Lothian Community Transport Services

All companies of The UKTransportation and storageLothian Community Transport Services

Other passenger land transport

Contacts of Lothian Community Transport Services: address, phone, fax, email, website, working hours

Address: 200 Sir Harry Lauder Road Edinburgh EH15 2QA

Phone: +44-1487 2452941 +44-1487 2452941

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lothian Community Transport Services"? - Send email to us!

Lothian Community Transport Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lothian Community Transport Services.

Registration data Lothian Community Transport Services

Register date: 1991-10-04
Register number: SC134332
Capital: 797,000 GBP
Sales per year: Less 340,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Lothian Community Transport Services

Addition activities kind of Lothian Community Transport Services

13890102. Derrick building, repairing, and dismantling
20859903. Corn whiskey
28510108. Plastics base paints and varnishes
31110202. Sole leather
35820000. Commercial laundry equipment
50630000. Electrical apparatus and equipment
52110507. Tile, ceramic
59410500. Water sport equipment
64110000. Insurance agents, brokers, and service
82119902. Finishing school, secondary

Owner, director, manager of Lothian Community Transport Services

Director - Judith Alexandra Ann Ackerman. Address: 200 Sir Harry Lauder Road, Edinburgh, EH15 2QA. DoB: November 1971, British

Director - William Rae. Address: East London Street, Edinburgh, EH7 4BQ, Scotland. DoB: March 1948, British

Director - William Morrison Mason. Address: 200 Sir Harry Lauder Road, Edinburgh, Innerleithen, Peeblesshire, EH15 2QA, Scotland. DoB: February 1948, British

Director - Anne Armstrong Forrester. Address: Burngrange, West Calder, West Lothian, EH55 8ET. DoB: October 1957, British

Director - Derek Alexander. Address: Maryfield Place, Bonnyrigg, Midlothian, EH19 3BG. DoB: April 1946, British

Director - George Bell Wilson. Address: Pirniefield Place, Edinburgh, EH6 7QE, Scotland. DoB: October 1942, British

Director - Bridget Wilcox. Address: Ninemileburn, Penicuik, Midlothian, EH26 9NB, Scotland. DoB: July 1943, British

Director - Peter William Randall. Address: 25 Oxgangs Road, Edinburgh, Midlothian, EH10 7BE. DoB: August 1955, British

Director - John Gordon Moore. Address: 12 Polton Bank, Lasswade, Midlothian, EH18 1JN. DoB: January 1955, British

Secretary - John Gordon Moore. Address: 12 Polton Bank, Lasswade, Midlothian, EH18 1JN. DoB: January 1955, British

Director - Stephen Andrew Wright. Address: Brucefield Avenue, Dunfermline, Fife, KY11 4SY, Scotland. DoB: July 1963, British

Director - Peter Andrew Davidson. Address: Prestonfield Avenue, Edinburgh, EH16 5EQ, Scotland. DoB: July 1966, British

Director - Heather Anne Henderson. Address: 28/6 Prince Regent Street, Edinburgh, EH6 4AT. DoB: September 1981, British

Director - Norman Robert Moyes. Address: 111/3 Barn Park Crescent, Edinburgh, Midlothian, EH14 3HS. DoB: December 1972, British

Director - Monica Julia Langa. Address: 2a Albyn Place, Edinburgh, Midlothian, EH2 4NG. DoB: July 1970, British

Director - Margaret Anne Glencorse. Address: 25 Thurston Place, Livingston, West Lothian, EH54 6RU, Scotland. DoB: March 1945, British

Director - Margaret Killin. Address: 7 1 Abbey Street, Edinburgh, EH7 5XN. DoB: September 1948, British

Director - Dr Anthony Pottage. Address: 14 Caiystane Hill, Edinburgh, EH10 6SL. DoB: October 1947, British

Director - Bruce Henderson. Address: 11 Baker Street, Boness, West Lothian, EH51 9BZ. DoB: November 1964, British

Director - John Dunse. Address: 13h Cameron House Avenue, Edinburgh, EH16 5LF. DoB: October 1948, British

Director - David Moodie Wilson. Address: 19/3 Wester Hailes Park, Edinburgh, EH14 3AF. DoB: November 1944, British

Director - Margaret Macleod. Address: 1f1 2 Barony Street, Edinburgh, EH3 6PE. DoB: April 1948, Scottish

Director - Rosalynne Mary Clark. Address: 12 Baldwin Court, Penicuik, Midlothian, EH26 9EH. DoB: October 1963, British

Director - James Bruce. Address: 6 Fleets Road, Tranent, East Lothian, EH33 2JJ. DoB: April 1954, British

Director - John Purves Brown. Address: 4 Craigs Drive, Edinburgh, EH12 8UW. DoB: June 1939, British

Director - Raymond Harland. Address: 11 Niddrie House Gardens, Edinburgh, Midlothian, EH16 4UF. DoB: March 1966, British

Director - Thomas Halliday Curran. Address: 3 Pentland Park, Craigshill, Livingston, West Lothian, EH54 5NR. DoB: August 1943, British

Director - Janet Kay Sinclair Booker. Address: 42 Warriston Road, Edinburgh, EH7 4HP. DoB: October 1948, British

Director - James Mckimmie Ritchie. Address: 8 Dreghorn Loan, Edinburgh, EH13 0DE. DoB: October 1927, British

Director - Godfrey Ridley Steventon Tankerville. Address: 11 Villa Road, South Queensferry, West Lothian, EH30 9RF. DoB: June 1946, British

Director - Ruth Clair Plevin. Address: Elmpark 40 Main Street, East Calder, Livingston, West Lothian, EH53 0EX. DoB: n\a, British

Director - Ronald Bernard Dirollo. Address: 6 Blackbarony Road, Edinburgh, Midlothian, EH16 5QP. DoB: October 1925, British

Director - James Bruce. Address: 39 Muirpark Gardens, Tranent, East Lothian, EH33 2PY. DoB: April 1954, British

Director - Alan Tait Rees. Address: 20 Seaforth Drive, Edinburgh, Midlothian, EH4 2BZ. DoB: August 1931, British

Director - Ian Hugh Crawford. Address: 4 Niddrie Mill Avenue, Edinburgh, EH15 3ER. DoB: January 1960, British

Director - Sarah Tennent. Address: St Helens, High Street, Gifford, East Lothian, EH41 4QU. DoB: December 1937, British

Director - Marni Lamb. Address: 2 Roderick Place, West Linton, Peeblesshire, EH46 7ES. DoB: June 1944, British

Director - Raymond Harland. Address: 11 Niddrie House Gardens, Edinburgh, Midlothian, EH16 4UF. DoB: March 1966, British

Director - Ronald Bernard Dirollo. Address: 6 Blackbarony Road, Edinburgh, Midlothian, EH16 5QP. DoB: October 1925, British

Director - Godfrey Ridley Steventon Tankerville. Address: 66 Fifth Street, Newtongrange, Dalkeith, Midlothian, EH22 4PL. DoB: June 1946, British

Director - Kenneth Duncan. Address: 11 Craigend Road, Stow, Galashiels, Selkirkshire, TD1 2RJ. DoB: January 1963, British

Director - Pandora Jayne Summerfield. Address: 5 Kenilworth Rise, Livingston, West Lothian, EH54 6JJ. DoB: August 1956, British

Director - Hannah Wicksted. Address: 32 Bingham Crossway, Edinburgh, Midlothian, EH15 3JE. DoB: March 1941, British

Director - Catherine Susan Rutledge. Address: 12 Jameson Place, Edinburgh, Midlothian, EH6 8PB. DoB: February 1963, British

Director - James Cook. Address: 1-15 Hailesland Park, Edinburgh, Midlothian, EH14 2RA. DoB: April 1928, British

Director - Ewan Robert Jones. Address: 4 Arnot Place, Earlston, Berwickshire, TD4 6DP. DoB: September 1962, British

Director - Marjory Kennedy Bisset. Address: 12 Monksrig Road, Penicuik, Midlothian, EH26 9JH. DoB: November 1942, British

Director - Patricia Duncan. Address: 20 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HA. DoB: September 1948, British

Jobs in Lothian Community Transport Services, vacancies. Career and training on Lothian Community Transport Services, practic

Now Lothian Community Transport Services have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Virus (Viral Glycoproteins Group)

    Salary: Band D, Up to £38,154

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Marketing Officer – China (Mandarin Speaker) (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Night Cleaning Operative (Reading)

    Region: Reading

    Company: University of Reading

    Department: Campus Services

    Salary: £15,417 Pro rata, per annum (33 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Casual Employability Tutor in General Employability (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Other Business and Management Studies

  • Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £34,911 per annum, inclusive of London Allowance

    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,Biochemistry

  • Postdoctoral Research Associate - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Molecular and Clinical Cancer Medicine

    Salary: £32,958 to £34,956 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Human Resources Adviser (Maternity Cover) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Human Resources Division

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Cancer Research UK Oxford Centre Training Project Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: CRUK Oxford Centre, Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellow in Organic Optoelectronics – AR1789AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Chemistry

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Fellow in LCA of Approaches to Greenhouse Gas Removal from the Atmosphere (Cranfield, Bedfordshire)

    Region: Cranfield, Bedfordshire

    Company: Cranfield University

    Department: Environment and Agrifood, Cranfield Institute for Resilient Futures

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences

  • Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Lothian Community Transport Services on Facebook, comments in social nerworks

Read more comments for Lothian Community Transport Services. Leave a comment for Lothian Community Transport Services. Profiles of Lothian Community Transport Services on Facebook and Google+, LinkedIn, MySpace

Location Lothian Community Transport Services on Google maps

Other similar companies of The United Kingdom as Lothian Community Transport Services: Thamesway Transport Services Limited | London Airport Runners Ltd. | Dmitrijs Lalins Limited | The Self Storage Company South East Limited | Seni Gabriel Limited

Lothian Community Transport Services came into being in 1991 as company enlisted under the no SC134332, located at EH15 2QA Portobello at 200 Sir Harry Lauder Road. This firm has been expanding for 25 years and its state is active. This company Standard Industrial Classification Code is 49390 and has the NACE code: Other passenger land transport. The firm's latest filings were filed up to 2016-03-31 and the most recent annual return was filed on 2015-10-04. It's been twenty five years for Lothian Community Transport Services in this field of business, it is not planning to stop growing and is very inspiring for many.

The info we posses about the following enterprise's personnel shows the existence of nine directors: Judith Alexandra Ann Ackerman, William Rae, William Morrison Mason and 6 remaining, listed below who became members of the Management Board on 2011-04-28, 2011-02-24 and 2009-03-11. To help the directors in their tasks, since the appointment on 1991-10-04 this specific business has been making use of John Gordon Moore, age 61 who has been looking into successful communication and correspondence within the firm.

Lothian Community Transport Services is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 200 Sir Harry Lauder Road Edinburgh EH15 2QA. Lothian Community Transport Services was registered on 1991-10-04. 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 - 797,000 GBP, sales per year - less 340,000 GBP. Lothian Community Transport Services is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lothian Community Transport Services is Transportation and storage, including 10 other directions. Director of Lothian Community Transport Services is Judith Alexandra Ann Ackerman, which was registered at 200 Sir Harry Lauder Road, Edinburgh, EH15 2QA. Products made in Lothian Community Transport Services were not found. This corporation was registered on 1991-10-04 and was issued with the Register number SC134332 in The United Kingdom, 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 Lothian Community Transport Services, open vacancies, location of Lothian Community Transport Services 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 Lothian Community Transport Services from yellow pages of The United Kingdom. Find address Lothian Community Transport Services, phone, email, website credits, responds, Lothian Community Transport Services job and vacancies, contacts finance sectors Lothian Community Transport Services