Freeport Scotland Limited
Other letting and operating of own or leased real estate
Contacts of Freeport Scotland Limited: address, phone, fax, email, website, working hours
Address: County Buildings (financial Services) Wellington Square KA7 2PL Ayr
Phone: +44-1208 1688842 +44-1208 1688842
Fax: +44-1208 1688842 +44-1208 1688842
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Freeport Scotland Limited"? - Send email to us!
Registration data Freeport Scotland Limited
Get full report from global database of The UK for Freeport Scotland Limited
Addition activities kind of Freeport Scotland Limited
3586. Measuring and dispensing pumps
081199. Timber tracts, nec
349600. Miscellaneous fabricated wire products
356899. Power transmission equipment, nec, nec
01739905. Pecan grove
20990502. Dressings, salad: dry mixes
34210203. Scissors, hand
36710203. Electron tubes, nsk
51590000. Farm-product raw materials, nec
Owner, director, manager of Freeport Scotland Limited
Director - Alastair Cramond Smith. Address: n\a. DoB: December 1968, British
Director - James Robert Johnstone. Address: Burns Statue Square, Ayr, Ayrshire, KA7 1UT, United Kingdom. DoB: August 1961, British
Director - Donald Martin Gillies. Address: Wellington Square, Ayr, KA7 1DR, Scotland. DoB: May 1965, British
Director - Julie Leece. Address: County Buildings (Financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL. DoB: March 1974, British
Director - Stewart Harley Rough. Address: County Buildings (Financial, Services) Wellington Square, Ayr, Ayrshire, KA7 2PL. DoB: January 1967, British
Secretary - William Stewart Mckay. Address: 3 Ottoline Drive, Troon, Ayrshire, KA10 7AN. DoB: November 1942, British
Director - Mark Ramsay Hastings. Address: Ardlochan Road, Maidens, Girvan, Ayrshire, KA26 9NS, Scotland. DoB: September 1958, British
Director - Paul Curran. Address: 2 Lister Square, Edinburgh, EH3 9GL, Scotland. DoB: February 1972, British
Director - Andrew Graeme Sweenie. Address: Aviation House, Prestwick, Ayrshire, KA9 2PL. DoB: May 1978, British
Director - Audrey Susan Greenwood. Address: Dean Street, Kilmarnock, Ayrshire, KA3 1EW. DoB: January 1969, British
Director - Martin James Alexander Smith. Address: 76 Douglas Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 3DN. DoB: May 1969, British
Director - David Gaffney. Address: Dollarbeg Park, Dollarbeg, Clackmannanshire, FK14 7LJ. DoB: April 1967, British
Director - Anthony John Rush. Address: Craigend, Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DH. DoB: May 1946, British
Director - Ian Trye Townsend. Address: 20 Viewfield Road, Arbroath, Angus, DD11 2BU. DoB: September 1949, British
Director - Alison Mary Houghton. Address: Cumbrae View, 6 Station Road, Dunure, Ayr, Ayrshire, KA7 4LL. DoB: July 1966, British
Director - David John Grant. Address: 22 Shetland Drive, Kilmarnock, Ayrshire, KA3 2HW. DoB: November 1967, British
Director - Eileen Murdoch Howat. Address: 11 Piersland Place, Irvine, Ayrshire, KA11 1QF. DoB: July 1964, British
Director - Thomas Mackenzie Wilson. Address: 24 Hunter Crescent, Troon, Ayrshire, KA10 7AH. DoB: August 1959, British
Director - Daniel Chapman Russell. Address: 4 Crawford Street, Strathaven, Lanarkshire, ML10 6AE. DoB: July 1949, British
Director - Kenneth William Macleod. Address: 38 Dalry Road, Beith, Ayrshire, KA15 1BA. DoB: January 1964, British
Director - James Collins. Address: 10 Kings Court, Ayr, South Ayrshire, KA8 0AD, Scotland. DoB: August 1931, British
Director - John Baillie. Address: 24 Grangemuir Road, Prestwick, Ayrshire, KA9 1PX. DoB: March 1951, British
Director - George Yule. Address: 5 Four Windings, Houston, Renfrewshire, PA6 7DZ. DoB: n\a, British
Director - Hugh Henry Lang. Address: 27 Fairfield Park, Ayr, Ayrshire, KA7 2AU. DoB: January 1956, British
Director - John Michael Johnston. Address: 24 Auchendoon Crescent, Ayr, KA7 4AS. DoB: n\a, British
Director - Matthew Chance Hudson. Address: Blanefield House Kirkoswald, Maybole, Ayrshire, KA19 8HH. DoB: November 1942, Canadian
Director - Archibald Dalrymple Harkness. Address: 21 Mount Charles Crescent, Ayr, KA7 4NY. DoB: May 1939, British
Director - Iain Charles Rattray Bett. Address: Kingennie House, Kingennie, Dundee, DD5 3RD. DoB: October 1946, British
Director - Gibson Torbett Macdonald. Address: "Rosemount" 14 Belmont Avenue, Ayr, Ayrshire, KA7 2JN. DoB: January 1933, British
Director - William Stewart Mckay. Address: 3 Ottoline Drive, Troon, Ayrshire, KA10 7AN. DoB: November 1942, British
Director - John Philip Sugden. Address: Ard-Mo-Ghridhe, Aberfoyle, Stirling, FK8 3XB. DoB: July 1949, British
Director - William James Barr. Address: Harkieston, Maybole, Ayrshire, KA19 7LP. DoB: March 1939, British
Director - John Fyfe Beaton. Address: 4 Broadwood Park, Alloway, Ayr, Ayrshire, KA7 4XE. DoB: n\a, British
Secretary - Donald Mcgrigor. Address: Pacific House 70 Wellington Street, Glasgow, Lanarkshire, G2 6UA. DoB:
Director - Alexander Gibson. Address: 117 Strathern Road, Broughty Ferry, Dundee, Angus, DD5 1JR. DoB: January 1938, British
Director - Ian Reid Dykes Smillie. Address: Genoch Cottage, Ayr, KA7 4HR. DoB: September 1939, British
Director - David Lindsay Walker. Address: Alt Na Coille, Shandon, Helensburgh, Dunbartonshire, G84 8NP. DoB: September 1940, British
Director - Ronald Stewart Wallace. Address: 10 Greenlaw Road, Newton Mearns, Glasgow, Lanarkshire, G77 6ND. DoB: November 1946, British
Jobs in Freeport Scotland Limited, vacancies. Career and training on Freeport Scotland Limited, practic
Now Freeport Scotland Limited have no open offers. Look for open vacancies in other companies
-
Web Editor/Faculty (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,407 to €53,087
£33,516.28 to £48,871.89 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Professor in Mathematics (London)
Region: London
Company: Queen Mary University of London
Department: School of Mathematical Sciences
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Geosciences and Civil Engineering Technician (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Environment & Technology
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Other
-
Caretaker (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: Estates Department
Salary: £19,305 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Administrative Assistant (Communications & Marketing) (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £19,485 to £21,843
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Research Associate – Piezoelectric Materials and Devices (London)
Region: London
Company: University College London
Department: Department of Nanotechnology
Salary: £34,056 to £34,984 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Translational Research Facilitator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Office of Translational Research
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Senior Analyst Developer- Business Intelligence (London)
Region: London
Company: University College London
Department: UCL Information Services Division
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Assistant Professor in Creative Writing (Durham)
Region: Durham
Company: Durham University
Department: English Studies
Salary: £32,004 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
PhD Studentship - Iraqi Clerics and the State after 2003 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Philosophy, Theology and Religion
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies
-
Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Freeport Scotland Limited on Facebook, comments in social nerworks
Read more comments for Freeport Scotland Limited. Leave a comment for Freeport Scotland Limited. Profiles of Freeport Scotland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Freeport Scotland Limited on Google maps
Other similar companies of The United Kingdom as Freeport Scotland Limited: Plotsky Limited | Masi Real Estate Limited | Block Managers Limited | Peniche Ventures Ltd | Polyhedron Limited
This particular Freeport Scotland Limited firm has been operating on the market for at least thirty two years, having started in 1984. Started with Registered No. SC087372, Freeport Scotland is a PLC located in County Buildings (financial, Ayr KA7 2PL. This business SIC and NACE codes are 68209 , that means Other letting and operating of own or leased real estate. The firm's latest filings were filed up to 2015-12-31 and the most recent annual return information was released on 2015-09-29. From the moment the firm began on the local market 32 years ago, the company has managed to sustain its impressive level of prosperity.
According to this particular firm's employees list, since 2016-01-29 there have been five directors to name just a few: Alastair Cramond Smith, James Robert Johnstone and Donald Martin Gillies. Moreover, the managing director's duties are regularly bolstered by a secretary - William Stewart Mckay, age 74, from who was hired by the business 20 years ago.
Freeport Scotland Limited is a domestic stock company, located in Ayr, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in County Buildings (financial Services) Wellington Square KA7 2PL Ayr. Freeport Scotland Limited was registered on 1984-03-27. 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 - 952,000 GBP, sales per year - less 167,000 GBP. Freeport Scotland Limited is Private Limited Company.
The main activity of Freeport Scotland Limited is Real estate activities, including 9 other directions. Director of Freeport Scotland Limited is Alastair Cramond Smith, which was registered at . Products made in Freeport Scotland Limited were not found. This corporation was registered on 1984-03-27 and was issued with the Register number SC087372 in Ayr, 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 Freeport Scotland Limited, open vacancies, location of Freeport Scotland Limited 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 April 1st, 2024