Bear Scotland Limited
Construction of roads and motorways
Contacts of Bear Scotland Limited: address, phone, fax, email, website, working hours
Address: Bear House,inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth
Phone: +44-1435 8918945 +44-1435 8918945
Fax: +44-1571 9274627 +44-1571 9274627
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bear Scotland Limited"? - Send email to us!
Registration data Bear Scotland Limited
Get full report from global database of The UK for Bear Scotland Limited
Addition activities kind of Bear Scotland Limited
251402. Metal kitchen and dining room furniture
782900. Motion picture distribution services
14999901. Agate mining
28340101. Adrenal pharmaceutical preparations
28699900. Industrial organic chemicals, nec, nec
30890318. Spouting, plastics and glass fiber reinforced
31310202. Heel caps
31610102. Shoe kits
37280205. Gears, aircraft power transmission
39490100. Golf equipment
Owner, director, manager of Bear Scotland Limited
Director - David Joseph Coultas. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: November 1962, British
Director - Robert Wood. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: October 1966, British
Director - Gregoire Claude Albert Batut. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: January 1965, French
Director - Robert Shepherd Duff. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: September 1959, British
Director - Alan Kenneth Mackenzie. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: April 1961, British
Director - Mark Godsell. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1972, British
Director - Brian James Gordon. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1965, British
Director - Scott Alexander Wardrop. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: April 1966, British
Director - William Taylor. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: August 1961, British
Director - Alan Alexander Seywright. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: June 1959, British
Director - Ian Alan Duncan Peters. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: July 1965, British
Director - John Henry Roger Foldes. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: June 1963, British
Director - Francois Jean Amosse. Address: 41 Carlton Drive, London, SW15 2DG. DoB: November 1957, French
Director - Michael John Higgins. Address: The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT. DoB: February 1944, United States
Director - Robert Macleod Galbraith. Address: 61 Woodend Drive, Jordanhill, Glasgow, G13 1QF. DoB: August 1968, British
Director - Ciaran Anthony Kennedy. Address: Robertson Road, Cupar, Fife, KY15 5YR. DoB: June 1965, Northern Irish
Director - Roger James Pennock. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ. DoB: December 1952, British
Director - John Paul Murphy. Address: 7 Clydeford Drive, Uddingston, Glasgow, G71 7DJ. DoB: November 1951, British
Director - Mark Cubitt. Address: Duncraggan House, 34 Airthrey Road, Stirling, FK9 5JS. DoB: January 1963, British
Director - Robert Shepherd Duff. Address: Graham Avenue, East Kilbride, G74 4JZ, Scotland. DoB: September 1959, British
Director - David Joseph Coultas. Address: 133 Terregles Avenue, Glasgow, G41 4DG. DoB: November 1962, British
Director - Ian Patrick Smith. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. DoB: December 1964, British
Director - Brian George Moore. Address: 2 The Barns Mill Road, Buckden, St. Neots, Cambridgeshire, PE19 5XX. DoB: October 1949, British
Secretary - Ian Patrick Smith. Address: Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, Perthshire, PH1 3TW. DoB: December 1964, British
Director - Stuart James Mcgregor Watt. Address: Westfield Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JW. DoB: August 1951, British
Director - Colin Vaughan Mcleod. Address: The Homestead, Ratcliffe Road, Thrussington, Leicester, LE7 4UF. DoB: April 1950, British
Director - Alan Harcourt Craig. Address: 31 Broomley Drive, Giffnock, Glasgow, Strathclyde, G46 6PD. DoB: November 1949, British
Director - Robert Shepherd Duff. Address: Graham Avenue, East Kilbride, G74 4JZ, Scotland. DoB: September 1959, British
Secretary - Lyn Richardson. Address: 3 Fallowfield Drive, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DH, England. DoB:
Director - David Lee. Address: 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT. DoB: April 1949, British
Director - Robert Hugh Clarke. Address: 7 Grange Close, Goring On Thames, Reading, RG8 9DY. DoB: August 1946, British
Director - David Joseph Coultas. Address: 133 Terregles Avenue, Glasgow, G41 4DG. DoB: November 1962, British
Director - Alan Kenneth Mackenzie. Address: Keil View, Inchlee, Onich, Fort William, Inverness-Shire, PH33 6SE. DoB: April 1961, British
Director - Henry George Perfect. Address: 15 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: March 1944, British
Director - John Barlow. Address: 43 Durleston Park Drive, Great Bookham, Surrey, KT23 4AJ. DoB: April 1946, British
Director - Phillip John Jackson. Address: Barland, Sargents Lane, Kilcot, Newent, Gloucestershire, GL18 1PF. DoB: August 1952, British
Director - David Fred Fawcett. Address: 4 Pottery Street, London, SE16 4PH. DoB: March 1947, British
Director - Roger James Pennock. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ. DoB: December 1952, British
Director - Ciaran Anthony Kennedy. Address: Robertson Road, Cupar, Fife, KY15 5YR. DoB: June 1965, Northern Irish
Director - Patrick William Wingfield. Address: 3 Tanners Close, Burghfield Common, Reading, Berkshire, RG7 3JQ. DoB: May 1947, British
Director - Scott Alexander Wardrop. Address: 21 Elm Grove, Didsbury, Manchester, M20 6PQ. DoB: April 1966, British
Director - Eric Robert Ian Cross. Address: The Coach House, The Green Shamley Green, Guildford, Surrey, GU5 0UA. DoB: February 1948, British
Director - Timothy Stuart Ross. Address: Old Passage House, Passage Road Aust, Bristol, Avon, BS35 4BG. DoB: December 1948, British
Jobs in Bear Scotland Limited, vacancies. Career and training on Bear Scotland Limited, practic
Now Bear Scotland Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Instructor - Mechanical/Welding (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Psychology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics
-
Lecturer in Finance (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Post Doctoral Research Associate (Durham)
Region: Durham
Company: Durham University
Department: Department of Biosciences
Salary: £32,548 to £35,550
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Botany,Molecular Biology and Biophysics,Other Biological Sciences
-
Lecturer in Psychology and Education (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £38,183 to £42,955 Grade 7A/B
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education 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
-
Clinical Research Fellow – Cancer Metabolism (London)
Region: London
Company: Imperial College London
Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine
Salary: £32,478 to £57,444 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Finance Officer - Purchase Ledger (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £18,442 to £20,756 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Fellow (79157-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School Biomedical Sciences
Salary: £29,799 to £38,833 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
-
Research Data Quality and Reporting Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £26,829 to £31,076 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Teaching Fellow in Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Business School
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Lecturer in Aeroelastics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £36,001 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for Bear Scotland Limited on Facebook, comments in social nerworks
Read more comments for Bear Scotland Limited. Leave a comment for Bear Scotland Limited. Profiles of Bear Scotland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bear Scotland Limited on Google maps
Other similar companies of The United Kingdom as Bear Scotland Limited: Wessex Kitchens Limited | Matthews Construction (uk) Limited | Nc Construction Yorkshire Ltd | J P Joinery (wakefield) Limited | Ancarex Limited
The company is registered in Perth under the ID SC206139. This company was established in the year 2000. The headquarters of this firm is located at Bear House,inveralmond Road Inveralmond Industrial Estate. The area code for this address is PH1 3TW. The present name is Bear Scotland Limited. This company previous clients may recognize it also as Tm 1155, which was in use up till Thursday 8th June 2000. This company principal business activity number is 42110 which means Construction of roads and motorways. 2015-12-31 is the last time the accounts were filed. It has been 16 years for Bear Scotland Ltd in this particular field, it is not planning to stop growing and is very inspiring for many.
Bear Scotland Ltd is a large-sized vehicle operator with the licence number OM0038787. The firm has eighteen transport operating centres in the country. In their subsidiary in Aberdeen on Bucksburn, 4 machines are available. The centre in Argyll on C/0 Balfour Beatty Group Limited has 3 machines, and the centre in Beauly is equipped with 12 machines. They are equipped with 135 vehicles. The company transport managers are Allen Alasdair, Kevin Peter Parkins and Brian W Tumbler. The firm directors are Alan Alexander Seywright, Alan Mackenzie, Brian James Gordon and 7 others listed below.
Having 13 job offers since 2014-06-06, the firm has been among the most active employers on the labour market. Most recently, it was seeking new employees in Perth, Glasgow and Fort William. They employ employees on such positions as for instance: Roadworkers - Fort Wiliam, Roadworkers - Oban and Trainee Technician. Candidates who want to apply for this job should send email to [email protected] or call the firm on its phone number: 01738 448600.
David Joseph Coultas, Robert Wood, Gregoire Claude Albert Batut and 6 others listed below are listed as enterprise's directors and have been doing everything they can to help the company for almost one year.
Bear Scotland Limited is a foreign company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Bear House,inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth. Bear Scotland Limited was registered on 2000-04-11. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Bear Scotland Limited is Private Limited Company.
The main activity of Bear Scotland Limited is Construction, including 10 other directions. Director of Bear Scotland Limited is David Joseph Coultas, which was registered at Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW. Products made in Bear Scotland Limited were not found. This corporation was registered on 2000-04-11 and was issued with the Register number SC206139 in Perth, 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 Bear Scotland Limited, open vacancies, location of Bear Scotland 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