Basics Scotland

All UK companiesEducationBasics Scotland

Technical and vocational secondary education

Basics Scotland contacts: address, phone, fax, email, website, shedule

Address: Sandpiper House Aberuthven Enterpise Park PH3 1EL Main Road

Phone: +44-1434 9698974

Fax: +44-1434 9698974

Email: n\a

Website:

Shedule:

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

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

Registration data Basics Scotland

Register date: 2002-01-14

Register number: SC226924

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Basics Scotland

Owner, director, manager of Basics Scotland

David Lee Bywater Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1976, Scottish

Paul Gowens Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: December 1967, British

Dr Benjamin Price Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: November 1977, British

Stuart Swanson Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1973, British

Dr Richard John Price Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: February 1974, British

Dr Ewen Donald John Mcleod Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1962, British

John Pritchard Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: November 1968, British

Dr John Ferris Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: September 1979, British

Dr Haldane Lindsay Maxwell Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: January 1957, British

Dr Catrina Amy Hewitt Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: July 1978, British

Daniel Kerr Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1967, British

Dr Mark Bloch Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: April 1966, British

Dr David Robert Hogg Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: February 1981, British

Dr Michael Langran Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: November 1966, British

Dr Andrew Kendall Marsden Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1948, British

Dr James Colville Laird Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven, PH3 1EL. DoB: December 1953, British

Robert Graeme Ramage Director. Address: Rhodders Grove, Alva, FK12 5ER. DoB: February 1961, British

Dr Mark Bloch Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: April 1966, British

Catrina Amy Hewitt Secretary. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB:

Daniel Kerr Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1967, British

Dr Bernard George Jones Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: December 1968, British

John Andrew Hiscox Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: April 1962, British

Dr Iain David Mcnicol Director. Address: Dunvegan, Port Appin, Appin, Argyll, PA38 4DE. DoB: February 1949, Scottish

Dr Andrew Kendall Marsden Director. Address: 38b Coates Gardens, Edinburgh, EH12 5LE. DoB: May 1948, British

Julie Watson Director. Address: 17 Kirktoun Gardens, Tillicoultry, Clackmannanshire, FK13 6PG. DoB: March 1962, British

Dr Jamie Machugh Director. Address: Ferry Road, Pitlochry, PH16 5FG, Scotland. DoB: October 1959, British

John Pritchard Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: November 1968, British

Dr Peter Arthur Joiner Secretary. Address: Braefoot, Kirkcolm, Wigtownshire, DG9 0NW. DoB: March 1946, British

Brian Carlin Director. Address: Westfield Place, Dundee, DD1 4JE. DoB: February 1964, British

Dr Ewen Donald John Mcleod Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: May 1962, British

Dr Iain David Mcnicol Director. Address: Dunvegan, Port Appin, Appin, Argyll, PA38 4DE. DoB: February 1949, Scottish

Doctor Colville Laird Director. Address: Sandpiper House, Aberuthven Enterpise Park, Main Road, Aberuthven Perthshire, PH3 1EL. DoB: December 1953, British

Dr Derek Pitcairn Anderson Director. Address: Pitcairn Cottage, 44 Stirling Road, Milnathort, KY13 9XG. DoB: May 1931, British

Gillian Fraser Kennedy Director. Address: 2 Robertson Court, Perth Road, Birnam, Dunkeld, PH8 0BE. DoB: December 1955, British

Dr Andrew Kendall Marsden Director. Address: 38b Coates Gardens, Edinburgh, EH12 5LE. DoB: May 1948, British

Dr Peter Arthur Joiner Director. Address: Braefoot, Kirkcolm, Wigtownshire, DG9 0NW. DoB: March 1946, British

Dr John Macdonald Director. Address: Woodside, Wigtown, Dumfries & Galloway, DG8 9EP. DoB: June 1951, British

Dr Haldane Lindsay Maxwell Director. Address: The Mount 9 Church Street, Ballantrae, Girvan, Ayrshire, KA26 0NF. DoB: January 1957, British

Malcolm William George Gordon Director. Address: 20 Thomson Drive, Bearsden, Glasgow, G61 3NU. DoB: November 1958, British

Jobs in Basics Scotland vacancies. Career and practice on Basics Scotland. Working and traineeship

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 1800

Manager. From GBP 3300

Assistant. From GBP 1100

Responds for Basics Scotland on FaceBook

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

Address Basics Scotland on google map

Other similar UK companies as Basics Scotland: Ciel Bleu 4 Limited | Simon Jeffrey (london) Limited | London Pleasure Park And Resorts Ltd | Ever Prime Int Limited | Radius Projects Ltd.

SC226924 - reg. no. used by Basics Scotland. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2002-01-14. This firm has been on the British market for 14 years. This firm is found at Sandpiper House Aberuthven Enterpise Park in Main Road. The head office post code assigned to this place is PH3 1EL. This firm is registered with SIC code 85320 : Technical and vocational secondary education. 31st March 2015 is the last time company accounts were reported. It has been fourteen years for Basics Scotland on the local market, it is constantly pushing forward and is very inspiring for the competition.

The directors currently employed by this particular limited company are: David Lee Bywater employed on 2015-09-12, Paul Gowens employed on 2015-09-12, Dr Benjamin Price employed in 2015 in September and 7 other directors have been described below.