Scottish Canoe Association
Activities of other membership organizations n.e.c.
Contacts of Scottish Canoe Association: address, phone, fax, email, website, working hours
Address: Caledonia House Redheughs Rigg EH12 9DQ Edinburgh
Phone: +44-1565 6409667 +44-1565 6409667
Fax: +44-1565 6409667 +44-1565 6409667
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scottish Canoe Association"? - Send email to us!
Registration data Scottish Canoe Association
Get full report from global database of The UK for Scottish Canoe Association
Addition activities kind of Scottish Canoe Association
518299. Wine and distilled beverages, nec
09130101. Clams, digging of
24991301. Briquettes, sawdust or bagasse: nonpetroleum binder
28330101. Anesthetics, in bulk form
33579903. Appliance fixture wire, nonferrous
50630000. Electrical apparatus and equipment
76290100. Electrical personal use appliance repair
79220203. Performing arts center production
80499909. Occupational therapist
Owner, director, manager of Scottish Canoe Association
Director - Jacqueline Stone. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: December 1979, British
Director - Brian Robson Chapman. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: December 1958, British
Director - Mary Conacher. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: April 1940, British
Director - Robert Kelso Riddell. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: July 1948, British
Director - Stephen John Roebuck. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: April 1956, British
Director - Neil Farmer. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: October 1969, British
Director - Stephen David Linksted. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: April 1971, British
Director - Edmund George Palmer. Address: n\a. DoB: November 1946, British
Director - Russell Rodger Jordan. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: February 1962, British
Director - Robin Cole. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: November 1947, British
Director - Cynthia Berry. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: May 1965, British
Director - Dr Jane Gibson. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: September 1958, British
Director - Peter Baker. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: November 1947, British
Director - Giles Chater. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: November 1985, British
Director - Rhoderick David Mcdowell. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: August 1952, Scottish
Director - William Mcleod. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: September 1967, British
Director - Catherine Isherwood. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: October 1976, British
Director - Lois Maslen. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: June 1960, British
Director - Gavin Alexander Howat. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: March 1965, British
Director - James Fleming. Address: Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. DoB: January 1968, British
Director - Giles Chater. Address: South Hermitage Street, Newcastleton, Scottish Borders, TD9 0QN. DoB: November 1985, British
Director - Mary Conacher. Address: Balgowan Place, New Alyth, Blairgowrie, Perth & Kinross, PH11 8NQ. DoB: April 1940, British
Director - Sarah Marshall. Address: 35 Bolton Drive, Glasgow, G42 9DT. DoB: November 1980, British
Director - Stewart Richard Pitt. Address: 4 Trinity Grove, Edinburgh, Lothian, EH5 3HD. DoB: March 1968, British
Director - Frederick Belcher. Address: Whinpark Circle, Portlethen, Aberdeen, Aberdeenshire, AB12 4SS. DoB: April 1933, British
Director - Claire Scott. Address: Finvoy, Mill Road, Kingussie, Invernessshire, PH21 1LF. DoB: March 1974, Irish
Director - Richard James Cree. Address: 13 Thorntree Avenue, Beith, Ayrshire, KA15 2ED. DoB: March 1973, British
Director - Dr Harvey Anderson. Address: 73 Montfode Drive, Ardrossan, Ayrshire, KA22 7PQ. DoB: February 1971, British
Director - Gordon Brown. Address: Lower Breakish, Breaekish, Isle Of Skye, IV42 8QA, Scotland. DoB: January 1963, British
Director - David Girling. Address: 7 Store Street, Stanley, Perth, Perth And Kinross, PH1 4LY. DoB: November 1978, British
Director - Stuart Simpson. Address: 21 East Mains, Menstrie, Clackmannanshire, FK11 7AW. DoB: July 1969, British
Director - Robert Blankenstein. Address: 23f Wellgrove Street, Dundee, Angus, DD2 2QY. DoB: August 1978, British
Director - Neil Farmer. Address: Falt 1/1, 3 Malloch Street, Glasgow, Lanarkshire, G20 8TP. DoB: October 1969, British
Director - David Dickson. Address: 18 Ashley Hall Gardens, Linlithgow, West Lothian, EH49 7DN. DoB: April 1969, British
Director - Stuart Smith. Address: Taycladdogh Smithy, Grandtully, Aberfeldy, Perthshire, PH15 2QX. DoB: October 1965, British
Director - Gavin Howat. Address: 20 Inverewe Way, Newton Mearns, Glasgow, G77 6XH. DoB: March 1965, British
Director - Mary Conacher. Address: Beech Cottage, Balgowan Place, New Alyth, Perthshire, PH11 8NQ. DoB: April 1940, British
Director - Ian Campbell. Address: 12 Lawers Crescent, Polmont, FK2 0RQ. DoB: April 1951, British
Secretary - Morison Bishop. Address: Erskine House, 68 Queen Street, Edinburgh, Midlothian, EH2 4NN. DoB:
Director - Paul Cromey. Address: 14 Almond Grove, Perth, PH1 3NA. DoB: November 1962, British
Director - Yvonne Yost. Address: 30 Long Craig Walk, Seafield Gate, Kirkcaldy, Fife, KY1 1SJ. DoB: June 1942, British
Director - Charles Leppard. Address: 6 Auld Mart Lane, Milnathort, Fife, KY13 9FP. DoB: April 1975, British
Director - Robert Kelso Riddell. Address: 24 Hartington Place, Edinburgh, Midlothian, EH10 4LE. DoB: July 1948, British
Director - Peter Crane. Address: 29 Pitmedden Wynd, Auchtermuchty, Cupar, Fife, KY14 7AZ. DoB: December 1961, British
Director - Dave Rossetter. Address: East Banknock Farm, Denny, Stirlingshire, FK6 5NA. DoB: November 1973, British
Secretary - Margaret Winter. Address: 2 Craigmount Court, Edinburgh, Midlothian, EH4 8HL. DoB: n\a, British
Director - Shaun Caven. Address: 232a High Street, Linlithgow, West Lothian, EH49 7ES. DoB: September 1967, British
Director - John Picken. Address: Greenacres, Meikle Wartle, Inverurie, Aberdeenshire, AB51 5AA. DoB: June 1945, British
Director - Stephen John Roebuck. Address: 12 Sandpiper Road, Lochwinnoch, Renfrewshire, PA12 4NB. DoB: April 1956, British
Director - Brian Robson Chapman. Address: 193 Binniehill Road, Cumbernauld, Glasgow, Lanarkshire, G68 9JH. DoB: December 1958, British
Director - Richard Salmond. Address: 16-5 Chapel Lane, Edinburgh, Midlothian, EH6 6SG. DoB: October 1972, British
Director - Andrew William England. Address: 6e Craigton Crescent, Peterculter, Aberdeenshire, AB14 0SB. DoB: February 1973, British
Secretary - Ailsa Spindler. Address: 11e Ballantine Place, Perth, Perthshire, PH1 5RR. DoB: n\a, British
Jobs in Scottish Canoe Association, vacancies. Career and training on Scottish Canoe Association, practic
Now Scottish Canoe Association have no open offers. Look for open vacancies in other companies
-
Emmanuel College Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Emmanuel College
Salary: £22,161 to £25,830
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government
-
Partnership Administrator (Liverpool)
Region: Liverpool
Company: Liverpool Hope University
Department: Faculty of Education
Salary: £20,411 to £22,876 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Research Associate in Photodiodes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic & Electrical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Admissions Adviser (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Payroll and Pensions Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Human Resources Department
Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Fellow in Indoor Air Modelling (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Civil Engineering - Institute for Public Health and Environmental Engineering
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building
-
Communications Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: External Relations
Salary: £36,548 to £41,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Professor of Economics (Clayton - Australia)
Region: Clayton - Australia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Research Associate* in the Tribology Group (London)
Region: London
Company: Imperial College London
Department: Department of Mechanical Engineering
Salary: £36,800 to £44,220 per annum
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,Electrical and Electronic Engineering,Other Engineering
-
Postdoctoral Fellowship (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Sydney Law School
Salary: AU$114,679
£69,931.25 converted salary* includes base salary, leave loading and superannuationHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences EPS
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
Responds for Scottish Canoe Association on Facebook, comments in social nerworks
Read more comments for Scottish Canoe Association. Leave a comment for Scottish Canoe Association. Profiles of Scottish Canoe Association on Facebook and Google+, LinkedIn, MySpaceLocation Scottish Canoe Association on Google maps
Other similar companies of The United Kingdom as Scottish Canoe Association: Vida Hairdressing (york) Limited | Hilmi + Partners 2013 Limited | Onisa Holding International Ltd | Event Exhibition And Design Limited | Hannah Paige (beauty) Ltd
Started with Reg No. SC207488 16 years ago, Scottish Canoe Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current registration address is Caledonia House, Redheughs Rigg Edinburgh. This firm principal business activity number is 94990 : Activities of other membership organizations n.e.c.. Its most recent records were submitted for the period up to 2016-03-31 and the latest annual return information was filed on 2016-05-26. It has been sixteen years for Scottish Canoe Association in this field of business, it is still strong and is very inspiring for the competition.
The trademark number of Scottish Canoe Association is UK00003048605. It was proposed in March, 2014 and it was printed in the journal number 2014-022.
In order to be able to match the demands of their customer base, this particular firm is continually being taken care of by a number of eight directors who are, amongst the rest, Jacqueline Stone, Brian Robson Chapman and Mary Conacher. Their mutual commitment has been of critical importance to the firm since November 14, 2015. At least one secretary in this firm is a limited company, specifically Morisons Secretaries Limited.
Scottish Canoe Association is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Caledonia House Redheughs Rigg EH12 9DQ Edinburgh. Scottish Canoe Association was registered on 2000-05-26. 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 - 954,000 GBP, sales per year - approximately 319,000,000 GBP. Scottish Canoe Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Scottish Canoe Association is Other service activities, including 9 other directions. Director of Scottish Canoe Association is Jacqueline Stone, which was registered at Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ. Products made in Scottish Canoe Association were not found. This corporation was registered on 2000-05-26 and was issued with the Register number SC207488 in Edinburgh, 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 Scottish Canoe Association, open vacancies, location of Scottish Canoe Association 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