Rmjm Scotland Limited
Architectural activities
Contacts of Rmjm Scotland Limited: address, phone, fax, email, website, working hours
Address: Kpmg Saltire Court EH1 2EG Edinburgh
Phone: +44-1367 6501129 +44-1367 6501129
Fax: +44-1367 6501129 +44-1367 6501129
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rmjm Scotland Limited"? - Send email to us!
Registration data Rmjm Scotland Limited
Get full report from global database of The UK for Rmjm Scotland Limited
Addition activities kind of Rmjm Scotland Limited
4492. Towing and tugboat service
721902. Accessory and non-garment cleaning and repair
02719902. Fox farm
22810205. Nylon yarn, spinning of staple
23290210. Vests (suede, leatherette, etc.), sport: men's and boys'
29520201. Brick siding, asphalt
38410501. Blood transfusion equipment
42120101. Animal transport
87340102. Radiation dosimetry laboratory
Owner, director, manager of Rmjm Scotland Limited
Director - John Douglas. Address: 20 Castle Terrace, Edinburgh, EH1 2EG. DoB: August 1964, British
Director - Peter Morrison. Address: 20 Castle Terrace, Edinburgh, EH1 2EG. DoB: January 1974, British
Director - Declan Thompson. Address: Netherbank, Edinburgh, Midlothian, EH16 6YR. DoB: October 1971, Irish
Corporate-secretary - Dm Company Services Limited. Address: 16 Charlotte Square, Edinburgh, EH2 4DF, Scotland. DoB:
Director - Michael Mcewan. Address: 10 Bells Brae, Edinburgh, EH4 3BJ. DoB: February 1968, British
Director - Alistair Scott Brand. Address: 10 Bells Brae, Edinburgh, EH4 3BJ. DoB: February 1974, British
Director - Peter Gerard Williams. Address: 67 Thornton Road, Cambridge, Cambridgeshire, CB3 0NR. DoB: September 1964, British
Director - Adrian Harvey Boot. Address: The Studio, 4b Polwarth Terrace, Edinburgh, Midlothian, EH11 1NE. DoB: July 1966, British
Director - Colin Alexander Bone. Address: End House, Goose Green, Gullane, East Lothian, EH31 2BA. DoB: February 1974, British
Director - Colin John Moses. Address: 47 High Street, Saffron Walden, Essex, CB10 1AR. DoB: September 1962, British
Director - Roger Whiteman. Address: 6 Farquhar Road, London, SW9 8DA. DoB: April 1954, British
Secretary - Hugh Joseph Mullan. Address: 27 Avondale Avenue, East Kilbride, Lanarkshire, G74 1NS. DoB: September 1958, British
Director - Hugh Joseph Mullan. Address: 27 Avondale Avenue, East Kilbride, Lanarkshire, G74 1NS. DoB: September 1958, British
Director - Gordon Matthew Hood. Address: 95 St Albans Road, Edinburgh, Midlothian, EH9 2PQ. DoB: October 1952, British
Director - Hazel Wai-So Wong. Address: PO BOX 34657, Dubai, U.A.E. DoB: May 1950, Canadian
Director - Robert Scott Meikle. Address: 77 Meadowhouse Road, Edinburgh, Midlothian, EH12 7HR. DoB: January 1945, British
Director - Kieran Thomas Joseph Breen. Address: 99 Stapleton Hall Road, London, N4 4RH. DoB: February 1955, Irish
Director - Russell John Bisset. Address: 8 Ross Road, Edinburgh, Midlothian, EH16 5QN. DoB: n\a, British
Director - Ian David Smith. Address: 6 Silverbirch Glade, Adambrae Parks, Livingston, West Lothian, EH54 9JS. DoB: March 1959, British
Director - David Lorimer Pringle. Address: 1st Floor Flat, 37 London Street, Edinburgh, Midlothian, EH3 6LX. DoB: August 1965, British
Director - Paul Stallan. Address: 10 Bells Brae, Edinburgh, EH4 3BJ. DoB: October 1967, British
Director - George Andrew Elliot. Address: 10 Bells Brae, Edinburgh, EH4 3BJ. DoB: March 1950, British
Director - Anthony Charles Kettle. Address: 27 Hillpark Avenue, Edinburgh, EH4 7AT. DoB: September 1965, British
Director - James Carroll Patterson. Address: 10 Bells Brae, Edinburgh, EH4 3BJ. DoB: July 1946, British
Director - Brian Mark Way. Address: Kingfishers 1 Linersh Wood, Bramley, Guildford, Surrey, GU5 0EE. DoB: September 1942, British
Director - Michael Alexander Haig Duncan. Address: 2 Dalhousie Terrace, Edinburgh, Midlothian, EH10 5NE. DoB: July 1939, British
Secretary - Russell John Bisset. Address: 8 Ross Road, Edinburgh, Midlothian, EH16 5QN. DoB: n\a, British
Director - David Allardyce Dolan. Address: Longacre, Gullane. DoB: June 1943, British
Secretary - Alastair Mcleod. Address: 19 Kings Park, Longniddry, East Lothian, EH32 0QL. DoB:
Director - Ian Douglas Burns. Address: 22 Howard Street, Falkirk, Stirlingshire, FK1 5JG. DoB: June 1935, British
Director - Alastair John Telford. Address: 24 Mayfield Terrace, Edinburgh, Midlothian, EH9 1RZ. DoB: n\a, British
Director - Gerard Johannis Bakker. Address: 7 Craighall Gardens, Edinburgh, Midlothian, EH6 4RH. DoB: September 1939, British
Director - David Buchan Gillan. Address: Halkerston Lodge, Inveresk, Musselburgh, Midlothian, EH21 7TE. DoB: n\a, British
Director - Thomas Brian Stewart. Address: Wester Coates Gardens, Edinburgh, EH12 5LT. DoB: June 1946, British
Director - Julian Arkell. Address: 37 Campden Hill Road, London, SW18 5HT. DoB: n\a, British
Director - Vernon Harry Lee. Address: Firgrove, Rumbling Bridge, Kinross, Fife, KY13 7PX. DoB: n\a, British
Jobs in Rmjm Scotland Limited, vacancies. Career and training on Rmjm Scotland Limited, practic
Now Rmjm Scotland Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Director of Marketing, Recruitment and Admissions (London)
Region: London
Company: Regent's University London
Department: Department of Marketing, Recruitment and Admissions
Salary: £70,000 to £75,000 per annum dependent on skills, experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Research Associate (Plasticity and Cancer) (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Student Support Co-ordinator (London, Tower Hill)
Region: London, Tower Hill
Company: Arden University
Department: N\A
Salary: £20,000 to £25,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)
Region: Kensington, Battersea, Home Based
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £45,002 to £50,306 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Research Technicians (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry
-
Research Associate/Fellow (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £47,722 Grade 6/7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
International Admissions Administrator (Fixed-Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Media and Communication
Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
Research Associate (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Manufacturing and Materials Engineering (MME)
Salary: £31,611 to £40,002
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Junior Reasearch Fellowship - Stipendiary (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Christ’s College
Salary: £19,485 to £23,879
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Politics and Government,Historical and Philosophical Studies,History,History of Art,Education Studies (inc. TEFL),Education Studies
-
Research Associate in Soft Robotics at Bristol Robotics Laboratory (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Mechanical Engineering
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Rmjm Scotland Limited on Facebook, comments in social nerworks
Read more comments for Rmjm Scotland Limited. Leave a comment for Rmjm Scotland Limited. Profiles of Rmjm Scotland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rmjm Scotland Limited on Google maps
Other similar companies of The United Kingdom as Rmjm Scotland Limited: Reederei Neumann Ltd. | South Hams Consulting Services Ltd. | Argentis Investment Management Limited | The Customer Management Consultancy Ltd | Starling Draughting Ubs Ltd
The official moment the firm was started is 1986/10/15. Established under number SC101343, the company is classified as a PLC. You may find the headquarters of the company during business times at the following address: Kpmg Saltire Court, EH1 2EG Edinburgh. This company is registered with SIC code 71111 meaning Architectural activities. 2011-04-30 is the last time company accounts were reported.
As found in this enterprise's employees data, since May 2011 there have been three directors: John Douglas, Peter Morrison and Declan Thompson. At least one secretary in this firm is a limited company: Dm Company Services Limited.
Rmjm Scotland Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Kpmg Saltire Court EH1 2EG Edinburgh. Rmjm Scotland Limited was registered on 1986-10-15. 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 - 569,000 GBP, sales per year - less 422,000 GBP. Rmjm Scotland Limited is Private Limited Company.
The main activity of Rmjm Scotland Limited is Professional, scientific and technical activities, including 9 other directions. Director of Rmjm Scotland Limited is John Douglas, which was registered at 20 Castle Terrace, Edinburgh, EH1 2EG. Products made in Rmjm Scotland Limited were not found. This corporation was registered on 1986-10-15 and was issued with the Register number SC101343 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 Rmjm Scotland Limited, open vacancies, location of Rmjm 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 May 1st, 2024