The Scottish Sports Council Trust Company

All companies of The UKArts, entertainment and recreationThe Scottish Sports Council Trust Company

Other sports activities

Physical well-being activities

Operation of sports facilities

Sports and recreation education

Contacts of The Scottish Sports Council Trust Company: address, phone, fax, email, website, working hours

Address: Doges, Templeton On The Green 62 Templeton Street G40 1DA Glasgow

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Sports Council Trust Company"? - Send email to us!

The Scottish Sports Council Trust Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Sports Council Trust Company.

Registration data The Scottish Sports Council Trust Company

Register date: 1992-03-11
Register number: SC137068
Capital: 360,000 GBP
Sales per year: Approximately 735,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 Sports Council Trust Company

Addition activities kind of The Scottish Sports Council Trust Company

357899. Calculating and accounting equipment, nec
24480300. Skids, wood and wood with metal
25150202. Box springs, assembled
28330301. Penicillin: bulk, uncompounded
32319906. Watch crystals, glass
35569906. Packing house machinery
51439900. Dairy products, except dried or canned, nec
86219905. Engineering association
97110000. National security

Owner, director, manager of The Scottish Sports Council Trust Company

Secretary - Liana Esther Waclawski. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB:

Director - David Rhoney. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: October 1971, Scottish

Director - Kay Morrison. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: January 1981, British

Director - Jane Louise Walters. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: July 1975, British

Director - Dilawer Benning Singh. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: June 1945, British

Director - Jane Young Kerr. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: May 1957, British

Director - Margaret Kincaid Duncan. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: April 1964, British

Director - Pamela Sheila Woodman. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: April 1975, British

Director - David Thomas Gass. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: November 1965, British

Director - Emma Jane Lax. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: November 1986, British

Director - Ross Douglas Mcmillan. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: January 1976, British

Director - Professor Grant Jarvie. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: November 1955, British

Director - Professor Peter Higgins. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: February 1954, British

Secretary - Jennifer Jane Edmonstone. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB:

Director - Timothy Frederick Walker. Address: 62 Templeton Street, Glasgow, G40 1DA, Uk. DoB: December 1948, British

Director - Atholl Scott Duncan. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: May 1963, British

Director - Stephen William Wright. Address: Marine Crescent, Glasgow, G51 1HD. DoB: July 1961, British

Director - Ranald Hamish Mackay. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: September 1967, British

Director - Steven David Grimmond. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: June 1963, British

Secretary - Andrew James Griffen Alexander. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB:

Secretary - Ronald Gordon Mavor. Address: 39 Bryce Road, Edinburgh, Midlothian, EH14 5LP. DoB: n\a, Scottish

Director - Professor Grant Jarvie. Address: Baberton Mains Cottages, Juniper Green, Midlothian, EH14 5AB, United Kingdom. DoB: November 1955, British

Director - Frances Elizabeth Thin. Address: East Cottage, Wester Auchterflow, Munlochy, Ross-Shire, IV8 8PQ. DoB: January 1961, British

Director - John Melville Young. Address: 9 Paisley Drive, Edinburgh, EH8 7NQ. DoB: July 1953, Uk

Director - Louise Livingstone Martin. Address: Allanridge, The Haining, Dunblane, Perthshire, FK15 0AP. DoB: September 1946, British

Director - John Alexander Fraser. Address: 64 Parkgrove Drive, Edinburgh, Midlothian, EH4 7QG. DoB: June 1952, British

Director - David Michael Barclay Sole. Address: 14 Learmonth Place, Edinburgh, EH4 1AU. DoB: May 1962, British

Director - Graeme Robertson Marchbank. Address: 22 Latch Burn Wynd, Dunning, Perthshire, PH2 0SP. DoB: March 1967, British

Director - Ian David Beattie. Address: 62 Templeton Street, Glasgow, G40 1DA. DoB: January 1966, British

Director - Carolan Dobson. Address: Auchenlea, Torwood Hill Road, Rhu, Dunbartonshire, G84 8LF. DoB: December 1954, British

Director - Kim Mcaully. Address: Lismore, Airlie, Kirriemuir, Angus, DD8 5NP. DoB: April 1962, British

Director - Julia Helen Bracewell. Address: 31 Newlands, Kirknewton, West Lothian, EH27 8LR. DoB: April 1964, British

Director - Stephen William Wright. Address: 1 Fields Lane, Houston, Johnstone, Renfrewshire, PA6 7HZ. DoB: July 1961, British

Director - Kim Louise Atkinson. Address: 24/15 Sinclair Drive, Edinburgh, EH11 1AN. DoB: January 1980, British

Director - Steven David Grimmond. Address: 22 Douglas Terrace, Broughty Ferry, Dundee, DD5 1JD. DoB: June 1963, British

Secretary - Iain Duthie Robertson. Address: 95 Loughborough Road, Kirkcaldy, Fife, KY1 3DD. DoB: n\a, British

Director - Fraser Wishart. Address: 68 Cromarty Avenue, Newlands, Glasgow, G43 2HQ. DoB: March 1965, British

Director - Atholl Scott Duncan. Address: 3/2 Bruntsfield Crescent, Edinburgh, Midlothian, EH10 4EZ. DoB: May 1963, British

Director - Alan Joseph Jones. Address: 62 Boswell Road, Inverness, IV2 3EJ. DoB: July 1956, British

Director - Professor Nanette Mutrie. Address: 79 Clouston St, Glasgow, G20 8QW. DoB: January 1953, British

Director - Dr Wai-Yin Hatton. Address: 22 Station Road, Dunure, Ayr, Ayrshire, KA7 4LL. DoB: December 1951, British

Director - Dr Linda Bryce Leighton-beck. Address: 10 Abbotshall Drive, Cults, Aberdeen, Aberdeenshire, AB15 9JD. DoB: May 1953, British

Director - Fiona Reid. Address: 11 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BS. DoB: January 1971, British

Director - Thomas Ritchie Campbell. Address: 1 Pitbauchlie Bank, Dunfermline, Fife, KY11 8DP. DoB: May 1940, British

Director - Alastair Cox Dempster. Address: Dalshian, 8 Harelaw Road, Edinburgh, Midlothian, EH13 0DR. DoB: June 1940, British

Director - Louise Livingstone Martin. Address: Allanridge, The Haining, Dunblane, Perthshire, FK15 0AP. DoB: September 1946, British

Director - Alison Jane Heaney. Address: Pogbie House, Humbie, East Lothian, EH46 5PN. DoB: March 1953, British

Director - Councillor George Urquhart. Address: 10 Arbroath Way, Aberdeen, AB12 5DA. DoB: April 1938, British

Director - David Cleghorn Arnott. Address: 9 Muirside Grove, Cairneyhill, Dunfermline, Fife, KY12 8RB. DoB: February 1942, British

Director - Ian John Mason. Address: 21 Gallowbank Road, Blairgowrie, Perthshire, PH10 6EA. DoB: July 1951, British

Director - Margaret Rodger Seymour. Address: Castleyett, Lanark, ML11 9EF. DoB: April 1941, British

Director - Major General John Donald Macdonald. Address: Ormiston Hill, Kirknewton, West Lothian, EH27 8DQ. DoB: April 1938, British

Director - James Neil Stevenson. Address: Rathlin, Hallpath, Langholm, Dumfriesshire, DG13 0EG. DoB: November 1945, British

Director - Evlyn Raistrick. Address: St Michaels, Inveresk, Musselburgh, Midlothian, EH21 7UA. DoB: August 1942, British

Secretary - Peter Richardson. Address: 30 The Murrays, Edinburgh, Lothian And Borders, EH17 8UE. DoB: n\a, British

Director - Graeme Maxwell Simmers. Address: Kincaple, Balfron, Glasgow, G63 ORW. DoB: May 1935, British

Director - Michael Conrad Barron. Address: 5 Gordon Avenue, Inverurie, Aberdeenshire, AB51 4GQ. DoB: December 1941, British

Director - Peter James Morrison Fairlie. Address: Woodend, Craigmill, Stirling, FK9 5PP. DoB: December 1957, British

Director - Lesley Dunbar Grant. Address: Ordeans Arbeadie Terrace, Banchory, Kincardineshire, AB31 3TN. DoB: January 1933, British

Director - John Forsyth Loughray. Address: Broomlands 26 Craigmillar Avenue, Milngavie, Glasgow, Lanarkshire, G62 8AX. DoB: December 1934, British

Director - Myra Alexander Nimmo Macaskill. Address: Strathendrick House, Buchanan Castle Estate, Drymen, G63 0HU. DoB: January 1954, British

Director - Alan Blackshaw. Address: Rhu Grianach Kingussie Road, Newtonmore, Inverness Shire, PH20 1AY. DoB: April 1933, British

Director - George Malcolm Murray. Address: 38 Ravelston Dykes, Edinburgh, Midlothian, EH4 3EB. DoB: December 1937, British

Director - Peter Frederick Nelson. Address: 11 Barnton Park Place, Edinburgh, Midlothian, EH4 6ET. DoB: September 1952, British

Director - Alison Gail Ramsay. Address: Pilgrims Gate, Craigend, Perth, Perthshire, PH2 OSS. DoB: April 1959, British

Director - John Neil Munro Frame. Address: 30 Murrayfield Road, Edinburgh, Midlothian, EH12 6ER. DoB: October 1946, British

Secretary - Alan John Begg. Address: 138 Newhaven Road, Edinburgh, Midlothian, EH6 4NR. DoB:

Director - Alan George Grosset. Address: 34/2 Glenlockhart Road, Edinburgh, Midlothian, EH14 1BQ. DoB: January 1942, British

Director - Stuart Duncan. Address: 16 Walker Street, Edinburgh, Midlothian, EH3 7NN. DoB: July 1953, British

Secretary - Bennett & Robertson Llp. Address: 16 Walker Street, Edinburgh, EH3 7NN. DoB:

Director - Alan Chambers-Hunter Bauchop. Address: 16 Walker Street, Edinburgh, Midlothian, EH3 7NN, Scotland. DoB: June 1958, British

Jobs in The Scottish Sports Council Trust Company, vacancies. Career and training on The Scottish Sports Council Trust Company, practic

Now The Scottish Sports Council Trust Company have no open offers. Look for open vacancies in other companies

  • Research Assistant in Quantitative Methods (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Section of Health Economics and Decision Science

    Salary: £25,728 to £29,799 per annum (pro-rata). Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate to develop computational tools to simulate corrosion at the atomic scale (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials, Faculty of 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,Physics and Astronomy,Computer Science,Computer Science

  • International Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Senior Lecturer in Tourism (Brentford)

    Region: Brentford

    Company: University of West London

    Department: London Geller College of Hospitality and Tourism

    Salary: £45,956 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Other Business and Management Studies

  • PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Researcher (Cognitive Robotics) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: The Cultural, Communication and Computing Research Institute (C3RI)

    Salary: £26,052 to £32,004 (pro rata) dependent on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Associate Teaching Fellow in Biosciences (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £31,604 + Grade 6b

    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,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Institute Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Hobday Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: £29,301 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD - Quantifying and Alleviating Deep Seated Compaction in Arable Soils (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: AgriFood

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Other Engineering

Responds for The Scottish Sports Council Trust Company on Facebook, comments in social nerworks

Read more comments for The Scottish Sports Council Trust Company. Leave a comment for The Scottish Sports Council Trust Company. Profiles of The Scottish Sports Council Trust Company on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Sports Council Trust Company on Google maps

Other similar companies of The United Kingdom as The Scottish Sports Council Trust Company: Images & Reputations Limited | Kids N Karts Limited | Laine Ltd | Southern Beer Traders Ltd | Submission Strength Ltd

The Scottish Sports Council Trust has been in this business for at least twenty four years. Established under company registration number SC137068, it operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of this company during business hours under the following location: Doges, Templeton On The Green 62 Templeton Street, G40 1DA Glasgow. This firm principal business activity number is 93199 which means Other sports activities. The Scottish Sports Council Trust Co filed its account information up until 31st March 2015. The firm's latest annual return was released on 11th March 2016. Ever since the firm began in this particular field 24 years ago, it has sustained its great level of prosperity.

David Rhoney, Kay Morrison, Jane Louise Walters and 5 other directors have been described below are listed as firm's directors and have been managing the firm since 2015. In order to help the directors in their tasks, for the last almost one month the company has been utilizing the skills of Liana Esther Waclawski, who has been concerned with making sure that the firm follows with both legislation and regulation.

The Scottish Sports Council Trust Company is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Doges, Templeton On The Green 62 Templeton Street G40 1DA Glasgow. The Scottish Sports Council Trust Company was registered on 1992-03-11. 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 - 360,000 GBP, sales per year - approximately 735,000 GBP. The Scottish Sports Council Trust Company is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Sports Council Trust Company is Arts, entertainment and recreation, including 9 other directions. Secretary of The Scottish Sports Council Trust Company is Liana Esther Waclawski, which was registered at 62 Templeton Street, Glasgow, G40 1DA. Products made in The Scottish Sports Council Trust Company were not found. This corporation was registered on 1992-03-11 and was issued with the Register number SC137068 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 Sports Council Trust Company, open vacancies, location of The Scottish Sports Council Trust Company 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 Sports Council Trust Company from yellow pages of The United Kingdom. Find address The Scottish Sports Council Trust Company, phone, email, website credits, responds, The Scottish Sports Council Trust Company job and vacancies, contacts finance sectors The Scottish Sports Council Trust Company