Scottish Quality Farm Assured Combinable Crops Limited

All companies of The UKOther service activitiesScottish Quality Farm Assured Combinable Crops Limited

Other service activities not elsewhere classified

Contacts of Scottish Quality Farm Assured Combinable Crops Limited: address, phone, fax, email, website, working hours

Address: 38 Cadogan Square G2 7HF Glasgow

Phone: +44-1469 1770965 +44-1469 1770965

Fax: +44-1469 1770965 +44-1469 1770965

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scottish Quality Farm Assured Combinable Crops Limited"? - Send email to us!

Scottish Quality Farm Assured Combinable Crops Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scottish Quality Farm Assured Combinable Crops Limited.

Registration data Scottish Quality Farm Assured Combinable Crops Limited

Register date: 1994-04-29
Register number: SC150590
Capital: 961,000 GBP
Sales per year: Less 740,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Scottish Quality Farm Assured Combinable Crops Limited

Addition activities kind of Scottish Quality Farm Assured Combinable Crops Limited

206401. Fruit and fruit peel confections
20859902. Bourbon whiskey
23950201. Art goods for embroidering, stamped: purchased materials
34440306. Spouts, sheet metal
36430105. Sockets, electric
38420111. Radiation shielding aprons, gloves, sheeting, etc.
39490803. Billiard chalk
80519902. Extended care facility

Owner, director, manager of Scottish Quality Farm Assured Combinable Crops Limited

Director - Professor Fiona Burnett. Address: West Mains Road, Edinburgh, City Of Edinburgh, Midlothian, EH9 3JG, Uk. DoB: August 1965, British

Director - Robin Mcintyre Scott Barron. Address: Forfar Road, Coupar Angus, Perthshire, PH13 9AW, Scotland. DoB: October 1968, Uk

Secretary - Alistair Gillies Ewan. Address: Ceres, Cupar, Fife, KY15 5LX, Scotland. DoB:

Director - Andrew Wilcox Moir. Address: n\a. DoB: October 1956, British

Director - Alistair Gillies Ewan. Address: Ceres, Cupar, Fife, KY15 5LX, Scotland. DoB: April 1956, British

Director - Archi Lamont. Address: Cadogan Square, Glasgow, Lanarkshire, G2 7HF. DoB: April 1950, British

Director - Dr Peter Jonathon Nelson. Address: 45 Leith Street, Edinburgh, Midlothian, EH1 3AT, Scotland, United Kingdom. DoB: October 1959, British

Director - David Alastair Colville. Address: Coupar Angus, Blairgowrie, Perthshire, PH13 9HL, U.K.. DoB: February 1955, British

Director - Gavin Roger Todd Baird. Address: 25 Merchiston Park, Edinburgh, Midlothian, EH10 4PW. DoB: April 1960, British

Director - John Picken. Address: Priorletham, St. Andrews, Fife, KY16 8NP. DoB: November 1954, British

Director - Douglas Malcolm Morrison. Address: Amisfield, Haddington, East Lothian, EH41 3SA. DoB: March 1946, British

Director - John Cameron Hutcheson. Address: Leckerstone Farm, Dunfermline, Fife, KY11 3DL. DoB: August 1964, British

Director - Dr Davidalexander Somerville Cranstoun Of That Ilk And Corehouse. Address: n\a. DoB: December 1943, British

Director - Colin John West. Address: Castlegate, Newark, Nottinghamshire, NG24 1AZ, Uk. DoB: July 1955, Uk

Director - Bruce William Ferguson. Address: Crimond Drive, Ellon, Aberdeenshire, AB41 8BT, United Kingdom. DoB: September 1965, British

Director - Alan Reginald Goodson. Address: n\a. DoB: May 1960, British

Director - Jonathan Michael Cowens. Address: High Road, Layer-De-La-Haye, Colchester, Essex, CO2 0EX. DoB: October 1956, British

Director - Douglas William Reid. Address: 36 Cherry Tree Gardens, Balerno, Edinburgh, Midlothian, EH14 5SP. DoB: October 1953, British

Director - William David Rae. Address: 9 Fyne Court, Glenrothes, Fife, KY7 6NB. DoB: December 1953, British

Director - Ian Bisset Keith. Address: 10 Old Course Avenue, Inverurie, Aberdeenshire, AB51 3WX. DoB: June 1955, British

Director - Alastair Fraser Dunn. Address: 18 Kinellan Road, Bearsden, Glasgow, Lanarkshire, G61 1AJ. DoB: January 1959, British

Director - Alexander Allan Smith. Address: Cairnadailly, Ellon, Aberdeenshire, AB41 8QJ. DoB: November 1945, British

Secretary - Ian Duncan Hain. Address: The Talich, Muckhart, Dollar, Clackmannanshire, FK14 7JH. DoB: n\a, British

Director - Colin Sharp Mcgregor. Address: Coldstream Mains, Coldstream, Berwickshire, TD12 4ES. DoB: February 1968, British

Director - David Henderson Pate. Address: Kincreich, Inverarity, Forfar, Angus, DD8 1XN. DoB: December 1955, British

Director - Lorne William Watson. Address: Lower Lodge, Hilton Farm, Cupar, Fife, KY15 4QD. DoB: March 1967, British

Director - Brian James Hutchison. Address: 15 Mountview Gardens, Aberdeen, AB25 2RT. DoB: June 1954, British

Director - David Robert Mccreath. Address: Twizel Station House, Cornhill On Tweed, TD12 4UZ. DoB: October 1942, British

Director - Alan Graham Macdonald. Address: 122 Newbattle Abbey Crescent, Dalkeith, Midlothian, EH22 3LP. DoB: March 1951, British

Secretary - Peter Andrew Martin Brown. Address: 13 Hillview Terrace, Edinburgh, EH12 8RB. DoB: May 1962, British

Director - David Ian Houghton. Address: Meddat Farm, Kildary, Ross-Shire, IV18 0NN. DoB: July 1951, British

Secretary - Margaret Ann Mitchell. Address: 2 Back Row, Leslie, Glenrothes, Fife, KY6 3DT. DoB:

Director - David Scott. Address: 29 Barnton Avenue, Edinburgh, Midlothian, EH4 6JG. DoB: May 1936, British

Director - Christopher Richard Groves. Address: 14 The Beeches, Coylton, Ayrshire, KA6 6LJ. DoB: January 1952, British

Director - Michael Stewart Horsfall. Address: Fasgadh 10 Beaconhill Road, Milltimber, Aberdeen, AB13 0JP. DoB: September 1950, British

Director - David Jack. Address: Jackstown, Rothienorman, Inverurie, Aberdeenshire, AB51 8UR. DoB: August 1932, British

Director - Dr Alastair William Alexander. Address: 69 Ravelston Dykes, Edinburgh, EH12 6HA. DoB: March 1949, British

Director - Alan John Whiteford. Address: Castlecraig House, Nigg, Tain, Ross Shire, IV19 1QS. DoB: October 1954, British

Director - David James Doig. Address: 35 Wardie Crescent, Edinburgh, Midlothian, EH5 1AF. DoB: October 1950, British

Director - Ian Mayall Douglas. Address: Scottish Council Ukasta, 8 Easter Currie Terrace, Currie, Midlothian, EH14 5LG. DoB: November 1952, British

Director - Dr Christopher George Greig. Address: Representing The Scotch Whisky Assoc, 20 Atholl Crescent, Edinburgh, Midlothian, EH3 8HF. DoB: September 1934, British

Director - Ian Mclaren. Address: Fintalich, Muthill, PH7 2DE. DoB: March 1949, British

Director - Alexander Gordon Hills. Address: 13 Corrennie Drive, Edinburgh, Midlothian, EH10 6EG. DoB: November 1934, British

Director - George William Hook. Address: Ardfin, Ordiquish Road, Fochabers, Moray, IV32 7HB. DoB: September 1946, British

Jobs in Scottish Quality Farm Assured Combinable Crops Limited, vacancies. Career and training on Scottish Quality Farm Assured Combinable Crops Limited, practic

Now Scottish Quality Farm Assured Combinable Crops Limited have no open offers. Look for open vacancies in other companies

  • Senior Research Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Institute of Industrial Research

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate to Undertake Research on Triplet States, Maser Materials and Devices (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,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Deputy Institute Manager - A86265A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Neuroscience

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Physics and Astronomy

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Administration Assistant (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £18,121 to £19,696 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Development Manager (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

Responds for Scottish Quality Farm Assured Combinable Crops Limited on Facebook, comments in social nerworks

Read more comments for Scottish Quality Farm Assured Combinable Crops Limited. Leave a comment for Scottish Quality Farm Assured Combinable Crops Limited. Profiles of Scottish Quality Farm Assured Combinable Crops Limited on Facebook and Google+, LinkedIn, MySpace

Location Scottish Quality Farm Assured Combinable Crops Limited on Google maps

Other similar companies of The United Kingdom as Scottish Quality Farm Assured Combinable Crops Limited: Chicksand Citizens Forum Limited | Authentic Change Limited | Crumbs Trading Limited | Actionamputees Ltd | Baroque Hairdressing Limited

1994 marks the establishment of Scottish Quality Farm Assured Combinable Crops Limited, a firm that is situated at 38 Cadogan Square, , Glasgow. This means it's been twenty two years Scottish Quality Farm Assured Combinable Crops has been in the United Kingdom, as it was established on 1994-04-29. Its reg. no. is SC150590 and its postal code is G2 7HF. This company is known as Scottish Quality Farm Assured Combinable Crops Limited. Moreover this company also operated as Scottish Quality Farm Assured Cereals up till it was changed 9 years ago. This company is classified under the NACe and SiC code 96090 , that means Other service activities not elsewhere classified. Wed, 30th Sep 2015 is the last time when company accounts were filed. Ever since the firm began on this market 22 years ago, this company managed to sustain its great level of prosperity.

We have a group of twelve directors running this particular limited company at the moment, specifically Professor Fiona Burnett, Robin Mcintyre Scott Barron, Andrew Wilcox Moir and 9 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors tasks since June 2015. Moreover, the managing director's tasks are continually supported by a secretary - Alistair Gillies Ewan, from who was recruited by this specific limited company in 2015.

Scottish Quality Farm Assured Combinable Crops Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 38 Cadogan Square G2 7HF Glasgow. Scottish Quality Farm Assured Combinable Crops Limited was registered on 1994-04-29. 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 - 961,000 GBP, sales per year - less 740,000,000 GBP. Scottish Quality Farm Assured Combinable Crops Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scottish Quality Farm Assured Combinable Crops Limited is Other service activities, including 8 other directions. Director of Scottish Quality Farm Assured Combinable Crops Limited is Professor Fiona Burnett, which was registered at West Mains Road, Edinburgh, City Of Edinburgh, Midlothian, EH9 3JG, Uk. Products made in Scottish Quality Farm Assured Combinable Crops Limited were not found. This corporation was registered on 1994-04-29 and was issued with the Register number SC150590 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 Scottish Quality Farm Assured Combinable Crops Limited, open vacancies, location of Scottish Quality Farm Assured Combinable Crops 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 Scottish Quality Farm Assured Combinable Crops Limited from yellow pages of The United Kingdom. Find address Scottish Quality Farm Assured Combinable Crops Limited, phone, email, website credits, responds, Scottish Quality Farm Assured Combinable Crops Limited job and vacancies, contacts finance sectors Scottish Quality Farm Assured Combinable Crops Limited