Homes For Scotland Limited

All UK companiesOther service activitiesHomes For Scotland Limited

Activities of other membership organizations n.e.c.

Homes For Scotland Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Atholl Crescent Edinburgh EH3 8HA

Phone: +44-1364 7255889

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Homes For Scotland Limited

Register date: 2000-12-08

Register number: SC213820

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

Get full report form global database UK for Homes For Scotland Limited

Owner, director, manager of Homes For Scotland Limited

David Jonathan Knight Director. Address: Margaret Rose Crescent, Edinburgh, EH10 7EZ, United Kingdom. DoB: April 1961, British

Innes Smith Director. Address: Carron Street, Nairn, IV12 5SJ, Scotland. DoB: July 1970, British

Gillian Lavety Director. Address: 25 Cochrane Street, Glasgow, G1 1HL, United Kingdom. DoB: March 1977, British

Nicola Barclay Secretary. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:

James Stuart Mather Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1947, Scottish

Nicola Barclay Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: August 1968, British

Karen Campbell Director. Address: Atholl Crescent, Edinburgh, EH3 8HA, Scotland, Uk. DoB: August 1979, British

Stewart Alan Lynes Director. Address: 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom. DoB: July 1978, British

Kevin Whitaker Director. Address: Callendar Business Park, Callendar Park, Falkirk, FK1 1XE, Scotland. DoB: September 1969, British

Joseph Martin Headon Director. Address: 35 Largo Road, St. Andrews, Fife, KY16 8NJ. DoB: July 1962, Irish

Philip John Hogg Director. Address: Atholl Crescent, Edinburgh, EH3 8HA, Scotland. DoB: October 1963, British

Colin Kenneth Rae Director. Address: New Mart Place, Edinburgh, Lothian, EH14 1RW, U.K.. DoB: November 1964, British

Peter Brown Director. Address: Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland. DoB: September 1961, British

Peter George Brogan Director. Address: Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland. DoB: September 1961, Scottish

Alexander William Adam Director. Address: Southfield Drive, Elgin, Moray, IV30 6GR, Scotland. DoB: September 1956, British

John William Stephen Director. Address: Edinburgh Road, Perth, Perthshire, PH2 8BS, Scotland. DoB: June 1967, British

Andrew Wyles Director. Address: Craigton, West Road, Charlestown, Fife, KY11 3EW. DoB: January 1960, British

James Jackson Wilson Preston Director. Address: 33 Alpin Drive, Dunblane, Perthshire, FK15 0FQ. DoB: March 1965, British

John Sinclair Low Director. Address: 4 Bramble Court, Portlethen, Aberdeenshire, AB12 4UJ. DoB: September 1967, British

Gerry More Director. Address: 37 Morningside Drive, Edinburgh, Midlothian, EH10 5LZ. DoB: May 1961, British

Colin Crombie Director. Address: 3 Crinan Place, Dunfermline, Fife, KY11 8FR. DoB: November 1973, British

John Robert Cassie Director. Address: 28 Saltcoats Gardens, Bellsquarry, Livingston, West Lothian, EH54 9JD. DoB: May 1964, British

Douglas Mcleod Director. Address: 3 Mid New Cultins, Edinburgh, Midlothian, EH11 4DH, United Kingdom. DoB: January 1953, British

Andrew Alexander Mactaggart Mickel Director. Address: 7 Cleveden Gardens, Glasgow, Lanarkshire, G12 0PU. DoB: October 1973, British

Stephen Campbell Wiseman Director. Address: Picketlow House, 93 Montgomery Street, Eaglesham, Glasgow, Lanarkshire, G76 0BU. DoB: April 1960, British

Norman Addison Kidd Director. Address: 30 Northwood Park, Deans, Livingston, West Lothian, EH54 8BD. DoB: September 1954, British

Philip John Hogg Director. Address: Atholl Crescent, Edinburgh, EH3 8HA, Scotland. DoB: October 1963, British

Alexander Serrels Mcguire Director. Address: 177 Trongate, Glasgow, G1 5HF, United Kingdom. DoB: June 1965, British

Philip Hogg Secretary. Address: Atholl Crescent, Edinburgh, EH3 8HA, Scotland. DoB: n\a, British

David Jonathan Knight Director. Address: Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1961, British

Alexander Clunie Mcbride Director. Address: Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1959, British

Andrew Stevenson Pearson Director. Address: Balvenie, Edderston Road, Peebles, EH45 9JD. DoB: February 1962, British

John Campbell Black Director. Address: Woodlea, Perth Road, Crieff, Perthshire, PH7 3EQ. DoB: November 1956, British

David John Campbell-kelly Director. Address: Bridgemere Hosue, Yew Tree Close, Willoughby Waterleys, Leicestershire, LE8 6BU. DoB: September 1957, British

Alexander Clunie Mcbride Director. Address: 6 Cupar Road, Lundin Links, Fife, KY8 6DQ, United Kingdom. DoB: July 1959, British

Jonathan Andrew Fair Director. Address: 42 Samson Crescent, Carluke, Lanarkshire, ML8 4RP. DoB: May 1972, British

John Montgomery Hume Director. Address: 31 Hillpark Brae, Edinburgh, EH4 7TD. DoB: May 1944, British

John Kerr Houston Director. Address: 45 Broompark Drive, Newton Mearns, G77 5DZ. DoB: January 1945, British

Harry Allan Lundmark Director. Address: 11 Bellerophon Drive, Penicuik, Midlothian, EH26 8NU. DoB: October 1946, British

Brian James Leith Director. Address: 39a Menteithview, Dunblane, Perthshire, FK15 0PD. DoB: May 1946, British

Ronnie Alexander Jacobs Director. Address: 3 Avonmill Road, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SQ. DoB: October 1950, British

William Bruce Black Director. Address: 24 Planefield Road, Inverness, Inverness Shire, IV3 5DL. DoB: February 1943, British

Elliot Robertson Director. Address: Provan House, St Margarets Drive, Dunblane, FK15 0DP. DoB: December 1973, British

David Fraser Sutherland Director. Address: Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE. DoB: April 1949, British

Ewan William Mackay Director. Address: 3 Neuk Avenue, Muirhead, Glasgow, G69 9EX. DoB: May 1962, British

Andrew Wyles Director. Address: 16 Maree Place, Crossford, Dunfermline, Fife, KY12 8XU. DoB: January 1960, British

Gordon Millar Director. Address: Rowan Dale Torwood, Larbert, Stirlingshire, FK5 4SN. DoB: May 1945, British

John Joseph O'neill Director. Address: 8 Lawn Park, Milngavie, Glasgow, G62 6HG. DoB: August 1957, British

Peter Brogan Director. Address: 21 Dryburn Brae, West Linton, Peeblesshire, EH46 7JG. DoB: September 1961, British

John Millar Director. Address: 18 Davieland Road, Glasgow, G46 7LA. DoB: February 1944, British

Colin Cumberland Director. Address: 3 Kevock Road, Lasswade, EH18 1HT. DoB: August 1954, British

William Muir Anderson Director. Address: 7 Campbell Drive, Bearsden, Glasgow, Lanarkshire, G61 4NF. DoB: December 1943, British

James David Goold Director. Address: 379 Glasgow Road, Waterfoot, Clarkston, Glasgow, G76 8RN. DoB: November 1968, British

Donald Mccoll Ritchie Director. Address: 7 Gamekeepers Road, Kinnesswood, Kinross, Fife, KY13 7JR. DoB: July 1946, British

Andrew Harvey Smith Director. Address: Quarryside, Kinnaird, Inchture, PH14 9QY. DoB: June 1949, British

John Stewart Stephen Director. Address: Glencairn, St Madoes, Perth, PH2 7NY. DoB: May 1942, British

Alexander Anderson Director. Address: 34 Ledcameroch Gardens, Dunblane, Perthshire, FK15 0GZ. DoB: March 1951, British

John Emslie Weir Director. Address: 18 Avonside Grove, Hamilton, Lanarkshire, ML3 7DL. DoB: April 1942, British

Kenneth Ross Director. Address: 144 Eaglesham Road, Clarkston, Glasgow, Lanarkshire, G76 8RP. DoB: September 1948, British

David Jonathon Knight Director. Address: 7 King Malcolm Close, Edinburgh, EH10 7JB. DoB: April 1961, British

David John Gill Director. Address: 24 Menteith View, Dunblane, Perthshire, FK15 0PD. DoB: March 1950, British

Iain Baxter Innes Director. Address: 6 Macaulay Place, Hazlehead, Aberdeen, Aberdeenshire, AB15 8FP. DoB: February 1961, British

William Bruce Black Secretary. Address: 24 Planefield Road, Inverness, Inverness Shire, IV3 5DL. DoB: February 1943, British

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

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Homes For Scotland Limited on FaceBook

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

Address Homes For Scotland Limited on google map

Other similar UK companies as Homes For Scotland Limited: Dalbin Limited | Golden Touch (ne) Ltd | Wessex Beerline Services Limited | Monster Moo Limited | The Grand Durbar Limited

Homes For Scotland Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in 15 Atholl Crescent, Edinburgh in New Town. The office post code is EH3 8HA This firm has been 16 years in the UK. The business reg. no. is SC213820. The company changed its registered name two times. Up till 2004 this firm has delivered the services it specializes in as Homes For Scotland but now this firm is listed under the name Homes For Scotland Limited. This firm Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Homes For Scotland Ltd reported its latest accounts up to 2015/12/31. The business most recent annual return information was released on 2015/12/08. From the moment it began on the market sixteen years ago, this firm managed to sustain its praiseworthy level of prosperity.

That business owes its well established position on the market and permanent progress to a group of twenty five directors, namely David Jonathan Knight, Innes Smith, Gillian Lavety and 22 other members of the Management Board who might be found within the Company Staff section of this page, who have been working for it since 2016. Furthermore, the director's efforts are aided by a secretary - Nicola Barclay, from who joined the following business in January 2016.