The Edinburgh Small Business Development Fund Limited

All UK companiesFinancial and insurance activitiesThe Edinburgh Small Business Development Fund Limited

Other credit granting n.e.c.

The Edinburgh Small Business Development Fund Limited contacts: address, phone, fax, email, website, shedule

Address: G1 Enterprise & Innovation Team Waverley Court 4 East Market Street EH8 8BG Edinburgh

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Edinburgh Small Business Development Fund Limited"? - send email to us!

The Edinburgh Small Business Development Fund Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Edinburgh Small Business Development Fund Limited.

Registration data The Edinburgh Small Business Development Fund Limited

Register date: 1987-12-23

Register number: SC108420

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

Get full report form global database UK for The Edinburgh Small Business Development Fund Limited

Owner, director, manager of The Edinburgh Small Business Development Fund Limited

Charles Sinclair Graham Shanlin Director. Address: Enterprise & Innovation Team, Waverley Court 4 East Market Street, Edinburgh, EH8 8BG, Scotland. DoB: August 1949, British

Susan Elizabeth Harkins Secretary. Address: 70 Ravensheugh Road, Musselburgh, Midlothian, EH21 7SY. DoB:

Margaret Jamieson Morrison Director. Address: 23 Viewcraig Street, Edinburgh, Midlothian, EH8 9UJ. DoB: May 1956, British

Donna Ness Director. Address: 42 Laurence Park, Kinglassie, Fife, KY5 0YD. DoB: June 1981, British

Robert Hunter Miller Director. Address: Linsandel House, Melville Road, Eskbank, Midlothian, EH22 3BY. DoB: March 1944, British

Austin Flynn Director. Address: 15 Ross Gardens, Edinburgh, Midlothian, EH9 3BS. DoB: October 1967, British

Ian Gracie Secretary. Address: West Lodge, Harviestoun, Tillicoultry, FK13 6PQ. DoB: September 1949, British

Heather Macnaughton Director. Address: 17 Silverknowes Avenue, Edinburgh, Midlothian, EH4 5HZ. DoB: April 1966, British

Kevin Eric Dewar Director. Address: 26 Parkwood Crescent, Broxburn, West Lothian, EH52 5RA. DoB: July 1961, British

Alan Douglas Donald Director. Address: Frogston Road West, Edinburgh, EH10 7AB. DoB: June 1964, British

Ian Gracie Director. Address: West Lodge, Harviestoun, Tillicoultry, FK13 6PQ. DoB: September 1949, British

Robert Moffat Director. Address: 55 Dudley Crescent, Edinburgh, Lothian, EH6 4QL. DoB: April 1951, British

Patricia Hamilton Secretary. Address: 44 Chesser Loan, Edinburgh, EH14 1UF. DoB:

Gary Thomson Director. Address: 23 Victoria Road, Newtongrange, Dalkeith, Midlothian, EH22 4NN. DoB: June 1966, British

Ian Stuart Director. Address: 16 Walkers Wynd, Edinburgh, EH14 2TD. DoB: October 1957, British

Isobel Patricia Kenmure Secretary. Address: 52 Bath Street, Edinburgh, Miglothian, EH15 1HF. DoB:

John Stuart Director. Address: 28 Liberton Place, Edinburgh, EH16 6NA. DoB: October 1954, British

Lesley Roy Director. Address: 41 Hailesland Park, Edinburgh, EH14 2RF. DoB: August 1946, British

Joan Scott Geddes Secretary. Address: 37 Halbeath Road, Dunfermline, Fife, KY12 7QZ. DoB: September 1953, British

Lesley Roy Secretary. Address: 1816 Westburn Park, Edinburgh, EH14 2RU. DoB: August 1946, British

Paul Dominic Lewis Director. Address: 22 Gloucester Lane, Edinburgh, Midlothian, EH3 6ED. DoB: December 1963, British

George Dobbie Director. Address: 12/6 Dunsyre House 33 Calder Crescent, Edinburgh, EH11 4JH. DoB: January 1967, British

John Geoffrey William Penney Director. Address: 32 Vinefields, Pencaitland, Tranent, East Lothian, EH34 5HD. DoB: December 1952, British

Alan Coupe Director. Address: 27 Newmills Road, Balerno, Midlothian, EH14 5SU. DoB: August 1948, British

John Gibson Colquhoun Director. Address: Amberlea 33 The Green, Pencaitland, Tranent, East Lothian, EH34 5HE. DoB: February 1954, Scottish

Joan Scott Geddes Director. Address: 37 Halbeath Road, Dunfermline, Fife, KY12 7QZ. DoB: September 1953, British

Alan David Dawson Director. Address: 58 Drum Brae North, Edinburgh, Midlothian, EH4 8AZ. DoB: March 1949, British

Lesley Irene Macintyre Director. Address: 92 Comely Bank Avenue, Edinburgh, Midlothian, EH4 1HE. DoB: n\a, British

Michael George Mckenzie Director. Address: 12 Ashburnham Gardens, South Queensferry, West Lothian, EH30 9LB. DoB: n\a, British

Alastair Douglas Durkie Director. Address: 36 Charles Way, Limekilns, Dunfermline, Fife, KY11 3LH. DoB: September 1941, British

Norman Walker Hall Director. Address: 29 Clifford Road, North Berwick, East Lothian, EH39 4PW. DoB: September 1932, British

Paul Andrew Nairn Little Director. Address: 12 Eldindean Court, Dunfermline, Fife, KY12 9AN. DoB: n\a, British

Peter Lush Director. Address: 40 India Street, Edinburgh, Midlothian, EH3 6HB. DoB: April 1950, British

James Allan Dickson Director. Address: 3 Camus Road East, Edinburgh, Midlothian, EH10 6RE. DoB: May 1951, British

Susan Anne Mclellan Director. Address: 50 Bonaly Grove, Edinburgh, Midlothian, EH13 0QB. DoB: May 1960, British

John Moncur Mcneill Director. Address: 8 Mitchell Street, Dalkeith, Midlothian, EH22 1JQ. DoB: January 1940, British

Caroline Mcgowan Secretary. Address: 37 Bruntsfield Gardens, Edinburgh, Midlothian, EH10 4DY. DoB:

Jobs in The Edinburgh Small Business Development Fund Limited vacancies. Career and practice on The Edinburgh Small Business Development Fund Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for The Edinburgh Small Business Development Fund Limited on FaceBook

Read more comments for The Edinburgh Small Business Development Fund Limited. Leave a respond The Edinburgh Small Business Development Fund Limited in social networks. The Edinburgh Small Business Development Fund Limited on Facebook and Google+, LinkedIn, MySpace

Address The Edinburgh Small Business Development Fund Limited on google map

Other similar UK companies as The Edinburgh Small Business Development Fund Limited: Identity Intelligence Limited | Join The Bits Limited | Synappse Limited | Tolerant Technology Limited | The Logical Approach Systems Limited

The Edinburgh Small Business Development Fund Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in G1 Enterprise & Innovation Team, Waverley Court 4 East Market Street , Edinburgh. The head office zip code is EH8 8BG This enterprise was established in 1987. Its Companies House Registration Number is SC108420. sixteen years ago this business switched its name from Wester Hailes Business Development Fund to The Edinburgh Small Business Development Fund Limited. This enterprise SIC and NACE codes are 64929 which means Other credit granting n.e.c.. The Edinburgh Small Business Development Fund Ltd released its latest accounts for the period up to 2014-01-31. Its most recent annual return was submitted on 2015-08-15.

This company owes its success and constant progress to exactly two directors, specifically Charles Sinclair Graham Shanlin and Margaret Jamieson Morrison, who have been overseeing it since 2011. To increase its productivity, since June 2005 the following company has been making use of Susan Elizabeth Harkins, who has been focusing on ensuring that the Board's meetings are effectively organised.