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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pain Association Scotland"? - Send email to us!
Registration data Pain Association Scotland
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, MySpaceLocation 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