First Scotrail Limited
Passenger rail transport, interurban
First Scotrail Limited contacts: address, phone, fax, email, website, shedule
Address: 395 King Street Aberdeen AB24 5RP
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "First Scotrail Limited"? - send email to us!
Registration data First Scotrail Limited
Register date: 1998-04-21
Register number: SC185018
Type of company: Private Limited Company
Get full report form global database UK for First Scotrail LimitedOwner, director, manager of First Scotrail Limited
Andrew Mark James Director. Address: 1 Milford Street, Swindon, Wiltshire, SN1 1HL, United Kingdom. DoB: March 1966, British
Robert John Welch Secretary. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
David Clement Gausby Director. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: February 1961, British
Kenneth James Docherty Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, Scotland. DoB: January 1958, British
Gary Stewart Director. Address: Waterloo Street, Glasgow, G2 6HQ, Scotland. DoB: November 1966, British
Sean Duffy Director. Address: Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: November 1969, British
Vernon Ian Barker Director. Address: Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom. DoB: November 1959, British
Paul Michael Lewis Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
David Murdoch Director. Address: Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ. DoB: February 1972, British
Hugh Patrick Clancy Director. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB: March 1964, British
Jacqueline Dey Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: July 1962, British
Clive Burrows Director. Address: Milford Street, Swindon, Wiltshire, SN1 1HL. DoB: August 1958, British
Gerard Patrick O'hanlon Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: March 1960, British
Alasdair James Mcnicoll Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: May 1958, British
William Smith Black Director. Address: Muir Street, Motherwell, Lanarkshire, ML1 1BN, United Kingdom. DoB: July 1956, British
Kenneth Scott Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: June 1960, British
Peter Dwyer Williams Director. Address: 3 Herries Road, Glasgow, G41 4DE. DoB: April 1963, British
Fiona Margaret Irvine Director. Address: Bathgo Avenue, Ralston, Paisley, Renfrewshire, PA1 3DZ. DoB: September 1969, British
Sidney Barrie Secretary. Address: King Street, Aberdeen, AB24 5RP. DoB: n\a, British
Natalie Rose Loughborough Director. Address: Flat 3/1, Chroma, 17 Prospecthill Grove, Glasgow, G42 9LG. DoB: March 1973, British
Andrew Haines Director. Address: Yew Tree Barn, The Paddocks, East Hanney, Wantage, Oxfordshire, OX12 0XH. DoB: April 1964, British
John Hamilton Curley Director. Address: Fairgallop, Brighton Road, Sway, Lymington, Hampshire, SO41 6EA. DoB: January 1954, British
Max David Steinkopf Secretary. Address: Flat 82, 25 Porchester Place, London, W2 2PF. DoB: n\a, British
Brenda Louise Ruppel Secretary. Address: 26 Broadhinton Road, London, SW4 0LT. DoB: n\a, British
Stephen Montgomery Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: December 1962, British
Fiona Jane Mccallum Director. Address: 38 Falkland Street, Hyndland, Glasgow, G12 9QY. DoB: June 1963, British
Donald Fairley Macpherson Director. Address: 11 Victoria Mews, Perth, Perthshire, PH2 8LW. DoB: October 1958, British
Kenneth Allan Mcphail Director. Address: 50 Waterloo Street, Glasgow, G2 6HQ, United Kingdom. DoB: January 1970, Scottish
Gordon Dewar Director. Address: 10 Middlemas Road, Dunbar, East Lothian, EH42 1GJ. DoB: March 1966, British
Andrew John Mellors Director. Address: 1 Fitzroy Place, Glasgow, G3 7RG. DoB: October 1970, British
Paul Desmond Patrick Furze Waddock Director. Address: 89 Chaseville Park Road, Winchmore Hill, London, N21 1PE. DoB: November 1959, British
Jeremy Paul Warwick Long Director. Address: Minchin Court, Forest Hill, Oxfordshire, OX33 1EH. DoB: March 1953, British
Mary Alexander Grant Director. Address: King Street, Aberdeen, AB24 5RP. DoB: December 1969, British
Max David Steinkopf Director. Address: Flat 82, 25 Porchester Place, London, W2 2PF. DoB: n\a, British
Marie Smith Secretary. Address: 10 Hatch Place, Kingston Upon Thames, Surrey, KT2 5NB. DoB: April 1970, British
James Gullen Morgan Director. Address: Brettfields, Fen Lane Hitcham, Ipswich, Suffolk, IP7 7NL. DoB: January 1948, British
Richard Francis Drake Director. Address: 21 Crown Mill, Elmswell, Bury St Edmunds, Suffolk, IP30 9GF. DoB: September 1956, British
Clive Burrows Director. Address: 12 Hungerford Road, Chippenham, Wiltshire, SN15 1QW. DoB: August 1958, British
Dr Michael James Ross Mitchell Director. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British
Dean Kendal Finch Director. Address: Corrachree House, Tarland, Aboyne, AB34 4UP. DoB: July 1966, British
Robert Alexander Duncan Director. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Brenda Louise Ruppel Secretary. Address: 26 Broadhinton Road, London, SW4 0LT. DoB: n\a, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
Jobs in First Scotrail Limited vacancies. Career and practice on First Scotrail Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for First Scotrail Limited on FaceBook
Read more comments for First Scotrail Limited. Leave a respond First Scotrail Limited in social networks. First Scotrail Limited on Facebook and Google+, LinkedIn, MySpaceAddress First Scotrail Limited on google map
Other similar UK companies as First Scotrail Limited: Ofs Music Limited | Bendene Consultants Limited | Jelwinston Ltd | Nokdo Ltd | Alex Metcalfe Dop Limited
This First Scotrail Limited business has been operating offering its services for at least eighteen years, as it's been established in 1998. Started with Companies House Reg No. SC185018, First Scotrail is categorised as a Private Limited Company with office in 395 King Street, Seaton AB24 5RP. This company switched its business name already two times. Up till 2003 this company has provided the services it's been known for under the name of First Lowland Buses but now this company operates under the name First Scotrail Limited. The firm principal business activity number is 49100 meaning Passenger rail transport, interurban. Its latest filed account data documents cover the period up to 2015-03-31 and the most current annual return information was released on 2016-03-31. 18 years of presence on this market comes to full flow with First Scotrail Ltd as they managed to keep their customers satisfied through all this time.
9 transactions have been registered in 2013 with a sum total of £7,119. In 2012 there was a similar number of transactions (exactly 25) that added up to £19,903. The Council conducted 23 transactions in 2011, this added up to £17,594. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 57 transactions and issued invoices for £44,615. Cooperation with the Department for Transport council covered the following areas: Building Rental.
In order to be able to match the demands of its customers, the following business is continually overseen by a group of two directors who are Andrew Mark James and David Clement Gausby. Their constant collaboration has been of utmost use to this business since 4th January 2016. In addition, the director's tasks are constantly bolstered by a secretary - Robert John Welch, from who found employment in this business in May 2014.