Venture Scotland

All UK companiesAdministrative and support service activitiesVenture Scotland

Other business support service activities not elsewhere classified

Venture Scotland contacts: address, phone, fax, email, website, shedule

Address: Office 1 And 2 4 Norton Park EH7 5RS Edinburgh

Phone: +44-1497 9955505

Fax: +44-1497 9955505

Email: n\a

Website:

Shedule:

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

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

Registration data Venture Scotland

Register date: 2001-03-01

Register number: SC216291

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 Venture Scotland

Owner, director, manager of Venture Scotland

Gillian Catherine Rust Secretary. Address: Lomond Road, Edinburgh, Sct Scotland, EH5 3JL, United Kingdom. DoB:

Judith Isobel Chalmers Director. Address: Tower Drive, Gourock, Renfrewshire, PA19 1LE, Scotland. DoB: April 1967, British

Graeme Alexander Aithie Director. Address: Braid Road, Edinburgh, EH10 6NZ, Scotland. DoB: October 1979, British

Gillian Catherine Rust Director. Address: Lomond Road, Edinburgh, EH5 3JL, Scotland. DoB: March 1970, British

Dan Whaley Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: June 1982, Uk

Jenny Macdonald Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: October 1978, British

Anja Maria Balfour Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: December 1963, British

Stuart William Marsden Director. Address: Hallcroft Gardens, Ratho, Midlothian, EH28 8SG. DoB: August 1977, British

Andrew John Wadsworth Director. Address: 37 Sandport Street, Leith, Edinburgh, Midlothian, EH6 6EP. DoB: March 1962, British

David Chalmers George Brackenridge Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: July 1968, British

John Somers Director. Address: Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY. DoB: February 1979, British

Teri Anne Wishart Director. Address: Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY. DoB: August 1977, British

Ann Louise Landels Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: January 1953, British

Geoffrey Stephen Pearson Director. Address: Norton Park, 57 Albion Road, Edinburgh, Midlothian, EH7 5QY. DoB: July 1949, British

Timothy James Randall Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: January 1982, British

James Douglas Cran Secretary. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: n\a, British

Alison Denny Director. Address: John Knox Road, Longniddry, East Lothian, EH32 0LP. DoB: January 1970, British

Gillian Maureen Mcdiarmid Director. Address: 9 Latta Street, Dumbarton, West Dunbartonshire, G82 2DF. DoB: May 1984, British

Jean Sinclair Macnab Director. Address: Medwyn Drive, West Linton, Peeblesshire, EH46 7HW. DoB: October 1955, British

Christopher James Director. Address: Mentone Terrace, Edinburgh, Lothian, EH9 2DF. DoB: April 1983, British

Alexander James Macdonald Director. Address: 37 Mountcastle Bank, Edinburgh, EH8 7TA. DoB: May 1974, British

James Douglas Cran Director. Address: 4 Norton Park, Edinburgh, Midlothian, EH7 5RS. DoB: February 1968, British

Alexander James Macdonald Secretary. Address: 37 Mountcastle Bank, Edinburgh, EH8 7TA. DoB: May 1974, British

Richard Andrew Cooke Secretary. Address: 2f3, 18 Milton Street, Edinburgh, EH8 8HF. DoB: April 1977, British

Jennifer Mary Ball Director. Address: 8 Flat 14 Pirrie Street, Edinburgh, EH6 5HY. DoB: September 1967, British

Brian Mckenna Director. Address: 19 Craigcrook Avenue, Edinburgh, Midlothian, EH4 3QA. DoB: November 1935, British

Kate Dix Director. Address: Hutchison Crossway, Edinburgh, Midlothian, EH14 1RS. DoB: August 1979, British

Margaret Elizabeth Fielding Secretary. Address: 4/2 Holyrood Court, Dumbiedykes, Edinburgh, Midlothian, EH8 8AN. DoB: March 1975, British

Alistair Rutherford Director. Address: (Temp) 97/6 East London Street, Edinburgh, Midlothian, EH7 4BF. DoB: May 1970, British

Margaret Elizabeth Fielding Director. Address: 4/2 Holyrood Court, Dumbiedykes, Edinburgh, Midlothian, EH8 8AN. DoB: March 1975, British

Brian Mckenna Secretary. Address: 19 Craigcrook Avenue, Edinburgh, Midlothian, EH4 3QA. DoB: November 1935, British

Richard Andrew Cooke Director. Address: 2f3, 18 Milton Street, Edinburgh, EH8 8HF. DoB: April 1977, British

Moira Mcgregor Director. Address: 5 South Trinity Road, Edinburgh, Lothians, EH5 3NU. DoB: February 1963, British

Lesley Dorward Director. Address: 1fc, 27 Marlborough Street, Edinburgh, Lothians, EH15 2BD. DoB: November 1971, British

Alasdair John Dunlop Secretary. Address: 1/8 Sinclair Place, Edinburgh, Lothians, EH11 1AG. DoB: April 1973, British

Catriona Alice Torrance Director. Address: Flat 3f2, 2 Henderson Terrace, Edinburgh, EH11 2JZ. DoB: September 1974, British

Alasdair John Dunlop Director. Address: 1/8 Sinclair Place, Edinburgh, Lothians, EH11 1AG. DoB: April 1973, British

Euan Alasdair Maclean Director. Address: 34/3 Comely Bank Avenue, Edinburgh, EH4 1EN. DoB: June 1969, British

Ritchie Gavin Somerville Director. Address: 70 Elm Row, Flat 3f2, Edinburgh, Midlothian, EH7 4AQ. DoB: October 1970, British

Torquil Cramer Director. Address: 12/6 Links Gardens, Edinburgh, EH6 7JG. DoB: January 1969, British

Fiona Mary Rose Secretary. Address: 2f3 57 Restalrig Road, Edinburgh, Lothian, EH6 8BN. DoB:

Jobs in Venture Scotland vacancies. Career and practice on Venture Scotland. Working and traineeship

Manager. From GBP 2100

Electrical Supervisor. From GBP 1500

Controller. From GBP 2900

Engineer. From GBP 2500

Electrician. From GBP 1800

Package Manager. From GBP 1300

Cleaner. From GBP 1000

Carpenter. From GBP 2100

Controller. From GBP 2300

Responds for Venture Scotland on FaceBook

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

Address Venture Scotland on google map

Other similar UK companies as Venture Scotland: Little Picture Films Ltd | Vildon (uk) Limited | Egyptian Goose Ltd | Lark Associates Limited | Scrumpymacs Limited

This business named Venture Scotland has been founded on March 1, 2001 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business head office can be found at Edinburgh on Office 1 And 2, 4 Norton Park. When you have to contact the firm by post, its post code is EH7 5RS. It's registration number for Venture Scotland is SC216291. This business is registered with SIC code 82990 - Other business support service activities not elsewhere classified. Venture Scotland reported its latest accounts up until Tuesday 31st March 2015. The company's most recent annual return information was released on Tuesday 1st March 2016. 15 years of experience in the field comes to full flow with Venture Scotland as the company managed to keep their clients happy through all this time.

Due to this specific enterprise's constant development, it was necessary to hire other members of the board of directors, among others: Judith Isobel Chalmers, Graeme Alexander Aithie, Gillian Catherine Rust who have been cooperating for one year to exercise independent judgement of this limited company. What is more, the managing director's assignments are constantly helped by a secretary - Gillian Catherine Rust, from who joined the limited company in November 2015.