Action For Sick Children Scotland

All companies of The UKHuman health and social work activitiesAction For Sick Children Scotland

Other human health activities

Contacts of Action For Sick Children Scotland: address, phone, fax, email, website, working hours

Address: 22 Laurie Street Edinburgh EH6 7AB Midlothian

Phone: +44-1290 6328918 +44-1290 6328918

Fax: +44-1290 6328918 +44-1290 6328918

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Action For Sick Children Scotland"? - Send email to us!

Action For Sick Children Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Action For Sick Children Scotland.

Registration data Action For Sick Children Scotland

Register date: 1986-07-17
Register number: SC100114
Capital: 821,000 GBP
Sales per year: Less 169,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Action For Sick Children Scotland

Addition activities kind of Action For Sick Children Scotland

5813. Drinking places
6512. Nonresidential building operators
344902. Metal plaster bases
34290100. Furniture, builders' and other household hardware
37149910. Winter fronts, motor vehicle
39440203. Video game machines, except coin-operated
39650201. Hairpins, except rubber
51491004. Syrups, except for fountain use

Owner, director, manager of Action For Sick Children Scotland

Director - Michael Gerald Keohane. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1946, British

Director - Sylvia Smith. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: October 1950, British

Director - Jane Elizabeth Holmes. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: November 1968, British

Director - Mary Boyle. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1950, British

Director - Alison Closs. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: September 1941, British

Director - Gwendoline Elizabeth Jane Garner. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: February 1950, British

Director - James Edward Robinson. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: January 1952, British

Director - Dr Zoe Mary Dunhill. Address: Monkton House, Old Craighall, Musselburgh, Midlothian, EH21 8SF. DoB: March 1948, British

Director - Professor Richard Olver. Address: Queens Gardens, St. Andrews, Fife, KY16 9TA. DoB: October 1941, British

Director - Dr Una Mac Fadyen. Address: Randolph Terrace, Stirling, Stirlingshire, FK7 9AF. DoB: March 1951, British

Director - Duncan Mceachran. Address: 22 Dalbeattie Road, Dumfries, Dumfriesshire, DG2 7PD. DoB: n\a, British

Secretary - Elizabeth May. Address: 16 Comiston Gardens, Edinburgh, Midlothian, EH10 5QH. DoB:

Secretary - Jane Holmes. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB:

Director - Simon Andrew Robinson. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: November 1977, British

Director - Liam Nicol Campbell. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: October 1994, British

Director - Margaret Mary Rooney. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: May 1953, Scottish

Director - Marjorie Love Gillies. Address: 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. DoB: August 1953, British

Director - Patrisha May Summers. Address: Clarkston Road, Netherlee, Glasgow, G44 3YS. DoB: April 1957, British

Director - Gwendoline Cowan. Address: Craig Court, Bridge Of Allan, Stirlingshire, FK9 4TL. DoB: October 1945, British

Director - Robert Ian Mcfarlane. Address: 22 Boreland Park, Inverkeithing, Fife, KY11 1ES. DoB: February 1948, British

Director - Jan Elizabeth Maxwell. Address: Allanfield, Edinburgh, EH7 5YH. DoB: September 1955, British

Director - Frances Alexandra Barbour. Address: Inveralmond Drive, Edinburgh, Midlothian, EH4 6JX. DoB: July 1954, British

Director - Deborah Jane Catty. Address: 109 Marchmont Road, Edinburgh, Midlothian, EH9 1HA. DoB: March 1966, British

Director - Gael Murchison. Address: 112 Abbotsford Street, Bainsford, Falkirk, FK2 7PP. DoB: March 1979, British

Director - Gwendoline Elizabeth Jane Garner. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British

Director - Cara Doran. Address: G/L 10 Williamson Avenue, Dumbarton, Dunbartonshire, G82 2AE. DoB: August 1978, British

Director - Jeanette Swaffield. Address: 60 Blacket Place, Edinburgh, Midlothian, EH9 1RJ. DoB: March 1944, British

Secretary - Gael Murchison. Address: 26 Balfour Crescent, Larbert, Stirlingshire, FK5 4BA. DoB: March 1979, British

Secretary - Gwendoline Elizabeth Jane Garner. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British

Director - Lady Joyce Ethel Caplan. Address: Nether Liberton House, Edinburgh, EH16 5TZ. DoB: February 1946, British

Director - Sandra Miller. Address: 6 Tibbies Loan, Cowie, Cenral Region, FK7 7DX. DoB: July 1953, British

Director - Elizabeth Nicol. Address: 1 Ninelums, Stanleyburn, Aberdour Road, Burntisland, Fife, KY3 0AG. DoB: October 1959, British

Director - Melanie Brown. Address: 48 Ormonde Avenue, Glasgow, Strathclyde, G44 3QZ. DoB: January 1960, British

Secretary - Lesley Anne Clemenson. Address: 30 Mid Liberton, Edinburgh, EH16 5QT. DoB: n\a, British

Director - Robert Purves. Address: 5 Swanston Place, Edinburgh, EH10 7DD. DoB: October 1944, British

Director - Rosina Mary Dempster. Address: 8 Tummel Place, Kinross, Kinross-Shire, KY13 8YT. DoB: December 1952, British

Director - Dr Una Macfadyen. Address: 25 Randolph Terrace, Stirling, FK7 9AF. DoB: March 1951, British

Director - Margaret Wilson. Address: 8 Struan Drive, Inverkeithing, Fife, KY11 1AR. DoB: January 1952, British

Secretary - Francis Tadg Farrington. Address: 18 Henderson Gardens, Edinburgh, EH6 6BX. DoB:

Secretary - George Lawrence Allen. Address: 7 Galachlawside, Edinburgh, EH10 7JG. DoB:

Director - Gwendoline Elizabeth Jane Garner. Address: 33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ. DoB: February 1950, British

Director - Patricia Ann Moir. Address: 22 Countesswells Crescent, Aberdeen, Aberdeenshire, AB15 8LP. DoB: March 1947, British

Director - Moira Frizzell. Address: 1 Swanston Grove, Edinburgh, EH10 7BN. DoB: July 1947, British

Director - Jacqueline Reilly. Address: 8 Dunkeld Place, Newton Mearns, Glasgow, G77 5UB. DoB: November 1957, British

Secretary - Josephine Mary Ward. Address: 1a South Hamilton Road, North Berwick, East Lothian, EH39 4NJ. DoB:

Director - John Watson Anderson. Address: 15 Killermont Meadows, Bothwell, Glasgow, G71 8EG. DoB: December 1933, British

Secretary - Veronica Margaret Calabrese. Address: 58 Blinkbonny Road, Edinburgh, EH4 3HX. DoB:

Director - Jacqueline Walker. Address: 23 Ross Avenue, Dalgety Bay, Dunfermline, Fife, KY11 5YN. DoB: December 1969, British

Director - Evelyn Mackay Stirling. Address: 2 Bonnytoun Avenue, Linlithgow, West Lothian, EH49 7JS. DoB: June 1941, British

Director - Barbara Joan Naumann. Address: St Anns 6 Alexander Iii Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: September 1946, British

Director - Deirdre Budd. Address: 57 Glenorchil View, Auchterarder, Perthshire, PH3 1LU. DoB: May 1952, British

Director - Helen Eckford. Address: 15 Fraser Avenue, Bishopton, Renfrewshire, PA7 5EU. DoB: July 1951, British

Director - Patricia Mary Dowan. Address: Flat 8 Block 4 Yorkhill Crt, Royal Hospital For Sick Children, Yorkhill, Glasgow, G3 8SJ. DoB: February 1966, British

Director - Marlene Anne Henderson. Address: Paediatrics,Victoria Hospital,, Hayfield Road, Kirkcaldy, Fife, KY2 5HH. DoB: February 1944, British

Secretary - Alison Meriel Legg. Address: Brownsland, Stobo, Peebleshire, EH45 8PU. DoB:

Director - Janet Fraser Lee. Address: 3 Carnoustie Court, Bothwell, Glasgow, G71 8UB. DoB: September 1948, British

Director - Gwyneth Esme Chalmers. Address: 15 Eden Lane, Edinburgh, Lothian, EH10 4SD. DoB: June 1932, British

Director - Dorothy May Alexander. Address: 4 Kingholm Drive, Dumfries, DG1 4SL. DoB: May 1945, British

Secretary - Elizabeth Claire Hammond. Address: 93 Craiglockhart Road, Edinburgh, Midlothian, EH14 1EP. DoB:

Director - Susan Winifred Bremner. Address: Woodhill House, Barry, Carnoustie, Angus, DD7 7SB. DoB: January 1952, British

Director - Linda Anne Buchanan. Address: 20 St Clair Terrace, Edinburgh, Midlothian, EH10 5NW. DoB: November 1952, British

Director - Isabella Mckay Campbell. Address: 22 Parmelia Court, Perth, Tayside, PH1 5SQ. DoB: April 1947, British

Director - Anne Sylvia Mackenzie. Address: 4 Valleyfield Street, Edinburgh, Midlothian, EH3 9LS. DoB: n\a, British

Director - Patricia Norma Bouchier. Address: 8 Merchiston Place, Edinburgh, Midlothian, EH10 4NR. DoB: October 1937, British

Director - Christine Mary Hinch. Address: 8 Waid Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6UL. DoB: n\a, British

Director - Barbara Joan Naumann. Address: St Anns 6 Alexander Iii Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: September 1946, British

Director - Hazel Littlejohn Nicol. Address: 17 Provost Cordiner Road, Ellon, Aberdeenshire, AB41 9BZ. DoB: September 1958, British

Director - Margaret Ann Grant. Address: 15 Corsie Avenue, Perth, Perthshire, PH2 7BS. DoB: n\a, British

Director - Helen Power Glen. Address: 2 Oakwood Avenue, Paisley, Renfrewshire, PA2 9NG. DoB: August 1950, British

Director - Jane Margaret Sik. Address: Stamford House 26 Main Street, Dundonald, Kilmarnock, Ayrshire, KA2 9HE. DoB: n\a, British

Director - Elizabeth Bathgate. Address: 51 Barons Hill Avenue, Linlithgow, West Lothian, EH49 7JU. DoB: n\a, British

Director - Evelyn Mackay Stirling. Address: 2 Bonnytoun Avenue, Linlithgow, West Lothian, EH49 7JS. DoB: June 1941, British

Director - Lesley Pamela Cruickshanks. Address: 2 Kirk Road, Newport On Tay, Fife, DD6 8JD. DoB: n\a, British

Secretary - Margaret Catherine Stevenson. Address: 8 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: n\a, British

Director - Judith Helen Mackay Matheson. Address: Brahan, Dingwall, IV7 8EE. DoB: June 1947, British

Director - Julia Mary Millar. Address: 24 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AE. DoB: n\a, British

Jobs in Action For Sick Children Scotland, vacancies. Career and training on Action For Sick Children Scotland, practic

Now Action For Sick Children Scotland have no open offers. Look for open vacancies in other companies

  • Research Associate Research Associate in High Pressure Studies of Correlated Electron Systems (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Lecturer (Marketing) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Keith Sykes Research Fellowship in Italian Studies (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Human Resources Advisor (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Assistant Finance Business Partner (College of Arts and Law) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £26,052 to £32,004 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Assistant Accountant (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £25,305 to £33,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • AccessHE Research Officer (Maternity Cover) (London)

    Region: London

    Company: London Higher

    Department: AccessHE – A Division of London Higher

    Salary: £26,000 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods

  • Head of Human Resources (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Social Sciences Administration

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • Deputy Student Recruitment Manager (International) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Cambridge Admissions Office

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 per annum (Grade 7)

    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,Molecular Biology and Biophysics

  • Information Manager and Programmer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science,Software Engineering,Information Systems,Business and Management Studies,Management,Other Business and Management Studies,IT

Responds for Action For Sick Children Scotland on Facebook, comments in social nerworks

Read more comments for Action For Sick Children Scotland. Leave a comment for Action For Sick Children Scotland. Profiles of Action For Sick Children Scotland on Facebook and Google+, LinkedIn, MySpace

Location Action For Sick Children Scotland on Google maps

Other similar companies of The United Kingdom as Action For Sick Children Scotland: Bass Orthodontics Limited | Professor A W Blom Limited | Smile Easy Limited | Marianne Greig Limited | Abiman Medics Limited

Action For Sick Children Scotland is a business located at EH6 7AB Midlothian at 22 Laurie Street. This enterprise has been in existence since 1986 and is registered under the registration number SC100114. This enterprise has been actively competing on the UK market for thirty years now and company official state is is active. Although recently referred to as Action For Sick Children Scotland, the company name was not always so. This firm was known under the name Action For Sick Children (scotland) until 2012-10-15, when the company name was changed to National Association For The Welfare Of Children In Hospital (scotland). The definitive was known under the name took place in 2008-08-08. This enterprise is classified under the NACe and SiC code 86900 which means Other human health activities. The business latest records were filed up to 31st March 2016 and the most current annual return information was filed on 9th September 2015. It's been 30 years for Action For Sick Children Scotland in this line of business, it is not planning to stop growing and is an object of envy for the competition.

Michael Gerald Keohane, Sylvia Smith, Jane Elizabeth Holmes and 8 other directors who might be found below are listed as company's directors and have been doing everything they can to help the company since 2015-12-03. Moreover, the managing director's assignments are supported by a secretary - Elizabeth May, from who was chosen by this firm in 2006.

Action For Sick Children Scotland is a foreign stock company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 22 Laurie Street Edinburgh EH6 7AB Midlothian. Action For Sick Children Scotland was registered on 1986-07-17. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. Action For Sick Children Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Action For Sick Children Scotland is Human health and social work activities, including 8 other directions. Director of Action For Sick Children Scotland is Michael Gerald Keohane, which was registered at 22 Laurie Street, Edinburgh, Midlothian, EH6 7AB. Products made in Action For Sick Children Scotland were not found. This corporation was registered on 1986-07-17 and was issued with the Register number SC100114 in Midlothian, 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 Action For Sick Children Scotland, open vacancies, location of Action For Sick Children Scotland 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

Detailed data about Action For Sick Children Scotland from yellow pages of The United Kingdom. Find address Action For Sick Children Scotland, phone, email, website credits, responds, Action For Sick Children Scotland job and vacancies, contacts finance sectors Action For Sick Children Scotland