Workshop And Artists Studio Provision (scotland) Limited
Other letting and operating of own or leased real estate
Operation of arts facilities
Workshop And Artists Studio Provision (scotland) Limited contacts: address, phone, fax, email, website, shedule
Address: The Briggait 141 Bridgegate G1 5HZ Glasgow
Phone: +44-1538 2954742
Fax: +44-1538 2954742
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Workshop And Artists Studio Provision (scotland) Limited"? - send email to us!
Registration data Workshop And Artists Studio Provision (scotland) Limited
Register date: 1977-04-01
Register number: SC062117
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Workshop And Artists Studio Provision (scotland) LimitedOwner, director, manager of Workshop And Artists Studio Provision (scotland) Limited
Karyn Marjorie Watt Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: December 1961, British
Alison Lefroy-brooks Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: December 1961, British
Hilary Nicoll Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: February 1966, British
David Logue Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: August 1962, British
Kenneth Mccue-dick Secretary. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB:
Kenneth Mccue-dick Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: December 1968, British
Audrey Carlin Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: January 1969, British
Eleanor Catherine Mcallister Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: December 1953, Uk
David Bankier Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: March 1949, British
Andrew William Lawrence Burrell Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: June 1951, British
Mary Wilson Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: May 1954, British
William Leslie Robb Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: July 1955, British
Malcolm Macauley Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: July 1959, British
Peter Gerald Daniel Mccaughey Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: October 1964, British
Stuart Macdonald Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: September 1948, British
Ian James Wall Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: September 1948, British
Annette Bruton Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ. DoB: April 1955, British
Gordon Moir Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: October 1971, Scottish
Eleanor Catherine Mcallister Director. Address: Vancouver Road, Glasgow, G14 9HJ, Scotland. DoB: December 1953, Uk
Stephen John Inch Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: August 1953, British
Sally Reaper Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: April 1976, British
James Mullan Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: March 1962, Uk
Alan Pert Director. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: October 1971, British
Michael Foulis Director. Address: Scottish Government, 1g South, Victoria Quay, Edinburgh, EH6 6QQ, United Kingdom. DoB: August 1956, British
Barbara Mcquillan Director. Address: 34 Melville Street, Edinburgh, Eh3 7ha, G1 5HZ, Scotland. DoB: December 1960, British
Andrew Wilson Oswald Director. Address: 10 Dunure Drive, Newton Mearns, Lanarkshire, G77 5TH. DoB: July 1955, British
Donald Bremner Reid Director. Address: 120 Henderland Road, Bearsden, Glasgow, G61 1JB. DoB: March 1951, British
John Franklyn Crallan Director. Address: Waukmill, New Galloway, Castle Douglas, Kirkcudbrightshire, DG7 3SB. DoB: July 1940, British
Karen Mckimmie Director. Address: 82 Rosemount Place, Aberdeen, AB25 2XN. DoB: July 1965, British
John Anthony Sharp Director. Address: 85 Loudoun Road, Newmilns, Ayrshire, KA16 9HQ. DoB: October 1948, British
Sarah Mckenzie Smith Director. Address: Cupar Road, Newburgh, Fife, KY14 6HA, Scotland. DoB: January 1965, British
Arthur James Watson Director. Address: 30 Marine Parade, City Quay, Dundee, DD1 3BN. DoB: June 1951, British
Jeanette Mcintosh Paul Director. Address: 46d Shaftesbury Road, Dundee, Tayside, DD2 1LA. DoB: October 1956, British
Dianne Stein Director. Address: 16 Fettes Row, Edinburgh, Lothian, EH3 6RH. DoB: November 1946, British
Alastair Ross Director. Address: Ravenscourt 28 Albany Terrace, Dundee, Tayside, DD3 6HS. DoB: August 1941, British
Martin William Stevenson Director. Address: 33 North Beach Road, Balmedie, Aberdeen, AB23 8XG. DoB: January 1954, British
Gerald Grams Director. Address: 22 Victoria Crescent Road, Glasgow, Lanarkshire, G12 9DD. DoB: July 1959, British
Sheila Faichney Director. Address: 21 Beacon Terrace, Ferryden, Montrose, Angus, DD10 9RU. DoB: July 1953, British
Ian James Wall Director. Address: 85 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: September 1948, British
Rosemary Macarthur Director. Address: Figgate Mains, 235 Portobello High Street, Edinburgh, EH15 2AN. DoB: March 1945, British
Patricia Fleming Director. Address: Regwood Street, Shawlands, Glasgow, G41 3JL, Scotland. DoB: January 1968, British
William David Cook Secretary. Address: 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ, Scotland. DoB: September 1966, British
John Forbes Director. Address: Eskside House, Dalkeith, EH22 2AH. DoB: May 1955, British
Anthony Peter Hamilton Andrews Director. Address: Milton Of Finavon House, Forfar, Angus, DD8 3PY. DoB: December 1946, British
Dr Janet Lowe Director. Address: 42 Gamekeepers Road, Kinnesswood, Kinross, Perth & Kinross, KY13 9JR. DoB: September 1950, British
Alexander Leslie Mclean Director. Address: 6 Queens Avenue, Aberdeen, AB1 6WA. DoB: April 1948, British
Cedric Alan Wilkins Director. Address: Barbra Bank Shielhill Road, Northmuir, Kirriemuir, Angus, DD8 4PN. DoB: March 1948, British
Jane Jackson Director. Address: Festivals Unit, City Chambers, Glasgow. DoB: November 1955, British
Douglas Gordon George Wheatley Director. Address: Toran M'Or, Garngaber Avenue, Lenzie,, Glasgow, G66 4LJ. DoB: March 1959, British
Fiona Mitchie Director. Address: 19 Johnshill, Lochwinnoch, Renfrewshire, PA12 4EL. DoB: July 1958, British
Hugh Macrae Director. Address: 1-7 Rose Terrace, Perth, Perthshire, PH1 5HA. DoB: n\a, British
Jennifer Shirreffs Director. Address: 72 Gray Street, Aberdeen, AB10 6JE. DoB: January 1949, British
Thomas Laurie Director. Address: 21 Dunglass Avenue, Glasgow, G14 9ED. DoB: November 1938, British
James Johnson Director. Address: 91 West Bow, Edinburgh, Midlothian, EH1 2JP. DoB: May 1933, British
Thomas Logan Director. Address: 11 Kersland Street, Glasgow, Lanarkshire, G12 8BW. DoB: July 1954, Scottish
Alexander Hidalgo Director. Address: Cammock House Inverurie Street, Auchenblae, AB30 1XS. DoB: December 1938, American
Bridget Brown Director. Address: Arts In Fife Markinch Centre, Markinch, Fife, KY7 6BD. DoB: n\a, British
William Brotherston Director. Address: 3 Abbotsford Park, Edinburgh, Midlothian, EH10 5DX. DoB: April 1943, British
Linda Galbraith Secretary. Address: 26 King Street, Glasgow, Lanarkshire, G1 5QP. DoB:
Allan Robb Director. Address: 59 Cupar Road, Newport On Tay, Fife, DD6 8DF. DoB: February 1946, British
Robert Mcgilvray Director. Address: 25 Carlogie Road, Carnoustie, Angus, DD7 6EP. DoB: February 1952, British
Jobs in Workshop And Artists Studio Provision (scotland) Limited vacancies. Career and practice on Workshop And Artists Studio Provision (scotland) Limited. Working and traineeship
Sorry, now on Workshop And Artists Studio Provision (scotland) Limited all vacancies is closed.
Responds for Workshop And Artists Studio Provision (scotland) Limited on FaceBook
Read more comments for Workshop And Artists Studio Provision (scotland) Limited. Leave a respond Workshop And Artists Studio Provision (scotland) Limited in social networks. Workshop And Artists Studio Provision (scotland) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Workshop And Artists Studio Provision (scotland) Limited on google map
Other similar UK companies as Workshop And Artists Studio Provision (scotland) Limited: Vilumax Trading Limited | Go 2 Mediation Limited | Kidz Pop Limited | Uk Worldwide Investments Ltd | Akin Investments Limited
Registered with number SC062117 thirty nine years ago, Workshop And Artists Studio Provision (scotland) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is The Briggait, 141 Bridgegate Glasgow. The firm declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business latest filings were filed up to 2015/03/31 and the latest annual return information was submitted on 2015/12/31. It's been 39 years for Workshop And Artists Studio Provision (scotland) Ltd in this line of business, it is still in the race and is an example for it's competition.
As for the following business, many of director's obligations up till now have been met by Karyn Marjorie Watt, Alison Lefroy-brooks, Hilary Nicoll and 10 other directors have been described below. Out of these thirteen managers, Peter Gerald Daniel Mccaughey has been an employee of the business for the longest time, having become a part of Board of Directors in Fri, 17th Aug 2012. Furthermore, the director's efforts are constantly supported by a secretary - Kenneth Mccue-dick, from who joined the following business on Thu, 5th Mar 2015.