The Glasgow High School Club Ltd.

All companies of The UKOther service activitiesThe Glasgow High School Club Ltd.

Activities of other membership organizations n.e.c.

Contacts of The Glasgow High School Club Ltd.: address, phone, fax, email, website, working hours

Address: C/o Low Beaton Richmond 20 Renfield Street G2 5AP Glasgow

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Glasgow High School Club Ltd."? - Send email to us!

The Glasgow High School Club Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Glasgow High School Club Ltd..

Registration data The Glasgow High School Club Ltd.

Register date: 1919-10-10
Register number: SC010663
Capital: 141,000 GBP
Sales per year: Less 487,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign 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 The Glasgow High School Club Ltd.

Addition activities kind of The Glasgow High School Club Ltd.

3731. Shipbuilding and repairing
20320212. Tamales: packaged in cans, jars, etc.
24210401. Railroad ties, sawed
33699901. Aerospace castings, nonferrous: except aluminum
36480100. Outdoor lighting equipment
59610400. Stamps, coins, and other collectibles, mail order
60199900. Central reserve depository, nec, nec
86410400. Social associations

Owner, director, manager of The Glasgow High School Club Ltd.

Director - John O'neill. Address: Crow Road, Glasgow, G13 1PL, Scotland. DoB: February 1965, British

Director - Forbes Malcolm Dunlop. Address: Dorchester Court, Great Western Road, Glasgow, G12 0BU, Scotland. DoB: August 1953, British

Director - Alistair Paul Wood. Address: Dumgoyne Drive, Bearsden, Glasgow, G61 3AP, Scotland. DoB: April 1958, British

Director - Ronald Gourley. Address: Newlands Road, Glasgow, G43 2JR, Scotland. DoB: April 1958, British

Director - Eric William Hugh. Address: Kilmardinny Avenue, Bearsden, Glasgow, G61 3NS, Scotland. DoB: April 1954, British

Director - Jeremy Kemp. Address: Thomson Drive, Bearsden, Glasgow, G61 3NU, United Kingdom. DoB: January 1954, British

Director - Peter Barrie Gray. Address: C/O Low Beaton Richmond, 20 Renfield Street, Glasgow, G2 5AP. DoB: January 1966, British

Director - Colin Wilson. Address: Evan Drive, Giffnock, Glasgow, G46 6NN, United Kingdom. DoB: November 1956, British

Director - John Greig Williamson. Address: Priorwood Place, Glasgow, G13 1GN. DoB: December 1968, British

Director - Nicholas Allison. Address: 46 Abbey Drive, Glasgow, Strathclyde, G14 9JX. DoB: August 1966, British

Director - Murdoch Charles Beaton. Address: 18 Rowallan Gardens, Glasgow, Lanarkshire, G11 7LJ. DoB: October 1947, British

Director - Peter John Broadbent. Address: Rubislaw Drive, Bearsden, Glasgow, G61 1PS. DoB: September 1986, British

Director - Douglas Kenneth Munro. Address: Burncrooks Avenue, Bearsden, Glasgow, Lanarkshire, G61 4NL. DoB: February 1953, British

Director - Sarah Anne Currie. Address: Ladywood Estate, Milngavie, Glasgow, Lanarkshire, G62 8BE. DoB: September 1981, British

Director - Donald Bellingham Caskie. Address: Ellergreen Road, Bearsden, Glasgow, East Dunbartonshire, G61 2RJ. DoB: March 1941, British

Director - Eric William Hugh. Address: Windyedge, 26 Kilmardinny Avenue, Bearsden, Glasgow, Lanarkshire, G61 3NS. DoB: April 1954, British

Director - Andrew Charles Mackay. Address: 24 Craighead Drive, Milngavie, Glasgow, Lanarkshire, G62 7SD. DoB: February 1965, British

Director - Alexander Ronald Gordon Grant. Address: 1 Warrix House, Craigend Road, Troon, KA10 6HD. DoB: January 1936, British

Director - Alison Cox. Address: 44 Fernleigh Road, Glasgow, G43 2UB. DoB: May 1969, British

Director - Alexander Morrison Philip. Address: 15 Russell Place, Edinburgh, Midlothian, EH5 3HQ. DoB: August 1942, British

Director - Colin David Robertson Mair. Address: 17 Ladywood Estate, Milngavie, Glasgow, Lanarkshire, G62 8BE. DoB: August 1953, British

Director - David Howard Williams. Address: 20 Kersland Drive, Milngavie, Glasgow, Lanarkshire, G62 8DG, Scotland. DoB: August 1944, British

Director - Glen Charles Docherty. Address: The Pines, 26 Ottoline Drive, Troon, South Ayrshire, KA10 7AW. DoB: March 1938, British

Director - Colin Neil Kerr. Address: Beatrice Gardens, Houston, Renfrewshire, PA6 7ES. DoB: April 1952, British

Director - John Barrie Stobo. Address: 12 Humbie Lawns, Newton Mearns, Glasgow, G77 5EA. DoB: September 1948, British

Director - Alison Jane Macleod. Address: 8 Lancaster Crescent Lane, Glasgow, Lanarkshire, G12 0RS. DoB: October 1975, British

Director - Emma Louise Browning. Address: 0/2 139 Marlborough Avenue, Glasgow, G11 7JE. DoB: October 1971, British

Director - Malcolm Stenhouse. Address: 7 Correen Gardens, Glasgow, Strathclyde, G61 4RG. DoB: December 1956, British

Director - Raymond Macleod Williamson. Address: 11 Islay Drive, Newton Mearns, Glasgow, G77 6UD. DoB: December 1942, British

Director - Graeme Barry Miller. Address: 41d Apsley Street, Glasgow, Strathclyde. DoB: November 1969, British

Director - Stewart John Macaulay. Address: 23 Iain Road, Glasgow, Lanarkshire, G61 4PA. DoB: July 1955, British

Director - Dr Malcolm Alexander Dunn Pickard. Address: 26 Fairfield Drive, Clarkston, Glasgow, G76 7YH. DoB: August 1958, British

Director - Andrew Elliot Crawford Little. Address: 46 Bailie Drive, Bearsden, Glasgow, G61 3AH. DoB: April 1939, British

Director - Gillian Craig Kirkland Stobo. Address: 12 Humbie Lawns, Newton Mearns, Glasgow, G77 5EA. DoB: July 1953, British

Director - David Beverly Newton. Address: 12 Montrose Drive, Bearsden, Glasgow, Lanarkshire, G61 3JZ. DoB: December 1949, British

Director - Robert John Mcphail. Address: 1 The Grove, Giffnock, Glasgow, Lanarkshire, G46 6RW. DoB: July 1945, British

Director - Nicholas Arthur Holland. Address: 4 Kilbreck Gardens, Bearsden, Glasgow, Lanarkshire, G61 4SL. DoB: July 1975, British

Director - Richard Gordon Wishart. Address: 4 Broomstone Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5LA. DoB: October 1955, British

Director - Ian Alexander Litster. Address: 24 Eastwoodmains Road, Giffnock, Glasgow, G46 6QF. DoB: October 1942, British

Director - George Breckenridge. Address: 26 Woodend Drive, Glasgow, G13 1QS. DoB: September 1964, British

Director - Alistair Paul Wood. Address: 34 Dumgoyne Drive, Bearsden, Glasgow, G61 3AP. DoB: April 1958, British

Director - Forbes Malcolm Dunlop. Address: 94 St Andrews Drive, Bridge Of Weir, Renfrewshire, PA11 3JD. DoB: August 1953, British

Director - David Murray Kerr. Address: 10 The Cross, Kilbarchan, Renfrewshire, PA10 2JG. DoB: May 1947, British

Director - Kathleen Keenan. Address: 27 Craignethan Road, Whitecraigs, Glasgow, G46 6SH. DoB: September 1946, British

Director - Ian Macgrain. Address: 2 Henderland Drive, Bearsden, Glasgow, G61 1JJ. DoB: April 1942, British

Director - Ian Richard Moir. Address: Tl 9 Clarendon Place, Glasgow, Strathclyde, G20 7PZ. DoB: June 1969, British

Director - Iain Alexander Carslaw. Address: 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ. DoB: October 1949, British

Director - Paul David Mcclement. Address: Flat 2/2 12 Millwood Street, Shawlands, Glasgow, G41 3JX. DoB: February 1970, British

Director - Sheila Maragret Mcintyre. Address: 64 Brackenrig Crescent, Eaglesham, Glasgow, G76 0HF. DoB: November 1944, British

Director - William Cameron Leask. Address: Flat 5, 48 Bulldale Street, Glasgow, G14 0NA. DoB: November 1970, British

Director - Andrew Charles Mackay. Address: 24 Craighead Drive, Milngavie, Glasgow, Lanarkshire, G62 7SD. DoB: February 1965, British

Director - Gillian Lesley Smith. Address: 19 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: February 1975, British

Director - James Roy Hepburn. Address: 1 Blackwood Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JY. DoB: October 1932, British

Director - Alexander William Neilson. Address: 33 Southbrae Drive, Jordanhill, Glasgow, G13 1PU, Scotland. DoB: December 1946, British

Director - Robin Low Bamber Hagart. Address: Dilkusha, 4 Woodlands Grove, Milngavie, Glasgow, G62 8PJ. DoB: July 1935, British

Director - David Hogg. Address: 38 Norwood Drive, Giffnock, Glasgow, G46 7LS. DoB: December 1960, British

Director - Kirsty Jean Brown. Address: 20 Montrose Drive, Bearsden, Glasgow, G61 3LA. DoB: June 1972, British

Director - Basil Wallace Shearer. Address: 1 Heather Avenue, Bearsden, Glasgow, G61 3AN. DoB: March 1932, British

Director - Kerr Docherty. Address: 51 Randolph Road, Glasgow, G11 7JJ. DoB: November 1967, British

Director - Dr David Hugh Gilmore. Address: 15a Cleveden Road, Glasgow, Lanarkshire, G12 0PQ. DoB: May 1953, British

Director - Ian Falconer Docherty. Address: 22a Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AE. DoB: August 1939, British

Director - Roy Keenan. Address: 27 Craignethan Drive, Whitecraigs, Glasgow, Strathclyde, G46 6JH. DoB: January 1946, British

Director - Elizabeth Morag Mcauslan. Address: 120 Manor Crescent, Gourock, Renfrewshire, PA19 1UP. DoB: September 1965, British

Director - David Mcalpine. Address: 42 Calderwood Road, Newlands, Glasgow, Lanarkshire, G43 2RU. DoB: February 1938, British

Director - Neil Mclean Maxwell. Address: 12 Woodburn Road, Newlands, Glasgow, Lanarkshire, G43 2TN. DoB: April 1949, British

Director - James Hall Forrest. Address: 2 Ellisland Road, Glasgow, Lanarkshire, G43 2DB. DoB: January 1955, British

Director - Anne Tietjen. Address: 7 Winton Drive, Glasgow, Lanarkshire, G12 0PZ. DoB: March 1922, British

Director - Carol Ann Beatrice Stott. Address: 15 Craigton Court, Mannofield, Aberdeen, Aberdeenshire, AB1 7PF. DoB: December 1967, British

Director - James Stanley Butler. Address: 32 Vorlich Gardens, Bearsden, Glasgow, Lanarkshire, G61 4QY. DoB: March 1944, British

Director - Eric William Hugh. Address: Windyedge, 26 Kilmardinny Avenue, Bearsden, Glasgow, Lanarkshire, G61 3NS. DoB: April 1954, British

Director - William Dunlop. Address: 5 Cleveden Gardens, Glasgow, Lanarkshire, G12 0PU. DoB: March 1944, British

Director - Ewan Gordon Cameron Macpherson. Address: 17 Ashlea Drive, Giffnock, Glasgow, Lanarkshire, G46 6BX. DoB: July 1948, British

Secretary - Norman Macleod Alexander. Address: 6 West Chapelton Avenue, Bearsden, Glasgow, G61 2DQ. DoB: n\a, British

Director - Gordon Brian Ash. Address: The Coach House, Auchengillan, Blanefield, Stirlingshire, G63 9AU. DoB: December 1946, British

Director - Eleanor Jean Dunlop. Address: 19 Kessington Road, Bearsden, Glasgow, Lanarkshire, G61 2HL. DoB: n\a, British

Director - Robert Malcolm Dunlop. Address: 12 Manchester Drive, Kelvindale, Glasgow, Lanarkshire, G12 0NQ. DoB: August 1921, British

Director - Alexander Ronald Gordon Grant. Address: 65 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6SR. DoB: n\a, British

Director - Sheila Mclennan Thomson. Address: 38 Munro Road, Glasgow, G13 1SF. DoB: April 1927, British

Director - David Murray Kerr. Address: 6 Seyton Avenue, Giffnock, Glasgow, Lanarkshire, G46 6QA. DoB: n\a, British

Director - Dr Robin Gardner Easton. Address: 21 Stirling Drive, Bearsden, Glasgow, Lanarkshire, G61 4NU. DoB: October 1943, British

Director - Rollo Isdale Greig. Address: 7 Winton Drive, Glasgow, Lanarkshire, G12 0PZ. DoB: June 1924, British

Director - Robin Low Bamber Hagart. Address: Dilkusha, 4 Woodlands Grove, Milngavie, Glasgow, G62 8PJ. DoB: July 1935, British

Director - James Roy Hepburn. Address: 1 Blackwood Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JY. DoB: October 1932, British

Director - William Griffiths Gardiner. Address: 5 Ardoch Road, Bearsden, Glasgow, Lanarkshire, G61 2BB. DoB: March 1938, British

Director - Elizabeth Browning Drummond. Address: 32 Kirkburn Avenue, Cambuslang, Glasgow, Lanarkshire, G72 8NT. DoB: n\a, British

Director - James Houston Donald. Address: 81 Kelvin Court, Glasgow, G12 0AQ. DoB: April 1944, British

Director - James Young Miller. Address: 5 The Grove, Whitecraigs, Giffnock, Glasgow, G46 6RW. DoB: January 1942, British

Director - Archibald Mackintosh Munro. Address: Cuilvona Cottage, Loch Ard Road, Aberfoyle, Stirling, FK8 3TQ. DoB: March 1936, British

Director - Douglas Kenneth Munro. Address: 34 Ancaster Drive, Glasgow, Lanarkshire, G13 1NB. DoB: February 1953, British

Director - Ewan Macdonald Cameron. Address: 38 Edgehill Road, Glasgow, Lanarkshire, G11 7JD. DoB: October 1958, British

Director - Kenneth Robert Wallace. Address: 37 Thorn Drive, Bearsden, Glasgow, Lanarkshire, G61 4LT. DoB: July 1936, British

Director - David Alexander Gardner Wilson. Address: 3 Craigfern Drive, Blanefield, Glasgow, Lanarkshire, G63 9DP. DoB: July 1937, British

Jobs in The Glasgow High School Club Ltd., vacancies. Career and training on The Glasgow High School Club Ltd., practic

Now The Glasgow High School Club Ltd. have no open offers. Look for open vacancies in other companies

  • Employer Events Liaison Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Opportunity - Careers Centre

    Salary: £22,214 to £25,728 Grade 5

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Tutor in Modern Foreign Languages - German (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Senior Lecturer/ Reader in Psychology in Education (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Education

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Senior Events Officer (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Alumni Relations

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,International Activities

  • Research Associate in Immunology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Driver (Hospitality Services) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: The Hawthorns

    Salary: £16,983 to £18,263 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Systems Librarian (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,019 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Enterprise Fellow/Senior Enterprise Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Primary Care & Population Sciences

    Salary: £29,799 to £47,722 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Communications and Media Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • PhD Studentship: RF Power Amplifier Characterisation, Modelling and Linearisation for Future Wireless Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for The Glasgow High School Club Ltd. on Facebook, comments in social nerworks

Read more comments for The Glasgow High School Club Ltd.. Leave a comment for The Glasgow High School Club Ltd.. Profiles of The Glasgow High School Club Ltd. on Facebook and Google+, LinkedIn, MySpace

Location The Glasgow High School Club Ltd. on Google maps

Other similar companies of The United Kingdom as The Glasgow High School Club Ltd.: Pelo Hair & Beauty Limited | Minerva Pharmaceutical Consulting Limited | Seaneette Porter Limited | Vitality Transport Ltd | Urals Orphans Foundation

The Glasgow High School Club Ltd. with Companies House Reg No. SC010663 has been a part of the business world for 97 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at C/o Low Beaton Richmond, 20 Renfield Street , Glasgow and its area code is G2 5AP. This business declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. 2015-04-30 is the last time the company accounts were filed. The Glasgow High School Club Limited. has been developing as a part of this market for at least ninety seven years, an achievement not many of it’s competitors have achieved.

We have a number of eleven directors employed by the following company at present, including John O'neill, Forbes Malcolm Dunlop, Alistair Paul Wood and 8 other directors who might be found below who have been carrying out the directors assignments since 2015.

The Glasgow High School Club Ltd. is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in C/o Low Beaton Richmond 20 Renfield Street G2 5AP Glasgow. The Glasgow High School Club Ltd. was registered on 1919-10-10. 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 - 141,000 GBP, sales per year - less 487,000 GBP. The Glasgow High School Club Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Glasgow High School Club Ltd. is Other service activities, including 8 other directions. Director of The Glasgow High School Club Ltd. is John O'neill, which was registered at Crow Road, Glasgow, G13 1PL, Scotland. Products made in The Glasgow High School Club Ltd. were not found. This corporation was registered on 1919-10-10 and was issued with the Register number SC010663 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 The Glasgow High School Club Ltd., open vacancies, location of The Glasgow High School Club Ltd. 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 The Glasgow High School Club Ltd. from yellow pages of The United Kingdom. Find address The Glasgow High School Club Ltd., phone, email, website credits, responds, The Glasgow High School Club Ltd. job and vacancies, contacts finance sectors The Glasgow High School Club Ltd.