Tartan Line Radio Cabs Limited

All UK companiesTransportation and storageTartan Line Radio Cabs Limited

Taxi operation

Tartan Line Radio Cabs Limited contacts: address, phone, fax, email, website, shedule

Address: N/r7 Newhouse Business Park Newhouse Road FK3 8LL Grangemouth

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tartan Line Radio Cabs Limited"? - send email to us!

Tartan Line Radio Cabs Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tartan Line Radio Cabs Limited.

Registration data Tartan Line Radio Cabs Limited

Register date: 1984-10-30

Register number: SC090279

Type of company: Private Limited Company

Get full report form global database UK for Tartan Line Radio Cabs Limited

Owner, director, manager of Tartan Line Radio Cabs Limited

Alexander Stewart Director. Address: Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB: August 1959, Scottish

John Mcleod Director. Address: Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB: January 1968, Scottish

Alexander Haxton Director. Address: Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB: March 1948, Scottish

Alexander Allan Dickie Director. Address: Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB: October 1957, Scottish

Alexander Allan Dickie Secretary. Address: Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB:

Brian Corrie Director. Address: Newhouse Road, Newhouse Road, Grangemouth, FK3 8LL, Scotland. DoB: June 1964, Scottish

Grant Chatburn Director. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB: June 1981, Scottish

Louise Mcmeechan Director. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB: November 1976, Scottish

Michael John Rothnie Carr Secretary. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB:

Michael John Rothnie Carr Director. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB: August 1971, Scottish

David Allan Eadie Director. Address: N/R7 Newhouse Road, Newhouse Business Park, Grangemouth, FK3 8LL. DoB: March 1964, Scottish

Hugh Curran Director. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB: November 1968, Scottish

Alexander Allan Dickie Director. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB: October 1957, S

Alexander Allan Dickie Secretary. Address: Newhouse Business Park, Newhouse Road, Grangemouth, FK3 8LL, United Kingdom. DoB:

Hugh Curran Director. Address: Fairlie Street, Camelon, Falkirk, Stirlingshire, FK1 4NH. DoB: November 1968, British

Alexander Allan Dickie Secretary. Address: 67 Kelvin Street, Grangemouth, Stirlingshire, FK3 8EX. DoB: October 1957, S

Alexander Stewart Director. Address: 41 Waverley Crescent, Grangemouth, Stirlingshire, FK3 8RB. DoB: August 1959, Scottish

Iain Ogilvie Stewart Director. Address: South Green Drive, Airth, Stirlingshire, FK2 8JP. DoB: March 1965, British

Iain Ogilvie Stewart Secretary. Address: South Green Drive, Airth, Stirlingshire, FK2 8JP. DoB: March 1965, British

James Duffey Director. Address: Dryburgh Way, Grangemouth, Stirlingshire, FK3 9LL. DoB: May 1936, British

Brian English Director. Address: 132 Almond Street, Grangemouth, Stirlingshire, FK3 8PR. DoB: January 1966, British

Martin Alexander Ross Director. Address: 1 Abbotsford Drive, Laurieston, Falkirk, Stirlingshire, FK2 9LN. DoB: September 1959, British

Margaret Rutherford Stirling Director. Address: 16 Lumley Court, Grangemouth, Stirling, FK3 8BQ. DoB: January 1947, British

Alexander Allan Dickie Director. Address: 67 Kelvin Street, Grangemouth, Stirlingshire, FK3 8EX. DoB: October 1957, S

Alexander Stewart Director. Address: 41 Waverley Crescent, Grangemouth, Stirlingshire, FK3 8RB. DoB: August 1959, Scottish

Edward Hugh Alexander Director. Address: 27 Elmbank Street, Grangemouth, Falkirk, FK3 8PJ. DoB: July 1950, British

Edward Morton Kuhn Director. Address: 35 Myreton Road, Grangemouth, Stirlingshire, FK3 0BD. DoB: March 1958, British

William Brown Director. Address: 51 Kings Road, Grangemouth, Stirlingshire, FK3 9AR. DoB: July 1942, British

Gordon William Alexander Director. Address: 32 Begg Avenue, Falkirk, FK1 5DN. DoB: May 1965, British

Derek Martin Director. Address: 49 Manse Road, Kilsyth, Glasgow, Lanarkshire, G65 0DB. DoB: July 1975, British

Malcolm Dunn Director. Address: 17 Tedder Street, Grangemouth, Stirlingshire, FK3 8SF. DoB: September 1954, British

Thomas Stirling Director. Address: 16 Lumley Court, Grangemouth, Stirlingshire, FK3 8BQ. DoB: April 1947, British

Ian Archibald Director. Address: 89 Kerse Road, Grangemouth, Stirlingshire, FK3 9DY. DoB: December 1939, British

Malcolm Mcdonald Director. Address: 7 Teviot Street, Falkirk, Stirlingshire, FK1 5HY. DoB: May 1953, British

George Rankin Wallace Brookes Secretary. Address: 23 Bryce Avenue, Carron, Falkirk, Stirlingshire, FK2 8JA. DoB: April 1962, British

Edward Hugh Alexander Director. Address: 27 Elmbank Street, Grangemouth, Falkirk, FK3 8PJ. DoB: July 1950, British

Gordon William Alexander Director. Address: 32 Begg Avenue, Falkirk, FK1 5DN. DoB: May 1965, British

Jessie Morrison Bryce Secretary. Address: 77 Hawley Road, Falkirk, Stirlingshire, FK1 1SJ. DoB:

Malcolm Dunn Director. Address: 17 Tedder Street, Grangemouth, Stirlingshire, FK3 8SF. DoB: September 1954, British

George Rankin Wallace Brookes Director. Address: 23 Bryce Avenue, Carron, Falkirk, Stirlingshire, FK2 8JA. DoB: April 1962, British

Thomas Holburn Director. Address: 29 Webster Avenue, Carronshore, Stirlingshire, FK2 8AX, Scotland. DoB: October 1935, British

Robert Davidson Director. Address: 37 Tweed Street, Grangemouth, Stirlingshire, FK3 8HA. DoB: February 1952, British

Thomas Stirling Director. Address: 16 Lumley Court, Grangemouth, Stirlingshire, FK3 8BQ. DoB: April 1947, British

David Penman Director. Address: 11 Alexander Avenue, Grangemouth, Stirlingshire, FK3 8SJ. DoB: November 1954, British

Edward Morton Kuhn Director. Address: 36 Don Street, Grangemouth, Stirlingshire, FK3 8HD. DoB: March 1958, British

Margaret Rutherford Stirling Director. Address: 16 Lumley Court, Grangemouth, Stirling, FK3 8BQ. DoB: January 1947, British

Thomas Mckay Director. Address: 18 Preston Avenue, Linlithgow, West Lothian, EH49 6HS. DoB: March 1945, British

George Rankin Wallace Brookes Director. Address: 23 Bryce Avenue, Carron, Falkirk, Stirlingshire, FK2 8JA. DoB: April 1962, British

James Duffy Secretary. Address: 36 Dryburgh Way, Grangemouth, Stirlingshire, FK3 9LL. DoB:

William Brown Director. Address: 51 Kings Road, Grangemouth, Stirlingshire, FK3 9AR. DoB: July 1942, British

Margaret Helen Elizabeth Robertson Director. Address: 71 Grangepans, Boness, EH51 9PH. DoB: December 1943, British

David Mcleod Mclauchlan Director. Address: 37 Beauly Court, Grangemouth, Stirlingshire, FK3 0JE. DoB: May 1931, British

Joseph T Bell Director. Address: 34 Union Road, Grangemouth, Stirlingshire, FK3 8AB. DoB: May 1928, British

Ian Cowan Director. Address: 71 Boness Road, Grangemouth, Stirlingshire, FK3 9BJ. DoB: November 1941, British

Laurence Mcmahon Dougan Director. Address: 58 Tolsta Crescent, Polmont, Falkirk, FK2 0YT. DoB: March 1936, British

Nancy Briggs Secretary. Address: 30 Dryburgh Way, Grangemouth, Stirlingshire, FK3 9LL. DoB: May 1951, British

Wilson Mcculloch Director. Address: 50 Dochart Crescent, Polmont, Falkirk, FK2 0RE. DoB: April 1956, British

Nancy Briggs Director. Address: 30 Dryburgh Way, Grangemouth, Stirlingshire, FK3 9LL. DoB: May 1951, British

Thomas Stirling Director. Address: 16 Lumley Court, Grangemouth, Stirlingshire, FK3 8BQ. DoB: April 1947, British

Isabel Bodman Director. Address: 63 Hayfield, Bainsford, Falkirk, FK2 7XH. DoB: July 1940, British

William Brown Director. Address: 51 Kings Road, Grangemouth, Stirlingshire, FK3 9AR. DoB: July 1942, British

Robert Davidson Director. Address: 37 Tweed Street, Grangemouth, Stirlingshire, FK3 8HA. DoB: February 1952, British

Laurence Mcmahon Dougan Secretary. Address: 58 Tolsta Crescent, Polmont, Falkirk, FK2 0YT. DoB: March 1936, British

James M M Black Director. Address: 220 Almond Street, Grangemouth, Stirlingshire, FK3 8PT. DoB: October 1926, British

Joseph T Bell Director. Address: 34 Union Road, Grangemouth, Stirlingshire, FK3 8AB. DoB: May 1928, British

John Mcintosh Director. Address: 58 Crawfield Avenue, Boness, West Lothian, EH51 0LP. DoB: n\a, British

William Young Director. Address: 30 Glenbervie Road, Grangemouth, Stirlingshire, FK3 9LF. DoB: July 1943, British

Thomas M Young Director. Address: 21 Tummel Place, Grangemouth, Stirlingshire, FK3 0JH. DoB: July 1943, British

William Cheape Director. Address: 1 Byres Cottage, Hill O' Kinnaird, Falkirk. DoB: March 1928, British

Jobs in Tartan Line Radio Cabs Limited vacancies. Career and practice on Tartan Line Radio Cabs Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Tartan Line Radio Cabs Limited on FaceBook

Read more comments for Tartan Line Radio Cabs Limited. Leave a respond Tartan Line Radio Cabs Limited in social networks. Tartan Line Radio Cabs Limited on Facebook and Google+, LinkedIn, MySpace

Address Tartan Line Radio Cabs Limited on google map

Other similar UK companies as Tartan Line Radio Cabs Limited: Odc Management Limited | Lloyd Anthony Development Ltd | Sisna Industries Ltd | Cravengate Estates Ltd | The Woodman Partnership Ltd

SC090279 - reg. no. assigned to Tartan Line Radio Cabs Limited. The firm was registered as a Private Limited Company on 1984-10-30. The firm has been present in this business for 32 years. This enterprise can be found at N/r7 Newhouse Business Park Newhouse Road in Grangemouth. The headquarters zip code assigned to this address is FK3 8LL. This enterprise Standard Industrial Classification Code is 49320 and their NACE code stands for Taxi operation. Tartan Line Radio Cabs Ltd reported its latest accounts for the period up to Sun, 30th Nov 2014. The firm's most recent annual return was released on Mon, 27th Jul 2015. From the moment the firm debuted on the market thirty two years ago, the firm has sustained its praiseworthy level of prosperity.

On Tuesday 7th July 2015, the firm was seeking a Taxi Dispatcher to fill a part time vacancy in the travel, transportation and tourism in Grangemouth, Scotland. They offered a part time job with wage £7.00 per hour. To apply for the job, the candidates were asked to or call the company on the following phone number: 01324474777.

We have a number of five directors overseeing this specific limited company now, specifically Alexander Stewart, John Mcleod, Alexander Haxton and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors responsibilities since 2016. In order to maximise its growth, for the last nearly one month the limited company has been utilizing the skills of Alexander Allan Dickie, who's been responsible for ensuring the company's growth.