The Scottish Council Of Law Reporting

All UK companiesInformation and communicationThe Scottish Council Of Law Reporting

Other publishing activities

The Scottish Council Of Law Reporting contacts: address, phone, fax, email, website, shedule

Address: Darkfaulds Cottage, Perth Road Blairgowrie PH10 6PY Perthshire

Phone: +44-1342 2641632

Fax: +44-1342 2641632

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scottish Council Of Law Reporting"? - send email to us!

The Scottish Council Of Law Reporting detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Council Of Law Reporting.

Registration data The Scottish Council Of Law Reporting

Register date: 1957-12-10

Register number: SC032729

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

Get full report form global database UK for The Scottish Council Of Law Reporting

Owner, director, manager of The Scottish Council Of Law Reporting

Angela Thomson Grahame Director. Address: Darkfaulds Cottage, Perth Road, Blairgowrie, Perthshire, PH10 6PY. DoB: April 1968, British

Jacqueline Mcrae Director. Address: George Street, Edinburgh, EH2 4LH, Scotland. DoB: April 1962, British

Kenneth John Campbell Director. Address: Parliament Square, Edinburgh, EH1 1RF. DoB: August 1966, British

Roderick James Waldhelm Director. Address: Scottish Government, Edinburgh, EH6 6QQ, Uk. DoB: March 1955, British

James Allan Millar Director. Address: Perth Road, Blairgowrie, Perthshire, PH10 6PY, Scotland. DoB: February 1949, British

Anthony John Kinahan Secretary. Address: Darkfaulds Cottage, Blairgowrie, PH10 6PY. DoB: June 1951, British

Joanna Cherry Qc Director. Address: Darkfaulds Cottage, Perth Road, Blairgowrie, Perthshire, PH10 6PY. DoB: March 1966, British

William Ruthven Gemmell Director. Address: Glenfinlas Street, Edinburgh, EH3 6AQ. DoB: April 1957, British

Ian Smart Director. Address: 7 Burngreen, Kilsyth, Glasgow, G65 0AG. DoB: September 1958, British

Walter James Wolffe Director. Address: Findhorn Place, Edinburgh, EH9 2JR. DoB: December 1962, British

Lord Kinclaven Alexander Featherstonhaugh Wylie Director. Address: 13 Bangholm Bower Avenue, Edinburgh, Midlothian, EH5 3NS. DoB: June 1951, British

Elaine Marion Bird Director. Address: Montpelier, Edinburgh, EH10 4LZ. DoB: October 1959, British

Richard Mitchell Henderson Director. Address: 1 Greenfield Crescent, Balerno, Edinburgh, Midlothian, EH14 7HD. DoB: April 1947, British

Richard Sanderson Keen Director. Address: 39 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: March 1954, British

George Alexander Way Director. Address: 8 Eildon Terrace, Edinburgh, Midlothian, EH3 5LU. DoB: May 1956, British

John Angus Mackinnon Director. Address: Carano Lodge, Memsie, Fraserburgh, Aberdeenshire, AB43 7BP. DoB: January 1947, British

William Ruthven Gemmell Director. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British

Caroline Jane Flanagan Director. Address: 7 Corpach Drive, Dunfermline, Fife, KY12 7XG. DoB: January 1961, British

Robert Logan Martin Director. Address: Kilduff House, North Berwick, East Lothian, EH39 5BD. DoB: July 1950, British

Laura Jean Dunlop Director. Address: 27 Blackford Avenue, Edinburgh, Midlothian, EH9 2PJ. DoB: December 1961, British

Duncan Law Murray Director. Address: 19 Corrennie Drive, Edinburgh, EH10 6EG. DoB: May 1959, British

Joseph Platt Director. Address: 40 Pendicle Road, Bearsden, Glasgow, G61 1EE. DoB: May 1951, British

Stephen Errol Woolman Director. Address: 16 Garscube Terrace, Edinburgh, EH12 6BQ. DoB: May 1953, British

David Michael Preston Director. Address: Westbank Duncraggan Road, Oban, Argyll, PA34 5DU, Scotland. DoB: August 1952, British

Colin Malcolm Campbell Director. Address: 21 Stirling Road, Edinburgh, Lothian, EH5 3JA. DoB: October 1953, British

Martin Joseph Mcallister Director. Address: 9 Kennedy Road, Saltcoats, Ayrshire, KA21 5NJ. DoB: June 1957, United Kingdom

The Rt Hon Lord Ronald David Mackay Eassie Director. Address: 74 Dublin Street, Edinburgh, Midlothian, EH3 6NP. DoB: October 1945, British

Lord Kinclaven Alexander Featherstonhaugh Wylie Director. Address: 13 Bangholm Bower Avenue, Edinburgh, Midlothian, EH5 3NS. DoB: June 1951, British

Alastair Gordon Douglas Thornton Director. Address: 21 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: September 1956, British

Michael Scanlan Director. Address: 70 Kirkintilloch Road, Lenzie, Glasgow, G66 4LB. DoB: June 1946, British

Robert John Elliot Director. Address: 10 Nile Grove, Edinburgh, Midlothian, EH10 4RF. DoB: January 1947, British

Philip John Seaton Dry Director. Address: 107 Octavia Terrace, Greenock, Renfrewshire, PA16 7PY. DoB: April 1945, British

Robert John Elliot Director. Address: 10 Nile Grove, Edinburgh, Midlothian, EH10 4RF. DoB: January 1947, British

The Hon George Nigel Hannington Emslie Director. Address: 20 Inverleith Place, Edinburgh, EH3 5QB. DoB: April 1947, British

Andrew Thomas Fotheringham Gibb Director. Address: 39 Braehead Road, Edinburgh, EH4 6BD. DoB: August 1947, Scottish

The Rt Hon Lord Donald James Dobbie Macfadyen Director. Address: 66 Northumberland Street, Edinburgh, EH3 6JE. DoB: September 1945, British

Angus Stewart Director. Address: 8 Ann Street, Edinburgh, EH4 1PJ. DoB: December 1946, British

Douglas Russell Mill Secretary. Address: 110 Caiyside, Swanston, Edinburgh, EH10 7HR. DoB: n\a, British

Andrew Grant Mcculloch Director. Address: 21a Essex Road, Edinburgh, Midlothian, EH4 6LQ. DoB: February 1952, British

Alan Robb Boyd Director. Address: 45 Craigholm Road, Ayr, KA7 3LJ. DoB: July 1953, British

Lady Ann Paton Director. Address: 23 Drummond Place, Edinburgh, Midlothian, EH3 6PN. DoB: June 1952, British

Kenneth Alexander Ross Director. Address: Dalton Burn, Dalton, Lockerbie, Dumfriesshire, DG11 1DT. DoB: April 1949, British

Lord Andrew Rutherford Hardie Director. Address: 4 Oswald Road, Edinburgh, EH9 2HF. DoB: January 1946, British

Ian Duncan Dunbar Director. Address: Craigrownie, Forgandenny Road, Bridge Of Earn, Perth, PH2 9HA. DoB: October 1948, British

Brian Campbell Adair Director. Address: 21 James Watt Road, Milngavie, Glasgow, G62 7JX. DoB: August 1945, British

Thomas Henry Drysdale Director. Address: 14 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: November 1942, British

Thomas Cordiner Dawson Director. Address: 19 Craiglea Drive, Edinburgh, Eh10 5pb. DoB: November 1948, British

James Hugh Campbell Director. Address: 249 West George Street, Glasgow, G2 4RB, Uk. DoB: November 1926, British

Hon Lord William Douglas Cullen Director. Address: 62 Fountainhall Road, Edinburgh, Midlothian, EH9 2LP. DoB: November 1935, British

Lord Kenneth John Cameron Of Lochbroom Director. Address: Stoneyhill House, Stoneyhill Farm Road, Musselburgh, Midlothian, EH21 6RP. DoB: June 1931, British

Andrew Thomas Fotheringham Gibb Director. Address: 58 Frederick Street, Edinburgh, Midlothian, EH2 1NB. DoB: n\a, British

Alistair Campbell Clark Director. Address: 34 Reform Street, Dundee, Angus, DD1 1RJ. DoB: March 1933, British

Alan Charles Macpherson Johnston Director. Address: 3 Circus Gardens, Edinburgh, Midlothian, EH3 6TN. DoB: January 1942, British

Alan Ferguson Rodger Director. Address: 72 Northumberland Street, Edinburgh, Midlothian, EH3 6JG. DoB: September 1944, British

Lord Peter Lovat Fraser Director. Address: Slade House, Carmyllie, Arbroath, Angus, DD11 2RE. DoB: May 1945, British

Professor John Murray Director. Address: 4 Moray Place, Edinburgh, Midlothian, EH3 6DS. DoB: July 1935, British

Peter Carmichael Millar Director. Address: Berriedale, Edinburgh, EH4. DoB: n\a, British

Alistair James Spencer Kennedy Director. Address: 121 Grange Loan, Edinburgh, EH9 2EA. DoB: May 1945, British

John Millar Stewart Horsburgh Director. Address: 8 Laverockbank Road, Edinburgh, EH5 3DG. DoB: May 1938, British

The Rt Hon Lord James Arthur David Hope Of Craighead Director. Address: 34 India Street, Edinburgh, EH3 6HB. DoB: June 1938, British

John Ross Harper Director. Address: 232 St Vincent Street, Glasgow. DoB: n\a, British

Arthur Campbell Hamilton Director. Address: 8 Heriot Row, Edinburgh, Midlothian, EH3 6HU. DoB: June 1942, British

Douglas Grant Director. Address: 2 Pentland Road, Edinburgh, EH13 0JA. DoB: January 1918, British

Lady Kathleen Johnston Macfie Dunpark Director. Address: 17 Heriot Row, Edinburgh, Midlothian, EH3 6HP, Scotland. DoB: January 1919, British

Lord Kenneth John Cameron Of Lochbroom Director. Address: 10 Belford Terrace, Edinburgh, Midlothian, EH4 3DQ. DoB: June 1931, British

Alistair Rutherford Brownlie Director. Address: 8 Braid Mount, Edinburgh, Midlothian, EH10 6JP. DoB: April 1924, British

Kenneth William Pritchard Secretary. Address: 36 Ravelston Dykes, Edinburgh, Midlothian, EH4 3EB. DoB:

Jobs in The Scottish Council Of Law Reporting vacancies. Career and practice on The Scottish Council Of Law Reporting. Working and traineeship

Sorry, now on The Scottish Council Of Law Reporting all vacancies is closed.

Responds for The Scottish Council Of Law Reporting on FaceBook

Read more comments for The Scottish Council Of Law Reporting. Leave a respond The Scottish Council Of Law Reporting in social networks. The Scottish Council Of Law Reporting on Facebook and Google+, LinkedIn, MySpace

Address The Scottish Council Of Law Reporting on google map

Other similar UK companies as The Scottish Council Of Law Reporting: Astounding Tales Limited | Orbit Internet Solutions Ltd | Frisky Media Ltd | Blue Sky Software & It Services Ltd | Plas Nant Limited

The Scottish Council Of Law Reporting began its business in the year 1957 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC032729. This particular business has operated successfully for 59 years and it's currently active. This firm's office is situated in Perthshire at Darkfaulds Cottage, Perth Road. Anyone could also locate the company by the postal code : PH10 6PY. The enterprise SIC code is 58190 and their NACE code stands for Other publishing activities. The Scottish Council Of Law Reporting reported its latest accounts for the period up to 31st December 2015. The latest annual return was filed on 31st December 2015. The Scottish Council Of Law Reporting has operated as a part of this field for at least fifty nine years, a feat few companies have achieved.

In order to be able to match the demands of their customer base, this specific limited company is being supervised by a group of five directors who are, amongst the rest, Angela Thomson Grahame, Jacqueline Mcrae and Kenneth John Campbell. Their mutual commitment has been of extreme use to this limited company since June 2015. In order to maximise its growth, for the last nearly one month this limited company has been making use of Anthony John Kinahan, age 65 who's been looking for creative solutions ensuring the company's growth.