Viewpoint Scotland Ltd
Other letting and operating of own or leased real estate
Contacts of Viewpoint Scotland Ltd: address, phone, fax, email, website, working hours
Address: Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh
Phone: +44-1305 3400787 +44-1305 3400787
Fax: +44-1305 3400787 +44-1305 3400787
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Viewpoint Scotland Ltd"? - Send email to us!
Registration data Viewpoint Scotland Ltd
Get full report from global database of The UK for Viewpoint Scotland Ltd
Addition activities kind of Viewpoint Scotland Ltd
364401. Electric outlet, switch, and fuse boxes
10410101. Open pit gold mining
23299901. Knickers, dress (separate): men's and boys'
30899921. Suitcase shells, plastics
35410602. Sawing and cutoff machines (metalworking machinery)
35799907. Pencil sharpeners
37430206. Trolley retrievers
44990303. Boat rental, commercial
51439906. Yogurt
75210200. Indoor parking services
Owner, director, manager of Viewpoint Scotland Ltd
Secretary - Dorothy Ann Mclaughlin. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB:
Director - Robert Hart Rae. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: April 1947, British
Director - Roger Alfred Stewart. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1948, British
Director - Elspeth Margaret Morrison. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: June 1935, British
Director - Dr. Roger Galbraith Smith. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: July 1942, British
Secretary - Jennifer Fairbairn. Address: Aldie Crescent, Darnick, Melrose, Scottish Borders, TD6 9AY. DoB: n\a, British
Director - George Scott Crainer. Address: 6 Johnsburn Park, Balerno, Midlothian, EH14 7NA. DoB: April 1936, British
Director - Colin Keith Sharp. Address: 64 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3BT. DoB: March 1944, British
Secretary - Henry Bisset Mcintosh. Address: 19/3 Hopetoun Street, Edinburgh, Midlothian, EH7 4NF. DoB: n\a, British
Director - Richard Duncan Hamilton. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1930, British
Director - John Douglas Ritchie. Address: Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. DoB: October 1952, British
Secretary - Christopher John Adam Begg. Address: 37 Dunster Road, Stirling, FK9 5HY. DoB:
Director - Alexander Ross Oliver. Address: 3 St Margarets Drive, Hawick, Roxburghshire, TD9 0JE. DoB: March 1956, British
Director - Robert Duff. Address: 8 Dene Crescent, Whitley Bay, Tyne & Wear, NE26 3AL. DoB: November 1943, British
Director - Richard Thomas Percival. Address: 2/1 Fettes Rise, Edinburgh, Midlothian, EH4 1QH. DoB: October 1933, British
Secretary - Catherine Shirley Ellam. Address: Viewpoint Housing Association, 4 South Oswald Road, Edinburgh, Midlothian, EH9 2HG. DoB:
Director - Agnes Anderson Keymer. Address: 35 Cluny Avenue, Edinburgh, Midlothian, EH9 6BL. DoB: September 1923, British
Director - George Home. Address: Bickley 12 Barnton Park View, Edinburgh, Midlothian, EH4 6HJ. DoB: April 1920, British
Director - Elisabeth Stewart Penman. Address: 1/3 Fettes Rise, Edinburgh, EH4 1QH. DoB: June 1937, British
Secretary - Alexander Cathcart Granton. Address: Invercauld 6 Elliot Road, Edinburgh, Midlothian, EH14 1DU. DoB: n\a, British
Director - William Blyth Law. Address: 63 Ruilliow Road, Penicuik, Midlothian. DoB: April 1932, British
Director - Anne Evelyn Ingham. Address: Lennox Row, Edinburgh, Midlothian. DoB: June 1914, British
Director - Andrew Fotheringham Hay. Address: 78 Netherby Road, Edinburgh, Midlothian, EH5 3LX. DoB: December 1927, British
Director - Jane Septiha Denholm. Address: 10 Ravelston House Park, Edinburgh, Midlothian, EH4 3LU. DoB: December 1920, British
Director - Vicki Clunie. Address: 425 Lanark Road, Edinburgh, Midlothian, EH13 0NL. DoB: July 1917, British
Director - Elizabeth Isobel Mcdonald. Address: 5 Warriston Avenue, Edinburgh, Midlothian, EH3 5ND. DoB: April 1924, British
Secretary - Joan Leifer. Address: 2 Observatory Green, Edinburgh, Midlothian, EH9 3HL. DoB:
Jobs in Viewpoint Scotland Ltd, vacancies. Career and training on Viewpoint Scotland Ltd, practic
Now Viewpoint Scotland Ltd have no open offers. Look for open vacancies in other companies
-
Research Associate Research Associate in High Pressure Studies of Correlated Electron Systems (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Research Assistant (Dundee)
Region: Dundee
Company: University of Dundee
Department: Geography and Environmental Science
Salary: £31,604 to £38,883 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
-
Research Officer (Home Based, London)
Region: Home Based, London
Company: University College London
Department: UCL Chemical Engineering
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,Finance
-
Research Associate in Biostatistics/Infectious Disease Epidemiology (London)
Region: London
Company: University College London
Department: Institute of Child Health
Salary: £34,635 to £36,549 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Laboratory Technician (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: Please see details below
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Other
-
Fire Regulatory Compliance Officer (Glasgow)
Region: Glasgow
Company: Glasgow School of Art
Department: N\A
Salary: £26,052 to £30,175 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Events Coordinator - LTA0001 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Communications, Marketing and Student Recruitment - Campus Communications and Events
Salary: £24,380 to £27,894 per Annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,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,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies
-
Research Fellow - Leverhulme Trust: Towards a Comprehensive Theory of Feedback Control for Chemical Reaction Networks (80476-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Health and Society: Department of Allied Health and Social Sciences
Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Insight and Marketing Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: The Alumni Office
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Postdoctoral Fellow (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,115 to £39,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
Responds for Viewpoint Scotland Ltd on Facebook, comments in social nerworks
Read more comments for Viewpoint Scotland Ltd. Leave a comment for Viewpoint Scotland Ltd. Profiles of Viewpoint Scotland Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Viewpoint Scotland Ltd on Google maps
Other similar companies of The United Kingdom as Viewpoint Scotland Ltd: Fourteen Ninety Two Limited | Mcgill Warmley Limited | Wall To Wall Traders Limited | Corvan (properties) Limited | Conway Fraser Limited
The day this company was established is 1985/03/28. Established under number SC092466, this company is considered a PLC. You can reach the main office of this company during business hours under the following address: Viewpoint House 4 South Oswald Road, EH9 2HG Edinburgh. The company started under the business name Benview Trading, however for the last 2 years has operated under the business name Viewpoint Scotland Ltd. This company is registered with SIC code 68209 - Other letting and operating of own or leased real estate. The company's most recent filings were filed up to 2016-03-31 and the most current annual return information was released on 2015-10-18. It's been thirty one years for Viewpoint Scotland Limited on this market, it is still strong and is an example for the competition.
Our information related to the following company's executives reveals employment of four directors: Robert Hart Rae, Roger Alfred Stewart, Elspeth Margaret Morrison and Elspeth Margaret Morrison who joined the team on 2014/02/04, 2010/08/23 and 2010/02/18. In order to help the directors in their tasks, since 2016 this company has been providing employment to Dorothy Ann Mclaughlin, who has been working on ensuring the company's growth.
Viewpoint Scotland Ltd is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Viewpoint House 4 South Oswald Road EH9 2HG Edinburgh. Viewpoint Scotland Ltd was registered on 1985-03-28. 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 - 781,000 GBP, sales per year - approximately 276,000,000 GBP. Viewpoint Scotland Ltd is Private Limited Company.
The main activity of Viewpoint Scotland Ltd is Real estate activities, including 10 other directions. Secretary of Viewpoint Scotland Ltd is Dorothy Ann Mclaughlin, which was registered at Viewpoint House, 4 South Oswald Road, Edinburgh, EH9 2HG. Products made in Viewpoint Scotland Ltd were not found. This corporation was registered on 1985-03-28 and was issued with the Register number SC092466 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 Viewpoint Scotland Ltd, open vacancies, location of Viewpoint Scotland 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 June 1st, 2024