Volunteer Development Scotland Limited

All companies of The UKInformation and communicationVolunteer 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Volunteer Development Scotland Limited"? - Send email to us!

Volunteer Development Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Development Scotland Limited.

Registration data Volunteer Development Scotland Limited

Register date: 1987-09-17
Register number: SC106743
Capital: 839,000 GBP
Sales per year: Approximately 542,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 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, MySpace

Location 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

Detailed data about Volunteer Development Scotland Limited from yellow pages of The United Kingdom. Find address Volunteer Development Scotland Limited, phone, email, website credits, responds, Volunteer Development Scotland Limited job and vacancies, contacts finance sectors Volunteer Development Scotland Limited