The Scottish Wildlife Trust
Botanical and zoological gardens and nature reserves activities
Contacts of The Scottish Wildlife Trust: address, phone, fax, email, website, working hours
Address: Harbourside House 110 Commercial Street EH6 6NF Edinburgh
Phone: +44-1229 9759399 +44-1229 9759399
Fax: +44-1229 9759399 +44-1229 9759399
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scottish Wildlife Trust"? - Send email to us!
Registration data The Scottish Wildlife Trust
Get full report from global database of The UK for The Scottish Wildlife Trust
Addition activities kind of The Scottish Wildlife Trust
721702. Carpet and upholstery cleaning plants
10410100. Gold ores mining
17420102. Fresco work
35890000. Service industry machinery, nec
65120301. Auditorium and hall operation
Owner, director, manager of The Scottish Wildlife Trust
Director - Michael Frederick Johnston. Address: 110 Commercial Street, Edinburgh, EH6 6NF. DoB: March 1962, British
Director - Deryck Irving. Address: 110 Commercial Street, Edinburgh, EH6 6NF. DoB: June 1962, British
Director - Nicola Susan Munro. Address: 110 Commercial Street, Edinburgh, EH6 6NF. DoB: January 1948, British
Director - Dr Kenny Taylor. Address: Culbokie, Dingwall, Ross-Shire, IV7 8JU, Scotland. DoB: February 1954, British
Director - Tony Cameron. Address: St. Ninians Terrace, Edinburgh, EH10 5NL, Scotland. DoB: February 1947, British
Director - Robert Aird Mann. Address: Hill Street, Tarbolton, Mauchline, Ayrshire, KA5 5QZ, Scotland. DoB: March 1959, British
Secretary - Susan Lynne Mckenzie. Address: 110 Commercial Street, Edinburgh, EH6 6NF, Scotland. DoB:
Director - David Ian Lindgren. Address: Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian, EH3 8HE, Scotland. DoB: July 1961, British
Director - Alastair James Grier. Address: Corporate Banking Division, Gemini Building 3rd Floor, 24-25 St Andrews Square, Edinburgh, Midlothian, EH2 1AF, Scotland. DoB: June 1970, British
Director - Amanda Jean Forsyth. Address: Dalrymple Crescent, Edinburgh, EH9 2NU, Scotland. DoB: July 1966, British
Director - Karen Chambers. Address: 110 Commercial Street, Edinburgh, EH6 6NF, Scotland. DoB: August 1944, British
Director - Robin Charles Moreton Harper. Address: Greenbank Terrace, Edinburgh, EH10 6ER. DoB: August 1940, British
Director - Dr Jon Barnes. Address: Kirklee Road, Glasgow, G12 0TP. DoB: December 1940, British
Secretary - Jonathan Hughes. Address: 110 Commercial Street, Edinburgh, EH6 6NF. DoB:
Director - Professor John Harwood. Address: 110 Commercial Street, Edinburgh, EH6 6NF, Scotland. DoB: April 1949, British
Director - Timothy Duffy. Address: 110 Commercial Street, Edinburgh, EH6 6NF, Scotland. DoB: August 1961, British
Director - Timothy William Hailey. Address: Craigkennochie Terrace, Burntisland, Fife, KY3 9EN. DoB: January 1947, British
Director - Professor Christopher James Spray. Address: Ledcameroch Gardens, Dunblane, Perthshire, FK15 0GZ. DoB: July 1953, British
Director - Colonel Patric David Nowell Baird. Address: Assynt Street, Evanton, Dingwall, Ross-Shire, IV16 9YH. DoB: July 1940, British
Director - Dr Ray Geoffrey Taylor. Address: Aberfeldy, Aberfeldy, Perth And Kinross, PH15 2LB, United Kingdom. DoB: November 1944, British
Director - Dr. John Sheldon. Address: Linkylea House, Gifford, Haddington, East Lothian, EH41 4PE. DoB: December 1946, British
Director - Murdo Morrison. Address: 110 Campbell Street, Wishaw, Lanarkshire, ML2 8HU. DoB: June 1938, British
Director - David Houston. Address: Dumgoyne, Killearn, Glasgow, G63 9LA. DoB: August 1946, British
Director - James Hewlett. Address: Tarbrax, West Calder, West Lothian, EH55 8XD. DoB: July 1952, British
Director - Jean Barr. Address: Braemar Crescent, Carluke, South Lanarkshire, ML8 4BH. DoB: October 1942, British
Director - Allan David Bantick. Address: 23 Craigie Avenue, Boat Of Garten, Inverness-Shire, PH24 3BL. DoB: December 1939, British
Director - David Ashford. Address: Isleornsay, Sleat, Isle Of Skye, IV43 8QR. DoB: July 1940, Scottish
Director - James Ivory. Address: Hole Of Ruthven, Airlie, Kirriemuir, Angus, DD8 5NZ. DoB: December 1942, British
Director - Tom Sampson. Address: Balgavies, Forfar, Angus, DD8 2TH. DoB: October 1958, British
Director - Dr Peter Owen Vaughan. Address: Pitcaple, Inverurie, Aberdeenshire, AB51 5EL. DoB: February 1965, British
Director - Eric Scott. Address: Castlehill Road, Stewarton, Kilmarnock, East Ayrshire, KA3 5ER. DoB: January 1931, British
Director - David Grundy. Address: 9 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: April 1943, British
Director - Frank Fleming. Address: Meadowhead Farm, Meadowhead Road, Plains, Airdrie, North Lanarkshire, ML6 7SE. DoB: September 1936, British
Secretary - Simon Stephen Milne. Address: 22 Dublin Street, Edinburgh, EH1 3PP. DoB:
Director - John Gavin Stewart. Address: 29 Highfield Crescent, Linlithgow, West Lothian, EH49 7BG. DoB: February 1944, British
Secretary - David Mcqueen. Address: Laurel Park Gardens, Glasgow, G13 1RA. DoB:
Director - Dennis John Nicoll Dick. Address: 17 Fairmount Terrace, Perth, PH2 7AS. DoB: October 1934, British
Director - Dr Peter John Tilbrook. Address: Rosenberg, Cromarty, Ross Shire, IV11 8YT. DoB: December 1938, British
Director - Alexander James Kerr. Address: 119 West Princes Street, Helensburgh, Argyll & Bute, G84 8EX. DoB: May 1938, British
Director - Professor John E Dale. Address: The Old Bothy, Drem, North Berwick, EH39 5AP. DoB: February 1932, British
Director - John Michael Stewart Arnott. Address: East Redford House, 133 Redford Road, Edinburgh, Lothian, EH13 0AS. DoB: June 1933, British
Secretary - Stephen Sankey. Address: Inchdura Cottage, 15 Hamilton Road, North Berwick, East Lothian, EH39 4NA. DoB:
Secretary - Kenneth Gordon Sutherland. Address: Redcliffe 2 Succoth Place, Edinburgh, Midlothian, EH12 6BL. DoB: June 1933, British
Director - Professor Frederick Thomas Last. Address: Furuly, Seton Mains, Longniddry, East Lothian, EH32 0PG. DoB: February 1928, British
Director - Peter Alan Cramb. Address: Donafuil Cottage, Keltneyburn, Aberfeldy, Perthshire, PH15 2LE. DoB: March 1947, British
Director - Hugh Albert Pugh Ingram. Address: Johnstonfield, Dunrog, Cupar, Fife, KY14 6JG. DoB: April 1937, British
Director - Dr Mark Richard Young. Address: Meikle Park, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0DL. DoB: October 1948, British
Director - Professor Aubrey William George Manning. Address: The Old Hall, Ormiston, Tranent, East Lothian, EH35 5NJ. DoB: April 1930, British
Director - William Milroy Mcmurtrie. Address: Ardyne 21 Eastwood Avenue, Giffnock, Glasgow, G46 6LS. DoB: November 1939, British
Director - Alexander Arbuthnott Dunbar. Address: Pitgaveny House, Elgin, Moray, IV30 3PQ. DoB: March 1929, British
Director - Charles Henry Gimingham. Address: Glenderry 4 Gowanbrae Road, Bieldside, Aberdeen, Aberdeenshire, AB1 9AQ. DoB: April 1923, British
Director - Edward Francis Baird Spragge. Address: Hessle House, Ceres, Fife, KY15 5LS. DoB: June 1930, British
Director - Thomas Huxley. Address: The Old Manse, Pitcairngreen, Perth, PH1 3LR. DoB: February 1929, British
Secretary - David John Hughes Hallet. Address: 8 Crosswood Crescent, Balerno, Edinburgh, EH14 7HS. DoB: June 1947, British
Jobs in The Scottish Wildlife Trust, vacancies. Career and training on The Scottish Wildlife Trust, practic
Now The Scottish Wildlife Trust have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Gene Therapy, National Heart and Lung Institute
Salary: £36,800 to £37,760 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Contract Delivery Manager - Electrical Services (London)
Region: London
Company: London South Bank University
Department: Estates and Academic Environment
Salary: £45,979 includes London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Post-Doctoral Training Fellow (Harwell)
Region: Harwell
Company: MRC Mammalian Genetics Unit
Department: N\A
Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)
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,Molecular Biology and Biophysics,Biochemistry
-
Student Feedback Officer (0.6 FTE) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Strategic Planning
Salary: £24,285 to £28,098 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Learning and Teaching Development Manager (Learning Design) (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Learning and Teaching Innovation (LTI)
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Apprenticeships Systems Compliance Officer - Keele Health Apprenticeships Hub (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548 + Grade 7 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)
Region: Bath
Company: University of Bath
Department: Sports Development & Recreation
Salary: £25,298 rising to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Research Associate – Electrical/Electronics Engineer (Biodevices Laboratory) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £26,844 to £39,347
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer in Music Industry Grade 8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Music
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Creative Arts and Design,Music
-
Associate Professor/Professor in Work & Employment (Stirling)
Region: Stirling
Company: University of Stirling
Department: Stirling Management School
Salary: Grade 9/10: Competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Health and Safety Manager (London)
Region: London
Company: MRC London Institute of Medical Sciences
Department: N\A
Salary: £32,455 to £37,801 per annum, inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Property and Maintenance
-
PhD Studentship: Advanced Composite Structures And Metamaterials (in collaboration with a major aerospace industry) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for The Scottish Wildlife Trust on Facebook, comments in social nerworks
Read more comments for The Scottish Wildlife Trust. Leave a comment for The Scottish Wildlife Trust. Profiles of The Scottish Wildlife Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Scottish Wildlife Trust on Google maps
Other similar companies of The United Kingdom as The Scottish Wildlife Trust: Foncurr Limited | Airdrie Sports Limited | Big-q Events Limited | Instrumentworks Limited | Rectory Enterprises Limited
The enterprise is known under the name of The Scottish Wildlife Trust. It was founded 52 years ago and was registered under SC040247 as its reg. no.. The head office of the company is registered in Edinburgh. You can reach it at Harbourside House, 110 Commercial Street. The enterprise SIC code is 91040 - Botanical and zoological gardens and nature reserves activities. The Scottish Wildlife Trust reported its latest accounts up till 2015-03-31. The company's latest annual return information was released on 2015-11-09. The Scottish Wildlife Trust has been operating as a part of this field for over fifty two years, something not many companies could achieve.
Due to the following enterprise's magnitude, it became unavoidable to find other members of the board of directors, including: Michael Frederick Johnston, Deryck Irving, Nicola Susan Munro who have been working as a team since 19th September 2015 to promote the success of this company. In addition, the managing director's tasks are supported by a secretary - Susan Lynne Mckenzie, from who found employment in this company 2 years ago.
The Scottish Wildlife Trust is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Harbourside House 110 Commercial Street EH6 6NF Edinburgh. The Scottish Wildlife Trust was registered on 1964-04-16. 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 - 162,000 GBP, sales per year - less 156,000 GBP. The Scottish Wildlife Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Wildlife Trust is Arts, entertainment and recreation, including 5 other directions. Director of The Scottish Wildlife Trust is Michael Frederick Johnston, which was registered at 110 Commercial Street, Edinburgh, EH6 6NF. Products made in The Scottish Wildlife Trust were not found. This corporation was registered on 1964-04-16 and was issued with the Register number SC040247 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 The Scottish Wildlife Trust, open vacancies, location of The Scottish Wildlife Trust 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