Bear Scotland Limited

All UK companiesConstructionBear Scotland Limited

Construction of roads and motorways

Bear Scotland Limited contacts: address, phone, fax, email, website, shedule

Address: Bear House,inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth

Phone: +44-1435 8918945

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Bear Scotland Limited

Register date: 2000-04-11

Register number: SC206139

Type of company: Private Limited Company

Get full report form global database UK for Bear Scotland Limited

Owner, director, manager of Bear Scotland Limited

David Joseph Coultas Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: November 1962, British

Robert Wood Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: October 1966, British

Gregoire Claude Albert Batut Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: January 1965, French

Robert Shepherd Duff Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: September 1959, British

Alan Kenneth Mackenzie Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: April 1961, British

Mark Godsell Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1972, British

Brian James Gordon Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1965, British

Scott Alexander Wardrop Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: April 1966, British

William Taylor Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: August 1961, British

Alan Alexander Seywright Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: June 1959, British

Ian Alan Duncan Peters Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1965, British

John Henry Roger Foldes Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: June 1963, British

Francois Jean Amosse Director. Address: 41 Carlton Drive, London, SW15 2DG. DoB: November 1957, French

Michael John Higgins Director. Address: The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT. DoB: February 1944, United States

Robert Macleod Galbraith Director. Address: 61 Woodend Drive, Jordanhill, Glasgow, G13 1QF. DoB: August 1968, British

Ciaran Anthony Kennedy Director. Address: Robertson Road, Cupar, Fife, KY15 5YR. DoB: June 1965, Northern Irish

Roger James Pennock Director. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ. DoB: December 1952, British

John Paul Murphy Director. Address: 7 Clydeford Drive, Uddingston, Glasgow, G71 7DJ. DoB: November 1951, British

Mark Cubitt Director. Address: Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS. DoB: January 1963, British

Robert Shepherd Duff Director. Address: Graham Avenue, East Kilbride, G74 4JZ, Scotland. DoB: September 1959, British

David Joseph Coultas Director. Address: 133 Terregles Avenue, Glasgow, G41 4DG. DoB: November 1962, British

Ian Patrick Smith Director. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: December 1964, British

Brian George Moore Director. Address: 2 The Barns Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5XX. DoB: October 1949, British

Ian Patrick Smith Secretary. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, Perthshire, PH1 3TW. DoB: December 1964, British

Stuart James Mcgregor Watt Director. Address: Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW. DoB: August 1951, British

Colin Vaughan Mcleod Director. Address: The Homestead, Ratcliffe Road, Thrussington, Leicester, LE7 4UF. DoB: April 1950, British

Alan Harcourt Craig Director. Address: 31 Broomley Drive, Giffnock, Glasgow, Strathclyde, G46 6PD. DoB: November 1949, British

Robert Shepherd Duff Director. Address: Graham Avenue, East Kilbride, G74 4JZ, Scotland. DoB: September 1959, British

Lyn Richardson Secretary. Address: 3 Fallowfield Drive, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DH, England. DoB:

David Lee Director. Address: 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT. DoB: April 1949, British

Robert Hugh Clarke Director. Address: 7 Grange Close, Goring On Thames, Reading, RG8 9DY. DoB: August 1946, British

David Joseph Coultas Director. Address: 133 Terregles Avenue, Glasgow, G41 4DG. DoB: November 1962, British

Alan Kenneth Mackenzie Director. Address: Keil View, Inchlee, Onich, Fort William, Inverness-Shire, PH33 6SE. DoB: April 1961, British

Henry George Perfect Director. Address: 15 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: March 1944, British

John Barlow Director. Address: 43 Durleston Park Drive, Great Bookham, Surrey, KT23 4AJ. DoB: April 1946, British

Phillip John Jackson Director. Address: Barland, Sargents Lane, Kilcot, Newent, Gloucestershire, GL18 1PF. DoB: August 1952, British

David Fred Fawcett Director. Address: 4 Pottery Street, London, SE16 4PH. DoB: March 1947, British

Roger James Pennock Director. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ. DoB: December 1952, British

Ciaran Anthony Kennedy Director. Address: Robertson Road, Cupar, Fife, KY15 5YR. DoB: June 1965, Northern Irish

Patrick William Wingfield Director. Address: 3 Tanners Close, Burghfield Common, Reading, Berkshire, RG7 3JQ. DoB: May 1947, British

Scott Alexander Wardrop Director. Address: 21 Elm Grove, Didsbury, Manchester, M20 6PQ. DoB: April 1966, British

Eric Robert Ian Cross Director. Address: The Coach House, The Green Shamley Green, Guildford, Surrey, GU5 0UA. DoB: February 1948, British

Timothy Stuart Ross Director. Address: Old Passage House, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1948, British

Jobs in Bear Scotland Limited vacancies. Career and practice on Bear Scotland Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Bear Scotland Limited on FaceBook

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

Address Bear Scotland Limited on google map

Other similar UK companies as Bear Scotland Limited: Risbygate Management Company Limited | Woodthorpe (nottingham) Management Company Limited | Sherwood Management Company (2005) Ltd | Lodge Court Leavesden Limited | Chester Road Management Company (newquay) Ltd.

The company is registered in Perth under the ID SC206139. This company was established in the year 2000. The headquarters of this firm is located at Bear House,inveralmond Road Inveralmond Industrial Estate. The area code for this address is PH1 3TW. The present name is Bear Scotland Limited. This company previous clients may recognize it also as Tm 1155, which was in use up till Thursday 8th June 2000. This company principal business activity number is 42110 which means Construction of roads and motorways. 2015-12-31 is the last time the accounts were filed. It has been 16 years for Bear Scotland Ltd in this particular field, it is not planning to stop growing and is very inspiring for many.

Bear Scotland Ltd is a large-sized vehicle operator with the licence number OM0038787. The firm has eighteen transport operating centres in the country. In their subsidiary in Aberdeen on Bucksburn, 4 machines are available. The centre in Argyll on C/0 Balfour Beatty Group Limited has 3 machines, and the centre in Beauly is equipped with 12 machines. They are equipped with 135 vehicles. The company transport managers are Allen Alasdair, Kevin Peter Parkins and Brian W Tumbler. The firm directors are Alan Alexander Seywright, Alan Mackenzie, Brian James Gordon and 7 others listed below.

Having 13 job offers since 2014-06-06, the firm has been among the most active employers on the labour market. Most recently, it was seeking new employees in Perth, Glasgow and Fort William. They employ employees on such positions as for instance: Roadworkers - Fort Wiliam, Roadworkers - Oban and Trainee Technician. Candidates who want to apply for this job should send email to [email protected] or call the firm on its phone number: 01738 448600.

David Joseph Coultas, Robert Wood, Gregoire Claude Albert Batut and 6 others listed below are listed as enterprise's directors and have been doing everything they can to help the company for almost one year.