Volunteer Development Scotland Limited
Other information service activities n.e.c.
Contacts of Volunteer Development Scotland Limited: address, phone, fax, email, website, working hours
Address: Jubilee House Forthside Way FK8 1QZ Stirling
Phone: +44-1566 7718963 +44-1566 7718963
Fax: +44-1566 7718963 +44-1566 7718963
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Volunteer Development Scotland Limited"? - Send email to us!
Registration data Volunteer Development Scotland Limited
Get full report from global database of The UK for Volunteer Development Scotland Limited
Addition activities kind of Volunteer Development Scotland Limited
265504. Fiber cores, reels, and bobbins
391100. Jewelry, precious metal
28699924. Laboratory chemicals, organic
34690402. Cash and stamp boxes, stamped metal
38290108. Instrument board gauges, automotive: computerized
38420405. Cervical collars
38459902. Lithotripters
51990500. Leather, leather goods, and furs
80429901. Group and corporate practice, optometrist
Owner, director, manager of Volunteer Development Scotland Limited
Director - Kevin Geddes. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: February 1972, British
Director - Elliot Jackson. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: July 1967, British
Director - Narek Bido. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: April 1972, Syrian
Director - Jeanette Ellen Gaul. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: November 1950, Scottish
Director - Brian Scott. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: August 1962, British
Director - Christopher Michael Horne. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: June 1974, British
Director - Dr Richard Jennings. Address: Forthside Way, Stirling, Scotland, FK8 1QZ. DoB: November 1974, British
Director - Delia Marie Hendry. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: December 1952, British
Director - David Allan Metcalfe. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: September 1966, British
Director - David Mccammont Little. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: February 1953, British
Director - Keith Yates. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: March 1948, British
Director - Jane-Claire Judson. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: August 1978, Scottish
Director - Rhona Harper. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: July 1969, British
Director - Gwenn Mccreath. Address: Playfair House East Suffolk Park, Edinburgh, Midlothian, EH16 5PN. DoB: July 1956, British
Secretary - George Thomson. Address: Murdoch Terrace, Dunblane, Perthshire, FK15 9JF, Scotland. DoB: February 1957, British
Director - Simon Robert Laidlaw. Address: Block 22, Kilspindie Road Dunsinane Industrial Estate, Dundee, DD2 3JP, Scotland. DoB: September 1965, British
Director - Nicholas Cole. Address: House, By Meigle Meigle, Blairgowrie, Perthshire, PH12 8TD, Scotland. DoB: February 1953, British
Director - Daniel James Rous. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: August 1973, British
Director - Susan Warren. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: April 1959, British
Director - Diane Loughlin. Address: Forthside Way, Stirling, Scotland, FK8 1QZ, Scotland. DoB: March 1956, British
Director - Pauline Elizabeth Bell. Address: Exchange Place, Glasgow, G1 3AN, Scotland. DoB: October 1958, British
Director - David Steven Charles Karikas. Address: Huntly Street, Inverness, IV3 5PR, United Kingdom. DoB: August 1971, Canadian
Director - Michelle Brookes Manzie. Address: New Scapa Road, Kirkwall, Orkney, KW15 1BQ, United Kingdom. DoB: July 1958, British
Director - Janette Margaret Paul. Address: Station Road, Haddington, Edinburgh, EH41 3RA, Scotland. DoB: January 1952, British
Director - Jennifer Marian Stewart. Address: Forthside Way, Stirling, FK8 1QZ, United Kingdom. DoB: September 1962, British
Director - Gary Patrick Malone. Address: Marywell Brae, Kirriemuir, Angus, DD8 4BJ, Uk. DoB: November 1962, British
Director - Patricia Ann Doran. Address: 648 George Street, Aberdeen, AB25 3XN. DoB: February 1947, British
Director - Helen Dempsie Munro. Address: 4 Park Avenue, Stirling, FK8 2LX. DoB: May 1945, British
Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Director - Michael Richard Empson. Address: 1 The Square, Chapelhill, Logiealmond, Perthshire, PH1 3TH. DoB: October 1964, British
Director - Colin Lee. Address: 6 Edderston Ridge Gardens, Peebles, Peebleshire, EH45 9NF. DoB: July 1965, British
Director - Pamela Susan Millar. Address: 88 Glen Road, Wishaw, North Lanarkshire, ML2 7NP. DoB: March 1953, British
Director - William Anderson Howat. Address: 2 Murieston Road, Livingston, West Lothian, EH54 9BB. DoB: May 1947, British
Director - John Thorburn. Address: 29 Longhope Drive, Hawick, Roxburghshire, TD9 0DU. DoB: January 1954, British
Director - Phyl Stuart Meyer. Address: 75/1 Hopetoun Street, Edinburgh, Midlothian, EH7 4NG. DoB: August 1980, British
Director - Irene Brown Swankie. Address: 48 Wilson Avenue, Troon, Ayrshire, KA10 7AJ. DoB: February 1958, British
Director - David Jamieson. Address: Tacoma, Moray Street, Blackford, Auchterarder, Perthshire, PH4 1QF. DoB: January 1966, British
Director - Hazel Allan Hart. Address: 33 Hawthorn Bank, Seafield, Bathgate, West Lothian, EH47 7EB. DoB: November 1944, British
Director - Bryan Thomas Bannerman. Address: 51 Courthill Avenue, Glasgow, Lanarkshire, G44 5AA. DoB: May 1950, British
Director - Rachael Caunt. Address: 50 North Bridge, Flat 29, Edinburgh, Midlothian, EH1 1QN. DoB: February 1974, British
Director - Grace Ann Bain. Address: 11 Carlingnose View, North Queensferry, Fife, KY11 1EZ. DoB: August 1945, British
Director - Karen Willey. Address: Auchandarroch, 81 Skelmorlie Castle Road, Upper Skelmorlie, Ayrshire, PA17 5AL. DoB: September 1963, British
Director - Karl Johan Monsen-elvik. Address: 45 Calder Grove, Motherwell, Lanarkshire, ML1 1EP. DoB: June 1962, British
Director - Roger David Mcilroy Hunter. Address: 5 Lendrick Avenue, Callander, Perthshire, FK17 8LZ. DoB: June 1974, British
Director - Jane Patricia Brennan. Address: 10 Matthews Drive, Newtongrange, Midlothian, EH22 4DE. DoB: April 1967, British
Director - Julie Dawn Mackie. Address: The Beach, Hamnavoe, Shetland, ZE2 9JY. DoB: August 1960, British
Director - William Ian Ball. Address: 23 Ritchie Avenue, Monifieth, Angus, DD5 4DJ. DoB: September 1953, British
Director - Kathryn Mackenzie. Address: 18 Millbay Terrace, Dundee, DD2 5JJ. DoB: October 1955, British
Director - Robert Graeme Thom. Address: 24 Kingsburgh Road, Edinburgh, EH12 6DZ. DoB: April 1943, British
Director - Akhtar Shah. Address: 18 Ferry Road Avenue, Edinburgh, EH4 4BL. DoB: October 1946, British
Director - Andrew Douglas Coutts. Address: 1 Latch Farm Cottages, Kirknewton, Midlothian, EH27 8DQ. DoB: June 1945, British
Director - Elizabeth Anne Ferguson. Address: 27 Restalrig Avenue, Edinburgh, EH7 6PN. DoB: n\a, British
Director - Susan Elizabeth Jones. Address: Meadowhead, Kirkcudbright, Dumfries & Galloway, DG6 4XR. DoB: January 1947, British
Director - Catherine Ann Bradley. Address: 11 Ashcroft Avenue, Lennoxtown, Glasgow, Lanarkshire, G66 7EN. DoB: September 1957, British
Director - John Strachan Webster. Address: 7 Boclair Road, Bearsden, Glasgow, Lanarkshire, G61 2AE. DoB: February 1938, British
Director - Sally Janet Crighton. Address: 32 Coillesdene Crescent, Edinburgh, EH15 2JJ. DoB: April 1961, British
Director - Harriet Isabel Eadie. Address: 30 Regent Street, Edinburgh, EH15 2AX. DoB: n\a, British
Director - Richard Baldwin. Address: 31 Acaster Lane, Bishopthorpe, York, YO23 2SA. DoB: November 1939, British
Director - John Frederick Crotch. Address: 5 Underwood Place, Kilmarnock, Ayrshire, KA1 4PX. DoB: February 1939, British
Director - Patricia Ann Doran. Address: 648 George Street, Aberdeen, AB25 3XN. DoB: February 1947, British
Director - Hugh Campbell Macqueen. Address: 33 Old School Court, Tullibody, Alloa, Clackmannanshire, FK10 2PQ. DoB: August 1938, British
Secretary - John Keith Bembridge. Address: The Shieling, Dunira, Comrie, Perthshire, PH6 2JZ. DoB:
Director - Anne Margaret Boyd. Address: Finnart Lodge, Bridge Of Gaur Rannoch Station, Pitlochry, Perthshire, PH17 2QF. DoB: March 1944, British
Director - Jacqueline Baillie. Address: 82 Larkfield Road, Lenzie, Glasgow, G66 3AU. DoB: January 1964, British
Director - Malcolm Lyall Jack. Address: Lismore Tower Brae, Westhill, Inverness, IV1 2BW. DoB: February 1941, British
Director - Rea Roulston. Address: Wester Dalqueich, Carnbo, Kinross, KY13 7NU. DoB: September 1933, British
Director - Anne Farmer. Address: Easter Garvald, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: September 1934, British
Director - Maggie Murray Harris. Address: 25 Dudley Crescent, Edinburgh, EH6 4QJ. DoB: n\a, British
Director - Eileen Ann Boyes. Address: 239 Crow Road, Broomhill, Glasgow, G11 7BE. DoB: March 1963, British
Director - Malcolm Stuart May. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British
Director - Norman Shackleton. Address: 3 Strathallan Road, Bridge Of Allan, Stirling, FK9 4BS. DoB: July 1952, British
Director - Paul David Zealey. Address: 47 Thornwood Drive, Glasgow, G11 7TT. DoB: April 1966, British
Director - George Hermiston Johnston. Address: 279 Easter Road, Edinburgh, EH6 8LQ. DoB: n\a, British
Director - Patrick Mcmenamin. Address: 144 Colinton Mains Road, Edinburgh, EH13 9DN. DoB: April 1962, British
Director - Robert Benson. Address: 7 Coltbridge Terrace, Murrayfield, Edinburgh, EH12 6AB. DoB: January 1950, British
Director - Padma Kakarla. Address: 9 Balcarres Court, Morningside, Edinburgh, EH10 5JL. DoB: July 1962, Indian
Director - Michael Ernest Ashley Innes. Address: 63 Essex Road, Edinburgh, EH4 6LE. DoB: February 1946, British
Director - Shirley Anne Davidson. Address: 13 Woodlands Crescent, Falkirk, Central Region, FK1 5AE. DoB: December 1951, British
Director - Helen Letitia Nicholson Moir. Address: 1 Laightoun Drive, Condorrat, Cumbernauld, G67 4EX. DoB: June 1949, British
Director - Anne Catherine Mcguire. Address: 25 Meadow View, Cumbernauld, Glasgow, Lanarkshire, G67 2BY. DoB: May 1949, British
Director - Susan Vicky Daybell. Address: Lealands Barn Lower Green Road, Blackmore End, Braintree, Essex, CM7 4DU. DoB: May 1943, British
Director - Iain David Turnbull. Address: Braidwood, Strathmore Road, Glamis, Angus, DD8 1RX. DoB: February 1962, British
Director - Laura Helen Shepherd. Address: 14 West Camus Road, Edinburgh, Lothian, EH10 6RB. DoB: October 1954, British
Director - Eileen May Ross. Address: 1/3 76 Thornwood Avenue, Glasgow, G11 7PF. DoB: March 1953, British
Director - John Hamilton Owen Smith. Address: Poplar Bank, The Braes Hazelbank, Lanark, Strathclyde, ML11 9XL. DoB: March 1933, British
Director - Moira Kathleen Alexander. Address: 1 Maryfield Place, Bonnyrigg, Midlothian, EH19 3BG. DoB: May 1947, British
Director - Lady Philippa Mellon. Address: 32 Royal Terrace, Edinburgh, Midlothian, EH7 5AH. DoB: March 1929, British
Director - Catherine Peattie. Address: 31 Moriston Court, Grangemouth, Stirling, FK3 0JJ. DoB: November 1951, British
Director - Robert Barrowman Beattie. Address: 51 Braehead Road, Barnton, Edinburgh, EH4 6BD. DoB: April 1948, British
Director - Robert Forsyth. Address: 12 Newhaven Road, Edinburgh, Midlothian, EH6 5PU. DoB: October 1963, British
Director - Peter Louis Bernard Stott. Address: Creag Darach, Milton-Of-Aberfoyle, Stirling, Central, FK8 3TD. DoB: August 1934, British
Director - Agnes Mckenna. Address: 19 Craigcrook Avenue, Edinburgh, Mid Lothian, EH4 3QA. DoB: March 1944, British
Director - Brenda Welsh. Address: 1 Madeira Street, Dundee, Angus, DD4 7HA. DoB: May 1940, British
Director - Henry Reid. Address: Restalrig Drumbathie Road, Airdrie, Lanarkshire, ML6 6EL. DoB: April 1937, British
Director - Rona Margaret Robertson. Address: Melville House 41 Polwarth Terrace, Edinburgh, Midlothian, EH11 1NU. DoB: April 1951, British
Director - Annette Margaret Scobie. Address: Field House, East End, Chirnside, Duns, Borders, TD11 3XX. DoB: October 1950, British
Director - Mark Rankin. Address: 29 Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AB. DoB: July 1941, British
Director - Anna Lilian Smith. Address: Poplar Bank Cottage, The Braes Hazelbank, Lanark, ML11 9XL. DoB: April 1943, British
Director - Alan Goodacre. Address: 4 Chalton Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4DX. DoB: n\a, British
Director - Mary Margaret Fairley. Address: Voluntary Service Aberdeen 38 Castle Street, Aberdeen, AB9 1AU. DoB: March 1963, British
Director - Esme Scott. Address: 13 Clinton Road, Edinburgh, Midlothian, EH9 2AW. DoB: January 1932, British
Director - Mary Margaret Fairley. Address: Voluntary Service Aberdeen 38 Castle Street, Aberdeen, AB9 1AU. DoB: March 1963, British
Director - Louise Catherine Cameron. Address: 22 Linton Court, Glenrothes, Fife, KY6 1JF. DoB: n\a, British
Director - Michael Martin. Address: 19 Mansefield Road, Clarkston, Glasgow, Lanarkshire, G76 7DN. DoB: n\a, British
Director - James Jackson. Address: Scvo 18-19 Claremont Crescent, Edinburgh, Midlothian, EH7 4HX. DoB: February 1947, British
Director - Christine Jennifer Forrester. Address: Varc 3/5 Chapel Lane, Falkirk, FK1 5BB. DoB: n\a, British
Director - Josephine Elizabeth Clifton. Address: Tain Lodge, Drummond Park, Crook Of Devon, KY13 7UX. DoB: September 1947, British
Director - Maggie Macleod. Address: 2 Glencairn Crescent, Edinburgh, EH12 5BS. DoB: April 1944, British
Director - Anna Spackman. Address: Easter Friarton, Newport On Tay, Fife, DD6 8RB. DoB: n\a, British
Director - John Kenneth Ashford. Address: 78 Woodlea Park, Sauchie, Alloa, Clackmannanshire, FK10 3BQ. DoB: n\a, British
Director - Norman Thomas Murray. Address: 11 Ormiston Avenue, Scotstoun, Glasgow, Lanarkshire, G14 9DT. DoB: March 1959, British
Director - Elisabeth Conway. Address: The Volunteer Centre Uk 29 Lower Kings Road, Berkhamsted, Herts, HP4 2AB. DoB: n\a, British
Director - Annie Alexander. Address: 16 Dundee Street, Carnoustie, Angus, DD7 7PD. DoB: n\a, British
Secretary - Elizabeth Kerr Burns. Address: 80 Murray Place, Stirling, Stirlingshire, FK8 2BX. DoB:
Director - Judith Cooke. Address: 424 Blackness Road, Dundee, Angus, DD2 1TQ. DoB: June 1945, British
Director - Roberta Louisa Macgill. Address: 19 Balfour Street, Leith, Edinburgh, Midlothian, EH6 5DG. DoB: n\a, British
Director - Ian Heslop. Address: 126 Fernieside Crescent, Edinburgh, Midlothian, EH17 7DH. DoB: n\a, British
Jobs in Volunteer Development Scotland Limited, vacancies. Career and training on Volunteer Development Scotland Limited, practic
Now Volunteer Development Scotland Limited have no open offers. Look for open vacancies in other companies
-
Head of Brand Management (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
IT Service Desk Analyst (9 month Fixed Term Maternity Cover) (London)
Region: London
Company: London School of Economics and Political Science
Department: IT Service Desk
Salary: £24,760 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Leadership (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery
Salary: £32,958 to £37,075 (pro rata) dependent on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Student Liaison Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 pro rata (£7,481-£7,930 per annum)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: Ear Institute
Salary: £34,911 to £43,471 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Alumni Affairs & Events Assistant (London)
Region: London
Company: University of California Trust (UK)
Department: N\A
Salary: £15 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
GIS Spatial Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science
-
Lecturer in the Physical Sciences (Chester)
Region: Chester
Company: University of Chester
Department: Department of Natural Sciences
Salary: £33,518 to £36,613 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Finance Officer (York)
Region: York
Company: University of York
Department: N\A
Salary: £24,983 to £30,688 per year (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
HPC Systems Administrator (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: N\A
Salary: £31,562 to £41,630 per annum, inclusive of High Cost London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Computer Science,Computer Science,Information Systems,Administrative,IT
-
Researcher, Invertebrates and Plants (London)
Region: London
Company: The Natural History Museum
Department: Biological Sciences
Salary: £35,797 to £54,494 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Other Biological Sciences,Historical and Philosophical Studies,Archaeology
-
Lecturer in Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £39,324 to £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
Responds for Volunteer Development Scotland Limited on Facebook, comments in social nerworks
Read more comments for Volunteer Development Scotland Limited. Leave a comment for Volunteer Development Scotland Limited. Profiles of Volunteer Development Scotland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Volunteer Development Scotland Limited on Google maps
Other similar companies of The United Kingdom as Volunteer Development Scotland Limited: Easy Pc Community Learning Limited | Listen Entertainment Limited | Camden Media Limited | Giota Limited | Russell Place Consulting Ltd
Volunteer Development Scotland Limited can be found at Stirling at Jubilee House. Anyone can find the firm by referencing its zip code - FK8 1QZ. Volunteer Development Scotland's founding dates back to year 1987. This business is registered under the number SC106743 and their current status is active. This business is registered with SIC code 63990 which means Other information service activities n.e.c.. Volunteer Development Scotland Ltd released its account information up to 2016-03-31. The business latest annual return was submitted on 2015-12-06. 29 years of experience in this field of business comes to full flow with Volunteer Development Scotland Ltd as they managed to keep their clients happy throughout their long history.
The company owns six trademarks, all are still in use. The first trademark was granted in 2014. The trademark which will become invalid sooner, i.e. in October, 2023 is UK00003025819.
Our database describing this particular enterprise's staff members shows us there are fourteen directors: Kevin Geddes, Elliot Jackson, Narek Bido and 11 others listed below who joined the company's Management Board on 2015/09/29, 2015/03/31 and 2014/12/05. In order to maximise its growth, since 2001 this firm has been utilizing the expertise of George Thomson, age 59 who has been in charge of ensuring efficient administration of the company.
Volunteer Development Scotland Limited is a foreign company, located in Stirling, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Jubilee House Forthside Way FK8 1QZ Stirling. Volunteer Development Scotland Limited was registered on 1987-09-17. 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 - 839,000 GBP, sales per year - approximately 542,000,000 GBP. Volunteer Development Scotland Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Volunteer Development Scotland Limited is Information and communication, including 9 other directions. Director of Volunteer Development Scotland Limited is Kevin Geddes, which was registered at Forthside Way, Stirling, Scotland, FK8 1QZ. Products made in Volunteer Development Scotland Limited were not found. This corporation was registered on 1987-09-17 and was issued with the Register number SC106743 in Stirling, 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 Volunteer Development Scotland Limited, open vacancies, location of Volunteer Development 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 June 1st, 2024