalgain Drive, Sorn, Mauchline, Ayrshire, KA5 6JR. DoB: November 1946, British
Michael John Hamlin Director. Address: 325 Perth Road, Dundee, Angus, DD2 1LH. DoB: May 1930, British
Lillemor Gum Jernqvist Secretary. Address: 269 Braehead Road, Cumbernauld, Glasgow, Lanarkshire, G67 2BW. DoB: January 1942, British
Dr Zoe Mary Dunhill Director. Address: Monkton House, Old Craighall, Musselburgh, Midlothian, EH21 8SF. DoB: March 1948, British
Linda Anne Duncan Director. Address: 15 Cairns Drive, Balerno, Midlothian, EH14 7HH. DoB: July 1958, British
David William Mitchell Director. Address: Dunmullin House, Blanefield, Glasgow, G63 9AJ. DoB: January 1933, British
Jobs in The Scottish Centre For Children With Motor Impairments vacancies. Career and practice on The Scottish Centre For Children With Motor Impairments. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for The Scottish Centre For Children With Motor Impairments on FaceBook
Read more comments for The Scottish Centre For Children With Motor Impairments. Leave a respond The Scottish Centre For Children With Motor Impairments in social networks. The Scottish Centre For Children With Motor Impairments on Facebook and Google+, LinkedIn, MySpaceAddress The Scottish Centre For Children With Motor Impairments on google map
Other similar UK companies as The Scottish Centre For Children With Motor Impairments: Yoy Ltd | Aroha (scotland) Ltd | Glencoe Mountain Limited | Salus Purchasing Ltd | Salutaris Legal Services Limited
SC129291 is the company registration number used by The Scottish Centre For Children With Motor Impairments. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 14th January 1991. The company has existed in this business for 25 years. This company could be gotten hold of 1 Craighalbert Way Cumbernauld in Cumbernauld. The headquarters area code assigned to this place is G68 0LS. This company Standard Industrial Classification Code is 85200 meaning Primary education. The Scottish Centre For Children With Motor Impairments filed its account information for the period up to 2015-03-31. The business latest annual return information was submitted on 2016-01-14. Twenty five years of presence on the local market comes to full flow with The Scottish Centre For Children With Motor Impairments as the company managed to keep their customers satisfied throughout their long history.
On 2016-10-14, the enterprise was seeking a Cleaner to fill a part time position in the teaching in Cumbernauld, Scotland. They offered a part time job with wage £7.20 per hour. The offered position required no experience. To apply for the job, the candidates were asked to email the company at the following address: [email protected] reference id sccmi 1.
As mentioned in this particular enterprise's employees list, since 29th August 2014 there have been six directors including: Gregory Callan, Mary Catherine Morgan and Lesley Anne Smith. What is more, the managing director's assignments are bolstered by a secretary - Professor Patrick Salter, from who found employment in this firm on 29th January 2007.