The Scottish Tartans Authority

All UK companiesArts, entertainment and recreationThe Scottish Tartans Authority

Museums activities

The Scottish Tartans Authority contacts: address, phone, fax, email, website, shedule

Address: 51 Atholl Road Pitlochry PH16 5BU Perthshire,

Phone: +44-1560 2461730

Fax: +44-1560 2461730

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scottish Tartans Authority"? - send email to us!

The Scottish Tartans Authority detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Tartans Authority.

Registration data The Scottish Tartans Authority

Register date: 1995-12-27

Register number: SC162386

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 Tartans Authority

Owner, director, manager of The Scottish Tartans Authority

Timothy David Ellis Director. Address: Princes Street, Edinburgh, EH1 3YY, Scotland. DoB: April 1971, British

Mary Dalgetty Director. Address: 51 Atholl Road, Pitlochry, Perthshire,, PH16 5BU. DoB: September 1956, British

Lt Col Peter Alun Eslea Macdonald Director. Address: Milnab Street, Crieff, Perthshire, PH7 4BH, Scotland. DoB: May 1957, British

Colin William Brown Director. Address: 26 Gallowgate, Glasgow, G1 5AB, Scotland. DoB: October 1969, British

John Fraser Mcleish Director. Address: Belvidere Crescent, Aberdeen, AB25 2NH, Scotland. DoB: January 1963, British

John Culbert Director. Address: Braidhurst Estate, Motherwell, Lanarkshire, ML1 3ST. DoB: May 1952, British

Kenneth William Macdonald Director. Address: Syde, Old Greenock Road, Kilmacolm, Renfrewshire, PA13 4TQ. DoB: February 1959, British

J & H Mitchell Ws Corporate-secretary. Address: Atholl Road, Pitlochry, Perthshire, PH16 5BU, Scotland. DoB:

Matthew Allen Newsome Director. Address: East Fork Road, Sylva Nc, 28779. DoB: April 1977, United States

Darren John Burns Director. Address: Rotchell Road, Dumfries, DG2 7SA. DoB: April 1971, British

Joyce Mary Young Director. Address: 9 Grange Road, Bearsden, Glasgow, G61 3PL. DoB: January 1954, British

Ian Alastair Mckenzie Director. Address: Montrose Road, Auchterarder, Perthshire, PH3 1BZ. DoB: June 1942, British

William George Brownlee Director. Address: 122 Whitehaugh Park, Peebles, EH45 9DA. DoB: May 1941, British

James Graham Paton Director. Address: Lethangie, Kinross, KY13 9EY. DoB: December 1939, British

Dr Nicholas John Fiddes Director. Address: 13a Albert Terrace, Edinburgh, EH10 5EA. DoB: January 1960, British

Robin William Vicars Elliot Director. Address: 17 Earlston Road, Stow, Ettrick & Lauderdale, TD1 2RL. DoB: October 1970, Scottish

John Cope Abbott Director. Address: 118 Wilson Road, Bedford, Massachusetts 01730-1323, U.S.A. DoB: November 1946, American

George Blair Urquhart Director. Address: Olney Bank, The Ross, Comrie, Crieff, Perthshire, PH6 2JU. DoB: May 1950, British

Blair Alan Charles Macnaughton Director. Address: Rhidorroch Pittensorn Road, Murthly, Perth, Perthshire, PH1 4HN. DoB: April 1955, British

Gordon Casely Director. Address: 45 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AB. DoB: June 1948, British

Peter Kelvin Semple Director. Address: 37 Craigard Road, Callander, Perthshire, FK17 8DN. DoB: March 1970, British

Leonard Charles Bearman Director. Address: 4432 Huntington Pointe, Valdosta, Georgia, 31602 0889, FOREIGN, U.S.A.. DoB: September 1930, American

Alec Walter Barbour Director. Address: Mains Of Bonskeid, Pitlochry, Perthshire, PH16 5NP. DoB: January 1925, British

William George Brownlee Director. Address: 122 Whitehaugh Park, Peebles, EH45 9DA. DoB: May 1941, British

John Joseph Charlton Director. Address: Hunterheck, Moffat, Dumfriesshire, DG10 9LE. DoB: May 1958, British

Trevor Mark Howlett Director. Address: Fox Clease, Brisco, Carlisle, CA4 0QS. DoB: February 1957, British

Christopher David Sharman Director. Address: 82 Polworth Terrace, Edinburgh, Midlothian, EH12 5WS. DoB: December 1956, British

Kenneth Short Director. Address: The Arches, Rosalee Brae, Hawick, Roxburghshire, TD9 7HH. DoB: August 1965, British

Norman David Mccandlish Director. Address: Knockintober, Ballinluig, Pitlochry, Perthshire, PH9 0LN. DoB: June 1934, British

Alec Whitaker Director. Address: Red House 62 Scotby Village, Scotby, Carlisle, Cumbria, CA4 8BU. DoB: January 1960, British

Colin Hutcheson Director. Address: 1 West Castle Road, Merchiston, Edinburgh, EH10 5AT. DoB: December 1938, British

Alec Walter Barbour Director. Address: Mains Of Bonskeid, Pitlochry, Perthshire, PH16 5NP. DoB: January 1925, British

Dr Michael Cantlay Director. Address: Callandrade Pines, Invertrossachs Road, Callander, Perthshire, FK17 8HW. DoB: February 1964, British

Gertrude Farquhar Mann Director. Address: Buail Bhan Dempster Street, Wick, Caithness, KW1 5QB. DoB: May 1941, British

Robert Graham Carson Director. Address: The Hermitage, Gatehouse Of Fleet, Castle Douglas, DG7 2NP. DoB: April 1936, British

Philip Dodd Smith Director. Address: 372 Churchtown Road, Narvon, Pennsylvania, 1755596, Usa. DoB: February 1933, American

David Cowley Director. Address: Garth 10kilmany Road, Wormit, Fife, DD6 8PF, Scotland. DoB: March 1947, British

Peter Alun Eslea Macdonald Director. Address: Winnoch Carrington Terrace, Crieff, Perthshire, PH7 4DY. DoB: May 1957, British

John Alistair Buchan Director. Address: Hoebridge House, Gattonside, Melrose, TD6 9NB. DoB: May 1938, British

Blair Charles Macnaughton Director. Address: Balallan, Moulin, Pitlochry, Perthshire, PH16 5E0. DoB: March 1927, British

David Gosling Director. Address: The Forge, Lanercost, Brampton, Cumbria, CA8 2HQ. DoB: November 1949, British

James Patrick Mcaslan Director. Address: 220 Telford Road, Edinburgh, EH4 2PL. DoB: March 1930, British

William Hartley Johnston Director. Address: Box 138, Skippack, Pennsylvania, 19474, Usa. DoB: March 1916, American

Jobs in The Scottish Tartans Authority vacancies. Career and practice on The Scottish Tartans Authority. Working and traineeship

Manager. From GBP 3300

Engineer. From GBP 2600

Carpenter. From GBP 1900

Manager. From GBP 3400

Plumber. From GBP 2100

Other personal. From GBP 1300

Electrician. From GBP 2200

Controller. From GBP 2500

Responds for The Scottish Tartans Authority on FaceBook

Read more comments for The Scottish Tartans Authority. Leave a respond The Scottish Tartans Authority in social networks. The Scottish Tartans Authority on Facebook and Google+, LinkedIn, MySpace

Address The Scottish Tartans Authority on google map

Other similar UK companies as The Scottish Tartans Authority: Gekko Global Ltd | Peartree Garden Services Ltd | Castlebrook Management Company Limited | Park Recruitment Partnership Ltd | Visualcleaners Ltd

The Scottish Tartans Authority is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 51 Atholl Road, Pitlochry , Perthshire,. The main office post code is PH16 5BU The company exists since Wed, 27th Dec 1995. Its Companies House Registration Number is SC162386. The company is registered with SIC code 91020 and has the NACE code: Museums activities. 2015/12/31 is the last time the company accounts were reported. From the moment the company debuted in this line of business 21 years ago, it has sustained its impressive level of success.

As the data suggests, the firm was formed in 1995 and has so far been managed by fourty two directors, and out of them seven (Timothy David Ellis, Mary Dalgetty, Lt Col Peter Alun Eslea Macdonald and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. Another limited company has been appointed as one of the secretaries of this company: J & H Mitchell Ws.