The Scottish Centre For Children With Motor Impairments
Primary education
Contacts of The Scottish Centre For Children With Motor Impairments: address, phone, fax, email, website, working hours
Address: 1 Craighalbert Way Cumbernauld G68 0LS
Phone: +44-1484 1613311 +44-1484 1613311
Fax: +44-1484 1613311 +44-1484 1613311
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scottish Centre For Children With Motor Impairments"? - Send email to us!
Registration data The Scottish Centre For Children With Motor Impairments
Addition activities kind of The Scottish Centre For Children With Motor Impairments
154299. Nonresidential construction, nec, nec
208799. Flavoring extracts and syrups, nec, nec
267401. Shipping and shopping bags or sacks
442499. Deep sea domestic transportation of freight, nec
08519901. Fire fighting services, forest
24520102. Corn cribs, prefabricated, wood
26310400. Coated and treated board
73599909. Stores and yards equipment rental
Owner, director, manager of The Scottish Centre For Children With Motor Impairments
Director - Gregory Callan. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: May 1962, British
Director - Mary Catherine Morgan. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1964, British
Director - Lesley Anne Smith. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: September 1960, British
Director - Judith Ann Thomson. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: February 1959, British
Director - Dr Robert Charles Mcwilliam. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: June 1951, British
Director - Mary Anne Smith. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: July 1949, Scottish
Secretary - Professor Patrick Salter. Address: 21 Columba Road, Edinburgh, Midlothian, EH4 3QZ. DoB:
Director - Sharon Jeanette Mackenzie. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: June 1980, Scottish
Director - Mark Bevan. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: November 1970, British
Director - Alan Morrsion Reid. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: April 1950, British
Director - Michaela Burton. Address: Burnawn Gardens, Glasgow, G33 1RY, United Kingdom. DoB: February 1966, Other
Director - Professor Brian Ross Durward. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1954, British
Director - David Donald Frame. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: April 1963, British
Director - Dr Elizabeth Anne Lennon. Address: 20/1 Westhall Gardens, Edinburgh, Midlothian, EH10 4JQ. DoB: February 1959, British
Director - Alison Philipps. Address: The Loan Anderson Lane, Kincardine, Alloa, Clackmannanshire, FK10 4PW. DoB: March 1964, British
Director - Geraldine Majella Queen. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: January 1959, British
Director - Carol Ann Stobo. Address: 6 Pleamuir Place, Cumbernauld, Lanarkshire, G68 9DJ. DoB: June 1956, British
Director - Carolyn Johnstone. Address: Hq 2 Div, Craigiehall, South Queensferry, EH30 9TN. DoB: April 1966, British
Director - Victoria Elizabeth Garvie Forrester. Address: 24 Ardownie Street, Monifieth, Angus, DD5 4PP. DoB: September 1971, British
Director - Hugh Fraser. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: July 1954, British
Director - Winifred Wood. Address: Tigh Cnoc, Barnkittock, Crieff, Perth & Kinross, PH7 4BT. DoB: March 1954, British
Director - Veronica Mullen - Worsfold. Address: 9 Kippford Place, Chapelhall, Airdrie, Lanarkshire, ML6 8LL. DoB: April 1972, British
Director - Dr Patricia Denise Jackson. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: October 1951, British
Director - Colin Matthew Sloey. Address: 14 Malplaquet Court, Carluke, Lanarkshire, ML8 4RD. DoB: June 1960, British
Director - Mary Castles. Address: 43 Laird Street, Coatbridge, Lanarkshire, ML5 3LW. DoB: November 1952, British
Director - Iain Robert Wilson. Address: 138 Ochil View, Denny, Stirlingshire, FK6 5NJ. DoB: December 1965, British
Director - Michael James Paton Cunliffe. Address: 1 Craighalbert Way, Cumbernauld, G68 0LS. DoB: March 1947, British
Director - Laura Bowden. Address: 107 Beith Road, Johnstone, Renfrewshire, PA5 0RA. DoB: February 1974, British
Director - Jaynie Leslie Mitchell. Address: 16 Knock Jargon Court, Saltcoats, Ayrshire, KA21 6HG. DoB: September 1964, British
Director - Fiona Ewen. Address: 1 Muirmont Court, Bridge Of Earn, Perth, PH2 9RE. DoB: November 1971, British
Director - Ronald Martin Gould. Address: 2 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: January 1948, British
Director - Councillor Stephen Grant. Address: 27c Afton Road Kildrum, Cumbernauld, Lanarkshire, G67 2DP. DoB: May 1961, British
Director - Noreen Eileen Harvey. Address: 1f Doonside, Cumbernauld, Glasgow, Lanarkshire, G67 2HX. DoB: January 1950, British
Director - Martin Fennelly Hill. Address: Coningsby 30woodland Avenue, Paisley, Renfrewshire, PA2 8BH. DoB: November 1952, British
Director - Diane Elizabeth Lowrie. Address: 6 Langhill Drive, Cumbernauld, North Lanarkshire, Lanarkshire, G68 9AP. DoB: January 1967, British
Director - Margaret Wallace Burnell. Address: 20 Lauderdale Drive, Newton Mearns, Glasgow, G77 5AP. DoB: November 1944, British
Director - Kathleen Ann Keenan. Address: 24 Greenrig Street, Uddingston, Glasgow, G71 7JA. DoB: December 1943, British
Director - Robert Paterson. Address: 1 Heather Place, Kirkintilloch, Glasgow, G66 4UJ. DoB: December 1947, British
Director - Mary Mimmagh. Address: The Stables, Kilbarchan, Johnstone, Renfrewshire, PA10 2PL. DoB: February 1951, British
Director - Jacqueline - Elizabeth Kelly. Address: 18 Laurel Gardens, Uddingston, Lanarkshire, G71 6SD. DoB: September 1960, British
Director - Robert George Bomont. Address: Wester Ardoch, Braco, Perthshire, FK15 9RE. DoB: May 1935, British
Director - David Parr. Address: 17 Mill Farm Drive, Newmillerdam, Wakefield, West Yorkshire, WF2 6QP. DoB: February 1947, British
Director - Douglas Smith Gilchrist. Address: 17a Clouden Road, Cumbernauld, North Lanarkshire, G67 2HY. DoB: February 1929, British
Director - Sir Charles Ireland Gray. Address: 9 Moray Place, Chryston, Glasgow, Lanarkshire, G69 9LZ. DoB: January 1929, British
Director - George Park Douglas Gordon. Address: 8 Ewing Walk, Milngavie, Glasgow, Lanarkshire, G62 6EG. DoB: October 1939, British
Director - Sheila Mary Henderson. Address: 10 Spruce Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 4DJ. DoB: December 1946, British
Director - Clifford Percival. Address: Banknock Cottage, Middle Banknock, Denny, Stirlingshire, FK6 5NA. DoB: October 1955, British
Director - Andrew Henry Dickson Wynd. Address: Wiston 17 Rosegreen Crescent, Bellshill, Lanarkshire, ML4 1NT. DoB: n\a, British
Director - Angela Barbara Jean Barnshaw. Address: Blackthorn Garngibboch, Cumbernauld, Strathclyde, G67 4AF. DoB: December 1946, British
Director - Robert Mackay. Address: 13 Locksley Avenue, Cumbernauld, Glasgow, Lanarkshire, G67 4EN. DoB: November 1943, British
Director - Alison Philipps. Address: 5/1 79 Candleriggs, Glasgow, Strathclyde, G1 1NP. DoB: March 1964, British
Director - David William James Morrell. Address: 29 Barclay Drive, Helensburgh, Dunbartonshire, G84 9RA. DoB: July 1933, British
Director - Lilian Macdonald. Address: 15 Mitchell Drive, Rutherglen, Glasgow, Lanarkshire, G73 3QP. DoB: February 1937, British
Director - Wilma Jane Martin. Address: The Croft Pitkellony Street, Muthill, Crieff, Perthshire, PH5 2AF. DoB: July 1954, British
Director - Cathrine Rutherford. Address: 3 Abbotsford Court, Cumbernauld, Glasgow, G67 4BQ. DoB: April 1961, British
Director - David Mcneil. Address: 11 Riverview Gardens, Waterfront, Glasgow, G5 8EG. DoB: November 1933, British
Director - Alexander Bell Watson. Address: Belmont Lour Road, Forfar, Angus, DD8 2BB. DoB: May 1945, British
Director - Elizabeth Jean Smith. Address: 6 Swanston View, Edinburgh, EH10 7DQ. DoB: December 1949, British
Director - Ann Morris. Address: 6 Lugar Street, Coatbridge, Lanarkshire, ML5 3JS. DoB: December 1958, British
Director - Barry Mcculloch. Address: 11 Ben Venue Road, Cumbernauld, Glasgow, Lanarkshire, G68 9JE. DoB: December 1953, British
Director - Jane Olwynne Clark. Address: 1 Standalane, Stewarton, Kilmarnock, Ayrshire, KA3 5BG. DoB: April 1949, British
Director - Thomas Colyer. Address: 12 First Avenue, Irvine, Ayrshire, KA12 8HJ. DoB: March 1933, British
Director - Ian Macgregor Telford Sandison. Address: 47 Heriot Row, Edinburgh, Midlothian, EH3 6EX. DoB: September 1936, British
Director - Magnus More. Address: 6 Raith Crescent, Kirkcaldy, Fife, KY2 5NN. DoB: February 1934, British
Director - Alastair Milne. Address: 52 Kelvin Court, Glasgow, Lanarkshire, G12 0AE. DoB: October 1929, British
Director - Professor Bartholomew John Mcgettrick. Address: 174 Carmunnock Road, Glasgow, G44 5AJ. DoB: August 1945, British
Director - Ian Gilchrist Mcbain. Address: Flat 5, 383 Gorgie Road, Edinburgh, Lothian, EH11 2SX. DoB: May 1935, British
Director - Emily Mitchell Watt. Address: "Loch Ard" 10 Dalgain Drive, Sorn, Mauchline, Ayrshire, KA5 6JR. DoB: November 1946, British
Director - Michael John Hamlin. Address: 325 Perth Road, Dundee, Angus, DD2 1LH. DoB: May 1930, British
Secretary - Lillemor Gum Jernqvist. Address: 269 Braehead Road, Cumbernauld, Glasgow, Lanarkshire, G67 2BW. DoB: January 1942, British
Director - Dr Zoe Mary Dunhill. Address: Monkton House, Old Craighall, Musselburgh, Midlothian, EH21 8SF. DoB: March 1948, British
Director - Linda Anne Duncan. Address: 15 Cairns Drive, Balerno, Midlothian, EH14 7HH. DoB: July 1958, British
Director - David William Mitchell. Address: Dunmullin House, Blanefield, Glasgow, G63 9AJ. DoB: January 1933, British
Jobs in The Scottish Centre For Children With Motor Impairments, vacancies. Career and training on The Scottish Centre For Children With Motor Impairments, practic
Now The Scottish Centre For Children With Motor Impairments have no open offers. Look for open vacancies in other companies
-
College Research Fellowship/Lectureship in Law (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Microscopy Link Scientist (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology
-
Research Associate x 2 (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Stokes Research Fellowship in Mathematics or Physical Sciences (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £28,452
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics
-
Department Officer (Academic) (London)
Region: London
Company: SOAS University of London
Department: Anthropology & Sociology, Politics and Arts Department
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Programme Leader (HND in Business) (London)
Region: London
Company: London Churchill College
Department: N\A
Salary: Negotiable depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemical and Biological Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering
-
Business Development Officer (Westminster)
Region: Westminster
Company: Westminster Adult Education Service
Department: N\A
Salary: Up to £35,961 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Collections Librarian (Course Materials) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Library Services
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer/Senior Lecturer/Reader In Language And Communicative Development Grade 8/9 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Psychological Sciences - Institute Of Psychology, Health And Society
Salary: £39,324 to £63,009 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Assistant/Research Associate – Medical Statistician (London)
Region: London
Company: Imperial College London
Department: Population Health & Occupational Disease
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
UFP Tutor - Law (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
Responds for The Scottish Centre For Children With Motor Impairments on Facebook, comments in social nerworks
Read more comments for The Scottish Centre For Children With Motor Impairments. Leave a comment for The Scottish Centre For Children With Motor Impairments. Profiles of The Scottish Centre For Children With Motor Impairments on Facebook and Google+, LinkedIn, MySpaceLocation The Scottish Centre For Children With Motor Impairments on Google maps
Other similar companies of The United Kingdom as The Scottish Centre For Children With Motor Impairments: Bsr Associates Ltd | The Life Change Initiative Limited | Invictus Training Limited | Sign Loop Interpreting Services Ltd | Littlegarth Services Limited
SC129291 is the company registration number used by The Scottish Centre For Children With Motor Impairments. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 14th January 1991. The company has existed in this business for 25 years. This company could be gotten hold of 1 Craighalbert Way Cumbernauld in Cumbernauld. The headquarters area code assigned to this place is G68 0LS. This company Standard Industrial Classification Code is 85200 meaning Primary education. The Scottish Centre For Children With Motor Impairments filed its account information for the period up to 2015-03-31. The business latest annual return information was submitted on 2016-01-14. Twenty five years of presence on the local market comes to full flow with The Scottish Centre For Children With Motor Impairments as the company managed to keep their customers satisfied throughout their long history.
On 2016-10-14, the enterprise was seeking a Cleaner to fill a part time position in the teaching in Cumbernauld, Scotland. They offered a part time job with wage £7.20 per hour. The offered position required no experience. To apply for the job, the candidates were asked to email the company at the following address: [email protected] reference id sccmi 1.
As mentioned in this particular enterprise's employees list, since 29th August 2014 there have been six directors including: Gregory Callan, Mary Catherine Morgan and Lesley Anne Smith. What is more, the managing director's assignments are bolstered by a secretary - Professor Patrick Salter, from who found employment in this firm on 29th January 2007.
The Scottish Centre For Children With Motor Impairments is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 1 Craighalbert Way Cumbernauld G68 0LS. The Scottish Centre For Children With Motor Impairments was registered on 1991-01-14. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. The Scottish Centre For Children With Motor Impairments is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Scottish Centre For Children With Motor Impairments is Education, including 8 other directions. Director of The Scottish Centre For Children With Motor Impairments is Gregory Callan, which was registered at 1 Craighalbert Way, Cumbernauld, G68 0LS. Products made in The Scottish Centre For Children With Motor Impairments were not found. This corporation was registered on 1991-01-14 and was issued with the Register number SC129291 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 The Scottish Centre For Children With Motor Impairments, open vacancies, location of The Scottish Centre For Children With Motor Impairments 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