Planning Aid For Scotland

All UK companiesOther service activitiesPlanning Aid For Scotland

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

Planning Aid For Scotland contacts: address, phone, fax, email, website, shedule

Address: 125 Princes Street 3rd Floor EH2 4AD Edinburgh

Phone: +44-1257 2479583

Fax: +44-1257 2479583

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Planning Aid For Scotland"? - send email to us!

Planning Aid For Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Planning Aid For Scotland.

Registration data Planning Aid For Scotland

Register date: 1993-03-12

Register number: SC143209

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 Planning Aid For Scotland

Owner, director, manager of Planning Aid For Scotland

Nicholas Stephen Allan Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD. DoB: December 1962, British

Simon Watkins Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: March 1958, British

Iram Mohammed Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: October 1983, British

Graham Birse Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: September 1957, British

Zoë Mcclelland Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: September 1980, British

Alison Polson Director. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: June 1964, British

Eugene Paul Mullan Director. Address: Spottiswoode Street, Edinburgh, EH9 1DJ, Scotland. DoB: April 1963, Irish

Irene Elizabeth Forbes Beautyman Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: August 1964, British

Peter John Marshall Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: August 1956, British

Caroline Mary Morrison Christie Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD. DoB: December 1960, British

Alex Orr Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: November 1970, British

Nicholas James Wright Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: August 1966, British

Richard Slipper Director. Address: Fountainbridge, Edinburgh, EH3 9QG. DoB: June 1962, British

Helen Robertson Director. Address: South Charlotte Street, Edinburgh, EH2 4AS, Scotland. DoB: March 1959, British

Adrien Charles Woods Director. Address: Princes Street, 3rd Floor, Edinburgh, EH2 4AD, Scotland. DoB: September 1955, British

Lesley Martin Director. Address: Mortonhall Park Avenue, Edinburgh, Midlothian, EH17 8BP. DoB: February 1962, British

Keith Graham Winter Director. Address: Station Road, Invergowrie, Perth And Kinross, DD2 5AP. DoB: November 1961, British

Jacqueline Scutt Director. Address: Links Street, Musselburgh, East Lothian, EH21 6JL. DoB: January 1957, British

Sheila Margaret Terry Director. Address: 9 Albert Terrace, Edinburgh, Lothian, EH10 5EA. DoB: October 1949, British

Andrew Milne Director. Address: 25 Shandon Street, Edinburgh, Lothian, EH11 1QH. DoB: n\a, British

Peter Philip Charles Allan Director. Address: 35 Craigleith View, Edinburgh, Midlothian, EH4 3JY. DoB: June 1943, British

Ian Angus Director. Address: 11a South Charlotte Street, Edinburgh, EH2 4AS. DoB: March 1955, British

David Ian Jarvie Director. Address: The Beeches, Whitsome, Duns, Berwickshire, TD11 3NB. DoB: March 1946, British

Sarah Mcintosh Director. Address: 37 Liberton Drive, Edinburgh, Midlothian, EH16 6NL. DoB: August 1959, British

William Graham U'ren Director. Address: "Carseview", 125 Hyndford Road, Lanark, Lanarkshire, ML11 9AU. DoB: December 1946, British

George Inglis Director. Address: 14 East Barnton Gardens, Edinburgh, Midlothian, EH4 6AR. DoB: January 1946, British

David Suttie Director. Address: 5 Seaforth Avenue, Annan, Dumfriesshire, DG12 6DX. DoB: May 1966, British

Ian Mathieson Director. Address: Lethen View, Tullibody, Alloa, Clacks, FK10 2GE, Scotland. DoB: February 1954, British

William Campbell Drysdale Director. Address: Summerhill, Ayton, Eyemouth, Berwickshire, TD14 5QZ. DoB: September 1939, Other

Peter Page Director. Address: The Brae, Monimail Road, Letham, Cupar, Fife, KY15 7RR. DoB: April 1947, British

Samuel Pollock Director. Address: 11 Keddie Place, Cupar, Fife, KY15 4AS. DoB: October 1949, British

Alice Mary Mcglone Director. Address: 4/5 New Orchardfield, Edinburgh, EH6 5ES. DoB: August 1966, British

Daniel Jackman Director. Address: 19 Keppock Place, Falkirk, FK1 5UQ. DoB: February 1966, British

Ian Angus Director. Address: 10 Fotheringay Road, Pollokshields, Glasgow, G41. DoB: March 1955, British

Alan Morris Director. Address: 94 Polsons Crescent, Paisley, Renfrewshire, PA2 6AX. DoB: December 1952, British

Nicholas James Wright Director. Address: 276 Main Road, Elderslie, Johnstone, Renfrewshire, PA5 9EF. DoB: August 1966, British

Peter Thomson Director. Address: 2 Springside, West Kilbride, Ayrshire, KA23 9PF. DoB: March 1960, British

Gillian Wall Director. Address: 11 Roseburn Crescent, Edinburgh, EH12 5NY. DoB: March 1969, British

William Stewart Director. Address: 8 Keal Place, Old Drumchapel, Glasgow, G15 6UZ. DoB: July 1958, British

Gerard Cassidy Director. Address: 15 Clarence Gardens, Glasgow, G11 7JN. DoB: April 1969, British

David Dare Director. Address: 3/4 St Teresa Place, Edinburgh, EH10 5UB. DoB: December 1935, British

Councillor Russell Stuart Imrie Director. Address: 1 Red Fox Crescent, Glencorse, Penicuik, Midlothian, EH26 0RQ. DoB: December 1948, British

David Mcgregor Littlejohn Director. Address: 1 The Biggins, Keir, Dunblane, Stirlingshire, FK15 9NX. DoB: February 1963, British

Michael Mcloughlin Director. Address: 3 Kirk Brae, Tarves, Ellon, Aberdeenshire, AB41 0JU. DoB: March 1964, British

Jennifer Racionzer Director. Address: 3 Station Cottages, Kennethmont, Huntly, Aberdeenshire, AB54 4NH. DoB: November 1962, British

Catherine Phillips Director. Address: 42 Craigie Road, Perth, PH2 0BH. DoB: May 1947, British

Hazel Sears Secretary. Address: 26 Leamington Terrace, Edinburgh, EH10 4JN. DoB: February 1950, British

Philippa Leary Director. Address: 28 Howard Place, Edinburgh, EH3 5JY. DoB: November 1948, British

David Leslie Director. Address: 80 Laburnum Grove, Stirling, FK8 2PS. DoB: April 1961, British

Lisa Gunn Secretary. Address: 110/15 St Stephen Street, Edinburgh, EH3 5AQ. DoB:

Raymond Mcmaster Director. Address: 45 Inchview Terrace, Edinburgh, EH7 6TU. DoB: December 1958, British

Robert Cairns Director. Address: 70 Ratcliffe Terrace, Edinburgh, EH9 1ST. DoB: July 1947, British

Ann Faulds Director. Address: 7 Royal Circus, Edinburgh, EH3 6TL. DoB: November 1956, British

David Russell Director. Address: 20 Forth Cres, Stirling, FK8 1LG. DoB: February 1953, British

Hazel Sears Director. Address: 26 Leamington Terrace, Edinburgh, EH10 4JN. DoB: February 1950, British

Aileen Grant Director. Address: 4 Paisley Crescent, Edinburgh, Midlothian, EH8 7JP. DoB: March 1953, British

David Leslie Director. Address: 33 Airth Drive, Stirling, Stirlingshire, FK7 7TU. DoB: April 1961, British

Jobs in Planning Aid For Scotland vacancies. Career and practice on Planning Aid For Scotland. Working and traineeship

Project Co-ordinator. From GBP 1800

Administrator. From GBP 2500

Fabricator. From GBP 2200

Fabricator. From GBP 2700

Responds for Planning Aid For Scotland on FaceBook

Read more comments for Planning Aid For Scotland. Leave a respond Planning Aid For Scotland in social networks. Planning Aid For Scotland on Facebook and Google+, LinkedIn, MySpace

Address Planning Aid For Scotland on google map

Other similar UK companies as Planning Aid For Scotland: Gbmcs Limited | Maranto Associates Ltd | Bay Tree Leisure Limited | Thomas Evans Architecture Ltd | Poole Resources Limited

SC143209 is the company registration number used by Planning Aid For Scotland. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1993-03-12. It has been on the market for 23 years. The company could be gotten hold of 125 Princes Street 3rd Floor in Edinburgh. The zip code assigned is EH2 4AD. The company is registered with SIC code 94990 meaning Activities of other membership organizations n.e.c.. The most recent filings cover the period up to March 31, 2015 and the most recent annual return was filed on March 9, 2016. It has been twenty three years for Planning Aid For Scotland on the local market, it is not planning to stop growing and is an object of envy for the competition.

When it comes to this company, all of director's tasks up till now have been carried out by Nicholas Stephen Allan, Simon Watkins, Iram Mohammed and 6 other directors who might be found below. When it comes to these nine managers, Peter John Marshall has been with the company for the longest time, having become a vital part of Board of Directors in 2008-06-07.