Faculty Services Limited

All UK companiesProfessional, scientific and technical activitiesFaculty Services Limited

Barristers at law

Faculty Services Limited contacts: address, phone, fax, email, website, shedule

Address: Faculty Of Advocates Advocates Library, Parliament EH1 1RF Square, Edinburgh

Phone: +44-113 8684387

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Faculty Services Limited

Register date: 1970-12-31

Register number: SC048261

Type of company: Private Limited Company

Get full report form global database UK for Faculty Services Limited

Owner, director, manager of Faculty Services Limited

Peter Jonathan Brodie Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: March 1968, British

Maria Bernadette Maguire Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: September 1961, British

Angela Thomson Grahame Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: April 1968, British

Roderick William Dunlop Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: June 1970, Uk

David John Todd Logan Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: September 1961, British

Gavin Lachlan Maccoll Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: February 1973, Uk

Herbert Aird Kerrigan Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: August 1945, British

Calum Hector Sinclair Macneill Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: May 1964, British

Alexander Bruce Mowat Secretary. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB:

Anthony James Graham Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: September 1971, British

Bruce Mckain Director. Address: High Street, Edinburgh, EH1 1RF. DoB: June 1948, British

Peter Gray Director. Address: 105 Trinity Road, Edinburgh, EH5 3JY. DoB: November 1959, British

Alan Andrew Summers Director. Address: Craigelm, 19 Park Road, Eskbank, Midlothian, EH22 3DH. DoB: August 1964, Scottish

Jonathan Charles Lake Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: January 1967, Uk

Gerald Francis Hanretty Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: April 1958, British

Geoffrey David Mitchell Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: November 1966, British

Ian Mclean Duguid Director. Address: Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF. DoB: July 1955, British

Gerard John Bernard Moynihan Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: October 1958, British

Alistair Macdonald Clark Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: December 1955, British

Graham Steven Primrose Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: March 1968, British

Eric William Robertson Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: April 1960, British

Neil Edward Beynon Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: May 1963, British

Neil Duncan Murray Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: June 1948, British

Alan William David Mclean Director. Address: High Street, Edinburgh, EH1 1RF, Scotland. DoB: December 1963, British

Angela Thomson Grahame Director. Address: High Street, Edinburgh, EH1 1RF. DoB: April 1968, British

Ailsa Jane Carmichael Director. Address: High Street, Edinburgh, EH1 1RF. DoB: November 1969, British

Alan Moffat Director. Address: High Street, Edinburgh, EH1 1RF. DoB: September 1976, British

Gerard Francis Coll Director. Address: High Street, Edinburgh, EH1 1RF. DoB: October 1957, British

Angus Stewart Director. Address: High Street, Edinburgh, Midlothian, EH1 1RF. DoB: December 1946, British

Timothy Niven-smith Director. Address: High Street, Edinburgh, Midlothian, EH1 1RF. DoB: January 1970, British

Ronald George Clancy Director. Address: High Street, Edinburgh, Midlothian, EH1 1RF. DoB: January 1957, British

Walter James Wolffe Director. Address: Findhorn Place, Edinburgh, EH9 2JR. DoB: December 1962, British

Brian Mcconnachie Director. Address: Vasart Court, Perth, Perthshire, PH1 5QZ. DoB: April 1959, British

Donald Russell Findlay Director. Address: 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR. DoB: March 1951, British

Kenneth David John Taylor Director. Address: Traquair Park West, Edinburgh, Lothian, EH12 7AN. DoB: October 1964, British

Andrea Longson Director. Address: 27 Lixmount Avenue, Edinburgh, EH5 3EW. DoB: January 1956, British

Alexander Ochiltree Bishop Director. Address: 11 Stevenson Avenue, Edinburgh, Lothian, EH11 2SN. DoB: April 1956, British

Tim Duncan Director. Address: Drum Brae South, Edinburgh, Lothian, EH12 8TN. DoB: July 1956, British

Paul David Black Director. Address: Mavisbank, Loanhead, Midlothian, EH20 9DD. DoB: November 1971, British

Irene Marjory Cumming Director. Address: Morningside Road, Edinburgh, Lothian, EH10 4QP. DoB: June 1961, British

Colin Jack Tyre Director. Address: Tynefield, Dunbar, East Lothian, EH42 1XG. DoB: April 1956, British

Gordon Mungall Russell Steele Director. Address: 6 Lynedoch Place, Edinburgh, Midlothian, EH3 7TE. DoB: October 1956, British

Alan Robert Dewar Director. Address: 6 Crawfurd Road, Edinburgh, Midlothian, EH16 5PQ. DoB: December 1956, British

David Eric Lothian Johnston Director. Address: 26 Howard Place, Edinburgh, Midlothian, EH3 5JY. DoB: March 1961, British

Thomas Leonard Ross Director. Address: 7 Buchlyvie Road, Ralston, Paisley, Renfrewshire, PA1 3AD. DoB: October 1963, British

Andrew Smith Director. Address: 109 St Andrews Drive, Pollokshields, Glasgow, Lanarkshire, G41 4RA. DoB: January 1963, British

Heriot Currie Director. Address: 2 Doune Terrace, Edinburgh, Midlothian, EH3 6DY. DoB: June 1952, British

Laura Jean Dunlop Director. Address: 5 Hatton Place, Edinburgh, Midlothian, EH9 1UD. DoB: December 1961, Scottish

Drew Mckenzie Director. Address: 18 March Gait, Blackhall, Edinburgh, Midlothian, EH4 3RX. DoB: November 1958, British

Iain Ferguson Director. Address: 16 Mclaren Road, Edinburgh, Midlothian, EH9 2BN. DoB: July 1961, British

Simon Ronald Di Rollo Director. Address: West Savile Road, Edinburgh, EH16 5NG. DoB: October 1961, British

Nicholas St John Ellis Director. Address: The Old Manse, 3 Kaimes Road, Edinburgh, Midlothian, EH12 6JR. DoB: November 1958, British

Andrew Robert William Young Director. Address: 68 Colinton Road, Edinburgh, Midlothian, EH14 1AT. DoB: April 1966, British

Jonathan Charles Lake Director. Address: 14 London Street, Edinburgh, Midlothian, EH3 6NA. DoB: January 1967, British

Gerald Francis Hanretty Director. Address: 167 Nithsdale Road, Glasgow, G41 5QS. DoB: April 1958, British

Janys Scott Director. Address: 5 Wardie Road, Edinburgh, Midlothian, EH5 3QE. DoB: August 1953, British

Richard Sanderson Keen Director. Address: 39 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: March 1954, British

Neil Beardmore Director. Address: 15 Clayhills Grove, Balerno, Midlothian, EH14 7NE. DoB: March 1968, British

Gavin Herd Director. Address: 18 Windsor Park, Musselburgh, Midlothian, EH21 7QL. DoB: February 1980, British

Scott Gray Director. Address: 43 Ness Place, Tranent, East Lothian, EH33 2QP. DoB: May 1981, British

Susan Joyce O'brien Director. Address: 21 Nile Grove, Edinburgh, Midlothian, EH10 4RE. DoB: August 1952, British

George Jack Davidson Director. Address: 143 Bruntsfield Place, Edinburgh, Midlothian, EH10 4EB. DoB: May 1950, British

Thomas Leonard Ross Director. Address: 7 Buchlyvie Road, Ralston, Paisley, Renfrewshire, PA1 3AD. DoB: October 1963, British

David Mackenzie Jack Director. Address: 36 Beechmount Park, Edinburgh, Lothian, EH12 5YT. DoB: June 1959, British

Iain Gillies Armstrong Director. Address: 2 Ramsay Garden, Edinburgh, Midlothian, EH1 2NA. DoB: May 1956, British

Kathleen Gibson Director. Address: 35 Edmonstone Road, Danderhall, Dalkeith, Midlothian, EH22 1QH. DoB: March 1950, British

Margaret Mary Hughes Director. Address: 6 Crosbie Place, Troon, Ayrshire, KA10 6EY. DoB: July 1954, British

James Douglas Mcfarlane Haye Mure Director. Address: 33 Lauder Road, Edinburgh, Midlothian, EH9 2JG. DoB: December 1962, British

Steven Peter Walker Director. Address: 17 Granby Road, Edinburgh, Midlothian, EH16 5NP. DoB: April 1975, British

Frances Jane Mcmenamin Director. Address: 59 Hamilton Drive, Glasgow, G12 8DP. DoB: May 1951, British

Alistair Telford Director. Address: 10 Greendale Park, Edinburgh, Lothian, EH4 4QD. DoB: December 1952, British

Alexander Ochiltree Bishop Director. Address: 11 Stevenson Avenue, Edinburgh, Lothian, EH11 2SN. DoB: April 1956, British

Iain James Murray Director. Address: 15 The Green, Pencaitland, East Lothian, EH34 5HE. DoB: December 1958, British

Kenneth James Robertson Director. Address: 74/12 Restalrig Road South, Edinburgh, Lothian, EH7 6LE. DoB: December 1970, British

Andrea Longson Director. Address: 27 Lixmount Avenue, Edinburgh, EH5 3EW. DoB: January 1956, British

Derek O'carroll Director. Address: 1 Cambridge Gardens, Edinburgh, EH6 5DH. DoB: January 1960, British

Kenneth Forrest Director. Address: 11 Darnley Gardens, Pollockshields, Glasgow, Strathclyde, G41 4NQ. DoB: October 1953, British

John Speir Director. Address: 5 Cluny Place, Edinburgh, Lothian, EH10 4RH. DoB: February 1964, British

Paul Cullen Director. Address: 25 Midmar Gardens, Edinburgh, Lothian, EH10 6DY. DoB: March 1957, British

Donald Russell Findlay Director. Address: 28 Abercrombie Drive, Glasgow, Lanarkshire, G61 4RR. DoB: March 1951, British

Colin Macaulay Director. Address: 22 Dirleton Avenue, North Berwick, East Lothian, EH39 4BQ. DoB: April 1951, British

James Robert Campbell Director. Address: 48 East Claremont Street, Edinburgh, Lothian, EH7 4JR. DoB: May 1952, British

Rory Anderson Director. Address: 10 Brights Crescent, Edinburgh, Lothian, EH9 2DD. DoB: October 1950, British

Alexander Bolland Director. Address: The Old Dairy, 60 North Street, Saint Andrews, Fife, KY16 9AH. DoB: November 1950, British

Robert Anderson Mccreadie Director. Address: 40 Marchmont Crescent, Edinburgh, Lothian, EH9 1HG. DoB: August 1948, British

Michael John Bell Director. Address: 9 Baberton Park, Juniper Green, Edinburgh, Lothian, EH14 5DW. DoB: May 1962, British

Jonathan James Mitchell Director. Address: 30 Warriston Crescent, Edinburgh, Lothian, EH3 5LB. DoB: August 1951, British

John Logan Mitchell Director. Address: 17 Braid Farm Road, Edinburgh, Midlothian, EH10 6LE. DoB: June 1947, British

William James Taylor Director. Address: 3 Northumberland Street, Edinburgh, EH3 6LL. DoB: September 1944, British

Gerard John Bernard Moynihan Director. Address: 15 Corrennie Gardens, Edinburgh, Lothian, EH10 6DG. DoB: October 1958, British

Robert Logan Martin Director. Address: Kilduff House, North Berwick, East Lothian, EH39 5BD. DoB: July 1950, British

Antony Edward James Parker Director. Address: 4/1 Constitution Street, Edinburgh, Lothian, EH6 7BT. DoB: June 1969, British

Lindsay Christine Wilson-jones Secretary. Address: Ladhope Steading, Yarrow, Selkirk, Selkirkshire, TD7 5NE. DoB:

Sidney Neil Brailsford Director. Address: 29 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: August 1954, British

Andrina Lister Secretary. Address: 21 The Orchard, Ormiston, East Lothian, EH35 5LR. DoB: October 1960, British

Susan Claire Stephen Secretary. Address: 39/4 Craigentinny Road, Edinburgh, Lothian, EH7 6NB. DoB:

Eric William Robertson Director. Address: 18 Lygon Road, Edinburgh, EH16 5QB. DoB: April 1960, British

Andrina Lister Director. Address: 21 The Orchard, Ormiston, East Lothian, EH35 5LR. DoB: October 1960, British

Susan Ann Hastie Director. Address: Ardgay, The Wynd, Gifford, Haddington, East Lothian, EH41 4QT. DoB: August 1960, British

Colin Malcolm Campbell Director. Address: 21 Stirling Road, Edinburgh, Lothian, EH5 3JA. DoB: October 1953, British

Simon Ronald Di Rollo Director. Address: West Savile Road, Edinburgh, EH16 5NG. DoB: October 1961, British

The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie Director. Address: 35 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: June 1949, British

Paul Benedict Cullen Director. Address: 41 Nile Grove, Edinburgh, EH10 4RE. DoB: March 1957, British

Colin John Maclean Sutherland Director. Address: 10 Eton Terrace, Edinburgh, Midlothian, EH4 1QD. DoB: May 1954, British

The Rt Hon Lord Donald James Dobbie Macfadyen Director. Address: 66 Northumberland Street, Edinburgh, EH3 6JE. DoB: September 1945, British

John Anthony Baird Director. Address: 32 Aytoun Road, Glasgow, G41 5HP. DoB: April 1953, British

Grahame Ritchie Fleming Director. Address: 77 Dublin Street, Edinburgh, Midlothian, EH3 6NS. DoB: February 1949, British

Sheriff Principal Bruce Kerr Director. Address: 15 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: April 1946, British

The Hon Lady Smith Anne Smith Director. Address: Bank House, Albert Terrace, Edinburgh, EH10 5EA. DoB: March 1955, British

John David Campbell Director. Address: Mayfield House 20 West Mayfield, Edinburgh, Midlothian, EH9 1TF. DoB: May 1949, British

Robert John Reed Director. Address: 40 Primrose Bank Road, Edinburgh, Midlothian, EH5 3JF. DoB: September 1956, British

Heriot Whitson Currie Director. Address: 16 Greenhill Gardens, Edinburgh, Midlothian, EH10 4BW. DoB: June 1952, British

Graham Clark Bell Director. Address: 25 Mansionhouse Road, Edinburgh, Midlothian, EH9 2JD. DoB: May 1937, British

Susan Adiel Ogilvie Raeburn Director. Address: 13 Ramsay Garden, Edinburgh, Midlothian, EH1 2NA. DoB: April 1954, British

Ann Paton Director. Address: 23 Drummond Place, Edinburgh, Midlothian, EH3 6PN. DoB: June 1924, British

The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie Director. Address: 35 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: June 1949, British

Joseph Raymond Doherty Director. Address: 22 India Street, Edinburgh, Midlothian, EH3 6HB. DoB: January 1958, British

William James Taylor Director. Address: 20 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: n\a, British

The Right Honourable Lord Brian Gill Director. Address: 13 Lauder Road, Edinburgh, Midlothian, EH9 2EN. DoB: February 1942, British

Christopher Sloan Haddow Director. Address: 54 Northumberland Street, Edinburgh, Midlothian, EH3 6JE. DoB: May 1947, British

Alexander Morrison Philip Director. Address: 15 Russell Place, Edinburgh, Midlothian, EH5 3HQ. DoB: August 1942, British

Iain Bonomy Director. Address: 19 Calderglen Road, East Kilbride, Glasgow, Lanarkshire, G74 2LQ. DoB: n\a, British

Rosemary Stein Secretary. Address: 122 Craigentinny Road, Edinburgh, Midlothian, EH7 6QH. DoB:

Paul Benedict Cullen Director. Address: 14 Strathearn Place, Edinburgh, Midlothian, EH9 2AL. DoB: n\a, British

William Austin Nimmo Smith Director. Address: 29 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: n\a, British

Colin John Maclean Sutherland Director. Address: 10 Eton Terrace, Edinburgh, Midlothian, EH4 1QD. DoB: May 1954, British

Thomas Gordon Coutts Director. Address: 6 Heriot Row, Edinburgh, Midlothian, EH3 6HU. DoB: n\a, British

Jobs in Faculty Services Limited vacancies. Career and practice on Faculty Services Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Faculty Services Limited on FaceBook

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

Address Faculty Services Limited on google map

Other similar UK companies as Faculty Services Limited: Gmrn Ip Limited | Mavesyn Ridware Residential Home Limited | Montico Limited | Medicare Pharmacy Limited | Phoenix Care Services Limited

This enterprise is widely known as Faculty Services Limited. This company was originally established fourty six years ago and was registered under SC048261 as its company registration number. This headquarters of the company is registered in Square, Edinburgh. You may find them at Faculty Of Advocates, Advocates Library, Parliament. This enterprise Standard Industrial Classification Code is 69101 and their NACE code stands for Barristers at law. 2015-10-31 is the last time when the company accounts were filed. It has been 46 years for Faculty Services Ltd on the market, it is still in the race and is an example for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £7,100 in total. The company also worked with the Sandwell Council (1 transaction worth £4,500 in total) and the Oxfordshire County Council (1 transaction worth £750 in total). Faculty Services was the service provided to the Hampshire County Council Council covering the following areas: Legal Expenses was also the service provided to the Oxfordshire County Council Council covering the following areas: Expenses.

There is a team of twelve directors leading the company at the current moment, including Peter Jonathan Brodie, Maria Bernadette Maguire, Angela Thomson Grahame and 9 remaining, listed below who have been executing the directors duties since 2015. To find professional help with legal documentation, since September 2012 the following company has been making use of Alexander Bruce Mowat, who's been looking into making sure that the firm follows with both legislation and regulation.