Young Scot Enterprise

All UK companiesEducationYoung Scot Enterprise

Technical and vocational secondary education

Young Scot Enterprise contacts: address, phone, fax, email, website, shedule

Address: Rosebery House 9 Haymarket Terrace EH12 5EZ Edinburgh

Phone: +44-115 8758819

Fax: +44-115 8758819

Email: n\a

Website:

Shedule:

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

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

Registration data Young Scot Enterprise

Register date: 1999-12-30

Register number: SC202687

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 Young Scot Enterprise

Owner, director, manager of Young Scot Enterprise

Abbie Wilson Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: March 1999, British

Hugh Scott Director. Address: 32 Nicolson Street, Greenock, Inverclyde, PA15 1UL, Scotland. DoB: June 1965, Scottish

Robin Parker Director. Address: 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ, United Kingdom. DoB: September 1986, British

Scott Mcglinchey Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: August 1961, British

Stephen John Langmead Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: August 1968, British

David John Anderson Director. Address: Viewpark Drive, Rutherglen, Glasgow, G73 3QD, Scotland. DoB: September 1957, British

Robert Payne Director. Address: Portland Terrace, Edinburgh, EH6 6JZ. DoB: July 1947, British

Colin Sneddon Director. Address: Station View, South Queensferry, Edinburgh, West Lothain, EH30 9DA. DoB: June 1967, British

Susan Margaret Bruce Director. Address: Bencreuch, Kippen Road, Fintry, Stirlingshire, G63 0LW. DoB: October 1955, British

Dame Susan Margaret Bruce Director. Address: Bencreuch, Kippen Road, Fintry, Stirlingshire, G63 0LW. DoB: October 1955, British

Carol Downie Director. Address: The Lodge 227 Dalry Road, Edinburgh, Midlothian, EH11 2EQ. DoB: December 1956, Scottish

Mary Gray Cuthbert Director. Address: 14 Craigmount Avenue, Corstorphine, Edinburgh, EH12 8DZ. DoB: January 1953, Scottish

Simon Andrew Benjamin Wall Director. Address: 3 Eastfield Cottages, Whittinghame, Haddington, EH41 4QA. DoB: June 1962, British Citizen

James Sweeney Director. Address: 6 Brogan Crescent, Motherwell, Lanarkshire, ML1 3HR. DoB: June 1953, British

Brenda Catherine Scott Secretary. Address: 3 Comely Bank Avenue, Edinburgh, Midlothian, EH4 1EW. DoB: December 1965, British

Jordan James Linden Director. Address: Jackson's Entry, Edinburgh, EH8 8PJ, Scotland. DoB: June 1995, Scottish

Louise Abigail Cameron Director. Address: Gordon Lamb House, 3 Jacksons Entry, Edinburgh, EH8 8PJ, Scotland. DoB: April 1996, Scottish

Oliver Crowe Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: May 1995, British

Kyle Alan Kerr Thornton Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: September 1994, British

Jordan James Linden Director. Address: Jackson's Entry, Edinburgh, EH8 8PJ, Scotland. DoB: June 1995, Scottish

Jacqueline Halawi Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: September 1964, Scottish

Grant Daniel Costello Director. Address: Leeward Circle, East Kilbride, South Lanarkshire, G75 8NZ, Uk. DoB: December 1992, Scottish

Hilary Kidd Director. Address: Rosebery House, 9 Haymarket Terrace, Edinburgh, Midlothian, EH12 5EZ. DoB: February 1987, British

Derek Grant Couper Director. Address: Barnes Green, Livingston, West Lothian, EH54 8PP. DoB: March 1991, British

Richard Edward Milburn Director. Address: 15 Gateside Place, Kilbarchan, Johnstone, Renfrewshire, PA10 2LY. DoB: July 1938, British

Rajiv Joshi Director. Address: 8 Woodrow Place, Pollokshields, Lanarkshire, G41 5QA. DoB: March 1984, British

Philip Strange Director. Address: 21 Novar Drive, Glasgow, Lanarkshire, G12 9PS. DoB: February 1958, British

Andrew Rutherford Peterkin Director. Address: 157 Craigmount Brae, Edinburgh, Lothian, EH12 8XW. DoB: March 1955, British

Peter Humpherson Director. Address: 26 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG. DoB: September 1955, British

Fiona Blacke Director. Address: 6 The Row, Oxton, Lauder, Berwickshire, TD2 6PH. DoB: April 1958, British

Scott Mcglinchey Director. Address: 2 Hillpark Drive, Edinburgh, EH4 7AU. DoB: August 1961, British

John Rowell Director. Address: 112 Moira Terrace, Edinburgh, Midlothian, EH7 6TG. DoB: August 1946, British

Liz Turner Director. Address: Old Police House, Elibank Road, Eddleston, Peebles, EH45 8QL. DoB: January 1964, British

Alexander Watson Director. Address: Belmont Lour Road, Forfar, Angus, DD8 2BB. DoB: May 1945, British

Alan John Blackie Director. Address: 1 Byre Court, East Saltoun, East Lothian, EH34 5ED. DoB: June 1948, British

Leonard Cummins Director. Address: 60 Grange Loan, Edinburgh, Midlothian, EH9 2EP. DoB: April 1947, British

Martin Raymond Director. Address: Springbank, Old Perth Road, Milnathort, Kinross-Shire, KY13 9YA. DoB: September 1957, British

Charles Stephen Mcconnell Director. Address: Corrieway, Easter Balgedie, Kinross, Fife, KY13 9HQ. DoB: June 1951, British

Lynda Dalgleish Director. Address: 9 Melbourne Place, North Berwick, East Lothian, EH39 4JR. DoB: March 1958, British

Jobs in Young Scot Enterprise vacancies. Career and practice on Young Scot Enterprise. Working and traineeship

Helpdesk. From GBP 1500

Package Manager. From GBP 2200

Administrator. From GBP 2100

Fabricator. From GBP 2500

Package Manager. From GBP 1900

Cleaner. From GBP 1000

Tester. From GBP 2500

Carpenter. From GBP 1700

Responds for Young Scot Enterprise on FaceBook

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

Address Young Scot Enterprise on google map

Other similar UK companies as Young Scot Enterprise: Ran Associates Limited | Andrew Masdin Consulting Ltd | Market Led Ltd. | Enhanced Entertainment Ltd | The Willsbury Limited

Young Scot Enterprise is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in Rosebery House, 9 Haymarket Terrace in Edinburgh. The office located in EH12 5EZ This business has been registered on Thursday 30th December 1999. The business registered no. is SC202687. This business is classified under the NACe and SiC code 85320 : Technical and vocational secondary education. Young Scot Enterprise released its account information up until 31st March 2016. The business most recent annual return information was submitted on 30th December 2015. Ever since it began in this field of business seventeen years ago, the firm managed to sustain its great level of prosperity.

We have a group of fourteen directors employed by the company at the moment, specifically Abbie Wilson, Hugh Scott, Robin Parker and 11 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors duties since 2015. To increase its productivity, since 1999 the following company has been implementing the ideas of Brenda Catherine Scott, age 51 who has been focusing on ensuring efficient administration of this company.