Pain Association Scotland

Other social work activities without accommodation n.e.c.

Contacts of Pain Association Scotland: address, phone, fax, email, website, working hours

Address: Suite D Moncrieffe Business Centre Friarton Road PH2 8DG Perth

Phone: +44-1438 4447784 +44-1438 4447784

Fax: +44-1438 4447784 +44-1438 4447784

Email: n\a

Website:

Schedule:

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

Pain Association Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pain Association Scotland.

Registration data Pain Association Scotland

Register date: 1987-06-11
Register number: SC105105
Capital: 318,000 GBP
Sales per year: More 846,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Pain Association Scotland

Addition activities kind of Pain Association Scotland

339902. Metal fasteners
36210205. Inverters, rotating: electrical
36340102. Casseroles, electric
46199902. Slurry pipeline operation
47250000. Tour operators
51439905. Ice cream and ices
79220602. Scenery design, theatrical
79999909. Picnic ground operation

Owner, director, manager of Pain Association Scotland

Director - Dr Charles Martin. Address: Bentinck Drive, Troon, Ayrshire, KA10 6HZ, Scotland. DoB: May 1959, British

Director - Dr Gregor Purdie. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: May 1954, British

Director - William Sadler Scott. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: July 1951, British

Director - Susan Scott. Address: Creteil Court, Falkirk, FK1 1UL, Scotland. DoB: November 1968, British

Director - Margaret Elspeth Fraser Davidson. Address: 3 Campbell Road, Edinburgh, Lothian, EH12 6DT. DoB: December 1931, British

Director - Dr Gail Cunningham. Address: Eoropie, Ness, Isle Of Lewis, HS2 0XH, Scotland. DoB: February 1962, British

Director - Kenneth Johnston. Address: Elm Row, Glenfarg, Perth, Perthshire, PH2 9PQ, Scotland. DoB: July 1976, British

Director - Paul Anthony Cameron. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: August 1974, British

Director - Paul Douglas Newton. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: September 1972, Uk

Director - Dr Saravanakumar Kanakarajan. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: June 1972, British

Director - Professor Patricia Schofield. Address: Moncrieffe Business Centre, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: December 1958, British

Director - Norma Turvill. Address: Spittalrigg, Haddington, East Lothian, EH41 3SU. DoB: December 1957, British

Director - Michael Morrison. Address: Keithmuir Lane, Drumoak, Banchory, Kincardineshire, AB31 5ED. DoB: June 1948, British

Director - Michael George Souter. Address: Abbotsford Road, Wishaw, Lanarkshire, ML2 7DJ, Scotland. DoB: May 1950, British

Director - Peter Mccarron. Address: 31 Dullomuir Drive, Kelty, Fife, KY4 0LJ. DoB: June 1960, British

Director - Dr Wilma Mary Steedman. Address: Belgrave Road, Edinburgh, Lothian, EH12 6NQ. DoB: April 1939, British

Director - Sonia Cottom. Address: 22 Innewan Gardens, Bankfoot, Perth, Perthshire, PH1 4AL. DoB: January 1976, British

Secretary - Hamish Alexander Lamont Davidson. Address: Campbell Road, Edinburgh, Lothian, EH12 6DT. DoB:

Director - Doctor Denis James Martin. Address: Lumley Road, Newton Hall, Durham, County Durham, DH1 5NR. DoB: September 1964, Irish

Director - Anne Elizabeth Macfarlane. Address: 30 Fauldburn Park, Edinburgh, Midlothian, EH12 8YN. DoB: July 1961, British

Director - Maureen Budas. Address: 20 Oak Avenue, Bearsden, Glasgow, East Dumbarton, G61 3HD. DoB: August 1952, British

Director - Janette Barrie. Address: The Coach House, 22a Douglas Gardens, Uddingston, Glasgow, G71 7HB. DoB: August 1963, British

Secretary - Caesar & Howie. Address: 32 West Main Street, Whitburn, West Lothian, EH47 0QZ. DoB:

Director - Ian Ross Mcmillan. Address: 41 Carnbee Park, Liberton, Edinburgh, Midlothian, EH16 6GE. DoB: October 1957, British

Director - Shandra Smith. Address: 12 Parkside Street, Edinburgh, Midlothian, EH8 9RJ. DoB: May 1974, Canadian/British

Director - Lari Don. Address: 11 Oakville Terrace, Edinburgh, Midlothian, EH6 8DG. DoB: December 1968, British

Director - Michael Morrison. Address: 1 Keithmuir Lane, Drumoak, Banchory, Kincardineshire, AB31 5ED. DoB: June 1948, British

Director - Helen Bradley. Address: 11 John Street, Hamilton, Lanarkshire, ML3 7EU. DoB: February 1957, British

Director - Elizabeth Cameron. Address: 2 Kirk Road, Carmunnock Clarkston, Glasgow, G76 9BU. DoB: November 1932, British

Director - Maureen Brown. Address: Oxford Farm Arncroft, Berwick Upon Tweed, TD15 2TA. DoB: April 1957, British

Director - Dr Wilma Mary Steedman. Address: Belgrave Road, Edinburgh, Lothian, EH12 6NQ. DoB: April 1939, British

Director - Don Logan. Address: 6/2 Marshall Tower, Callendar Park, Falkirk, FK1 1TN. DoB: June 1923, British

Director - Elizabeth May Mcewen. Address: 25a Mansionhouse Road, Langside, Glasgow, G41 3DN. DoB: November 1939, British

Director - Lorna Wolstenholme. Address: 45 Warrender Park Road, Edinburgh, EH9 1EU. DoB: March 1966, British

Director - Joan Lavery Woods. Address: 24 Station Road, Millerston, Glasgow, G33 6NE. DoB: September 1944, British

Director - Andrew Penman. Address: 5 Clyde Street, Methil, Leven, Fife, KY8 3PJ. DoB: October 1952, British

Director - Roberta Haining. Address: 5 Kirkland Court, Dumfries, DG1 4LN. DoB: November 1943, British

Director - Jane Scott. Address: 42 Gardiner Road, Prestonpans, East Lothian, EH32 9QE. DoB: July 1938, British

Secretary - John Mckinlay. Address: Glencairn Shuttle Street, Kilbarchan, Johnstone, Renfrewshire, PA10 2JR. DoB: n\a, British

Director - Elizabeth Rush Simpson Palmer. Address: 66 Harburn Avenue, Deans, Livingston, West Lothian, EH54 8NH. DoB: October 1935, British

Director - Shila Mcleod Atherden. Address: 1 Craigleith Hill Crescent, Edinburgh, Midlothian, EH4 2JF. DoB: April 1920, British

Director - Thomasina Shar. Address: 33 Corrour Road, Newlands, Glasgow, Lanarkshire, G43 2DZ. DoB: August 1932, British

Director - Alistair Simpson. Address: 6 Northfield Farm Road, Edinburgh, Midlothian, EH8 7QR. DoB: July 1939, British

Director - Joan Mary Lowe. Address: 11 Balgeddie Way, Glenrothes, Fife, KY6 3QA. DoB: April 1952, British

Director - Pamela Leaver. Address: 44 Greenbank Gardens, Edinburgh, Midlothian, EH10 5SN. DoB: January 1937, British

Director - Yvonne Ivy Fyfe. Address: 42 Oakfield Drive, Dumfries, Dumfriesshire, DG1 4PD. DoB: January 1936, British

Director - Amanda Paton. Address: 3 Hamilton Place, Rosyth, Dunfermline, Fife, KY11 2PJ. DoB: April 1958, British

Director - Elizabeth Christine Lumsden. Address: 33 Well Court, Edinburgh, Midlothian, EH4 3BE. DoB: May 1949, British

Director - Archie Bonnar. Address: 24 Longhill Gardens, Dalgety Bay, Dunfermline, Fife, KY11 5SG. DoB: n\a, British

Director - Elspeth Davidson. Address: 3 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: December 1931, British

Director - Rosemary Johnson. Address: 13 Scotland Street, Edinburgh, Midlothian, EH3 6PU. DoB: n\a, British

Director - Mildred Gertrude Jolley. Address: 2 Windsor Street, Edinburgh, Midlothian, EH7 5JR. DoB: n\a, British

Director - Philip Croft. Address: 11 Royal Circus, Edinburgh, Midlothian, EH3 6TL. DoB: July 1936, British

Director - Kathleen Cooper. Address: 4-5 Succoth Court, Edinburgh, Midlothian, EH12 6BZ. DoB: December 1919, British

Director - Morag Faulds. Address: 33 Corrour Road, Newlands, Glasgow, G43 2DZ. DoB: August 1923, British

Director - Anne Mulligan. Address: 1-6 Coxfield, Edinburgh, Midlothian, EH11 2SY. DoB: n\a, British

Director - Stanley Ian Rosie. Address: 44 Well Gardens, Glenrothes, Fife, KY7 5HW. DoB: n\a, British

Director - Anne Stewart. Address: 2 Knightsridge Court, Dechmont, Broxburn, West Lothian, EH52 6NT. DoB: October 1946, British

Director - Robin Bonthron Law. Address: Flat B Park House, Culross, Fife, KY12 8JA. DoB: November 1944, British

Nominee-secretary - Iain Maury Campbell Meiklejohn. Address: 14 Dalrymple Crescent, Edinburgh, EH9 2NX. DoB: November 1954, British

Director - Morag Faulds. Address: Flat 4d Brisbane Court, Braidpark Drive Giffnock, Glasgow, Lanarkshire, G46 6LX. DoB: August 1923, British

Jobs in Pain Association Scotland, vacancies. Career and training on Pain Association Scotland, practic

Now Pain Association Scotland have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)

    Region: Chester

    Company: University of Chester

    Department: N\A

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Programme Manager, Centre for Economic Innovation (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University of Cambridge Institute for Sustainability Leadership

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 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,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    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

  • Glasstone Research Fellowship in Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Departments in the Mathematical, Physical and Life Sciences

    Salary: £31,604 to £42,418 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Research Scientist - Soil Physicist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £29,842 to £32,315 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Physical and Environmental Sciences,Materials Science,Environmental Sciences

  • Full Time Instructor - Electrical Installations (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Reader or Chair in Functional Thin Film Growth (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £57,710 to £73,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

  • Professor/Associate Professor in History (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £49,772 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

Responds for Pain Association Scotland on Facebook, comments in social nerworks

Read more comments for Pain Association Scotland. Leave a comment for Pain Association Scotland. Profiles of Pain Association Scotland on Facebook and Google+, LinkedIn, MySpace

Location Pain Association Scotland on Google maps

Other similar companies of The United Kingdom as Pain Association Scotland: Joo Enterprise Limited | Portanier Laboratory Limited | Redhouse Care Team Limited | Hyphen - 21 (supporting Community) | Promedical Limited

SC105105 is a registration number of Pain Association Scotland. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on June 11, 1987. The company has been operating on the British market for twenty nine years. This enterprise is reached at Suite D Moncrieffe Business Centre Friarton Road in Perth. The main office post code assigned is PH2 8DG. This enterprise declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. The most recent filings cover the period up to 2016-03-31 and the most current annual return was released on 2015-07-17. It has been 29 years for Pain Association Scotland on the market, it is still strong and is an object of envy for it's competition.

Currently, the directors listed by this particular firm include: Dr Charles Martin hired in 2015 in February, Dr Gregor Purdie hired in 2014, William Sadler Scott hired on April 1, 2014 and 2 other directors have been described below.

Pain Association Scotland is a domestic stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Suite D Moncrieffe Business Centre Friarton Road PH2 8DG Perth. Pain Association Scotland was registered on 1987-06-11. 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 - 318,000 GBP, sales per year - more 846,000 GBP. Pain Association Scotland is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Pain Association Scotland is Human health and social work activities, including 8 other directions. Director of Pain Association Scotland is Dr Charles Martin, which was registered at Bentinck Drive, Troon, Ayrshire, KA10 6HZ, Scotland. Products made in Pain Association Scotland were not found. This corporation was registered on 1987-06-11 and was issued with the Register number SC105105 in Perth, 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 Pain Association Scotland, open vacancies, location of Pain Association Scotland 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 Pain Association Scotland from yellow pages of The United Kingdom. Find address Pain Association Scotland, phone, email, website credits, responds, Pain Association Scotland job and vacancies, contacts finance sectors Pain Association Scotland