Jubilee Scotland

All UK companiesOther service activitiesJubilee Scotland

Activities of other membership organizations n.e.c.

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

Address: 41 George Iv Bridge EH1 1EL Edinburgh

Phone: +44-1287 5052307

Fax: +44-1287 5052307

Email: n\a

Website:

Shedule:

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

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

Registration data Jubilee Scotland

Register date: 2001-06-25

Register number: SC220549

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 Jubilee Scotland

Owner, director, manager of Jubilee Scotland

Margaret Mary Mulligan Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL. DoB: February 1960, British

Eva Luise Nohe Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: March 1991, German

Lorna Scott Coulter Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: November 1936, British

Sarah-Jayne Cl Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: July 1979, British

John David Lamond Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: May 1953, British

Rev Fiona Elizabeth Bennett Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: February 1971, British

Deirdre Muldowney Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: July 1980, Irish

Alexander Gemmill Director. Address: Mertoun Place, Edinburgh, EH11 1JZ. DoB: January 1955, British

Rev Elisabeth Faith Cranfield Director. Address: 9 Chemiss Road, Methilhill, Leven, Fife, KY8 2BS. DoB: June 1962, British

Kirsty Elizabeth Haigh Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: June 1993, British

Rev Dr John Christopher Wigglesworth Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: April 1937, British

Valerie Brown Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: August 1981, Uk

John Mcarthur Director. Address: Rowan Crescent, Lenzie, Kirkintilloch, Glasgow, G66 4RE, United Kingdom. DoB: January 1938, Uk

Mark Bitel Director. Address: Cumberland Street, Edinburgh, EH3 6RA, Scotland. DoB: June 1961, British

Simon Bateson Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: August 1981, Uk

Des Loughney Director. Address: Mansfield Place, Edinburgh, EH3 6BB, Scotland. DoB: June 1947, British

Helen Longmuir Director. Address: George Iv Bridge, Edinburgh, Midlothian, EH1 1EL, Scotland. DoB: May 1950, British

Patricia Anne Beatson Director. Address: 25 Almondgrove, Hunting-Towerfield, Perth, PH1 3NA. DoB: December 1953, British

Andrew Mount Director. Address: 55 Talisman Rise, Dedridge, Livingston, West Lothian, EH54 6PL. DoB: July 1940, British

Nazim Merchant Director. Address: 23 Park Circus, Ayr, KA7 2DJ. DoB: February 1936, British

Elizabeth Armstrong Director. Address: Ellerslie Road, Glasgow, G14 0BF. DoB: May 1952, British

Patricia Anne Beatson Director. Address: 25 Almondgrove, Hunting-Towerfield, Perth, PH1 3NA. DoB: December 1953, British

Dr Anne Fisher Pankhurst Director. Address: Eildon Street, Edinburgh, EH3 5JU, Scotland. DoB: July 1939, British

Reverend Kenneth Ross Director. Address: 35 Madeira Street, Edinburgh, EH6 4AJ. DoB: May 1958, British

Angela Mary Sibley Director. Address: 17 Rullion Road, Penicuik, Midlothian, EH26 9HS. DoB: November 1942, British

Gerard Mcgarvey Director. Address: 37 Ivy Terrace, Edinburgh, EH11 1PJ. DoB: July 1962, British

Rev Elisabeth Faith Cranfield Director. Address: 9 Chemiss Road, Methilhill, Leven, Fife, KY8 2BS. DoB: June 1962, British

Dr Eilidh Whiteford Director. Address: 6 Rhynie Drive, Glasgow, Lanarkshire, G51 2LE. DoB: April 1969, British

Mhairi Katherine Owens Director. Address: 211 28 Kildonan Drive, Glasgow, G11 7XG. DoB: May 1966, British

Elizabeth Armstrong Director. Address: 41 Cumlodden Drive, Glasgow, G20 0JT. DoB: May 1952, British

Andrew Mount Director. Address: 55 Talisman Rise, Dedridge, Livingston, West Lothian, EH54 6PL. DoB: July 1940, British

Dr Anne Fisher Pankhurst Director. Address: 23 Royal Crescent, Edinburgh, EH3 6QA. DoB: July 1939, British

Reverend John William Forsyth Harris Director. Address: 61 Drymen Road, Bearsden, Glasgow, G61 2SU. DoB: March 1942, British

Kirstie Shirra Director. Address: 19 Albion Place, Edinburgh, Midlothian, EH7 5QS. DoB: August 1978, British

Carol Clarke Director. Address: 9 Orchard Place, Hamilton, Lanarkshire, ML3 6PG. DoB: April 1950, British

Kirstie Shirra Director. Address: 19 Albion Place, Edinburgh, Midlothian, EH7 5QS. DoB: August 1978, British

Rev Elisabeth Faith Cranfield Director. Address: 9 Chemiss Road, Methilhill, Leven, Fife, KY8 2BS. DoB: June 1962, British

Laurence Durnan Director. Address: 20 Adelaide Terrace, Blackburn, Lancs, BB2 6ET. DoB: September 1981, British

Shirley Brown Director. Address: 45 Murrayfield Gardens, Edinburgh, EH12 6DH. DoB: December 1947, British

Nazim Merchant Director. Address: 23 Park Circus, Ayr, KA7 2DJ. DoB: February 1936, British

James Golden Director. Address: Flat 1 5 Buccleuch Terrace, Edinburgh. DoB: April 1983, American

Reverend Kenneth Ross Secretary. Address: 35 Madeira Street, Edinburgh, EH6 4AJ. DoB: May 1958, British

Rev Gavin John Elliott Director. Address: 61 High Street, Biggar, Lanarkshire, ML12 6DA. DoB: June 1950, British

Carol Clarke Director. Address: 9 Orchard Place, Hamilton, Lanarkshire, ML3 6PG. DoB: April 1950, British

Patricia Anne Beatson Director. Address: Flat 3 The Lodge, Hunting Towersfield, Perth, PH1 3JT. DoB: December 1953, British

John Matthew Watson Director. Address: 2f1 16 Brougham Street, Edinburgh, EH3 9JH. DoB: June 1969, British

Andrew Mount Director. Address: 55 Talisman Rise, Dedridge, Livingston, West Lothian, EH54 6PL. DoB: July 1940, British

Maureen Brough Director. Address: 11a Greenlaw Drive, Paisley, PA1 3RX. DoB: May 1943, British

Simon Godfrey Hodgson Director. Address: Flat 2/1,94 Nithsdale Road, Pollockshields, Glasgow, G41 5RA. DoB: June 1958, British

Rev Elisabeth Faith Cranfield Director. Address: 9 Chemiss Road, Methilhill, Leven, Fife, KY8 2BS. DoB: June 1962, British

Eilis Mary Doherty Director. Address: 10 Promenade Terrace, Edinburgh, EH15 1DT. DoB: February 1956, British

Doctor Dorothy Elizabeth Logie Director. Address: Cheviot View, Bowden, Melrose, Roxburghshire, TD6 0ST. DoB: December 1942, British

William Garton Director. Address: Flat 2f1, 9 Glen Street, Edinburgh, Lothian, EH3 9JD. DoB: October 1980, British

Dr Anne Fisher Pankhurst Director. Address: 23 Royal Crescent, Edinburgh, EH3 6QA. DoB: July 1939, British

Reverend John William Forsyth Harris Director. Address: 61 Drymen Road, Bearsden, Glasgow, G61 2SU. DoB: March 1942, British

Angela Mary Sibley Director. Address: 17 Rullion Road, Penicuik, Midlothian, EH26 9HS. DoB: November 1942, British

Dr Eileen Sheila Merchant Director. Address: 23 Park Circus, Ayr, KA7 2DJ. DoB: June 1939, British

Marjorie Clark Director. Address: 6 Moncreiffe Terrace, Perth, Perthshire, PH2 0DB. DoB: September 1951, British

Peter Herbert Whelpdale Director. Address: 90 St Albans Road, Edinburgh, Mid-Lothian, EH9 2PG. DoB: August 1948, British

Carol Clarke Director. Address: 9 Orchard Place, Hamilton, Lanarkshire, ML3 6PG. DoB: April 1950, British

Enid Scobie Director. Address: 3 Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA. DoB: November 1940, British

Doctor Dorothy Elizabeth Logie Director. Address: Cheviot View, Bowden, Melrose, Roxburghshire, TD6 0ST. DoB: December 1942, British

Doctor Anthony Graham Davies Director. Address: 13/4 South Oswald Road, Edinburgh, EH9 2HQ. DoB: December 1933, British

Margaret Baker Director. Address: 2 Thornton Place, Watson Street, Banchory, Kincardineshire, AB31 5UB. DoB: n\a, British

Peter Francis Cheer Director. Address: 1 Pitcullen Gardens, Perth, PH2 7EJ. DoB: July 1961, Uk

John Matthew Watson Director. Address: 2f1 16 Brougham Street, Edinburgh, EH3 9JH. DoB: June 1969, British

Peter Herbert Whelpdale Director. Address: 90 St Albans Road, Edinburgh, Mid-Lothian, EH9 2PG. DoB: August 1948, British

Doctor Sheila Merchant Director. Address: 23 Park Circus, Ayr, KA7 2DJ. DoB: June 1939, British

Dr Anne Fisher Pankhurst Director. Address: 23 Royal Crescent, Edinburgh, EH3 6QA. DoB: July 1939, British

Marjorie Clark Director. Address: 6 Moncreiffe Terrace, Perth, Perthshire, PH2 0DB. DoB: September 1951, British

Reverend John William Forsyth Harris Director. Address: 61 Drymen Road, Bearsden, Glasgow, G61 2SU. DoB: March 1942, British

Reverend Kenneth Ross Director. Address: 35 Madeira Street, Edinburgh, EH6 4AJ. DoB: May 1958, British

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

Other personal. From GBP 1400

Carpenter. From GBP 2000

Controller. From GBP 2500

Director. From GBP 5400

Electrical Supervisor. From GBP 2300

Plumber. From GBP 2200

Responds for Jubilee Scotland on FaceBook

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

Address Jubilee Scotland on google map

Other similar UK companies as Jubilee Scotland: Cullen Accountancy Limited | Mark Finnie Limited | Elbenwald Ltd | Equity Ventures Limited | Julia Oaksford Ltd

Jubilee Scotland can be reached at Edinburgh at 41 George Iv Bridge. Anyone can look up the company by the zip code - EH1 1EL. The company has been in the field on the UK market for fifteen years. The company is registered under the number SC220549 and their up-to-data status is active. The company is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Jubilee Scotland released its latest accounts up till Tuesday 31st March 2015. The firm's latest annual return information was released on Saturday 25th June 2016. From the moment the company debuted in this particular field 15 years ago, this firm has sustained its great level of success.

From the data we have gathered, this specific business was incorporated in 2001-06-25 and has so far been presided over by seventy one directors, and out this collection of individuals nine (Margaret Mary Mulligan, Eva Luise Nohe, Lorna Scott Coulter and 6 others listed below) are still employed in the company.