May-tag Limited

All UK companiesEducationMay-tag Limited

Other education not elsewhere classified

May-tag Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Lochfergus Place Coylton KA6 6GD Ayr

Phone: +44-1284 9332031

Fax: +44-1284 9332031

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "May-tag Limited"? - send email to us!

May-tag Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders May-tag Limited.

Registration data May-tag Limited

Register date: 1988-08-10

Register number: SC112692

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

Get full report form global database UK for May-tag Limited

Owner, director, manager of May-tag Limited

James Ross Secretary. Address: Lochfergus Place, Coylton, Ayr, KA6 6GD, Scotland. DoB:

Peter Mason Director. Address: Burns Drive, Maybole, Ayrshire, KA19 8FB. DoB: September 1945, British

James Orr Ross Director. Address: Lochfergus Place, Coylton, Ayr, KA6 6GD. DoB: April 1941, British

David Kiltie Director. Address: Gallowhill Avenue, Maybole, Ayrshire, KA19 8BX, United Kingdom. DoB: May 1945, British

Alan Anderson Murray Director. Address: 4 Craigie Avenue, Maybole, Ayrshire, KA19 8BD, Scotland. DoB: April 1949, British

Ellen Hawkes Secretary. Address: 7 Kildoon Drive, Maybole, Ayrshire, KA19 8AZ. DoB: April 1941, British

Gordon Myers Director. Address: 3 Laightoun Gardens, Cumbernauld, Glasgow, G67 4EZ. DoB: February 1970, British

Murray Mair Director. Address: 188 Bonnyton Drive, Eaglesham, Lanarkshire, G76 0NG. DoB: August 1948, British

Ellen Hawkes Director. Address: 7 Kildoon Drive, Maybole, Ayrshire, KA19 8AZ. DoB: April 1941, British

John Mcwilliam Welsh Director. Address: 35 Ayr Road, Prestwick, Ayrshire, KA9 1SY. DoB: November 1953, British

James Mcdermott Director. Address: 33 Ladywell Road, Maybole, Ayrshire, KA19 7BE. DoB: October 1949, British

James Millar Director. Address: Point Garry, Kirkoswald Road, Maybole, KA19 8BN. DoB: February 1943, British

Ellen Hawkes Secretary. Address: 7 Kildoon Drive, Maybole, Ayrshire, KA19 8AZ. DoB: April 1941, British

Ian Cannon Director. Address: 13 Coral Glen, Maybole, Ayrshire, KA19 7EB. DoB: October 1948, British

Peter Mason Director. Address: 21 Dunlop Terrace, Maybole, Ayrshire, KA19 7AP. DoB: September 1945, British

Alan Anderson Murray Director. Address: 4 Craigie Avenue, Maybole, Ayrshire, KA19 8BD, Scotland. DoB: April 1949, British

William Grant Director. Address: 1 Vicarland, Maybole, Ayrshire, KA19 7HU. DoB: December 1924, British

William James Grant Director. Address: 19 Coral Glen, Maybole, Ayrshire, KA19 7EB. DoB: November 1949, British

John Collinwood Mcdowall Director. Address: 42 Minnoch Crescent, Maybole, Ayrshire, KA19 8DW. DoB: November 1949, Scottish

Jean Clarke Director. Address: Highview, Alloway Road, Maybole, KA19 8AA. DoB: March 1943, British

Helen Whitefield Director. Address: 14 Whitefaulds Crescent, Maybole, KA19 8AY. DoB: December 1956, British

Anne Walker Director. Address: 15 Mochrum Avenue, Maybole, Ayrshire, KA19 8AX. DoB: February 1952, British

Alexander Kelly Director. Address: 31 Crossraguel View, Maybole, Ayrshire, KA19 8BA. DoB: June 1948, British

Samuel Davidson Director. Address: 131 Minnoch Crescent, Maybole, Ayrshire, KA19 8DR. DoB: August 1929, British

Alexander Kelly Director. Address: 31 Crossraguel View, Maybole, Ayrshire, KA19 8BA. DoB: June 1948, British

John Kidd Director. Address: 39 Enoch Road, Maybole, Ayrshire, KA19 8DD. DoB: April 1930, British

Anne Walker Secretary. Address: 15 Mochrum Avenue, Maybole, Ayrshire, KA19 8AX. DoB: February 1952, British

Jean Clarke Director. Address: Highview, Alloway Road, Maybole, KA19 8AA. DoB: March 1943, British

Robert Allanach Director. Address: 57 Whitehall, Maybole, Ayrshire, KA19 7DS. DoB: August 1951, British

James Mcdermott Director. Address: 33 Ladywell Road, Maybole, Ayrshire, KA19 7BE. DoB: October 1949, British

Jobs in May-tag Limited vacancies. Career and practice on May-tag Limited. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for May-tag Limited on FaceBook

Read more comments for May-tag Limited. Leave a respond May-tag Limited in social networks. May-tag Limited on Facebook and Google+, LinkedIn, MySpace

Address May-tag Limited on google map

Other similar UK companies as May-tag Limited: K4 Investments Limited | Fairpoint (uk) Limited | Hoofers International Limited | Tungstone Batteries Limited | Echorama Limited

Registered as SC112692 28 years ago, May-tag Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business latest registration address is 5 Lochfergus Place, Coylton Ayr. The company is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. The business latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Tue, 30th Jun 2015. From the moment it began in this particular field twenty eight years ago, this firm managed to sustain its praiseworthy level of prosperity.

The limited company owes its success and permanent growth to three directors, namely Peter Mason, James Orr Ross and David Kiltie, who have been overseeing the company for 7 years. What is more, the managing director's duties are constantly supported by a secretary - James Ross, from who was recruited by this specific limited company in 2012.