The Scottish Carriage Driving Association Limited
Activities of sport clubs
Contacts of The Scottish Carriage Driving Association Limited: address, phone, fax, email, website, working hours
Address: Turin East Lodge Turin DD8 2UF Forfar
Phone: +44-1435 4560394 +44-1435 4560394
Fax: +44-1435 4560394 +44-1435 4560394
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scottish Carriage Driving Association Limited"? - Send email to us!
Registration data The Scottish Carriage Driving Association Limited
Get full report from global database of The UK for The Scottish Carriage Driving Association Limited
Addition activities kind of The Scottish Carriage Driving Association Limited
275405. Publication printing, gravure
283407. Vitamin, nutrient, and hematinic preparations for human use
508507. Rope, cord, and thread
17950000. Wrecking and demolition work
37140108. Differentials and parts, motor vehicle
50399908. Grain storage bins
51229903. Medical rubber goods
Owner, director, manager of The Scottish Carriage Driving Association Limited
Director - Sheila Mcneill. Address: Turin, Forfar, Angus, DD8 2UF, Scotland. DoB: August 1960, British
Director - Eileen Joyce Cornish. Address: Turin, Forfar, Angus, DD8 2UF, Scotland. DoB: September 1948, British
Director - David Russell. Address: Turin, Forfar, Angus, DD8 2UF, Scotland. DoB: July 1956, British
Secretary - David Russell. Address: Turin, Forfar, Angus, DD8 2UF, Scotland. DoB:
Director - Jane Elizabeth Marie Isaac. Address: Benderloch, Oban, Argyll, PA37 1QS, United Kingdom. DoB: September 1953, Scottish
Director - Murray Massie Mcintosh. Address: Lawrence Road, Old Rayne, Insch, AB52 6RY, Scotland. DoB: January 1983, British
Director - Hamish Reid. Address: Justicehall, Oxton, Lauder, Berwickshire, TD2 6PS, Scotland. DoB: July 1955, British
Director - Michael Brown. Address: Leuchlands, Brechin, Angus, DD9 7PL, Scotland. DoB: June 1978, British
Director - Campbell Claude Bosanquet. Address: Kingswood Walk, Kingswells, Aberdeen, AB15 8AG, United Kingdom. DoB: December 1946, British
Director - Ian Bertram. Address: 7 Houston Mains, Uphall, Broxburn, West Lothian, EH52 6JU. DoB: March 1951, British
Director - Gordon Thomas Watson. Address: Kirkpatrick Fleming, Lockerbie, Dumfries, DG11 3BJ, Scotland. DoB: September 1957, British
Director - Michael Brown. Address: Leuchlands, Brechin, Angus, DD9 7PL, Scotland. DoB: June 1971, British
Director - David Brown. Address: 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland. DoB: May 1947, British
Director - David Brown. Address: 166 Coupar Angus Road, Birkhill, Dundee, Tayside, DD2 5PG, Scotland. DoB: June 1949, British
Director - Louise Joy Mccutcheon. Address: Langlees Road, Biggar, Lanarkshire, ML12 6NP, Scotland. DoB: November 1962, British
Secretary - Secretary John Keir Mcfarlane. Address: Rattray, Blairgowrie, Perthshire, PH10 7HQ, United Kingdom. DoB: June 1955, British
Director - Secretary John Keir Mcfarlane. Address: Rattray, Blairgowrie, Perthshire, PH10 7HQ, United Kingdom. DoB: June 1955, British
Director - Eileen Joyce Cornish. Address: Burnside Nursery, Cleghorn, Lanark, ML11 8NZ, United Kingdom. DoB: September 1948, British
Secretary - George Johnstone Jeffrey. Address: West Halket, Lugton, Kilmarnock, Ayrshire, KA3 4EE. DoB: July 1945, British
Director - Mary Elizabeth Kusin. Address: East Overhill Farm, Stewarton, Kilmarnock, Ayrshire, KA3 5JT. DoB: January 1962, British
Director - Michael Raymond Brown. Address: Myreside, East Myreside, Falkland, Fife, Uk. DoB: July 1953, British
Director - Audrey Elizabeth Barron. Address: West Newton, Arbroath, Arbroath, Angus, DD11 5RQ. DoB: September 1946, British
Director - Amanda Georgina Saville. Address: Chariots Of Fire Driving Centre, Lockerbie, Dumfries, DG11 2LL. DoB: April 1960, British
Director - Ian Scott Thornton-kemsley. Address: Thornton Castle, Thornton, Laurencekirk, Kincardineshire, AB30 1EB. DoB: February 1961, British
Director - Catriona Murray. Address: Fiddleton Bankend, Ewes, Langholm, Dumfriesshire, DG13 0HP. DoB: October 1939, British
Director - Andrew Smith. Address: 11 Hamilton Park North, Bothwell Road, Hamilton, Lanarkshire, ML3 0FG. DoB: July 1957, British
Director - John Alexander Nisbet. Address: Nether Boreland, Boreland, Lockerbie, Dumfriesshire, DG11 2LL. DoB: December 1971, British
Director - Hew Blair Imrie. Address: Lunan Farm, Lunan Bay, Arbroath, Angus, DD11 5ST. DoB: October 1951, British
Director - George Johnstone Jeffrey. Address: West Halket, Lugton, Kilmarnock, Ayrshire, KA3 4EE. DoB: July 1945, British
Secretary - Andrew Smith. Address: 11 Hamilton Park North, Bothwell Road, Hamilton, Lanarkshire, ML3 0FG. DoB: July 1957, British
Director - Anneke Titia Wallace. Address: Brideswells, Cushnie, Alford, Aberdeenshire, AB33 8LD. DoB: December 1948, Dutch
Director - George Massie Skinner. Address: Strathorn, Pitcaple, Inverurie, Aberdeenshire, AB51 5EJ. DoB: October 1938, Scottish
Director - Ewan Campbell Macinnes. Address: Home Farm, Maryculter, Aberdeen, AB12 5GA. DoB: February 1947, British
Director - William Ian Gilbert. Address: Kersland Farm, Dalry, Ayrshire, KA24 4JA. DoB: August 1942, British
Secretary - Caroline Mccloy. Address: 1 Cowan Street, Hillhead, Glasgow, Lanarkshire, G12 8PF. DoB:
Director - Jane Christian Forbes Williamson. Address: Balnespick Farm, Kincraig, Kingussie, Invernesshire, PH21 1NX. DoB: March 1931, British
Director - John Graham Barrie Murray. Address: Mosspeeble, Ewes, Langholm, Roxburghshire, DG13 0HW. DoB: October 1938, British
Director - Flora Heather Graham Gow. Address: Pitscandly, Forfar, Angus, DD8 3NZ. DoB: October 1938, British
Director - Geoffrey Kenneth Thresh. Address: Norwood Farm, Meikleour, Perth, PH2 6EN. DoB: December 1942, British
Director - Hew Blair Imrie. Address: Lunan Farm, Lunan Bay, Arbroath, Angus, DD11 5ST. DoB: October 1951, British
Director - Juliet Oswald. Address: Fliskmillan, Newburgh, Cupar, Fife, KY14 6HN. DoB: July 1940, British
Director - Andrew Mylius. Address: St Fort Estate, Newport Ontay, Fife, DD6 8RE. DoB: May 1935, British
Director - Margaret Gray. Address: 3 Hayfield Rd, Glenfarg, Perth, Perthshire, PH2 9NP. DoB: May 1948, British
Secretary - Ann Rushton Green. Address: Blawearie Cottage, The Wells, Denholm, Hawick, DD8 5LZ. DoB:
Director - Clive Rushton Green. Address: Blawearie Cottage, The Wells, Denholm, Hawick. DoB: February 1951, British
Director - Richard Louis Nicholas Lanni. Address: Southwoods, Heughfield, Bridge Of Earn, Perthshire, PH2 9BH. DoB: October 1952, British
Director - Alison Clare Thornton-kemsley. Address: Thornton, Laurencekirk, Kincardineshire, AB30 1EB, Scotland. DoB: November 1967, British
Director - Fiona Elizabeth Rollo Ogg. Address: Arnhall, Edzell, Brechin, Angus, DD9 7UZ. DoB: n\a, British
Director - Patrick Marcus Stanislaw Barron. Address: Leroch Farm, Alyth, Blairgowrie, Perthshire, PH10 6TB. DoB: June 1942, British
Secretary - Nigel Scott Thornton-kemsley. Address: Thornton Castle, Laurencekirk, Kincardineshire, AB30 1EB. DoB: August 1933, British
Director - James Edward Bowring Gammell. Address: Alrick Glenisla, Blairgowrie, Perthshire, PH11 8PJ. DoB: July 1946, British
Director - Matthew Gloag. Address: Balhamie, Cargill, Perth. DoB: n\a, British
Director - Constance Anne Maxwell. Address: Wester Drumatherty, Murthly. DoB: n\a, British
Director - Nigel Scott Thornton-kemsley. Address: Thornton Castle, Laurencekirk, Kincardineshire, AB30 1EB. DoB: August 1933, British
Director - Deirdre Joan Colville. Address: Islabank, Coupar Angus, Perthshire, PH13 9HL. DoB: n\a, British
Director - Jennifer Anne Curzon. Address: Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA. DoB: September 1941, British
Director - Sally Crystal. Address: Tombuie, Killiechassie, Aberfeldy, Perthshire, PH15 2JS. DoB: September 1948, British
Director - Elizabeth Binney. Address: Keithick, Coupar Angus, Perthshire, PH13 9NF. DoB: December 1920, British
Director - Ishbel Mary Chambers. Address: Immeroin, Blairgowrie Road, Coupar Angus, Perthshire, PH13 9HW. DoB: August 1928, British
Jobs in The Scottish Carriage Driving Association Limited, vacancies. Career and training on The Scottish Carriage Driving Association Limited, practic
Now The Scottish Carriage Driving Association Limited have no open offers. Look for open vacancies in other companies
-
Tutor - Business Administration (HMP Downview) (Sutton)
Region: Sutton
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Postgraduate Research Assistant in Cardiovascular Medicine (Oxford)
Region: Oxford
Company: University of Oxford
Department: Division of Cardiovascular Medicine
Salary: £28,098 to £30,688 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Clinical SAS Programmer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Health and Clinical Services
Salary: £25,728 to £31,604 per annum (grade 6).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,IT
-
Outreach Manager (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership & Communications
Salary: £36,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Neuroscience, Physiology and Pharmacology
Salary: £34,635 to £41,864 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
-
Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: School of Mathematical Sciences
Salary: AU$83,307 to AU$89,425
£51,492.06 to £55,273.59 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Head Of Student Recruitment (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £50,000 to £55,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
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
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Physics and Astronomy
Salary: £30,688 to £31,604 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Recruitment and Admissions Administrator (London)
Region: London
Company: London Business School
Department: Degree Programme management
Salary: £24,000 to £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: School of Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
Responds for The Scottish Carriage Driving Association Limited on Facebook, comments in social nerworks
Read more comments for The Scottish Carriage Driving Association Limited. Leave a comment for The Scottish Carriage Driving Association Limited. Profiles of The Scottish Carriage Driving Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Scottish Carriage Driving Association Limited on Google maps
Other similar companies of The United Kingdom as The Scottish Carriage Driving Association Limited: Almost Gold Music Limited | La Tattoo Limited | Worldfitness Limited | Nottingham Indoor Bowls Centre Limited | Base Tennis Uk Limited
This business called The Scottish Carriage Driving Association has been started on Mon, 4th Jun 1979 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office can be contacted at Forfar on Turin East Lodge, Turin. If you have to contact the company by mail, the area code is DD8 2UF. The registration number for The Scottish Carriage Driving Association Limited is SC068249. It is recognized as The Scottish Carriage Driving Association Limited. Moreover it also was registered as Central Scotland Carriage Driving Association up till the name was changed 19 years ago. This business Standard Industrial Classification Code is 93120 meaning Activities of sport clubs. The Scottish Carriage Driving Association Ltd reported its account information up till Wednesday 30th September 2015. The business most recent annual return was filed on Friday 3rd July 2015. Thirty seven years of competing on the market comes to full flow with The Scottish Carriage Driving Association Ltd as they managed to keep their clients satisfied through all the years.
The directors currently hired by the business are: Sheila Mcneill hired in 2015, Eileen Joyce Cornish hired one year ago, David Russell hired in 2015 and 6 other members of the Management Board who might be found within the Company Staff section of our website. In addition, the director's responsibilities are constantly helped by a secretary - David Russell, from who was recruited by this specific business one year ago.
The Scottish Carriage Driving Association Limited is a foreign stock company, located in Forfar, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Turin East Lodge Turin DD8 2UF Forfar. The Scottish Carriage Driving Association Limited was registered on 1979-06-04. 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 - 386,000 GBP, sales per year - less 423,000,000 GBP. The Scottish Carriage Driving Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Carriage Driving Association Limited is Arts, entertainment and recreation, including 7 other directions. Director of The Scottish Carriage Driving Association Limited is Sheila Mcneill, which was registered at Turin, Forfar, Angus, DD8 2UF, Scotland. Products made in The Scottish Carriage Driving Association Limited were not found. This corporation was registered on 1979-06-04 and was issued with the Register number SC068249 in Forfar, 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 Carriage Driving Association Limited, open vacancies, location of The Scottish Carriage Driving Association 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 March 1st, 2024