Sacro

All UK companiesHuman health and social work activitiesSacro

Other social work activities without accommodation n.e.c.

Other residential care activities n.e.c.

Sacro contacts: address, phone, fax, email, website, shedule

Address: 29 Albany Street EH1 3QN Edinburgh

Phone: +44-1383 1798431

Fax: +44-1383 1798431

Email: n\a

Website:

Shedule:

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

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

Registration data Sacro

Register date: 1984-02-10

Register number: SC086651

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

Get full report form global database UK for Sacro

Owner, director, manager of Sacro

Pauline Howie Director. Address: Albany Street, Edinburgh, EH1 3QN. DoB: February 1968, British

Stephen Uphill Director. Address: Albany Street, Edinburgh, EH1 3QN. DoB: September 1967, British

James Crichton Director. Address: Albany Street, Edinburgh, EH1 3QN. DoB: October 1963, British

Daniel Gunn Director. Address: Albany Street, Edinburgh, EH1 3QN. DoB: April 1950, British

Alexander Cameron Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: April 1950, British

Graham Paterson Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: June 1951, British

Elspeth Dalgleish Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: May 1957, British

Graham Birse Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: September 1957, British

Jo Knox Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: July 1949, British

Geoffrey Henry Palmer Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: April 1940, British

Alan Baird Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: April 1957, British

Thomas Halpin Secretary. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB:

Linda Mcdowall Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: January 1955, British

Michael Inglis Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: November 1969, British

Paul Collins Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: April 1946, British

Esther Roberton Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: June 1956, British

Elizabeth Carmichael Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: October 1947, British

Andrew Alexander Philip Secretary. Address: Allanfield Place, Edinburgh, Midlothian, EH7 5AL, Scotland. DoB:

Karen Anderson Secretary. Address: 12 Westbank Road, Longforgan, Perthshire, DD2 5FB. DoB: n\a, British

Andrew Alexander Philip Secretary. Address: Allanfield Place, Edinburgh, Midlothian, EH7 5AL, Scotland. DoB:

Michael O'grady Director. Address: 27 Chambers Street, Edinburgh, EH1 1LB, Scotland. DoB: May 1950, British

Janet Stevenson Director. Address: Waverley House, 19a Queens Crescent, Edinburgh, Midlothian, EH9 2BB. DoB: August 1950, British

Andrew Neil Ballantyne Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: April 1949, British

David Turner Director. Address: 7 Straiton Place, Edinburgh, EH15 2BA. DoB: July 1924, British

David Croft Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: August 1946, British

Dr Lindsay Dorothy Greig Thomson Director. Address: Albany Street, Edinburgh, EH1 3QN. DoB: April 1964, British

Dr Salma Siddique Director. Address: Snabs Farmhouse, Longforgan, Dundee, Scotland, DD2 5HH. DoB: July 1968, British

Professor Robert Michael Nellis Director. Address: Flat 3/2, 1 Queensborough Gardens, Hyndland, Glasgow, G12 9PW. DoB: April 1952, British

Robert Edward Gilmour Younger Director. Address: Old Leckie, Gargunnock, Stirling, Stirlingshire, FK8 3BN. DoB: September 1940, British

Andrew Neil Ballantyne Director. Address: 15 Palmerston Road, Edinburgh, EH9 1TL. DoB: April 1949, British

Robert Marshall Director. Address: Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: October 1947, British

Michael Meehan Director. Address: Bennochy, Watt Road, Bridge Of Weir, Strathclyde, PA11 3DN. DoB: January 1965, British

Margaret Cox Director. Address: 11 Rowan Crescent, Menstrie, FK11 7DS. DoB: June 1953, British

Niall Gordon Campbell Director. Address: 15 Warriston Crescent, Edinburgh, Midlothian, EH3 5LA. DoB: November 1941, British

Janet Stevenson Director. Address: Waverley House, 19a Queens Crescent, Edinburgh, Midlothian, EH9 2BB. DoB: August 1950, British

Moira Elena Mcalpine Director. Address: 12 Forth Terrace, Dalmeny, West Lothian, EH30 9JT. DoB: October 1948, British

David Bookbinder Director. Address: 67 Falcon Road, Edinburgh, Midlothian, EH10 4AS. DoB: March 1959, British

Paul Henry Morron Director. Address: 39 Birchview Drive, Busby, Glasgow, G76 8SW. DoB: December 1947, British

Bill Whyte Director. Address: 1 Hope Place, Musselburgh, Midlothian, EH21 7QE. DoB: May 1949, British

Professor Neil Hutton Director. Address: 51 Crosbie Street, Glasgow, G20 0AR. DoB: December 1953, British

Anthony Richard Simpson Director. Address: 18 Glenbare Court, Bathgate, West Lothian, EH48 1DR. DoB: August 1969, British

Professor George Livingston Irving Director. Address: 13 Saint Leonards Road, Ayr, Ayrshire, KA7 2PS. DoB: November 1941, British

David Meldrum Lowe Director. Address: 122 Vexhim Park, The Jewel, Edinburgh, Lothian, EH15 3SE. DoB: February 1948, British

Eric Murch Director. Address: 99 Tiree Crescent, Polmont, Falkirk, Stirlingshire, FK2 0XB. DoB: January 1959, British

Professor George Livingston Irving Director. Address: 13 Saint Leonards Road, Ayr, Ayrshire, KA7 2PS. DoB: November 1941, British

Catriona Scrimgeour Director. Address: 16 Forth Street, Edinburgh, EH1 3LH. DoB: December 1966, British

Khushi Usmani Director. Address: Flat 10 80 James Watt Street, Glasgow, G2 8NF. DoB: October 1953, British

Professor Gill Mcivor Director. Address: 25 Union Street, Bridge Of Allan, Stirling, FK9 4NS. DoB: April 1959, British

Mary Munro Director. Address: 15 Millburn Drive, Kilmacolm, Renfrewshire, PA13 4JF. DoB: n\a, British

Elizabeth Montgomery Forsyth Director. Address: Well Cottage, Roman Road, Kirriemuir, Angus, DD8 5LT. DoB: May 1950, British

Felim O'leary Director. Address: Greenknowe Goatfield, Haddington, East Lothian, EH41 3PL. DoB: June 1937, Irish

Gordon Rae Director. Address: 71 North Meggetland, Graiglockhart, Edinburgh, EH14 1QX. DoB: December 1958, British

Robert Mackay Director. Address: 7 Juniper Place, Perth, Perthshire, PH1 1EZ. DoB: August 1952, British

Dr David Colvin Director. Address: The Studio 53-57 Windsor Place, Edinburgh, EH15 2AF. DoB: January 1931, British

Carole Ewart Director. Address: 0/1 65 Garnet Street, Glasgow, G3 6QL. DoB: November 1961, British

Lynne Macmillan Director. Address: 28 Southbrae Drive, Jordanhill, Glasgow, G13 1PY. DoB: September 1959, Scottish

Professor David John Smith Director. Address: 56 Dublin Street, Edinburgh, EH3 6NP. DoB: July 1941, British

Susan Matheson Secretary. Address: Lismore Cottage 3a Lismore Crescent, Edinburgh, EH8 7DN. DoB:

Dr John Alexander Baird Director. Address: 50 Munro Road, Glasgow, G13 1SF. DoB: August 1947, British

Prof Gerard Bernard Hastings Director. Address: Viewfield, Ramoyle, Dunblane, FK15 0BD. DoB: October 1954, British

Barry Keith Heywood Director. Address: 78 Maule Street, Carnoustie, Angus, DD7 6EU. DoB: July 1946, British

Lord Donald Macaulay Of Bragar Director. Address: Belmont, 2 South Morton Street, Edinburgh, EH15 2NB. DoB: November 1933, British

Kathleen Donegan Director. Address: 12 Windsor Place, Kings Park, Stirling, Stirlingshire, FK8 2HY. DoB: May 1953, British

The Very Reverend Dr Graham John Thomson Forbes Director. Address: 8 Lansdowne Crescent, Edinburgh, EH12 5EQ. DoB: June 1951, British

Roger John Kendrick Director. Address: Hillside 4 Walker Terrace, Tillicoultry, Clackmannanshire, FK13 6EE. DoB: May 1934, British

Dr Matthew Lynas Director. Address: The Stables, Kirkhill Drive, Oldmeldrum, Aberdeenshire, AB5 0FP. DoB: October 1932, British

Amanda Britain Director. Address: Dunluce House, Prospect Road, Dullatur, G68 0AN. DoB: July 1954, British

Dr David Colvin Director. Address: The Studio 53-57 Windsor Place, Edinburgh, EH15 2AF. DoB: January 1931, British

Dr Howard Kahn Director. Address: 27 Blinkbonny Road, Edinburgh, EH4 3HY. DoB: September 1944, British

Doctor Helen Elizabeth Kirk Director. Address: 4 Kinnoull Terrace, Perth, Tayside. DoB: March 1947, British

Robert John Mcneill Secretary. Address: 19 Bonaly Brae, Colinton, Edinburgh, Midlothian, EH13 0QF. DoB: n\a, British

David Hoey Director. Address: Ernsyde Links Road, Leven, Fife, KY8 4HR. DoB: n\a, British

Angus Macdonald Whyte Director. Address: Viewlands Cawdor Crescent, Dunblane, Perthshire, FK15 9JJ. DoB: July 1939, British

Robert Burns Wilson Director. Address: Bankston House, Stonehouse, Lanarkshire, NL9 3PD. DoB: April 1929, British

Thomas Buyers Director. Address: 24 Kinord Drive, Aboyne, Aberdeenshire, AB34 5JZ. DoB: March 1926, British

Peter White Director. Address: 53 George Street, Edinburgh, Midlothian, EH2 2HT. DoB: February 1921, British

Janice Sinclair Turnbull Director. Address: 78 Lawers Crescent, Polmont, Falkirk, Stirlingshire, FK2 0QU. DoB: December 1961, British

Robert Alistair Stark Director. Address: 20 Clackmannan Road, Alloa, Clackmannanshire, FK10 1RR. DoB: November 1933, British

Gerald Scott Clark Director. Address: Dunalistair Gardens, Broughty Ferry, Dundee, Angus, DD5 2RJ. DoB: n\a, British

Hugh Brown Johnston Director. Address: Dalry House 15 Orwell Place, Edinburgh, Midlothian, EH11 2AD. DoB: August 1946, British

George Gammack Director. Address: 57 Cairnfield Place, Aberdeen, Aberdeenshire, AB2 4LX. DoB: September 1945, British

Lord Carmichael Of Kelvingrove Director. Address: 53 Partickhill Road, Glasgow, G11 5AB. DoB: October 1921, British

John Brydon Mills Phillips Secretary. Address: 1 Saxe Coburg Street, Edinburgh, Midlothian, EH3 5BN. DoB:

William Scott Miller Director. Address: Fourways 39 Gillespie Road, Edinburgh, Midlothian, EH13 0NW. DoB: January 1936, British

Kenneth James Murray Director. Address: 5 Woodfield Avenue, Bishopbriggs, Glasgow. DoB: April 1931, British

Thomas Drummond Hunter Director. Address: 17 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: December 1918, British

Joseph Mcauley Scott Director. Address: 43 Cleland Road, Wishaw, Lanarkshire, ML2 7PH. DoB: March 1925, British

Erica Robb Director. Address: Tigh Na Beith, Birnam, Dunkeld, Perthshire, PH8 0BW. DoB: October 1947, British

Frederick Hemming Mcclintock Director. Address: 1 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: March 1926, British

Donald Rennie Millar Director. Address: 13 Ross Gardens, Edinburgh, Midlothian, EH9 3BS. DoB: September 1948, British

Sandra Grieve Director. Address: 2 Gardenside Avenue, Uddingston, Glasgow, Lanarkshire, G71 7BU. DoB: May 1954, British

Professor Bryan Peter Williams Director. Address: Lower Greenhillock, Kirkbuddo, Forfar, Angus, DD8 2NL. DoB: November 1945, British

Ian Douglas Willock Director. Address: 3 Panmure Street, Dundee, Angus, DD1 2BG. DoB: n\a, British

Robert Andrew Imrie Director. Address: 24 Hillview Road, Cults, Aberdeen, Aberdeenshire, AB1 9HB. DoB: n\a, British

Jobs in Sacro vacancies. Career and practice on Sacro. Working and traineeship

Package Manager. From GBP 1700

Carpenter. From GBP 2500

Driver. From GBP 1600

Responds for Sacro on FaceBook

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

Address Sacro on google map

Other similar UK companies as Sacro: Kent Independent Inventories Ltd | Manacrest Flat Management Limited | Peartree Investments Limited | High Esteem Ltd | Monarch Laundrette Ltd

This business is known as Sacro. This firm was established 32 years ago and was registered with SC086651 as the reg. no.. This head office of this company is located in Edinburgh. You can reach it at 29 Albany Street, . This business declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. The firm's most recent filings were submitted for the period up to 2015-03-31 and the most current annual return information was released on 2015-11-25. Since the firm started in the field thirty two years ago, it has sustained its impressive level of prosperity.

With five job advertisements since 20th May 2014, the firm has been relatively active on the employment market. On 25th August 2015, it was recruiting new workers for a full time Criminal Justice Support Worker position in Glasgow, and on 20th May 2014, for the vacant position of a full time Sessional Workers in Inverness. They look for workers for such posts as: Sessional Worker, Sessional Worker - Community Payback and Sessional Worker - East of Scotland. Those working on these posts usually earn at least £17400 and up to £20200 per year. More information on recruitment process and the career opportunity can be found in particular job offers.

Due to this specific firm's growing number of employees, it became necessary to find other members of the board of directors, including: Pauline Howie, Stephen Uphill, James Crichton who have been working together since September 2015 to fulfil their statutory duties for this specific limited company. To help the directors in their tasks, for the last nearly one month this specific limited company has been implementing the ideas of Thomas Halpin, who has been responsible for ensuring that the Board's meetings are effectively organised.