Scottish Badminton Union
Other sports activities
Contacts of Scottish Badminton Union: address, phone, fax, email, website, working hours
Address: Cockburn Centre Bogmoor Place G51 4TQ Glasgow
Phone: +44-1342 8109802 +44-1342 8109802
Fax: +44-1342 8109802 +44-1342 8109802
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scottish Badminton Union"? - Send email to us!
Registration data Scottish Badminton Union
Get full report from global database of The UK for Scottish Badminton Union
Addition activities kind of Scottish Badminton Union
9651. Regulation, miscellaneous commercial sectors
13110102. Natural gas production
34919901. Boiler gauge cocks
50120103. Trucks, noncommercial
73899943. Racetrack cleaning, except buildings
79970100. Ice sports
Owner, director, manager of Scottish Badminton Union
Director - Annette Leith. Address: Redcloak Crescent, Stonehaven, Aberdeenshire, AB39 2XF, Scotland. DoB: November 1966, British
Director - Sarah Halley. Address: Riverview Drive, Glasgow, G5 8EU, Scotland. DoB: October 1987, British
Director - Jane Russell. Address: Middleton Park, Keltybridge, Kinross-Shire, KY4 0GZ, Scotland. DoB: May 1961, British
Director - Gillian Ann Allan. Address: Rigghead Avenue, The Village, Cumbernauld, Glasgow, G67 2AY, Scotland. DoB: November 1964, British
Director - Craig Arthur Burns. Address: Wellhall Road, Hamilton, South Lanarkshire, ML3 9BL, Scotland. DoB: August 1966, Uk
Director - Alistair Murdoch Hall. Address: Barskimming Road, Mauchline, Ayrshire, KA5 5DR, Scotland. DoB: July 1965, British
Director - Calum Mccafferty. Address: Ladehead, Bonnington, Edinburgh, Lothian, EH6 5TG, Uk. DoB: July 1975, British
Director - Craig Robertson. Address: Cunningham Gardens, Houston, Johnstone, Renfrewshire, PA6 7GA, Scotland. DoB: September 1970, British
Director - Margaret Anne Robertson. Address: Edinburgh Road, Dumfries, Dumfries & Galloway, DG1 1JX, Scotland. DoB: October 1968, British
Director - Christine Wylie. Address: Jedburgh, Roxburghshire, TD8 6PN, Scotland. DoB: December 1963, British
Director - Roselind Jane Mccamon Hall. Address: Barskimming Road, Mauchline, Ayrshire, KA5 5DR, Scotland. DoB: December 1965, British
Director - Andrrew Chatterton. Address: Drakies Avenue, Inverness, Highland, IV2 3RP, Scotland. DoB: May 1956, Scottish
Director - Colin Stuart Campbell. Address: East Camus Place, Edinburgh, EH10 6QZ, Scotland. DoB: October 1958, British
Director - Thomas Ritchie Campbell. Address: Pitbauchlie Bank, Dunfermline, Fife, KY11 8DP. DoB: May 1940, British
Director - Daniel Travers. Address: Evelyn Terrace, Perth, Perthshire, PH2 0BP, Scotland. DoB: June 1956, British
Director - Stephanie Mary Robertson. Address: Westerton Avenue, Bearsden, Glasgow, G61 1HR, Scotland. DoB: April 1956, British
Director - James Colin Philip. Address: East Avenue, Carluke, ML8 5TS. DoB: June 1953, British
Director - Jill O'neil. Address: Northland Avenue, Scotstoun, Glasgow, G14 9BN. DoB: September 1974, British
Director - Ronald Edward Conway. Address: Kylepark Crescent, Uddingston, Lanarkshire, G71 7DQ. DoB: May 1951, British
Director - Morag Mcculloch. Address: 25 Beech Road, Lenzie, Glasgow, Lanarkshire, G66 4HL. DoB: June 1947, British
Director - Christine Black. Address: 6 Kirkhill Road, Edinburgh, Midlothian, EH16 5DD. DoB: September 1954, British
Director - Julie Helen Hogg. Address: 32 Carnock Road, Dunfermline, Fife, KY12 9NT. DoB: April 1966, British
Director - Karen Agnes Stalker. Address: Swallowdrum Farm, Swallowdrum Road, Dunfermline. DoB: April 1966, British
Director - Fiona Alison Macgregor. Address: Nos 3 Cottage, Dundas Home Farm, South Queensferry, Edinburgh Eh30 9ss, EH30 9SS. DoB: May 1959, British
Director - Davina Gemmell. Address: 167 Neilsland Oval, Glasgow, Strathclyde, G53 5HB. DoB: September 1933, British
Director - George Hugh Ainsley. Address: The Sheiling, Brownsburn Road, Airdrie, Lanarkshire, ML6 9QG. DoB: September 1953, British
Director - Colin Richard Ross. Address: 120 South Anderson Drive, Aberdeen, Aberdeenshire, AB10 7PW. DoB: January 1959, British
Director - Anne Smillie. Address: 55 Westerton Avenue, Bearsden, Glasgow, G61 1HW. DoB: August 1956, British
Director - Ian Cameron Wemyss-pickering. Address: 3 Hirst Place, Heathhall, Dumfries, Dumfries & Galloway, DG1 3RL. DoB: June 1965, British
Director - Ian Davidson Campbell. Address: 45 Swanston Avenue, Edinburgh, Midlothian, EH10 7BY. DoB: April 1953, British
Director - Ellen Menzies Howat. Address: Lilybank Cottage, Newton Street, Blairgowrie, Perthshire, PH10 6HZ. DoB: December 1940, British
Director - Douglas William Walker. Address: 11 Mauricewood Park, Penicuik, Midlothian, EH26 0BP. DoB: December 1943, British
Director - Vincent John Webb. Address: 5 Ross Avenue, Renfrew, Renfrewshire, PA4 8BE. DoB: January 1943, British
Director - Macdonald Henderson. Address: 64 Westbourne Crescent, Bearsden, Glasgow, G61 4HE. DoB: August 1935, British
Secretary - Ian Elliott Brown. Address: 8 Oakdene Road, Scone, Perth, Perthshire, PH2 6PF. DoB: October 1943, British
Director - William Mckenzie Neill. Address: Gilmour Drive, Hamilton, South Lanarkshire, ML3 9UQ, Scotland. DoB: December 1939, British
Director - Brian Casey. Address: Roman Hill Road, Clydebank, West Dunbartonshire, G81 6PB, Scotland. DoB: August 1948, Scottish
Director - Dr Francis William Turnbull. Address: Millheugh Brae, Larkhall, Lanarkshire, ML9 1AS, Scotland, United Kingdom. DoB: August 1951, British
Director - Marie Macdonald. Address: Renfield Street, Glasgow, G2 5EZ, United Kingdom. DoB: August 1961, British
Director - Lynn Margaret Young. Address: Broomlands Gardens, Kelso, Roxburgh, TD5 7SS, Scotland. DoB: October 1966, Scottish
Director - Roselind Jane Mccamon Hall. Address: Barskimming Road, Mauchline, Ayrshire, KA5 5DR, Scotland. DoB: December 1965, British
Director - David Thomas Barr. Address: Gatehead Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0HN, Scotland. DoB: March 1947, British
Director - Robert Farquhar. Address: Elmwood Avenue, Milton Of Leys, Inverness, Highland, IV2 6HE. DoB: June 1967, British
Director - David Craig. Address: High Street, Newburgh, Cupar, Fife, KY14 6DZ. DoB: September 1960, British
Director - Robert Hay Gaw. Address: 48 North Drive, Troon, Ayrshire, KA10 7BP. DoB: July 1961, British
Director - Maria Agnese Hadden. Address: Madeira Street, Dundee, Angus, DD4 7HA. DoB: January 1947, British
Director - Irene Rachel Blair. Address: 22 Kings Park, Longniddry, East Lothian, EH32 0QL. DoB: June 1944, British
Director - Sharon Mackechnie. Address: Bridgend, Lochgilphead, Argyll, PA31 8QA. DoB: May 1975, British
Director - Alistair William Ferns. Address: Schoolcroft, Culbokie, Ross-Shire, IV7 8LB. DoB: March 1963, British
Director - John Lawson Peters. Address: No 5 Camptown Cottages, Camptown, Jedburgh, Roxburghshire, TD8 6PN. DoB: April 1956, British
Director - John Smith. Address: 526 Langside Road, Glasgow, Lanarkshire, G42 9QL. DoB: September 1948, British
Director - Robert Hay Gaw. Address: 48 North Drive, Troon, Ayrshire, KA10 7BP. DoB: July 1961, British
Director - Alan James Thomson. Address: 13 Elm Street, Glasgow, Lanarkshire, G14 9PX. DoB: July 1954, British
Director - Jane Anne Grant. Address: 3 Brilon Court, Thurso, Caithness, KW14 7NT. DoB: May 1956, British
Director - Mary Beckett Goudie. Address: 203 Neilston Road, Paisley, Renfrewshire, PA2 6QW. DoB: September 1949, British
Director - Marie Christie. Address: Dunellan Road, Milngavie, Glasgow, G62 7RE. DoB: November 1959, British
Director - Harry Ames Leuchars. Address: 18 Learmonth Avenue, Edinburgh, Midlothian, EH4 1DF. DoB: December 1933, British
Director - Irene Rachel Blair. Address: 22 Kings Park, Longniddry, East Lothian, EH32 0QL. DoB: June 1944, British
Director - Edward Gibb. Address: 4 Fortingall Crescent, Polmont, Falkirk, FK2 0QD. DoB: August 1944, British
Director - David Alexander Hood. Address: The Auld Kirk, Gavinton, Duns, Berwickshire, TD11 3QT. DoB: December 1955, British
Director - Julie Helen Hogg. Address: 32 Carnock Road, Dunfermline, Fife, KY12 9NT. DoB: April 1966, British
Director - Brian James Munro. Address: 25 The Wynd, Dalgety Bay, Fife, KY11 9SJ. DoB: December 1945, British
Director - Alastair Morrison Gatt. Address: 82 (3f1) Harrison Gardens, Edinburgh, EH11 1SB. DoB: March 1966, British
Director - Leon Douglas. Address: Forkneuk Road, Uphall, Broxburn, West Lothian, EH52 6BL, United Kingdom. DoB: November 1954, British
Director - John Stuart Paterson. Address: 31 The Loaning, Glasgow, G46 6SF. DoB: May 1942, British
Director - Roger Parry. Address: 40 Macnair Avenue, North Berwick, East Lothian, EH39 4QY. DoB: July 1943, British
Director - Bonnie Sime. Address: 8 Perceval Road, Inverness, Inverness Shire, IV3 5QE. DoB: February 1954, British
Director - Rhona Ann Hume. Address: 15 (2f2) Merchiston Crescent, Edinburgh, Midlothian, EH10 5AL. DoB: May 1965, British
Director - Marie Christie. Address: Dunellan Road, Milngavie, Glasgow, G62 7RE. DoB: November 1959, British
Director - Alan James Thomson. Address: 13 Elm Street, Glasgow, Lanarkshire, G14 9PX. DoB: July 1954, British
Director - John Barrie. Address: 58 Waterloo Road, Lanark, Lanarkshire, ML11 7QH. DoB: December 1933, British
Director - Susan June Spence. Address: 14 Mile End Avenue, Aberdeen, Aberdeenshire, AB15 5LR. DoB: February 1966, British
Director - Andrew Jack Alexander. Address: Dalladies, Fairley Road, Kingswells, Aberdeen, Aberdeenshire, AB15 8PZ. DoB: December 1941, British
Director - Elizabeth Hamilton. Address: 88 Durward Avenue, Glasgow, G41 3UE. DoB: July 1957, British
Director - Harry Ames Leuchars. Address: 18 Learmonth Avenue, Edinburgh, Midlothian, EH4 1DF. DoB: December 1933, British
Director - Robert Nigel Lindsay. Address: Broomhill, Todlaw Road, Duns, Berwickshire, TD11 3EW. DoB: July 1933, British
Director - Ronald Edward Conway. Address: Kylepark Crescent, Uddingston, Lanarkshire, G71 7DQ. DoB: May 1951, British
Director - Fiona Alison Macgregor. Address: No 3 Cottage, Dundas Home Farm, South Queensferry, West Lothian, EH30 9SP. DoB: May 1959, British
Director - Morag Mcculloch. Address: 25 Beech Road, Lenzie, Glasgow, Lanarkshire, G66 4HL. DoB: June 1947, British
Director - Andrew Carey. Address: 28 Braidpark Drive, Giffnock, Glasgow, G46 6LY. DoB: December 1954, British
Director - Thomas Ritchie Campbell. Address: 1 Pitbauchlie Bank, Dunfermline, Fife, KY11 8DP. DoB: May 1940, British
Director - Thomas Whitelaw Pettigrew. Address: 34 Hamilton Avenue, Glasgow, G41 4JD. DoB: August 1925, British
Director - Ian John Smith. Address: 526 Langside Road, Glasgow, G42 9QL. DoB: September 1948, British
Director - Colin Michael Atkinson. Address: 9 Netherby Drive, Glasgow, G41 5JA. DoB: June 1939, British
Director - Edwina Henderson Gibb. Address: 4 Fortingall Crescent, Polmont, Falkirk, Stirlingshire, FK2 0QD. DoB: January 1946, British
Director - Dr Fiona Christine Mcewan. Address: Dunarden, Horsewood Road, Bridge Of Weir, Renfrewshire, PA11 3AT. DoB: June 1945, British
Director - David Thomas Barr. Address: 37 Gatehead Road, Crosshouse, Kilmarnock, Ayrshire, KA2 0HN. DoB: March 1947, British
Jobs in Scottish Badminton Union, vacancies. Career and training on Scottish Badminton Union, practic
Now Scottish Badminton Union have no open offers. Look for open vacancies in other companies
-
Teaching Fellow x2 (full or part time) (London)
Region: London
Company: Imperial College London
Department: Dyson School of Design Engineering, Faculty of Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Prospect Research Officer (London)
Region: London
Company: King's College London
Department: Fundraising & Supporter Development
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Executive Officer to the Principal and Vice-Chancellor (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: Principal's Office
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Post-Doctoral Research Associate - Clinical (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Clinical Sciences
Salary: Clinical scales starting salary £32,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy
-
Clinical Data Manager/Tissue Collector (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Academic Radiotherapy (Dearnaley)
Salary: £20,912 to £31,134 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management
-
Carpentry Technician (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £19,725 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Scientist – Next Generation Sequencing (Abingdon)
Region: Abingdon
Company: GeneFirst Limited
Department: N\A
Salary: Excellent salary and package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
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 Mechanical Engineering (Educity - Malaysia)
Region: Educity - Malaysia
Company: University of Southampton
Department: University of Southampton Malaysia Campus
Salary: 104,000 - 200,000 MYR (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Technician (Architecture) Grade 3 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £16,961 to £19,485 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Team Leader in Malaria Risk Stratification (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery, Nuffield Department of Medicine
Salary: £45,562 to £52,793 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Postdoctoral Research Associate (Digital Society) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Sociological Studies
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Media and Communications,Communication Studies,Media Studies
Responds for Scottish Badminton Union on Facebook, comments in social nerworks
Read more comments for Scottish Badminton Union. Leave a comment for Scottish Badminton Union. Profiles of Scottish Badminton Union on Facebook and Google+, LinkedIn, MySpaceLocation Scottish Badminton Union on Google maps
Other similar companies of The United Kingdom as Scottish Badminton Union: The Cossington Concert Trust | Bg Touring Ltd | Wallington Community Sports | Steal From Work Ltd | Body In Mind Pilates Limited
SC209935 - company registration number assigned to Scottish Badminton Union. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2000-08-11. The company has been present on the market for sixteen years. This enterprise can be found at Cockburn Centre Bogmoor Place in Glasgow. The office post code assigned to this location is G51 4TQ. This enterprise declared SIC number is 93199 - Other sports activities. Scottish Badminton Union filed its latest accounts up until 31st March 2016. The latest annual return information was filed on 11th August 2015. Ever since the company started on the market 16 years ago, this company has sustained its praiseworthy level of success.
Considering this specific company's size, it became necessary to employ other executives, to name just a few: Annette Leith, Sarah Halley, Jane Russell who have been assisting each other since June 2015 to promote the success of the following company. In order to find professional help with legal documentation, since the appointment on 2000-08-11 this specific company has been utilizing the expertise of Ian Elliott Brown, age 73 who has been in charge of making sure that the firm follows with both legislation and regulation.
Scottish Badminton Union is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Cockburn Centre Bogmoor Place G51 4TQ Glasgow. Scottish Badminton Union was registered on 2000-08-11. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Scottish Badminton Union is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Scottish Badminton Union is Arts, entertainment and recreation, including 6 other directions. Director of Scottish Badminton Union is Annette Leith, which was registered at Redcloak Crescent, Stonehaven, Aberdeenshire, AB39 2XF, Scotland. Products made in Scottish Badminton Union were not found. This corporation was registered on 2000-08-11 and was issued with the Register number SC209935 in Glasgow, 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 Scottish Badminton Union, open vacancies, location of Scottish Badminton Union 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 March 1st, 2024