The Scottish Council Of Law Reporting

All companies of The UKInformation and communicationThe Scottish Council Of Law Reporting

Other publishing activities

Contacts of The Scottish Council Of Law Reporting: address, phone, fax, email, website, working hours

Address: Darkfaulds Cottage, Perth Road Blairgowrie PH10 6PY Perthshire

Phone: +44-1342 2641632 +44-1342 2641632

Fax: +44-1342 2641632 +44-1342 2641632

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Council Of Law Reporting"? - Send email to us!

The Scottish Council Of Law Reporting detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Council Of Law Reporting.

Registration data The Scottish Council Of Law Reporting

Register date: 1957-12-10
Register number: SC032729
Capital: 852,000 GBP
Sales per year: More 427,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Scottish Council Of Law Reporting

Addition activities kind of The Scottish Council Of Law Reporting

328104. Slate products
34710100. Electroplating and plating
39440108. Tricycles
51360402. Handkerchiefs, men's and boys'
78129902. Cartoon production, television

Owner, director, manager of The Scottish Council Of Law Reporting

Director - Angela Thomson Grahame. Address: Darkfaulds Cottage, Perth Road, Blairgowrie, Perthshire, PH10 6PY. DoB: April 1968, British

Director - Jacqueline Mcrae. Address: George Street, Edinburgh, EH2 4LH, Scotland. DoB: April 1962, British

Director - Kenneth John Campbell. Address: Parliament Square, Edinburgh, EH1 1RF. DoB: August 1966, British

Director - Roderick James Waldhelm. Address: Scottish Government, Edinburgh, EH6 6QQ, Uk. DoB: March 1955, British

Director - James Allan Millar. Address: Perth Road, Blairgowrie, Perthshire, PH10 6PY, Scotland. DoB: February 1949, British

Secretary - Anthony John Kinahan. Address: Darkfaulds Cottage, Blairgowrie, PH10 6PY. DoB: June 1951, British

Director - Joanna Cherry Qc. Address: Darkfaulds Cottage, Perth Road, Blairgowrie, Perthshire, PH10 6PY. DoB: March 1966, British

Director - William Ruthven Gemmell. Address: Glenfinlas Street, Edinburgh, EH3 6AQ. DoB: April 1957, British

Director - Ian Smart. Address: 7 Burngreen, Kilsyth, Glasgow, G65 0AG. DoB: September 1958, British

Director - Walter James Wolffe. Address: Findhorn Place, Edinburgh, EH9 2JR. DoB: December 1962, British

Director - Lord Kinclaven Alexander Featherstonhaugh Wylie. Address: 13 Bangholm Bower Avenue, Edinburgh, Midlothian, EH5 3NS. DoB: June 1951, British

Director - Elaine Marion Bird. Address: Montpelier, Edinburgh, EH10 4LZ. DoB: October 1959, British

Director - Richard Mitchell Henderson. Address: 1 Greenfield Crescent, Balerno, Edinburgh, Midlothian, EH14 7HD. DoB: April 1947, British

Director - Richard Sanderson Keen. Address: 39 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: March 1954, British

Director - George Alexander Way. Address: 8 Eildon Terrace, Edinburgh, Midlothian, EH3 5LU. DoB: May 1956, British

Director - John Angus Mackinnon. Address: Carano Lodge, Memsie, Fraserburgh, Aberdeenshire, AB43 7BP. DoB: January 1947, British

Director - William Ruthven Gemmell. Address: 2 Forbes Road, Edinburgh, Midlothian, EH10 4EE. DoB: April 1957, British

Director - Caroline Jane Flanagan. Address: 7 Corpach Drive, Dunfermline, Fife, KY12 7XG. DoB: January 1961, British

Director - Robert Logan Martin. Address: Kilduff House, North Berwick, East Lothian, EH39 5BD. DoB: July 1950, British

Director - Laura Jean Dunlop. Address: 27 Blackford Avenue, Edinburgh, Midlothian, EH9 2PJ. DoB: December 1961, British

Director - Duncan Law Murray. Address: 19 Corrennie Drive, Edinburgh, EH10 6EG. DoB: May 1959, British

Director - Joseph Platt. Address: 40 Pendicle Road, Bearsden, Glasgow, G61 1EE. DoB: May 1951, British

Director - Stephen Errol Woolman. Address: 16 Garscube Terrace, Edinburgh, EH12 6BQ. DoB: May 1953, British

Director - David Michael Preston. Address: Westbank Duncraggan Road, Oban, Argyll, PA34 5DU, Scotland. DoB: August 1952, British

Director - Colin Malcolm Campbell. Address: 21 Stirling Road, Edinburgh, Lothian, EH5 3JA. DoB: October 1953, British

Director - Martin Joseph Mcallister. Address: 9 Kennedy Road, Saltcoats, Ayrshire, KA21 5NJ. DoB: June 1957, United Kingdom

Director - The Rt Hon Lord Ronald David Mackay Eassie. Address: 74 Dublin Street, Edinburgh, Midlothian, EH3 6NP. DoB: October 1945, British

Director - Lord Kinclaven Alexander Featherstonhaugh Wylie. Address: 13 Bangholm Bower Avenue, Edinburgh, Midlothian, EH5 3NS. DoB: June 1951, British

Director - Alastair Gordon Douglas Thornton. Address: 21 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: September 1956, British

Director - Michael Scanlan. Address: 70 Kirkintilloch Road, Lenzie, Glasgow, G66 4LB. DoB: June 1946, British

Director - Robert John Elliot. Address: 10 Nile Grove, Edinburgh, Midlothian, EH10 4RF. DoB: January 1947, British

Director - Philip John Seaton Dry. Address: 107 Octavia Terrace, Greenock, Renfrewshire, PA16 7PY. DoB: April 1945, British

Director - Robert John Elliot. Address: 10 Nile Grove, Edinburgh, Midlothian, EH10 4RF. DoB: January 1947, British

Director - The Hon George Nigel Hannington Emslie. Address: 20 Inverleith Place, Edinburgh, EH3 5QB. DoB: April 1947, British

Director - Andrew Thomas Fotheringham Gibb. Address: 39 Braehead Road, Edinburgh, EH4 6BD. DoB: August 1947, Scottish

Director - The Rt Hon Lord Donald James Dobbie Macfadyen. Address: 66 Northumberland Street, Edinburgh, EH3 6JE. DoB: September 1945, British

Director - Angus Stewart. Address: 8 Ann Street, Edinburgh, EH4 1PJ. DoB: December 1946, British

Secretary - Douglas Russell Mill. Address: 110 Caiyside, Swanston, Edinburgh, EH10 7HR. DoB: n\a, British

Director - Andrew Grant Mcculloch. Address: 21a Essex Road, Edinburgh, Midlothian, EH4 6LQ. DoB: February 1952, British

Director - Alan Robb Boyd. Address: 45 Craigholm Road, Ayr, KA7 3LJ. DoB: July 1953, British

Director - Lady Ann Paton. Address: 23 Drummond Place, Edinburgh, Midlothian, EH3 6PN. DoB: June 1952, British

Director - Kenneth Alexander Ross. Address: Dalton Burn, Dalton, Lockerbie, Dumfriesshire, DG11 1DT. DoB: April 1949, British

Director - Lord Andrew Rutherford Hardie. Address: 4 Oswald Road, Edinburgh, EH9 2HF. DoB: January 1946, British

Director - Ian Duncan Dunbar. Address: Craigrownie, Forgandenny Road, Bridge Of Earn, Perth, PH2 9HA. DoB: October 1948, British

Director - Brian Campbell Adair. Address: 21 James Watt Road, Milngavie, Glasgow, G62 7JX. DoB: August 1945, British

Director - Thomas Henry Drysdale. Address: 14 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: November 1942, British

Director - Thomas Cordiner Dawson. Address: 19 Craiglea Drive, Edinburgh, Eh10 5pb. DoB: November 1948, British

Director - James Hugh Campbell. Address: 249 West George Street, Glasgow, G2 4RB, Uk. DoB: November 1926, British

Director - Hon Lord William Douglas Cullen. Address: 62 Fountainhall Road, Edinburgh, Midlothian, EH9 2LP. DoB: November 1935, British

Director - Lord Kenneth John Cameron Of Lochbroom. Address: Stoneyhill House, Stoneyhill Farm Road, Musselburgh, Midlothian, EH21 6RP. DoB: June 1931, British

Director - Andrew Thomas Fotheringham Gibb. Address: 58 Frederick Street, Edinburgh, Midlothian, EH2 1NB. DoB: n\a, British

Director - Alistair Campbell Clark. Address: 34 Reform Street, Dundee, Angus, DD1 1RJ. DoB: March 1933, British

Director - Alan Charles Macpherson Johnston. Address: 3 Circus Gardens, Edinburgh, Midlothian, EH3 6TN. DoB: January 1942, British

Director - Alan Ferguson Rodger. Address: 72 Northumberland Street, Edinburgh, Midlothian, EH3 6JG. DoB: September 1944, British

Director - Lord Peter Lovat Fraser. Address: Slade House, Carmyllie, Arbroath, Angus, DD11 2RE. DoB: May 1945, British

Director - Professor John Murray. Address: 4 Moray Place, Edinburgh, Midlothian, EH3 6DS. DoB: July 1935, British

Director - Peter Carmichael Millar. Address: Berriedale, Edinburgh, EH4. DoB: n\a, British

Director - Alistair James Spencer Kennedy. Address: 121 Grange Loan, Edinburgh, EH9 2EA. DoB: May 1945, British

Director - John Millar Stewart Horsburgh. Address: 8 Laverockbank Road, Edinburgh, EH5 3DG. DoB: May 1938, British

Director - The Rt Hon Lord James Arthur David Hope Of Craighead. Address: 34 India Street, Edinburgh, EH3 6HB. DoB: June 1938, British

Director - John Ross Harper. Address: 232 St Vincent Street, Glasgow. DoB: n\a, British

Director - Arthur Campbell Hamilton. Address: 8 Heriot Row, Edinburgh, Midlothian, EH3 6HU. DoB: June 1942, British

Director - Douglas Grant. Address: 2 Pentland Road, Edinburgh, EH13 0JA. DoB: January 1918, British

Director - Lady Kathleen Johnston Macfie Dunpark. Address: 17 Heriot Row, Edinburgh, Midlothian, EH3 6HP, Scotland. DoB: January 1919, British

Director - Lord Kenneth John Cameron Of Lochbroom. Address: 10 Belford Terrace, Edinburgh, Midlothian, EH4 3DQ. DoB: June 1931, British

Director - Alistair Rutherford Brownlie. Address: 8 Braid Mount, Edinburgh, Midlothian, EH10 6JP. DoB: April 1924, British

Secretary - Kenneth William Pritchard. Address: 36 Ravelston Dykes, Edinburgh, Midlothian, EH4 3EB. DoB:

Jobs in The Scottish Council Of Law Reporting, vacancies. Career and training on The Scottish Council Of Law Reporting, practic

Now The Scottish Council Of Law Reporting have no open offers. Look for open vacancies in other companies

  • PhD Studentship in Biomaterials / Tissue Engineering (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: REMODEL, CURAM, NUI Galway

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: £23,772 to £35,981 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Forestry

  • Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Faculty of Arts and Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate (Electron Microscopy) (London)

    Region: London

    Company: University College London

    Department: UCL Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Practice Assessment Record & Evaluation (PARE) Project Manager (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: £37,705 to £42,418 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Programme Leader- Aerospace (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • HR Adviser (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: N\A

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Researcher in Health Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Lecturer in Climate Change and the Environment (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute, Faculty of Natural Sciences

    Salary: £47,910 to £53,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

Responds for The Scottish Council Of Law Reporting on Facebook, comments in social nerworks

Read more comments for The Scottish Council Of Law Reporting. Leave a comment for The Scottish Council Of Law Reporting. Profiles of The Scottish Council Of Law Reporting on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Council Of Law Reporting on Google maps

Other similar companies of The United Kingdom as The Scottish Council Of Law Reporting: Sirus Limited | Alfred Willday & Son Limited | Print Ip Limited | Compare Trade Prices.com Limited | 07379612 Limited

The Scottish Council Of Law Reporting began its business in the year 1957 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC032729. This particular business has operated successfully for 59 years and it's currently active. This firm's office is situated in Perthshire at Darkfaulds Cottage, Perth Road. Anyone could also locate the company by the postal code : PH10 6PY. The enterprise SIC code is 58190 and their NACE code stands for Other publishing activities. The Scottish Council Of Law Reporting reported its latest accounts for the period up to 31st December 2015. The latest annual return was filed on 31st December 2015. The Scottish Council Of Law Reporting has operated as a part of this field for at least fifty nine years, a feat few companies have achieved.

In order to be able to match the demands of their customer base, this specific limited company is being supervised by a group of five directors who are, amongst the rest, Angela Thomson Grahame, Jacqueline Mcrae and Kenneth John Campbell. Their mutual commitment has been of extreme use to this limited company since June 2015. In order to maximise its growth, for the last nearly one month this limited company has been making use of Anthony John Kinahan, age 65 who's been looking for creative solutions ensuring the company's growth.

The Scottish Council Of Law Reporting is a domestic company, located in Perthshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Darkfaulds Cottage, Perth Road Blairgowrie PH10 6PY Perthshire. The Scottish Council Of Law Reporting was registered on 1957-12-10. 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 - 852,000 GBP, sales per year - more 427,000 GBP. The Scottish Council Of Law Reporting is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Council Of Law Reporting is Information and communication, including 5 other directions. Director of The Scottish Council Of Law Reporting is Angela Thomson Grahame, which was registered at Darkfaulds Cottage, Perth Road, Blairgowrie, Perthshire, PH10 6PY. Products made in The Scottish Council Of Law Reporting were not found. This corporation was registered on 1957-12-10 and was issued with the Register number SC032729 in Perthshire, 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 Scottish Council Of Law Reporting, open vacancies, location of The Scottish Council Of Law Reporting 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 The Scottish Council Of Law Reporting from yellow pages of The United Kingdom. Find address The Scottish Council Of Law Reporting, phone, email, website credits, responds, The Scottish Council Of Law Reporting job and vacancies, contacts finance sectors The Scottish Council Of Law Reporting