Lothian Shopmobility

Other human health activities

Contacts of Lothian Shopmobility: address, phone, fax, email, website, working hours

Address: 18 Tennant Street Leith EH6 5ND Edinburgh

Phone: +44-1488 7286376 +44-1488 7286376

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

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

Lothian Shopmobility detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lothian Shopmobility.

Registration data Lothian Shopmobility

Register date: 1993-09-23
Register number: SC146614
Capital: 654,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 Lothian Shopmobility

Addition activities kind of Lothian Shopmobility

571906. Pictures and mirrors
25999906. Mechanics' dollies
30890206. Clothespins, plastics
36410203. Health lamps, infrared or ultraviolet
36749915. Thermoelectric devices, solid state
38250241. Waveform measuring and/or analyzing equipment, nec

Owner, director, manager of Lothian Shopmobility

Director - Morven Loutit Pritchard. Address: Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. DoB: October 1974, British

Director - Nada Shawa. Address: Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. DoB: October 1972, British

Director - Angus Mckinnon. Address: Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. DoB: June 1961, British

Director - Eric Barnet. Address: Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. DoB: December 1952, British

Director - Anne Kennedy Barnet. Address: Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. DoB: November 1955, British

Secretary - Norma Dishon. Address: 26 Craigmount Hill, Edinburgh, Midlothian, EH4 8DL. DoB: April 1944, British

Director - Elizabeth Dunbar. Address: Flat 11 St Margarets Court, 525 Lanark Road, Juniper Green, Edinburgh, EH14 5DG. DoB: January 1932, British

Director - William James Lawler. Address: 511/7 Gorgie Road, Edinburgh, EH11 3AG. DoB: March 1935, British

Director - Norma Dishon. Address: 26 Craigmount Hill, Edinburgh, Midlothian, EH4 8DL. DoB: April 1944, British

Director - Margaret Patricia Smith. Address: 8 Sherwood View, Bonnyrigg, Midlothian, EH19 3NQ. DoB: November 1946, British

Director - Robert Thomson. Address: 42 Ferguson Way, Knightsbridge, Livingston, West Lothian, EH54 8JF. DoB: July 1947, British

Director - Patricia Crawford. Address: Coal Neuk Court, Tranent, Midlothian, EH33 1DR. DoB: March 1946, Irish

Director - Samuel Johnson Mairs. Address: Anne Street, Boghall, Bathgate, West Lothian, EH48 1SL, Scotland. DoB: February 1941, British

Director - Kenneth John Montgomery. Address: 28/12 Mansefield Street, Bathgate, West Lothian, EH48 4HU. DoB: October 1971, British

Director - Allan Thomas Doherty. Address: 176 Clement Rise, Dedridge, Livingston, West Lothian, EH54 6LP. DoB: December 1954, British

Director - Alexander Jackson. Address: 37/4 The Promenade, Port Seton, East Lothian, EH32 0DF. DoB: September 1947, British

Director - Dorothy Jordan. Address: 8/3 Haugh Park, Edinburgh, EH14 2BD. DoB: May 1925, British

Director - Moira Anne Currie. Address: 16 Nether Dechmont Cottages, Livingston, West Lothian, EH54 8RH. DoB: August 1967, British

Secretary - Anne Kennedy Barnet. Address: 39 Torrance Park, Edinburgh, Midlothian, EH4 7LF. DoB: November 1955, British

Director - Anne Kennedy Barnet. Address: 39 Torrance Park, Edinburgh, Midlothian, EH4 7LF. DoB: November 1955, British

Director - Catherine Cameron Somerville. Address: Restondean, 2 Saint Andrews Way, Deans, Livingston, Lothian, EH54 8QQ. DoB: April 1923, British

Director - Mora Reid. Address: 34 Rowantree Avenue, Currie, Midlothian, EH14 5AU. DoB: January 1942, British

Director - David Dalgity. Address: 56 Inglewood Street, Livingston, West Lothian, EH54 5BD. DoB: December 1946, British

Director - Lily Sullivan Panton. Address: 10 Drum Brae Drive, Edinburgh, EH4 7EA. DoB: July 1933, British

Director - Joan Elizabeth Cameron. Address: 5 Kirklands Park Gardens, Kirkliston, West Lothian, EH29 9ET. DoB: January 1937, British

Director - Thomas Kenneth Booth. Address: 97 Nigel Rise, Dedridge, Livingston, West Lothian, EH54 6LX. DoB: January 1944, British

Director - Barbara Kirkman. Address: 130 Mansefield, East Calder, Livingston, West Lothian, EH53 0JG. DoB: November 1925, British

Director - Albert Kirkman. Address: 130 Mansefield, East Calder, Livingston, West Lothian, EH53 0JG. DoB: January 1924, British

Director - Helen Margaret Johnstone. Address: 12c Marmion Crescent, Edinburgh, EH16 5QY. DoB: June 1930, British

Director - Alexander Jackson. Address: 18 Tait Drive, Penicuik, Midlothian, EH26 8BZ. DoB: September 1947, British

Director - James Graham. Address: 191 Norman Rise, Livingston, West Lothian, EH54 6NN. DoB: March 1933, British

Director - Rose Corrigan. Address: 54/2 Dundee Terrace, Edinburgh, EH11 1EF. DoB: July 1926, British

Director - Catherine Hobson. Address: 54 Falcon Brae, Ladywell, Livingston, West Lothian, EH54 6UW. DoB: December 1965, British

Director - Meryl Mary Booth. Address: 97 Nigel Rise, Livingston, West Lothian, EH54 6LX. DoB: October 1942, British

Director - Janet Kay Sinclair Booker. Address: 42 Warriston Road, Edinburgh, EH7 4HP. DoB: October 1948, British

Secretary - William Joseph Nimiam Ganobis. Address: Flat F 8 Melgund Terrace, Edinburgh, EH7 4BT. DoB:

Secretary - Janet Kay Sinclair Booker. Address: 42 Warriston Road, Edinburgh, EH7 4HP. DoB: October 1948, British

Director - Robert Fulton Burns. Address: 27 Sighthill Drive, Edinburgh, EH11 4QW. DoB: July 1949, British

Director - Ivory Emm. Address: 5 South Morton Street, Edinburgh, Midlothian, EH15 2NB. DoB: February 1922, British

Director - Douglas Herd. Address: 76 Montgomery Street, Edinburgh, Midlothian, EH7 5JA. DoB: April 1957, British

Director - Muriel Kathleen Buchanan Kay. Address: 1/ Hailesland Park, Edinburgh, EH14 2RB. DoB: September 1919, British

Secretary - William John Ninian Ganobis. Address: 8f Melgund Terrace, Edinburgh, EH7 4BT. DoB:

Director - Janet Kay Sinclair Booker. Address: 20/ Oxgangs Street, Edinburgh, EH13 9JU. DoB: October 1950, British

Director - Norma Anne Mcdonald. Address: 3 Seacot, Edinburgh, Midlothian, EH6 7QS. DoB: August 1942, British

Director - James Mcintosh. Address: 4 Whitecraig Gardens East, Whitecraig, Musselburgh, Midlothian, EH21 8PL. DoB: October 1940, British

Director - Elspeth Campbell Mcrae. Address: 4 Fair A Far, Edinburgh, EH4 6QD. DoB: November 1934, British

Director - Eric Hunter Millar. Address: 17 Drummond Grange, 7 Kevock Road, Lasswade, Midlothian, EH18 1HT. DoB: December 1939, British

Director - Fay Watson. Address: 2 Craighouse Gardens, Edinburgh, EH10 5TX. DoB: May 1953, British

Director - John Logan Murdoch. Address: 42 Warriston Road, Edinburgh, Midlothian, EH7 4HP. DoB: July 1946, British

Director - Sara Elizabeth Smart Ferrier. Address: Flat 1, 61b St Albans Road, Edinburgh, EH9 2LS. DoB: August 1924, British

Jobs in Lothian Shopmobility, vacancies. Career and training on Lothian Shopmobility, practic

Now Lothian Shopmobility have no open offers. Look for open vacancies in other companies

  • Director of Curriculum (GFE and HE) (Melton Mowbray)

    Region: Melton Mowbray

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Senior Drupal Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £42,278 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Architecture Administrator (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £19,485 to £23,164 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Production Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Marketing & WP & Outreach

    Salary: £29,799 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Rfam Web Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

Responds for Lothian Shopmobility on Facebook, comments in social nerworks

Read more comments for Lothian Shopmobility. Leave a comment for Lothian Shopmobility. Profiles of Lothian Shopmobility on Facebook and Google+, LinkedIn, MySpace

Location Lothian Shopmobility on Google maps

Other similar companies of The United Kingdom as Lothian Shopmobility: Action Heart (trading) Limited | Estetix Limited | Finchampstead Baptist Church | Havk Ltd | The Silverlined Heart Ltd

Lothian Shopmobility could be gotten hold of 18 Tennant Street, Leith in Edinburgh. The company's area code is EH6 5ND. Lothian Shopmobility has been on the market for twenty three years. The company's reg. no. is SC146614. This business is classified under the NACe and SiC code 86900 : Other human health activities. Lothian Shopmobility reported its latest accounts up till 2015-03-31. The firm's most recent annual return information was filed on 2015-09-04. It has been 23 years for Lothian Shopmobility in the field, it is constantly pushing forward and is an object of envy for the competition.

As stated, this limited company was founded in 1993-09-23 and has so far been supervised by fourty five directors, out of whom ten (Morven Loutit Pritchard, Nada Shawa, Angus Mckinnon and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. To help the directors in their tasks, since 2002 this specific limited company has been implementing the ideas of Norma Dishon, age 72 who's been looking into ensuring that the Board's meetings are effectively organised.

Lothian Shopmobility is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 18 Tennant Street Leith EH6 5ND Edinburgh. Lothian Shopmobility was registered on 1993-09-23. 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 - 654,000 GBP, sales per year - less 317,000,000 GBP. Lothian Shopmobility is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lothian Shopmobility is Human health and social work activities, including 6 other directions. Director of Lothian Shopmobility is Morven Loutit Pritchard, which was registered at Tennant Street, Leith, Edinburgh, EH6 5ND, Scotland. Products made in Lothian Shopmobility were not found. This corporation was registered on 1993-09-23 and was issued with the Register number SC146614 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 Lothian Shopmobility, open vacancies, location of Lothian Shopmobility 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 Lothian Shopmobility from yellow pages of The United Kingdom. Find address Lothian Shopmobility, phone, email, website credits, responds, Lothian Shopmobility job and vacancies, contacts finance sectors Lothian Shopmobility