Artlink Edinburgh And The Lothians

All companies of The UKArts, entertainment and recreationArtlink Edinburgh And The Lothians

Artistic creation

Contacts of Artlink Edinburgh And The Lothians: address, phone, fax, email, website, working hours

Address: 13a Spittal Street Edinburgh EH3 9DY

Phone: +44-1544 3909179 +44-1544 3909179

Fax: +44-1544 3909179 +44-1544 3909179

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Artlink Edinburgh And The Lothians"? - Send email to us!

Artlink Edinburgh And The Lothians detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Artlink Edinburgh And The Lothians.

Registration data Artlink Edinburgh And The Lothians

Register date: 1984-05-02
Register number: SC087845
Capital: 794,000 GBP
Sales per year: Less 188,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
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 Artlink Edinburgh And The Lothians

Addition activities kind of Artlink Edinburgh And The Lothians

26720107. Soap impregnated papers and paper washcloths
30210105. Galoshes, plastic
30889901. Bathroom fixtures, plastics
35719903. Minicomputers
55719905. Motorcycle parts and accessories

Owner, director, manager of Artlink Edinburgh And The Lothians

Director - Kirsten Morgan. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: September 1972, British

Director - Jonathan Owen. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: December 1973, British

Director - David John Hart. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: July 1966, British

Director - Adrienne Sinclair Chalmers. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: February 1959, British

Director - Margaret Coupe. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: June 1953, British

Director - Bertha Ann Walker. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: June 1958, British

Director - Carol Stevenson. Address: Kirk Brae, Edinburgh, EH16 6HH. DoB: April 1945, British

Director - Anna Elizabeth Becker. Address: 9 Grange Road, Broxburn, West Lothian, EH52 5HL. DoB: February 1947, British

Director - Dr. David John Wright. Address: 20 Lennox Row, Edinburgh, Midlothian, EH5 3JW. DoB: April 1944, British

Secretary - Messrs Turcan Connell. Address: 1 Earl Grey Street, Edinburgh, EH3 9EE. DoB:

Director - Dr Michael Theodore Affolter. Address: 1 Mortonhall Road, The Grange, Edinburgh, Midlothian, EH9 2HS. DoB: May 1940, British

Director - Colin David Scott. Address: 44 March Road, Edinburgh, Midlothian, EH4 3SZ. DoB: January 1953, British

Director - Norma Anne Mcdonald. Address: 13a Spittal Street, Edinburgh, EH3 9DY. DoB: August 1942, British

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

Director - Gavin Graham Robert Mcewan. Address: Flat 3 54b Annandale Street, Edinburgh, Midlothian, EH7 4AZ. DoB: July 1973, British

Director - Mary Beatrix Lee. Address: 1 Findhorn Place, Edinburgh, Midlothian, EH9 2JR. DoB: June 1951, British

Director - James Moncur Eunson. Address: 7 Royston Terrace, Edinburgh, Midlothian, EH3 5QU. DoB: November 1955, British

Director - John Alexander Davidson Innes. Address: 15 North Park Terrace, Edinburgh, Midlothian, EH4 1DP. DoB: April 1940, British

Director - Mark Edward Stewart. Address: 2f1, 10 Forbes Road, Edinburgh, Midlothian, EH10 4ED. DoB: March 1971, British

Director - Rev Dr William Graham Monteith. Address: 20/3 Grandfield, Trinity, Edinburgh, EH6 4TL. DoB: November 1946, British

Director - Caroline Wood Barr. Address: 63/2 St Leonards Street, Edinburgh, EH8 9QR. DoB: September 1967, British

Director - Betty Barber. Address: 15 Greenhill Place, Edinburgh, EH10 4BR. DoB: October 1944, British

Director - Christine Anne Lawrie. Address: 30 Learmonth Grove, Edinburgh, EH4 1BW. DoB: May 1944, British

Director - Caroline Owen. Address: 30/4 Hutchison Avenue, Edinburgh, EH14 1QX. DoB: June 1958, British

Director - Robert Knox. Address: 4 Morningside Place, Edinburgh, EH10 5ER. DoB: May 1935, British

Secretary - Mark Edward Stewart. Address: 2f1, 10 Forbes Road, Edinburgh, Midlothian, EH10 4ED. DoB: March 1971, British

Director - David John Hart. Address: 10/16 Abbey Court, Abbey Street, Edinburgh, EH7 5XN. DoB: July 1966, British

Director - Alistair Greig Cameron. Address: 28 Cramond Road North, Edinburgh, Midlothian, EH4 6JE, Scotland. DoB: June 1933, British

Director - Alexander Rentoul Montgomery. Address: 65a Leamington Terrace, Edinburgh, EH10 4JT. DoB: May 1969, British

Director - David John Hart. Address: 32 Blackford Avenue, Edinburgh, EH9 2PP. DoB: July 1966, British

Director - Raymond Harland. Address: 11 Niddrie House Gardens, Edinburgh, Midlothian, EH16 4UF. DoB: March 1966, British

Director - Dr Kate Mary Davidson. Address: 81 Mayfield Road, Edinburgh, EH9 3AE. DoB: March 1955, British

Director - Evelyn Ascott. Address: 19 Tressilian Gardens, Edinburgh, EH16 6YS. DoB: August 1952, British

Director - Jennifer Mclean. Address: 71 Oak Place, Mayfield, Dalkeith, Midlothian, EH22 5LY. DoB: June 1950, British

Director - William Baxter Fisher. Address: 15 Kingsburgh Gardens, East Linton, East Lothian, EH40 3BJ. DoB: June 1946, British

Director - Kay Anne Jacobs. Address: 25/23 Gullans Close, 264 Canongate, Edinburgh, Midlothian, EH8 8JW. DoB: September 1967, British

Director - Sheena Craig. Address: 24 Bramble Drive, Drumbrae, Edinburgh, Midlothian, EH4 8BP. DoB: August 1941, British

Director - Robin James Scott Morton. Address: 2 Ashley Terrace, Edinburgh, Midlothian, EH11 1RF. DoB: October 1956, British

Director - Brian William Jenkins. Address: 2 Wallace Building, Falkirk, Stirlingshire, FK2 7DR. DoB: September 1964, British

Director - Lady Abernethy Elspeth Mary Dunlop Cameron. Address: 4 Garscube Terrace, Edinburgh, Midlothian, EH12 6BQ, Scotland. DoB: January 1940, British

Director - Dr Duncan Nicholas Manders. Address: 18 Woodville Terrace, Edinburgh, Midlothian, EH6 8BZ. DoB: March 1964, British

Director - Elizabeth Reid Gebbie. Address: 9 Sutherland Street, Edinburgh, Midlothian, EH12 5HP. DoB: July 1932, British

Director - Fiona Isabel Mackenzie. Address: 44 Comely Bank Street, Edinburgh, Midlothian, EH4 1BB. DoB: n\a, British

Director - John Bebbington. Address: 6 Chesser Crescent, Edinburgh, Midlothian, EH14 1SB. DoB: March 1926, British

Director - Linda Jones. Address: Glenlinden, 1 Spylaw Avenue, Edinburgh, Midlothian, EH13 0LW. DoB: March 1947, British

Director - Caroline Owen. Address: 5/1 Ritchie Place, Edinburgh, EH11 1DT. DoB: June 1958, British

Director - Christopher Frank Taylor. Address: 21 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: September 1947, British

Director - Archibald Struan Robertson. Address: 169 Mayfield Road, Edinburgh, Midlothian, EH9 3AZ. DoB: October 1937, British

Director - Klaas Overzee. Address: 38 West Crosscauseway, Edinburgh, Midlothian, EH8 9JP. DoB: October 1951, Dutch

Director - Alexander Scott Lee. Address: 1 Findhorn Place, Edinburgh, Midlothian, EH9 2JR. DoB: March 1951, British

Director - Linda Elizabeth Harris. Address: 11-13 Westfield Road, Edinburgh, Midlothian, EH11 2QS. DoB: n\a, British

Director - Rosemary Gentleman. Address: 56 Northumberland Street, Edinburgh, Midlothian, EH3 6JE. DoB: November 1939, British

Director - Raphael Bate. Address: 3 Glenevon Farm Cottage, Winchburgh, Broxburn, West Lothian, EH52 6PX. DoB: February 1944, British

Corporate-secretary - Murray Beith Murray Ws. Address: 39 Castle Street, Edinburgh, Midlothian, EH2 3BH. DoB:

Director - William Ruthven Gemmell. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British

Secretary - John Kenneth Scott Moncrieff. Address: 39 Castle Street, Edinburgh, Midlothian, EH2 3DN. DoB:

Director - Angela Booth Dobbie. Address: 20 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE. DoB: n\a, British

Director - Mary Rhodes. Address: 157 Duddingston Road West, Edinburgh, Midlothian, EH16 4UY. DoB: n\a, British

Director - John Kenneth Scott Moncrieff. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British

Director - Derek Sneddon. Address: 159 Lanark Road West, Currie, Midlothian, EH14 5NZ. DoB: n\a, British

Director - Gay Ellvers. Address: 122 St Stephen Street, Edinburgh. DoB: June 1960, British

Director - Jay Joshi. Address: 53 Bonnyrigg Road, Eskbank, Dalkeith, Midlothian, EH22 3HQ. DoB: n\a, British

Director - Geoffrey Lord. Address: Comely Park House, Dunfermline. DoB: n\a, British

Director - Duncan Kennedy Macmichael. Address: 184 Whitehouse Road, Edinburgh, Midlothian, EH4 6DB. DoB: July 1938, British

Director - Alan Turner. Address: 98 Saughton Road North, Edinburgh, Midlothian, EH12 7JN. DoB: n\a, British

Director - Linda Jones. Address: Glenlinden, 1 Spylaw Avenue, Edinburgh, Midlothian, EH13 0LW. DoB: March 1947, British

Director - Jean Margaret Donaldson. Address: 5 Middleby Street, Edinburgh, Midlothian, EH9 1TD. DoB: January 1928, British

Director - James Gerrit Strachan. Address: 11 Greenhill Gardens, Edinburgh, Midlothian, EH10 4BN, Scotland. DoB: December 1948, British

Jobs in Artlink Edinburgh And The Lothians, vacancies. Career and training on Artlink Edinburgh And The Lothians, practic

Now Artlink Edinburgh And The Lothians have no open offers. Look for open vacancies in other companies

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Deputy Department Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Sociology

    Salary: £29,799 to £32,548 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Fellow in Virology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Molecular & Cellular Biology

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • EPSRC Industrial PhD Scholarship: Atomistically Informed Fatigue Crack Growth Models (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)

    Region: Chilton, Didcot, Oxfordshire

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory, Oxfordshire

    Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Informatics

    Salary: £32,004 to £38,183 Grade: UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Faculty Position in Construction 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

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

Responds for Artlink Edinburgh And The Lothians on Facebook, comments in social nerworks

Read more comments for Artlink Edinburgh And The Lothians. Leave a comment for Artlink Edinburgh And The Lothians. Profiles of Artlink Edinburgh And The Lothians on Facebook and Google+, LinkedIn, MySpace

Location Artlink Edinburgh And The Lothians on Google maps

Other similar companies of The United Kingdom as Artlink Edinburgh And The Lothians: Crossfit Galvanised Limited | Agf Productions Ltd | Hinksey Heights Golf Club Limited | Rectorian Limited | Quay Marinas Limited

Artlink Edinburgh And The Lothians has existed in the business for 32 years. Registered under the number SC087845 in the year 1984-05-02, the firm is registered at 13a Spittal Street, New Town EH3 9DY. The firm is classified under the NACe and SiC code 90030 : Artistic creation. The firm's most recent filings cover the period up to 2015-03-31 and the most current annual return information was filed on 2016-01-30. Ever since the firm began on the market thirty two years ago, the firm managed to sustain its impressive level of prosperity.

Kirsten Morgan, Jonathan Owen, David John Hart and 8 others listed below are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015. In addition, the director's duties are regularly supported by a secretary - Messrs Turcan Connell, from who was hired by this company ten years ago.

Artlink Edinburgh And The Lothians is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 13a Spittal Street Edinburgh EH3 9DY. Artlink Edinburgh And The Lothians was registered on 1984-05-02. 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 - 794,000 GBP, sales per year - less 188,000 GBP. Artlink Edinburgh And The Lothians is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Artlink Edinburgh And The Lothians is Arts, entertainment and recreation, including 5 other directions. Director of Artlink Edinburgh And The Lothians is Kirsten Morgan, which was registered at 13a Spittal Street, Edinburgh, EH3 9DY. Products made in Artlink Edinburgh And The Lothians were not found. This corporation was registered on 1984-05-02 and was issued with the Register number SC087845 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 Artlink Edinburgh And The Lothians, open vacancies, location of Artlink Edinburgh And The Lothians 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 June 1st, 2024

Detailed data about Artlink Edinburgh And The Lothians from yellow pages of The United Kingdom. Find address Artlink Edinburgh And The Lothians, phone, email, website credits, responds, Artlink Edinburgh And The Lothians job and vacancies, contacts finance sectors Artlink Edinburgh And The Lothians