Scottish Triathlon Association Limited

All companies of The UKArts, entertainment and recreationScottish Triathlon Association Limited

Other sports activities

Contacts of Scottish Triathlon Association Limited: address, phone, fax, email, website, working hours

Address: Gannochy Sports Centre University Of Stirling FK9 4LA Stirling

Phone: +44-1360 5175903 +44-1360 5175903

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scottish Triathlon Association Limited"? - Send email to us!

Scottish Triathlon Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scottish Triathlon Association Limited.

Registration data Scottish Triathlon Association Limited

Register date: 1999-12-13
Register number: SC202299
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Scottish Triathlon Association Limited

Addition activities kind of Scottish Triathlon Association Limited

075299. Animal specialty services, nec
233100. Women's and misses' blouses and shirts
941199. Administration of educational programs, nec
20630102. Beet sugar, from beet sugar refinery
30839903. Retroflective sheeting, plastics
32759902. Cement, keene's
34430802. Flumes, metal plate
34699917. Tile, floor, or wall: stamped metal
96210203. Motor vehicle licensing and inspection office, government

Owner, director, manager of Scottish Triathlon Association Limited

Director - Lynne Jane Lauder. Address: University Of Stirling, Stirling, FK9 4LA. DoB: December 1968, British

Director - Chris Black. Address: Bishopsgate Gardens, Glasgow, G21 1XS, Scotland. DoB: April 1985, British

Director - Anthony George Stanger. Address: Morrison Place, Dunblane, Perthshire, FK15 0FS, Scotland. DoB: May 1968, British

Director - Dr Justine Allen. Address: Munro Avenue, Stirling, FK9 5QY, Scotland. DoB: November 1969, British

Director - Andrew David Salmon. Address: Wilson Court, Kinross, KY13 8NA, Scotland. DoB: November 1968, British

Secretary - Pamela Elaine Sneddon. Address: University Of Stirling, Stirling, FK9 4LA. DoB:

Director - Stephen Hugh Morrow. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: September 1965, British

Director - Christine Elizabeth Mullen. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: December 1962, British

Director - Geoff Earl. Address: 87 Joppa Road, Edinburgh, Midlothian, EH15 2HB. DoB: June 1957, British

Director - Donald Robert Maclean. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: December 1978, British

Director - John Anderson Taylor. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: March 1965, British

Director - Ross Eoin Haddow. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: June 1979, British

Director - Gillian Catriona Bennett. Address: University Of Stirling, Stirling, FK9 4LA, Scotland. DoB: December 1979, British

Director - Gabrielle Jane Askey. Address: Glenearn Cottage, Edinburgh Road, Cockenzie, Prestonpans, East Lothian, EH32 0HQ. DoB: January 1949, British

Director - Gordon William Crawford. Address: Ronald Place, Riverside, Stirling, Stirlingshire, FK8 1LF. DoB: July 1964, British

Director - Ian Arnott. Address: Longridge Drive, Whitley Bay, Tyne And Wear, NE26 3EL. DoB: May 1970, British

Director - Paul Michael Mcgreal. Address: 10 Viewfield Lane, Selkirk, Selkirkshire, TD7 4LJ. DoB: May 1972, British

Director - Scott Kirkwood Poole. Address: 34 Curling Knowe, Crossgates, Cowdenbeath, KY4 8AX. DoB: July 1970, British

Director - Peter Donald Jamieson Ness. Address: 89/26 Holyrood Road, Edinburgh, Midlothian, EH8 8BA. DoB: October 1968, British

Director - Stephen Murray Todd Moffatt. Address: 14 Gladney, Ceres, Cupar, Fife, KY15 5LT. DoB: November 1965, British

Director - Alan Douglas Donald. Address: 29 Frogston Road West, Edinburgh, Midlothian, EH10 7AB. DoB: June 1964, British

Director - Alister George Russell. Address: 84 Main Street, Roslin, Midlothian, EH25 9LS. DoB: December 1962, British

Director - Thomas Coulter Chambers. Address: 413 Gilmerton Road, Edinburgh, Midlothian, EH17 7JJ. DoB: October 1969, British

Director - David Mackenzie Jack. Address: 36 Beechmount Park, Edinburgh, Lothian, EH12 5YT. DoB: June 1959, British

Director - Alexander Grant Young. Address: 62 Craigholm Road, Ayr, Ayrshire, KA7 3LJ. DoB: June 1951, British

Director - Peter Carr. Address: 10 Thornielee, Calderwood, East Kilbride, Lanarkshire, G74 3TP. DoB: March 1965, British

Director - Mary Clare Bancewicz. Address: 1b Bellshill Road, Uddingston, South Lanarkshire, Lanarkshire, G71 7HE. DoB: April 1973, British

Director - John Paul Dargie. Address: 16 Bellshill Road, Uddingston, South Lanarkshire, G71 7LZ. DoB: September 1974, British

Director - Louise Angelique Kathleen Shields. Address: 1 Summerside Place, Edinburgh, Midlothian, EH6 4PA. DoB: December 1964, British

Director - Robert Le Butt Newton. Address: 4 Dunkeld Drive, Bearsden, Glasgow, Lanarkshire, G61 2AP. DoB: January 1949, British

Director - Fiona Lothian. Address: 2 Lilac Cottage, Baldinnie, Fife, KY15 5LD. DoB: December 1965, British

Director - Jackie Meekison. Address: Glenelg, Linksfield Street, Leven, Fife, KY8 4HX. DoB: August 1969, British

Director - Kelda Marie Spratt. Address: Long Finals, Roseisle, Elgin, Moray, IV30 5YE. DoB: April 1967, British

Director - Susan Kathleen Floyd. Address: 36 Suffolk Street, Helensburgh, Argyll & Bute, G84 9PB. DoB: March 1951, British

Director - Gavin Alexander Calder. Address: Craigingles Cottage, Blairs, Aberdeen, Aberdeenshire, AB12 5YT. DoB: April 1973, British

Director - Richard William Pearson. Address: 31 Tayside Place, Aberfeldy, Perthshire, PH15 2AW. DoB: October 1966, British

Director - Jennifer Lang. Address: 25 Roseneath Place, Edinburgh, EH9 1JD. DoB: November 1963, British

Director - Douglas Munro. Address: 32 Stafflar Drive, Caprington, Kilmarnock, Ayrshire, KA1 4UQ. DoB: July 1962, British

Director - Dr. Martin Richard Farrally. Address: 2 Lilac Cottage, Baldinnie, Ceres, Cupar, Fife, KY15 5LD. DoB: April 1947, British

Director - Ian Alistair Paterson. Address: 21 Hayford Mills, Cambusbarron, Stirling, FK7 9PN. DoB: September 1947, British

Director - James Allan Scanlan. Address: 61 Glengarry Road, Perth, Perthshire, PH2 0AN. DoB: October 1969, British

Director - Walter Arnott Kidd. Address: 47 Argyle Crescent, Edinburgh, Midlothian, EH15 2QE. DoB: October 1934, British

Director - Mungo Bovey. Address: 5 Marys Place, Edinburgh, Midlothian, EH4 1JH. DoB: May 1959, British

Director - John Gerard Whittaker. Address: 29 Broomieknowe Park, Bonnyrigg, Midlothian, EH19 2JB. DoB: April 1960, British

Director - Andrew Kirkland. Address: 5(1f3) Milton Street, Edinburgh, Midlothian, EH8 8EZ. DoB: August 1971, British

Director - Philip John Barlow. Address: 93 Turnhill Drive, Erskine, Renfrewshire, PA8 7AY. DoB: April 1964, British

Jobs in Scottish Triathlon Association Limited, vacancies. Career and training on Scottish Triathlon Association Limited, practic

Now Scottish Triathlon Association Limited have no open offers. Look for open vacancies in other companies

  • Assistant/Associate Professor Position in Civil Engineering (Doha - Qatar)

    Region: Doha - Qatar

    Company: Qatar University

    Department: College of Engineering, Department of Civil & Architectural Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Sales

    Salary: £20,712 to £28,633 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • Senior Lecturer/Lecturer in Hospitality/Event Management (Course Coordinator) (Essex)

    Region: Essex

    Company: N\A

    Department: N\A

    Salary: £32,000 to £46,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Hospitality and Leisure,Management

  • Cooperative Education Manager – Arts, Humanities & Social Sciences (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €55,331 to €85,545
    £50,932.19 to £78,744.17 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Laboratory Technician – Protein Structural Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium

    Salary: £21,585 to £24,983 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Teaching Fellow (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Electronic Engineering

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Administrator, Engaged Humanities Project (London)

    Region: London

    Company: SOAS University of London

    Department: Linguistics

    Salary: £24,812 per annum pro rata (Grade 5), inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Clinician/Clinician in Veterinary Oncology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Authors/Module Developers in Graphic Design (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

Responds for Scottish Triathlon Association Limited on Facebook, comments in social nerworks

Read more comments for Scottish Triathlon Association Limited. Leave a comment for Scottish Triathlon Association Limited. Profiles of Scottish Triathlon Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Scottish Triathlon Association Limited on Google maps

Other similar companies of The United Kingdom as Scottish Triathlon Association Limited: Iron Bird Limited | Muscle Hustle Limited | Aldridge Rugby Football Club Limited | Real Circumstance Theatre Company Limited | Seaforde Estate Company Limited

The firm is widely known under the name of Scottish Triathlon Association Limited. It first started seventeen years ago and was registered under SC202299 as the registration number. The registered office of the firm is situated in Stirling. You can reach them at Gannochy Sports Centre, University Of Stirling. The firm principal business activity number is 93199 , that means Other sports activities. Scottish Triathlon Association Ltd filed its account information up till March 31, 2015. The most recent annual return was released on December 13, 2015. It's been 17 years for Scottish Triathlon Association Ltd in this line of business, it is constantly pushing forward and is an example for it's competition.

The directors currently listed by this specific firm include: Lynne Jane Lauder employed one year ago, Chris Black employed in 2015 in September, Anthony George Stanger employed in 2015 and 5 other directors who might be found below. What is more, the managing director's efforts are continually aided by a secretary - Pamela Elaine Sneddon, from who was recruited by the following firm in January 2015.

Scottish Triathlon Association Limited is a domestic company, located in Stirling, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Gannochy Sports Centre University Of Stirling FK9 4LA Stirling. Scottish Triathlon Association Limited was registered on 1999-12-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 715,000 GBP, sales per year - more 328,000 GBP. Scottish Triathlon Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scottish Triathlon Association Limited is Arts, entertainment and recreation, including 9 other directions. Director of Scottish Triathlon Association Limited is Lynne Jane Lauder, which was registered at University Of Stirling, Stirling, FK9 4LA. Products made in Scottish Triathlon Association Limited were not found. This corporation was registered on 1999-12-13 and was issued with the Register number SC202299 in Stirling, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Scottish Triathlon Association Limited, open vacancies, location of Scottish Triathlon Association Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Scottish Triathlon Association Limited from yellow pages of The United Kingdom. Find address Scottish Triathlon Association Limited, phone, email, website credits, responds, Scottish Triathlon Association Limited job and vacancies, contacts finance sectors Scottish Triathlon Association Limited