Sacro
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Sacro"? - send email to us!
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 SacroOwner, 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, MySpaceAddress 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.