The Scottish Motor Racing Club Ltd.

All companies of The UKArts, entertainment and recreationThe Scottish Motor Racing Club Ltd.

Other sports activities

Contacts of The Scottish Motor Racing Club Ltd.: address, phone, fax, email, website, working hours

Address: Unit 22 Knockhill Racing Circuit Saline KY12 9TF Dunfermline

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Motor Racing Club Ltd."? - Send email to us!

The Scottish Motor Racing Club Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Motor Racing Club Ltd..

Registration data The Scottish Motor Racing Club Ltd.

Register date: 1946-08-10
Register number: SC024440
Capital: 170,000 GBP
Sales per year: Less 308,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 Motor Racing Club Ltd.

Addition activities kind of The Scottish Motor Racing Club Ltd.

781201. Motion picture production
22820100. Needle and handicraft yarns, twisting, winding, or spooling
28359907. In vitro diagnostics
38250319. Potentiometric instruments, except industrial process type
39991203. Identification plates
73730100. Systems software development services
96510203. Minimum wage program administration, government

Owner, director, manager of The Scottish Motor Racing Club Ltd.

Director - Steven John Burns. Address: School Road, Kilcreggan, Helensburgh, G84 0HT, Scotland. DoB: May 1977, British

Director - Andrew Logan Morrison. Address: Glasgow Road, Whins Of Milton, Stirling, Central, FK7 8EP, Scotland. DoB: March 1968, British

Secretary - Heather Anne Brunton. Address: Knockhill Racing Circuit, Saline, Dunfermline, Fife, KY12 9TF, United Kingdom. DoB:

Director - Graham Brunton. Address: Knockhill Racing Circuit, Saline, Dunfermline, Fife, KY12 9TF, United Kingdom. DoB: April 1966, British

Director - Gareth Davies. Address: Weir Street, Falkirk, FK1 1RA, Scotland. DoB: October 1974, British

Director - Hugh Mcphail Mccaig. Address: Glencorse House, Milton Bridge, Penicuik, EH26 0NZ. DoB: September 1950, British

Director - Robert Alexander Denham. Address: 103 Ferryfield, Edinburgh, EH5 2PS. DoB: July 1957, British

Director - Kevin James Nigel Pick. Address: 6 Seaforth Terrace, Edinburgh, EH4 2BS. DoB: February 1955, British

Director - Michael How. Address: 66 Barntongate Drive, Edinburgh, Midlothian, EH4 8BY. DoB: December 1953, British

Director - Bernard Buss. Address: Yew Tree Cottage, Duns, Berwickshire, TD11 3EH. DoB: January 1941, British

Director - Nicolas Jason Boyes. Address: Weir Street, Falkirk, FK1 1RA. DoB: September 1968, British

Director - Russell Paterson. Address: Knockhill Racing Circuit, Saline, Dunfermline, Fife, KY12 9TF. DoB: July 1956, British

Director - Alastair Douglas Hunter. Address: Buie Rigg, Kirkliston, Edinburgh, EH29 9FE. DoB: October 1961, Scottish

Director - Mark George Noble Dryden. Address: Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: December 1975, British

Director - Adrian William Hamilton. Address: West Ingliston Cottage, Glasgow Road, Edinburgh, Lothian, EH28 8LY. DoB: January 1954, British

Director - Victor George Christopher Covey. Address: 9 Dovecot Way, Pencaitland, East Lothian, EH34 5HA. DoB: October 1952, British

Director - Stuart Ferguson Gray. Address: 24 Ashburnham Gardens, South Queensferry, Edinburgh, EH30 9LB. DoB: November 1962, British

Director - Katherine Mary Haston. Address: 2 Dunnottar Drive, Stenhousemuir, Larbert, Stirlingshire, FK5 4TE. DoB: January 1955, British

Director - Brian Sarafilovic. Address: 6 Mitchell Drive, Fairways, Milngavie, G62 6PY. DoB: September 1969, British

Secretary - Gillian Edwards. Address: Birch House, Duncrievie, PH2 9PD. DoB:

Director - John Hunter Somerville Clark. Address: Ramornie, Craigs Road, Ellon, Aberdeenshire, AB41 9BG. DoB: July 1947, British

Director - John Fursman. Address: 27 Bellevue Place, Edinburgh, Midlothian, EH7 4BS. DoB: June 1967, British

Director - Kenneth Douglas Thomson. Address: Chirnside The Old Creamery, Dolphinton, West Linton, Peeblesshire, EH46 7HQ. DoB: February 1961, British

Director - Alan Andrew Hugh Fenwick. Address: Greenbank Road, Glenfarg, Perthshire, PH2 9NW. DoB: July 1954, British

Director - Robert Thomon. Address: 19 Cammo Road, Edinburgh, EH4 8EF, Qa. DoB: August 1966, British

Director - Radovan Sarafilovic. Address: 24 Lochend Crescent, Bearsden, Glasgow, G61 1DZ. DoB: September 1957, British

Director - Iain Murdoch Wight. Address: 92 Woodfield Avenue, Colinton, Edinburgh, EH13 0QP. DoB: January 1965, British

Director - Allan Douglas Mcgregor. Address: Glenarbuck House, Bowling, Glasgow, Dunbartonshire, G60 5AD. DoB: April 1949, British

Director - Michael Neil Clifton Gascoigne. Address: Glenalmond, Whitefield Road, Dunfermline, Fife, KY12 0SY. DoB: February 1949, British

Secretary - Margaret Anne Buss. Address: Yew Tree Cottage Wellfield, Duns, Berwickshire, TD11 3EH. DoB:

Director - Derek Scott Hastings. Address: 296 West Granton Road, Edinburgh, EH5 1HY. DoB: March 1962, British

Director - Christopher Heath Edwards. Address: Birch House,, Duncrievie, Perthshire, PH2 9PD. DoB: May 1955, British

Director - Thomas Brown. Address: 40 Clydeford Rd, Cambuslang, Glasgow, Strathclyde, G72 7JF. DoB: January 1950, British

Director - Grant James Stewart. Address: 2 Mayfield Mews, Falkirk, Stirlingshire, FK1 5SP. DoB: December 1964, British

Director - James Forsyth. Address: 5 Kirkstyle Cottages, Coatbridge, Lanarkshire, ML5 5AJ. DoB: December 1952, British

Director - Stuart Ferguson Gray. Address: 64 Stoneyflatts Crescent, South Queensferry, West Lothian, EH30 9XY. DoB: November 1962, British

Director - Robin J Trail. Address: 59 Springfield Drive, Falkirk, Stirlingshire, FK1 5HW. DoB: July 1920, British

Director - Peter Poole. Address: Tower House 6 Bridgend, Dalkeith, Midlothian, EH22 1JT. DoB: September 1942, British

Director - Alan Samuel Muir. Address: 54 Courthill Avenue, Glasgow, G44 5AB. DoB: October 1946, British

Director - Walter Robertson. Address: Fallhills Farm House, Fallhills, Howgate, Midlothian, EH26 8QE. DoB: December 1936, British

Director - Hugh Mcphail Mccaig. Address: Glencorse House, Milton Bridge, Penicuik, EH26 0NZ. DoB: September 1950, British

Director - James Frazer Madder. Address: 24 Hawthorn Gardens, Loanhead, Midlothian, EH20 9EG. DoB: June 1945, British

Director - Laurence French Jacobsen. Address: 9 Cadzow Avenue, Giffnock, Glasgow, G46 6RD. DoB: May 1948, British

Director - Graham Gauld. Address: Victoria House 38 Lower Granton Road, Edinburgh, Midlothian, EH5 3RS. DoB: September 1934, British

Director - Hugh Chalmers. Address: 442 Lanark Road West, Edinburgh. DoB: April 1943, British

Director - Nicholas David Clarke. Address: 19 Laverockdale Park, Edinburgh, EH13 0QE. DoB: February 1953, British

Director - Derek Butcher. Address: 66 Donibristle Gardens, Dalgety Bay, Dunfermline, Fife, KY11 9NQ. DoB: August 1950, British

Secretary - Mes Linda Fortune. Address: 10 Burnhead Road, Larkhall, Lanarkshire, ML9 2EH. DoB:

Director - John Fyda. Address: 15 Ure Street, Dundee, Angus, DD1 5JD. DoB: March 1945, British

Jobs in The Scottish Motor Racing Club Ltd., vacancies. Career and training on The Scottish Motor Racing Club Ltd., practic

Now The Scottish Motor Racing Club Ltd. have no open offers. Look for open vacancies in other companies

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Teaching Technicians (2 posts) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Engineering Faculty Office

    Salary: £25,728 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Research Co-ordinator (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School Support Team – School of Psychology

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • 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

  • Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Mark Kaplanoff Research Fellowship in History (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Senior Lecturer (AC3) Adult Nursing (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Adult Nursing and Paramedic Science

    Salary: £38,183 to £46,924 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Professor of Design (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Bath School of Art & Design

    Salary: £80,560 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • PhD Scholarship - School of Economics (Brisbane - Australia)

    Region: Brisbane - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics

  • Research Contracts Officer (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Clinical Trials and Methodology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)

    Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

Responds for The Scottish Motor Racing Club Ltd. on Facebook, comments in social nerworks

Read more comments for The Scottish Motor Racing Club Ltd.. Leave a comment for The Scottish Motor Racing Club Ltd.. Profiles of The Scottish Motor Racing Club Ltd. on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Motor Racing Club Ltd. on Google maps

Other similar companies of The United Kingdom as The Scottish Motor Racing Club Ltd.: Visual Production Services Limited | Cura Nostra Ltd | Hip Hop Connection Limited | Ccfc Asia Limited | Marff Limited

1946 is the year of the beginning of The Scottish Motor Racing Club Ltd., the firm which is located at Unit 22 Knockhill Racing Circuit, Saline in Dunfermline. That would make 70 years The Scottish Motor Racing Club has prospered on the local market, as the company was established on Sat, 10th Aug 1946. The company's Companies House Registration Number is SC024440 and its area code is KY12 9TF. This company is classified under the NACe and SiC code 93199 and their NACE code stands for Other sports activities. The company's most recent filed account data documents cover the period up to Thu, 31st Dec 2015 and the most current annual return information was filed on Sat, 23rd Apr 2016. The Scottish Motor Racing Club Limited. has been working as a part of this market for over seventy years, an achievement very few firms could ever achieve.

As for this business, the majority of director's obligations up till now have been fulfilled by Steven John Burns, Andrew Logan Morrison, Graham Brunton and 6 others listed below. As for these nine managers, Bernard Buss has worked for the business for the longest time, having become a member of the Management Board in August 1989. To increase its productivity, for the last nearly one month this business has been implementing the ideas of Heather Anne Brunton, who's been in charge of ensuring efficient administration of the company.

The Scottish Motor Racing Club Ltd. is a domestic stock company, located in Dunfermline, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Unit 22 Knockhill Racing Circuit Saline KY12 9TF Dunfermline. The Scottish Motor Racing Club Ltd. was registered on 1946-08-10. 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 - 170,000 GBP, sales per year - less 308,000,000 GBP. The Scottish Motor Racing Club Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Motor Racing Club Ltd. is Arts, entertainment and recreation, including 7 other directions. Director of The Scottish Motor Racing Club Ltd. is Steven John Burns, which was registered at School Road, Kilcreggan, Helensburgh, G84 0HT, Scotland. Products made in The Scottish Motor Racing Club Ltd. were not found. This corporation was registered on 1946-08-10 and was issued with the Register number SC024440 in Dunfermline, 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 Motor Racing Club Ltd., open vacancies, location of The Scottish Motor Racing Club Ltd. 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 Motor Racing Club Ltd. from yellow pages of The United Kingdom. Find address The Scottish Motor Racing Club Ltd., phone, email, website credits, responds, The Scottish Motor Racing Club Ltd. job and vacancies, contacts finance sectors The Scottish Motor Racing Club Ltd.