The Scottish Sporting Car Club Limited

All companies of The UKArts, entertainment and recreationThe Scottish Sporting Car Club Limited

Activities of sport clubs

Activities of other membership organizations n.e.c.

Contacts of The Scottish Sporting Car Club Limited: address, phone, fax, email, website, working hours

Address: 18 Ayr Road Giffnock G46 6RY Glasgow

Phone: +44-1540 8303161 +44-1540 8303161

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Sporting Car Club Limited"? - Send email to us!

The Scottish Sporting Car Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Sporting Car Club Limited.

Registration data The Scottish Sporting Car Club Limited

Register date: 1935-03-21
Register number: SC018375
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 The Scottish Sporting Car Club Limited

Addition activities kind of The Scottish Sporting Car Club Limited

233199. Women's and misses' blouses and shirts, nec
284201. Specialty cleaning
379903. Off-road automobiles, except recreational vehicles
28340405. Syrups, pharmaceutical
28650209. Styrene
32920603. Rope, asbestos
35499903. Pail mills
37510103. Motorcycle accessories
39910306. Toothbrushes, except electric
48220201. Cablegram service

Owner, director, manager of The Scottish Sporting Car Club Limited

Director - David Stewart Paton. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: July 1960, British

Director - Robert Fetherston May. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: March 1992, British

Director - Martin Fraser Maccabe. Address: Mount Lockhart, Broomhouse, Glasgow, G71 7TQ, Scotland. DoB: November 1960, British

Director - Julian Glyn May. Address: Clochbar Gardens, Milngavie, Glasgow, G62 7JP, Scotland. DoB: April 1960, British

Director - Alastair John Reid. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: June 1951, British

Director - Iain Bruce Methven Lyle. Address: Aiknut, 25a Bowfield Road, West Kilbride, KA23 9LD. DoB: October 1942, British

Secretary - Charles William Turner. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB:

Director - Donald Thorburn Carslaw. Address: Muriel Street, Barrhead, Glasgow, G78 1QB, Scotland. DoB: June 1956, British

Director - Richard Brian Wheeler. Address: Vancouver Drive, East Kilbride, Glasgow, G75 8LQ, Scotland. DoB: April 1952, British

Director - James Harvey Buchanan Baillie. Address: Bathgo Avenue, Paisley, Renfrewshire, PA1 3DZ, Scotland. DoB: January 1950, British

Director - Anthony James Mitchell. Address: n\a. DoB: August 1944, British

Director - John Shackleton Kendall. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: January 1952, British

Director - Murray Ross Simpson. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: January 1987, British

Director - Luke Antony Devereux. Address: 18 Ayr Road, Giffnock, Glasgow, G46 6RY. DoB: October 1981, British

Director - Dominic Andrew Shanahan. Address: Brookfield Drive, Glasgow, G33 1RZ. DoB: September 1974, British

Director - Catherine Noble. Address: 28 Watt Road, Bridge Of Weir, Renfrewshire, PA11 3DL. DoB: July 1976, British

Director - Iain John Provan. Address: Kildalton, 6a Hillside Grove, Barrhead, Glasgow, G78 1HB. DoB: January 1950, British

Director - George Grainger Robertson. Address: 90 Gartmore Road, Paisley, Renfrewshire, PA1 3JS. DoB: June 1948, British

Director - David Grainger Robertson. Address: 16 South Avenue, Paisley, PA2 7SP. DoB: August 1945, British

Director - John Gordon Hastie. Address: Home Farm Road, Cambusbarron, Stirling, Stirlingshire, FK7 9RB. DoB: March 1949, British

Director - David John Halley. Address: Mirabeau, 36 Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ. DoB: September 1959, British

Director - James Harvey Buchanan Baillie. Address: 115 Bathgo Avenue, Ralston, Paisley, Renfrewshire, PA1 3DZ. DoB: January 1950, British

Director - Stanley Thomas Quirk. Address: 21 Blair Drive, Milton Of Campsie, Glasgow, Lanarkshire, G66 8DS. DoB: June 1959, British

Director - Claire Mcgee. Address: 37 Buchanan Road, Killearn, Glasgow, Lanarkshire, G63 9RP. DoB: April 1975, British

Director - Colin Michael Murchie. Address: 5 Inverewe Way, West Acres, Newton Mearns, Glasgow, G77 6XH. DoB: n\a, British

Director - Michael Stewart Aitken Girvan. Address: 29 Brierie Hills Court, Houston, Crosslee, Renfrewshire, PA6 7DU. DoB: June 1976, British

Director - Colin James Smith. Address: Birkentop Farm, Beith Road, Dalry, Ayrshire, KA24 4HS. DoB: August 1972, British

Director - Lesley Margaret Woods. Address: 579b Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: May 1959, British

Director - David Rennie Cochrane. Address: 125 Park Winding, Erskine, Renfrewshire, PA8 7AU. DoB: April 1970, British

Director - Mark Robert Gilmour. Address: 5 Craigenbay Road, Lenzie, Glasgow, G66 5JN. DoB: February 1979, British

Director - Gordon Macdonald Winning. Address: Redcliffe, 41 Neilston Road, Neilston, Glasgow, G78 3NT. DoB: April 1971, British

Director - Hannah Curry. Address: 3f1, 3 Summerhall Square, Edinburgh, Midlothian, EH9 1QD. DoB: November 1978, British

Director - David Adam Turner. Address: Greenmount, Mansefield Terrace, Dunlop, Kilmarnock, Ayrshire, KA3 4AE. DoB: April 1971, British

Director - James Harvey Buchanan Baillie. Address: 115 Bathgo Avenue, Ralston, Paisley, Renfrewshire, PA1 3DZ. DoB: January 1950, British

Secretary - Eileen Alison Gardiner. Address: 100 High Parksail, Erskine, Renfrewshire, PA8 7HX. DoB:

Director - David Mclaughlin. Address: 0/2, 11 Laurel Place, Glasgow, G75 9JW. DoB: October 1964, British

Director - Austin Thomas Hepburn. Address: 28 Cheviot Crescent, East Kilbride, Glasgow, Lanarkshire, G75 9GA. DoB: November 1960, British

Director - Eileen Alison Gardiner. Address: 78 Gogarbank Farm, Edinburgh, EH12 9DD. DoB: October 1974, Scottish

Director - David John Halley. Address: Mirabeau, 36 Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ. DoB: September 1959, British

Director - William Ballantyne. Address: Novar Cottage 1 Branscroft, Kilbarchan, Johnstone, Renfrewshire, PA10 2LU. DoB: April 1959, British

Director - James Douglas Millar. Address: 53 Pinewood Park, Deans, Livingston, West Lothian, EH54 8NN. DoB: January 1966, British

Director - Gordon Macdonald Winning. Address: 27 Inverewe Avenue, Deaconsbank, Glasgow, G46 8TB. DoB: April 1971, British

Director - Kenneth Beauclerc Matier. Address: 7 Middlerigg Road, Cumbernauld, Glasgow, G68 9DP, Scotland. DoB: March 1953, British

Director - David Mathewson. Address: 384 Glasgow Road, Paisley, Renfrewshire, PA1 3BG. DoB: February 1961, British

Director - Angus Rutherford Lyon. Address: Flat 1f3 126 St Stephen Street, Edinburgh, EH3 5AA. DoB: September 1970, British

Director - David Ivan Whyte. Address: 13 Almond View, Seafield, Bathgate, West Lothian, EH47 7AZ. DoB: December 1963, British

Director - Dorothy Mary Girvan. Address: Creran 7 Kaimhill Br, Crosslee Road, Bridge Of Weir, Renfrewshire, PA11 3RQ. DoB: May 1948, British

Director - Thomas Mccubbin. Address: 56 Castle Court, Kings Gardens Newton Mearns, Glasgow, G77 5JD. DoB: August 1947, British

Secretary - Graham Ferguson Bisset. Address: 12 Bank Street, Kincardine, Alloa, Fife, FK10 4LY. DoB: n\a, British

Director - David Cassidy. Address: 5 Vernon Drive, Linwood, Paisley, Renfrewshire, PA3 3LY. DoB: March 1971, British

Director - Mark Hamilton Reid Runciman. Address: 14 Newcroft Drive, Glasgow, G44 5RS. DoB: May 1971, British

Director - Stanley Thomas Quirk. Address: 21 Blair Drive, Milton Of Campsie, Glasgow, Lanarkshire, G66 8DS. DoB: June 1959, British

Director - Stuart William Irvine. Address: 3 Broomhill Crescent, Erskine, Renfrewshire, PA8 7AN. DoB: August 1967, British

Director - Keith Michael John Butler. Address: 62 Langton View, East Calder, Livingston, West Lothian, EH53 0RA. DoB: September 1955, British

Director - Christine Jane Castell. Address: 11 Airlie Street, Hyndland, Glasgow, Lanarkshire, G12 9RJ. DoB: n\a, British

Director - Graham Ferguson Bisset. Address: 12 Bank Street, Kincardine, Alloa, Fife, FK10 4LY. DoB: n\a, British

Secretary - James Sime. Address: 75 Lanfine Road, Paisley, Renfrewshire, PA1 3NJ. DoB: n\a, British

Director - Ian Kerr Mcewan. Address: 8 Norwood Drive, Giffnock, Glasgow, Lanarkshire, G46 7LS. DoB: August 1965, British

Secretary - Eric Alexander Tomney. Address: 74 Killermont Road, Bearsden, Glasgow, Lanarkshire, G61 2LS. DoB:

Director - Laura Bruce. Address: 6 Cleish Avenue, Bearsden, Glasgow, Lanarkshire, G61 4SG. DoB: August 1967, British

Director - Peter Stuart Willson Girvan. Address: Creran 7 Kaimhill, Bridge Of Weir, PA11 3RQ. DoB: October 1943, British

Director - Ian Malcolm Fraser. Address: 6 Dunlop Road, Barrmill, Beith, Ayrshire, KA15 1HN. DoB: February 1965, British

Director - Stuart Wallace Ford. Address: 15 Waukglen Crescent, Glasgow, Lanarkshire, G53 7XH. DoB: n\a, British

Director - Alan Dickson. Address: 39 Kirkburn Avenue, Cambuslang, Glasgow, Lanarkshire, G72 8NT. DoB: January 1964, British

Director - Anthony James Mitchell. Address: 22 Stewarton Drive, Cambuslang, Glasgow, Lanarkshire, G72 8DF. DoB: August 1944, British

Director - David John Halley. Address: Mirabeau, 36 Camphill Gardens, Bishopton, Renfrewshire, PA7 5DQ. DoB: September 1959, British

Director - Barbara Anne Brown. Address: 24 Napiershall Street, Glasgow, Lanarkshire, G20 6HA. DoB: n\a, British

Director - Colin Michael Murchie. Address: 37 Harris Close, Newton Mearns, Glasgow, Lanarkshire, G77 6TU. DoB: n\a, British

Jobs in The Scottish Sporting Car Club Limited, vacancies. Career and training on The Scottish Sporting Car Club Limited, practic

Now The Scottish Sporting Car Club Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Timetabling, Attendance and Workload Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Stipendiary Lecturership in Biological Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £10,855 to £12,209

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Microbiology

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Engineering

    Salary: £28,452 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow (RAI) in Health Sciences (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods

  • Urban Geoscientist/ Applied Environmental Geologist (Nottingham)

    Region: Nottingham

    Company: British Geological Survey

    Department: N\A

    Salary: £28,200 to £30,600 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Urban and Rural Planning

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for The Scottish Sporting Car Club Limited on Facebook, comments in social nerworks

Read more comments for The Scottish Sporting Car Club Limited. Leave a comment for The Scottish Sporting Car Club Limited. Profiles of The Scottish Sporting Car Club Limited on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Sporting Car Club Limited on Google maps

Other similar companies of The United Kingdom as The Scottish Sporting Car Club Limited: Benco Creative Ltd | T Edgar Limited | Paul Williams Events Ltd | Lostock Sports Club Ltd. | Mk Lakeside Runners Limited

This particular business is registered in Glasgow with reg. no. SC018375. The company was established in the year 1935. The office of the company is situated at 18 Ayr Road Giffnock. The zip code for this place is G46 6RY. The firm declared SIC number is 93120 meaning Activities of sport clubs. 2015-11-30 is the last time when the accounts were filed. The Scottish Sporting Car Club Ltd has operated as a part of this market for 81 years, something few companies could achieve.

In order to meet the requirements of the customers, this specific firm is constantly being taken care of by a unit of six directors who are, to mention just a few, David Stewart Paton, Robert Fetherston May and Martin Fraser Maccabe. Their work been of great importance to the following firm for almost one year. What is more, the director's duties are bolstered by a secretary - Charles William Turner, from who was selected by the following firm in 2003.

The Scottish Sporting Car Club Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 18 Ayr Road Giffnock G46 6RY Glasgow. The Scottish Sporting Car Club Limited was registered on 1935-03-21. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. The Scottish Sporting Car Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Sporting Car Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of The Scottish Sporting Car Club Limited is David Stewart Paton, which was registered at 18 Ayr Road, Giffnock, Glasgow, G46 6RY. Products made in The Scottish Sporting Car Club Limited were not found. This corporation was registered on 1935-03-21 and was issued with the Register number SC018375 in Glasgow, 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 Sporting Car Club Limited, open vacancies, location of The Scottish Sporting Car Club 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 May 1st, 2024

Detailed data about The Scottish Sporting Car Club Limited from yellow pages of The United Kingdom. Find address The Scottish Sporting Car Club Limited, phone, email, website credits, responds, The Scottish Sporting Car Club Limited job and vacancies, contacts finance sectors The Scottish Sporting Car Club Limited