Scot Healthcare

Other business support service activities not elsewhere classified

Contacts of Scot Healthcare: address, phone, fax, email, website, working hours

Address: Collins House Rutland Square EH1 2AA Edinburgh

Phone: +44-1478 8409179 +44-1478 8409179

Fax: +44-1478 8409179 +44-1478 8409179

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scot Healthcare"? - Send email to us!

Scot Healthcare detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scot Healthcare.

Registration data Scot Healthcare

Register date: 1991-06-07
Register number: SC132305
Capital: 540,000 GBP
Sales per year: Approximately 832,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Scot Healthcare

Addition activities kind of Scot Healthcare

239699. Automotive and apparel trimmings, nec
28220101. Butadiene rubbers, polybutadiene
28510204. Intaglio ink vehicle
35539919. Veneer mill machines
35569907. Pasta machinery
36480106. Gas lighting fixtures

Owner, director, manager of Scot Healthcare

Director - Susan Jean Weir. Address: Shotwick, Chester, Cheshire, CH1 6HX, United Kingdom. DoB: n\a, British

Secretary - Susan Jean Weir. Address: Shotwick, Chester, Cheshire, CH1 6HX, United Kingdom. DoB: n\a, British

Director - Peter Lauris. Address: Ennerdale Drive, Sale, Manchester, Cheshire, M33 5NF, United Kingdom. DoB: March 1957, British

Secretary - Kenneth Arnold. Address: 257 Pensby Road, Heswall, Wirral, Merseyside, CH61 5UA. DoB: December 1944, British

Director - William Charles Gaywood. Address: 22 Broomleigh Close, Higher Bebbington, Wirral, Merseyside, CH63 2RH. DoB: February 1952, British

Director - Percival Teare. Address: 15 Barton Heys Road, Formby, Liverpool, Merseyside, L37 2EY. DoB: March 1921, British

Director - Kenneth Arnold. Address: 257 Pensby Road, Heswall, Wirral, Merseyside, CH61 5UA. DoB: December 1944, British

Director - Clive Martin Unitt. Address: 31 Ye Priory Court, Liverpool, L25 7AY. DoB: September 1952, British

Director - Kenneth Monti. Address: Capel Issa, Vicarage Road, Brymbo, Wrexham, Clwyd, LL11 5LF. DoB: December 1928, British

Director - Eamonn Lynch. Address: 17 Glen Avenue, Moodiesburn, Glasgow, Lanarkshire, G69 0DU. DoB: December 1953, British

Director - Stewart Wallace Domke. Address: Glen Mohr, 12 Orchard Drive, Glasgow, G46. DoB: November 1966, British

Director - Sharon Miller. Address: 16 Carnbee Park, Edinburgh, EH16 6GH. DoB: August 1968, British

Director - William Gilmour. Address: 6 Queensby Road, Baillieston, Glasgow, G69 6PR. DoB: November 1938, British

Director - William Archer. Address: 28 Firhill Street, Glasgow, G20 7EW. DoB: March 1960, British

Director - John Anthony Hennesy. Address: 183 Torbrex Road, Cumbernauld, Glasgow, G67 2JY. DoB: June 1946, British

Director - David Mcgaffin. Address: 566 Kinfauns Drive, Glasgow, G15 7NN. DoB: August 1955, British

Director - Aldo Arcari. Address: 5 Archerhill Terr, Glasgow, G13 4TN. DoB: September 1935, British

Director - Robert Mcgillvray. Address: 32 Lonmay Road, Glasgow, G33 4AY. DoB: December 1953, British

Director - John Miller. Address: 89 Muirdrum Avenue, Glasgow, Strathclyde, G52 3AW. DoB: August 1945, British

Director - John Scouller. Address: 3 Blairdenon Drive, Cumbernauld, Glasgow, G68 9BA. DoB: December 1955, British

Director - Michael Dowds. Address: 51 Lunan Drive, Bishopbriggs, Glasgow, G64 1AN. DoB: December 1961, British

Director - Alexander Baxter. Address: 8 Whitecraigs Place, Summerston, Glasgow, G23 5LU. DoB: February 1944, British

Director - James Maher. Address: 7e Tarbolton Road, Kildrum, Cumbernauld, Glasgow, G67 2AG. DoB: January 1953, British

Director - Katriona Mccutcheon. Address: 23 Barn Road, Stirling, FK8 1EP. DoB: October 1969, British

Director - David Kemp. Address: 32 Victoria Street, Hamilton, Lanarkshire, ML3 0LE. DoB: August 1954, British

Director - Ronald Auld. Address: 97 Sutherland Drive, Kilmarnock, Ayrshire, KA3 7JP. DoB: May 1949, British

Director - Ronald Russell Williamson. Address: 2 Polnoon Mews, Eaglesham, Glasgow, Lanarkshire, G76 0BE. DoB: February 1952, British

Director - Ian Murray. Address: 54 Murroch Crescent, Alexandria, Dunbartonshire, G83 9QA. DoB: July 1944, British

Director - John Thomas Tierney. Address: 702 Alexandria Parade, Denniston, Glasgow, G31 1LQ. DoB: July 1950, British

Director - John Russell. Address: 59 Alexander Street, Airdrie, Lanarkshire, ML6 0BD. DoB: February 1952, British

Director - George Murphy. Address: 14 Aberfoyle Street, Dennistoun, Glasgow, Lanarkshire, G31 3RR. DoB: November 1956, Scotish

Director - William Hamilton. Address: 63 Grampian Way Eastfield, Cumbernauld, Glasgow, G68 9NN. DoB: May 1932, British

Director - James Hodgson. Address: 9 Ewing Road, Lochwinnoch, Renfrewshire, PA12 4BH. DoB: n\a, British

Secretary - Margaret Watt. Address: Flat 5a 3 Carrbridge Drive, Glasgow, Lanarkshire, G20 8HH. DoB: n\a, British

Director - Hugh Rushberry. Address: 6 Hoylake Place, Glasgow, Lanarkshire, G23 5NJ. DoB: December 1940, British

Director - Patrick Docherty. Address: 4 Drumlakin Court, Summerston, Glasgow, G23 5PG. DoB: August 1949, British

Director - John Mackin. Address: Gitterton Cottage Drumcross Road, Bishopton, Renfrewshire, PA7 5PX. DoB: December 1946, British

Director - Desmond Divers. Address: 273 Croftfoot Road, Glasgow, Lanarkshire, G44 5LD. DoB: April 1958, British

Director - Stewart Craig. Address: 44 Glencroft Road, Croftfoot, Glasgow, Lanarkshire, G44 5RB. DoB: January 1951, British

Director - Linda Cherry. Address: 22 Gilbert House, London, SW1V 3HN. DoB: June 1944, British

Director - William Mcmurtrie Perry. Address: 19 Traquair Drive, Glasgow, Lanarkshire, G52 2TB. DoB: September 1934, British

Director - Catherine Leitch. Address: 23 Ingram Street, Glasgow, Lanarkshire, G1 1HA. DoB: January 1944, British

Director - Eamonn Lynch. Address: 17 Glen Avenue, Moodiesburn, Glasgow, Lanarkshire, G69 0DU. DoB: December 1953, British

Director - Ian Robertson. Address: 36 Penfold Crescent, East Kilbride, Glasgow, Lanarkshire, G75 8AJ. DoB: January 1954, British

Director - Michael John Kirkby. Address: 350 Dowdeswell Close, London, SW15 5RP. DoB: February 1943, British

Director - Irene Borrows. Address: 22 Croob Park, Ballynahinch, County Down, BT24 8BB, Ireland. DoB: February 1943, British

Director - Edward Lambie. Address: Rosevale Court 23-24 Rosevale Street, Glasgow, Lanarkshire, G11 6EL. DoB: n\a, British

Director - Daniel Collins. Address: 59 Finch Place, Johnstone, Renfrewshire, PA5 0RL. DoB: December 1938, British

Director - Margart Davidson. Address: Gartincaber Farm, Plean, Stirling, Stirlingshire, FK7 8BA. DoB: February 1941, British

Director - Colin Jackson. Address: 3 Limeside Avenue, Rutherglen, Glasgow, Lanarkshire, G73 3PS. DoB: October 1946, British

Director - William Gardiner. Address: 14 Alderbank, Livingston, West Lothian, EH54 6DL. DoB: September 1944, British

Jobs in Scot Healthcare, vacancies. Career and training on Scot Healthcare, practic

Now Scot Healthcare have no open offers. Look for open vacancies in other companies

  • Professors in Marketing (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Servers & Storage Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: IT Services

    Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Kitchen Porter (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Campus Services

    Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Professor in the Department of Computer Science (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Computer Science

    Salary: £61,179 + per annum and going considerably higher based on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Library Assistant (Scholarly Communications) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £20,411 to £22,214 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Academic Registrar (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Programme Communications Manager (Simplifying Kent) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Projects and Improvement Unit

    Salary: £33,518 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow on Redshift (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Post-Doctoral Research Assistant (London)

    Region: London

    Company: SOAS University of London

    Department: South-Asia Institute

    Salary: £35,775 to £42,060 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Cultural Studies

  • Product Assurance Specialist (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent on skills and experience relevant to the role)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Aerospace Engineering,Administrative,Property and Maintenance

  • Survey Analysis Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

Responds for Scot Healthcare on Facebook, comments in social nerworks

Read more comments for Scot Healthcare. Leave a comment for Scot Healthcare. Profiles of Scot Healthcare on Facebook and Google+, LinkedIn, MySpace

Location Scot Healthcare on Google maps

Other similar companies of The United Kingdom as Scot Healthcare: Clusta Limited | It Executive Personnel Limited | Discount Business Utilities Ltd | Ikaros Media Ltd | Sj People Solutions Ltd

1991 is the date that marks the founding Scot Healthcare, a firm that is situated at Collins House, Rutland Square in Edinburgh. That would make twenty five years Scot Healthcare has prospered in the United Kingdom, as the company was established on 1991-06-07. The firm Companies House Reg No. is SC132305 and its zip code is EH1 2AA. This company SIC code is 82990 meaning Other business support service activities not elsewhere classified. The latest financial reports were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was submitted on Thu, 2nd Jun 2016. 25 years of presence in this field comes to full flow with Scot Healthcare as the company managed to keep their customers happy through all the years.

Concerning the business, all of director's duties have so far been performed by Susan Jean Weir who was chosen to lead the company 9 years ago. The business had been overseen by Peter Lauris (age 59) who eventually gave up the position in 2010. Furthermore another director, including William Charles Gaywood, age 64 resigned in June 2008.

Scot Healthcare is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Collins House Rutland Square EH1 2AA Edinburgh. Scot Healthcare was registered on 1991-06-07. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Scot Healthcare is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scot Healthcare is Administrative and support service activities, including 6 other directions. Director of Scot Healthcare is Susan Jean Weir, which was registered at Shotwick, Chester, Cheshire, CH1 6HX, United Kingdom. Products made in Scot Healthcare were not found. This corporation was registered on 1991-06-07 and was issued with the Register number SC132305 in Edinburgh, 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 Scot Healthcare, open vacancies, location of Scot Healthcare 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 Scot Healthcare from yellow pages of The United Kingdom. Find address Scot Healthcare, phone, email, website credits, responds, Scot Healthcare job and vacancies, contacts finance sectors Scot Healthcare