Museums Galleries Scotland

All companies of The UKArts, entertainment and recreationMuseums Galleries Scotland

Museums activities

Contacts of Museums Galleries Scotland: address, phone, fax, email, website, working hours

Address: Waverley Gate 2-4 Waterloo Place EH1 3EG Edinburgh

Phone: +44-1409 3130249 +44-1409 3130249

Fax: +44-1409 3130249 +44-1409 3130249

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Museums Galleries Scotland"? - Send email to us!

Museums Galleries Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Museums Galleries Scotland.

Registration data Museums Galleries Scotland

Register date: 1981-03-23
Register number: SC074264
Capital: 384,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Museums Galleries Scotland

Addition activities kind of Museums Galleries Scotland

33120801. Ferroalloys, produced in blast furnaces
36690103. Fire detection systems, electric
38229901. Building services monitoring controls, automatic
50460102. Mannequins
50830306. Harvesting machinery and equipment, nec
51590202. Horses

Owner, director, manager of Museums Galleries Scotland

Secretary - Stephen Scott. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG. DoB:

Director - Manus Joseph Fullerton. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG. DoB: April 1949, British

Director - Robert Antony Downie. Address: Ocean Drive, Edinburgh, EH6 6JJ, Scotland. DoB: October 1962, British

Director - Sir John Mark Nicholas Leighton. Address: 73 Belford Road,, Edinburgh, EH4 3DS, Scotland. DoB: February 1959, British

Director - Ian Nigel Walford. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: April 1962, British

Director - Professor David Richard Michael Gaimster. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: January 1962, British

Director - Vivienne Cockburn. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: June 1968, British

Director - Dr Donna Heddle. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: November 1965, Scottish

Director - Charles Sloan. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: March 1955, British

Director - Jacqueline Annette Macbeath. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: March 1970, British

Director - Dr Matthew Vickers. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: May 1972, British

Director - Dr Ellen Mcadam. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: May 1952, British

Director - Douglas Andrew Connell. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: May 1954, British

Secretary - Joanne Orr. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB:

Director - Rebecca Heaney. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: March 1968, British

Director - Anne Hughes Kesson Macdonald. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: February 1958, British

Director - Neil Johnston Firth. Address: 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: January 1961, Scottish

Director - Barclay James Price. Address: Albany Street, Edinburgh, EH1 3PY, United Kingdom. DoB: July 1945, Other

Director - Kirsty Lingstadt. Address: Viewforth Square, Edinburgh, EH10 4LW, Scotland. DoB: February 1972, British

Director - Councillor Jennifer Anne Stewart. Address: 154 Mid Stocket Road, Aberdeen, AB15 5HT. DoB: November 1963, British

Secretary - Fiona Lindsay Wilson. Address: Rosevale Terrace, Edinburgh, Midlothian, EH6 8AR. DoB:

Director - Rachel Skene. Address: Corner House, Sutherland Street, Helmsdale, Sutherland, KW8 6LQ. DoB: April 1979, British

Director - Ewen Dale Smith. Address: 53 Kelvinside Gardens, Glasgow, Lanarkshire, G20 6BQ. DoB: September 1946, British

Director - Douglas Trevor Philand. Address: 22 Meadows Place, Lochgilphead, Argyll, PA31 8AB. DoB: October 1961, British

Director - Lillianne Janet Halfpenny. Address: 14 Swanston Gardens, Fairmilehead, Edinburgh, Midlothian, EH10 7DL. DoB: December 1963, Scottish

Director - Fergus Waters. Address: Rowanbank, 15 Valley View, Clovenfords, Selkirkshire, TD1 3NG. DoB: December 1957, British

Director - John Stewart-young. Address: Heatherwood, By Invergowrie, Dundee, DD2 5LF. DoB: February 1954, British

Director - Councillor John Lynch. Address: 59 Crofthill Road, Glasgow, Lanarkshire, G44 5QL. DoB: November 1949, British

Director - Peter Edward Forrester Stott. Address: 10 Main Street, Thornhill, Stirling, Stirlingshire, FK8 3PN. DoB: August 1957, British

Director - Fiona Catherine Ballantyne. Address: 15 Palmerston Road, Edinburgh, EH9 1TL. DoB: July 1950, Scottish

Director - Dr Donna Heddle. Address: Newington, Holm Road, Kirkwall, KW15 1PY. DoB: November 1965, Scottish

Director - Councillor James Logue. Address: 21 Kennedy Drive, Airdrie, Lanarkshire, ML6 9AN. DoB: July 1951, British

Director - Lt Col Roger John Binks. Address: 26 Winton Gardens, Edinburgh, EH10 7ET. DoB: October 1945, British

Director - John Gerard Power. Address: 5 Royal Gardens, Stirling, FK8 2RJ. DoB: September 1941, Irish

Director - Susan Elizabeth Clark Jeffrey. Address: 82 Marlborough Avenue, Glasgow, G11 7BJ. DoB: April 1964, British

Director - Nat Edwards. Address: 2/2, 107 Queen Margaret Drive, Glasgow, Strathclyde, G20 8PD. DoB: April 1966, British

Director - Ian Maclagan. Address: Carmonadh, Eastlands Road, Rothesay, Isle Of Bute, PA20 9JZ. DoB: May 1943, British

Director - Reverend Margaret Harriet King. Address: Review Close, 97h High Street, Montrose, Angus, DD10 8QR. DoB: September 1953, British

Director - Patricia Agnes Buchanan. Address: The Village, Dunbeath, Caithness, KW6 6EG. DoB: December 1943, British

Director - Dr Graeme Roberts. Address: 17 Devanha Gardens, Aberdeen, AB11 7UU. DoB: November 1942, British

Director - Robert Mungo Mccready Campbell. Address: 22 Queenss Gate, Glasgow, G12 9EG. DoB: October 1959, British

Director - Molly Duckett. Address: 22 South West High Street, Grantown On Spey, Morayshire, PH26 3QH. DoB: n\a, British

Director - Dale Idiens. Address: 13 Sylvan Place, Edinburgh, Midlothian, EH9 1LH. DoB: May 1942, British

Director - Kenneth Thomson Dalgleish. Address: Mount View Shuttle Street, Kilbarchan, Johnstone, Renfrewshire, PA10 2PR. DoB: May 1954, British

Director - Councillor William Lamb. Address: Eraulym, Waitknowe Terrace, Galashiels, Selkirkshire, TD1 3DZ. DoB: May 1936, British

Director - Mark William Robert O'neill. Address: 2/2 3 Lawrie Street, Glasgow, Lanarkshire, G11 5NL. DoB: November 1956, Irish

Director - Estelle Quick. Address: Forsyth House, Cromarty, Ross Shire, IV11 8UZ. DoB: August 1954, British

Director - Councillor Sadie Bowie. Address: 10 Ivy Place, Ayr, South Ayrshire, KA7 3PJ. DoB: February 1941, British

Director - David Clough. Address: Kilmartin House, Kilmartin, Argyll, PA31 8RQ. DoB: July 1965, British

Director - Lieutenant Colonel Richard Phillip Mason. Address: 343 Lanark Road, Edinburgh, Midlothian, EH14 2LQ. DoB: July 1944, British

Director - Michael Anthony Taylor. Address: Weavers Cottage, Wolfhill, Perth, PH2 6DA. DoB: April 1953, British

Director - Alison Mary Cutforth. Address: 1 Knowehead Farm Broughton, Biggar, Lanarkshire, ML12 6JJ. DoB: February 1960, British

Director - Sir Timothy Peter Plint Clifford. Address: The West Wing Tyninghame House, Tyninghame, Dunbar, East Lothian, EH42 1XW. DoB: January 1946, British

Director - Councillor Elaine Kildare Murray. Address: 12 Allanvale Road, Prestwick, Ayrshire, KA9 1QX. DoB: December 1954, British

Director - Sir Timothy Peter Plint Clifford. Address: National Galleries Of Scotland, The Mound, Edinburgh, Midlothian, EH2 2EL. DoB: January 1946, British

Director - Andrew Forbes Hill. Address: Leask Cottage, Hightown Collieston, Ellon, Aberdeenshire, AB41 8RS, Uk. DoB: March 1955, British

Director - Alison Grace Reid. Address: 2 Alba Way, Hamilton, Lanarkshire, ML3 7QT. DoB: May 1958, British

Director - James Michael Tildesley. Address: Old Mill Cottage, Moffat, Dumfriesshire, DG10 9LD. DoB: n\a, British

Director - Professor Malcolm Mcleod. Address: Tweediemill, Strathaven, Lanarkshire, ML10 6PL. DoB: May 1941, British

Director - Dr Ian Carradice. Address: Colliefield House, Peat Inn, Cupar, Fife, KY15 5LH. DoB: July 1953, British

Secretary - Elizabeth Jane Ryder. Address: 26 Nelson Street, Edinburgh, Midlothian, EH3 6LJ. DoB: January 1952, British

Secretary - Mandy Dorothy Heaburn Little. Address: 10 Regent Street, Edinburgh, EH15 2AX. DoB:

Director - Peter Martin Longman. Address: 8 Eastbourne Road, London, W4 3EB. DoB: March 1946, British

Director - William Graham Watson. Address: 1 Lodge Avenue, Inverness, IV2 4NP. DoB: January 1958, British

Director - Norman Keir Atkinson. Address: 5 Tolmount Crescent, Montrose, Angus, DD10 9DQ. DoB: January 1950, British

Director - James Andrew Blair. Address: Ingledene, Langley, Perth, Tayside, PH2 7PB. DoB: August 1946, British

Director - David Ernest Suckling. Address: The Dean, Deanfoot Road, West Linton, Peeblesshire, EH46 7AU. DoB: April 1943, British

Director - Alexander Hidalgo. Address: The Emmarick, Parkhill By Dyce, Aberdeen, Grampian, AB2 0AT. DoB: December 1938, American

Director - Ronald Ross Macdonald. Address: 14 Muirfield Road, Brora, Sutherland, KW9 6QY. DoB: July 1923, British

Director - Mark Jones. Address: 14 Knatchbull Road, Camberwell, London, SE5 9QS. DoB: February 1951, British

Director - Professor Lalage Jean Bown. Address: 37 Partickhill Road, Glasgow, Lanarkshire, G11 5BP. DoB: April 1927, British

Director - James Kerr Lindsay. Address: 5 St Ayles Crescent, Anstruther, Fife, KY10 3HE. DoB: July 1934, British

Director - Leiutenant Colonel Alastair William Scott-elliot. Address: Shoreland Fintry Road, Kippen, Stirling, Stirlingshire, FK8 3DR. DoB: November 1934, British

Director - John Wilson Smith. Address: The Royal Scots, Edinburgh. DoB: July 1927, British

Secretary - Timothy Ambrose. Address: Holdings Old Barn, The Street, Kingston, Lewes, East Sussex, BN7 3NT. DoB: n\a, British

Director - Stephen Francis Kay. Address: West Canal Street, Coatcridge. DoB: October 1949, British

Director - Robert W Anderson. Address: The Museum, Edinburgh. DoB: July 1942, British

Director - Sir Timothy Peter Plint Clifford. Address: The Mound, Edinburgh. DoB: January 1946, British

Director - Adam Bauguan Ritchie. Address: Albert Square, Dundee, DD1 1DA. DoB: October 1943, British

Director - Deborah Haase. Address: 270 Sauchiehall Street, Glasgow, Lanarkshire, G2 3EH. DoB: n\a, British

Director - Nancy Thorburn. Address: Tweeddale District Council, Hallyne, Peebles, EH45 8NS. DoB: February 1922, British

Director - Alastair Trevor Clark. Address: 11 Ramsay Garden, Edinburgh, Midlothian, EH1 2NA. DoB: June 1923, British

Director - John Law. Address: Blackford Lodge, Blackford, Perthshire, PH4 1QP. DoB: October 1951, British

Director - Frank Willett. Address: 583 Anniesland Road, Glasgow, Lanarkshire, G13 1UX. DoB: n\a, British

Director - James Andrew Blair. Address: 80 George Street, Perth, Perthshire, PH1 5LB. DoB: August 1946, British

Jobs in Museums Galleries Scotland, vacancies. Career and training on Museums Galleries Scotland, practic

Now Museums Galleries Scotland have no open offers. Look for open vacancies in other companies

  • Senior Network Services Specialist (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Information Technology Services

    Salary: £37,706 to £42,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Category Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services - Purchasing

    Salary: £39,992 to £47,722 p.a., Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • PhD Studentship in Geoarchaeology (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Archaeology

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology

  • PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Senior Assistant Registrar (Quality Assurance and Enhancement) (London)

    Region: London

    Company: Imperial College London

    Department: Registry

    Salary: £54,880 to £62,980 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Technician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £21,585 to £24,983 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other

  • Post-Doctoral Research Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Geography

    Salary: £32,956 to £36,677

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography

  • Faculty Position in Civil Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Director of College Operations (Penryn, Exeter)

    Region: Penryn, Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: Competitive salary reflecting knowledge, skills, and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • PhD Studentship: Dynamic Colon Model – An In Vitro Approach To Drug Delivery And Treatment For The Large Intestine. (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Engineering and Technology,Chemical Engineering

  • George Pitt-Rivers Professorship of Archaeological Science (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

Responds for Museums Galleries Scotland on Facebook, comments in social nerworks

Read more comments for Museums Galleries Scotland. Leave a comment for Museums Galleries Scotland. Profiles of Museums Galleries Scotland on Facebook and Google+, LinkedIn, MySpace

Location Museums Galleries Scotland on Google maps

Other similar companies of The United Kingdom as Museums Galleries Scotland: Gold Track Driving Club Ltd | Big Bouncy Castles Inflatables Limited | Monkfish Productions Community Interest Company | Jamm Creations Ltd | Big Arena Limited

This particular Museums Galleries Scotland business has been in this business for at least thirty five years, as it's been founded in 1981. Started with Companies House Reg No. SC074264, Museums Galleries Scotland is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Waverley Gate, Edinburgh EH1 3EG. This firm started under the name Scottish Museums Council, though for the last eight years has operated under the name Museums Galleries Scotland. This enterprise declared SIC number is 91020 and has the NACE code: Museums activities. The business latest filed account data documents were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was submitted on Mon, 18th Jan 2016. It has been 35 years for Museums Galleries Scotland on the local market, it is still strong and is an example for it's competition.

There is a number of nine directors employed by this particular business now, namely Manus Joseph Fullerton, Robert Antony Downie, Sir John Mark Nicholas Leighton and 6 others listed below who have been carrying out the directors obligations since Wed, 8th Jul 2015. In addition, the director's efforts are constantly supported by a secretary - Stephen Scott, from who found employment in the business in 2015.

Museums Galleries Scotland is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Waverley Gate 2-4 Waterloo Place EH1 3EG Edinburgh. Museums Galleries Scotland was registered on 1981-03-23. 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 - 384,000 GBP, sales per year - less 849,000,000 GBP. Museums Galleries Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Museums Galleries Scotland is Arts, entertainment and recreation, including 6 other directions. Secretary of Museums Galleries Scotland is Stephen Scott, which was registered at 2-4 Waterloo Place, Edinburgh, EH1 3EG. Products made in Museums Galleries Scotland were not found. This corporation was registered on 1981-03-23 and was issued with the Register number SC074264 in Edinburgh, 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 Museums Galleries Scotland, open vacancies, location of Museums Galleries Scotland 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 Museums Galleries Scotland from yellow pages of The United Kingdom. Find address Museums Galleries Scotland, phone, email, website credits, responds, Museums Galleries Scotland job and vacancies, contacts finance sectors Museums Galleries Scotland