Scott Wilson Scotland Ltd.
Engineering related scientific and technical consulting activities
Contacts of Scott Wilson Scotland Ltd.: address, phone, fax, email, website, working hours
Address: Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
Phone: +44-1263 2168945 +44-1263 2168945
Fax: +44-1263 2168945 +44-1263 2168945
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scott Wilson Scotland Ltd."? - Send email to us!
Registration data Scott Wilson Scotland Ltd.
Get full report from global database of The UK for Scott Wilson Scotland Ltd.
Addition activities kind of Scott Wilson Scotland Ltd.
322901. Glass furnishings and accessories
14299912. Serpentine, crushed and broken-quarrying
20150404. Game, small: processed, frozen
22620102. Lacquer printing: manmade fiber and silk broadwoven fabrics
26210808. Wrapping paper
38510105. Lenses, ophthalmic
50440101. Accounting machines, excluding machine program readable type
51370503. Infants' wear
72991202. Buyers' club
Owner, director, manager of Scott Wilson Scotland Ltd.
Director - Rebecca Elizabeth Hemshall. Address: Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY. DoB: March 1975, British
Director - Abraham Varghese Marrett. Address: Warrawee Avenue, Warrawee, N S W, 2074, Australia. DoB: June 1951, Australian
Director - Jerome Phillipe Munro-lafon. Address: Burtons Gardens, Old Basing, Basingstoke, Hampshire, RG24 7AF, United Kingdom. DoB: May 1952, British
Director - Volker Helmut Bettenbuehl. Address: Greencoat Place, London, SW1P 1PL, United Kingdom. DoB: October 1960, German
Secretary - Alan Parry-jones. Address: Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY. DoB:
Director - Susan Edith Briggs. Address: Aytoun Road, Glasgow, G41 5HE, Scotland. DoB: January 1961, British
Director - Ronald Haydn Wall. Address: The Pheasantry, Orslow, Newport, Salop, TF10 9BL. DoB: January 1947, British
Director - Hugh Blackwood. Address: Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, Lanarkshire, G61 4BE. DoB: April 1948, British
Director - Alan Gilchrist Frew. Address: 'Clarendon', East Lennox Drive, Helensburgh, Dunbartonshire, G84 9JD. DoB: June 1961, British
Director - Alistair George Napier. Address: 22 Cammo Gardens, Barnton, Edinburgh, EH4 8EQ. DoB: January 1956, British
Director - Simon James Hindshaw. Address: 22 Westbourne Drive, Glasgow, G61 4BH. DoB: September 1957, British
Secretary - Eleanor Crozier. Address: 54 Redwood Crescent, Torhead Farm, Hamilton, ML3 8SZ. DoB:
Director - Ronald Thomas Hunter. Address: 7 Gadloch View, Lenzie, Glasgow, G66 5NS. DoB: July 1950, British
Director - Hugh Blackwood. Address: Fairthorn 5 Milverton Avenue, Bearsden, Glasgow, Lanarkshire, G61 4BE. DoB: April 1948, British
Director - James Patrick Mccafferty. Address: 6 Glenburn Road, Bearsden, Glasgow, Lanarkshire, G61 4PT. DoB: August 1945, British
Director - Kenneth William Innes. Address: Brandon, Hook Heath Road, Woking, Surrey, GU22 0QD. DoB: February 1931, British
Director - Robert Mcgowan. Address: Briar Cottage Church Lane, Silchester, Reading, Lanarkshire, RG7 2LP. DoB: September 1939, British
Jobs in Scott Wilson Scotland Ltd., vacancies. Career and training on Scott Wilson Scotland Ltd., practic
Now Scott Wilson Scotland Ltd. have no open offers. Look for open vacancies in other companies
-
Professors in Accounting (Ireland)
Region: Ireland
Company: University College Cork
Department: Cork University Business School
Salary: €110,060 to €139,502
£96,874.81 to £122,789.66 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
IT Operations Support Analyst (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: IT Operations
Salary: £22,494 to £26,829 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Employer Engagement Officer (London)
Region: London
Company: University of East London Professional Services
Department: Centre for Student Success
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
IT Project Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Officer (Home Based, London)
Region: Home Based, London
Company: University College London
Department: UCL Chemical Engineering
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Employability and Placement Officer (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Biosciences
Salary: £27,285 to £31,604 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
UCL Executive Assistant and Office Manager (London)
Region: London
Company: University College London
Department: Office of the Vice-Provost (Development)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Head Of Student Recruitment (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £50,000 to £55,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Senior Web Developer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Administrative Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute for Data Analytics (LIDA)
Salary: £18,412 to £21,220 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor / Reader in Space Systems and Satellite.Applications (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Scott Wilson Scotland Ltd. on Facebook, comments in social nerworks
Read more comments for Scott Wilson Scotland Ltd.. Leave a comment for Scott Wilson Scotland Ltd.. Profiles of Scott Wilson Scotland Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation Scott Wilson Scotland Ltd. on Google maps
Other similar companies of The United Kingdom as Scott Wilson Scotland Ltd.: Jewel-fix Limited | Environplus International Ltd | Greenhorn Associates Limited | Bac 3d Designs Ltd | Screenads Marketing Consultants Limited
Scott Wilson Scotland has been in this business field for at least 45 years. Registered under SC048951, it operates as a PLC. You may visit the office of the company during office hours under the following location: Citypoint 2 25 Tyndrum Street Glasgow, G4 0JY Calton. The company's listed name change from Scott Wilson Kirkpatrick & (scotland) to Scott Wilson Scotland Ltd. came in 1998-04-14. The enterprise is classified under the NACe and SiC code 71122 and their NACE code stands for Engineering related scientific and technical consulting activities. 2015-10-02 is the last time the accounts were filed. From the moment it debuted on the local market fourty five years ago, it managed to sustain its great level of prosperity.
Since 2015-05-12, this specific company has only had 1 director: Rebecca Elizabeth Hemshall who has been managing it for one year. Since 2011-11-08 Abraham Varghese Marrett, age 65 had fulfilled assigned duties for this specific company till the resignation in May 2015. In addition a different director, including Jerome Phillipe Munro-lafon, age 64 resigned on 2015-03-12.
Scott Wilson Scotland Ltd. is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Citypoint 2 25 Tyndrum Street Glasgow G4 0JY. Scott Wilson Scotland Ltd. was registered on 1971-07-12. 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 - 126,000 GBP, sales per year - less 321,000 GBP. Scott Wilson Scotland Ltd. is Private Limited Company.
The main activity of Scott Wilson Scotland Ltd. is Professional, scientific and technical activities, including 9 other directions. Director of Scott Wilson Scotland Ltd. is Rebecca Elizabeth Hemshall, which was registered at Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY. Products made in Scott Wilson Scotland Ltd. were not found. This corporation was registered on 1971-07-12 and was issued with the Register number SC048951 in The United Kingdom, 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 Scott Wilson Scotland Ltd., open vacancies, location of Scott Wilson Scotland Ltd. 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