The Scottish Aero Club Ltd.
Activities of sport clubs
Contacts of The Scottish Aero Club Ltd.: address, phone, fax, email, website, working hours
Address: Perth Airport Perth PH2 6PL Perth
Phone: +44-1546 2908874 +44-1546 2908874
Fax: +44-1546 2908874 +44-1546 2908874
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scottish Aero Club Ltd."? - Send email to us!
Registration data The Scottish Aero Club Ltd.
Get full report from global database of The UK for The Scottish Aero Club Ltd.
Addition activities kind of The Scottish Aero Club Ltd.
253103. Vehicle furniture
505100. Metals service centers and offices
738912. Packaging and labeling services
07230205. Grain cleaning services
28120105. Soda ash, sodium carbonate (anhydrous)
35640105. Filters, air: furnaces, air conditioning equipment, etc.
36990607. Fly traps, electrical
Owner, director, manager of The Scottish Aero Club Ltd.
Director - Colin Mckellan White. Address: Perth Airport, Perth, PH2 6PL. DoB: May 1960, British
Director - Rafael Fernandez-Gil Bermudez. Address: Perth Airport, Perth, PH2 6PL. DoB: November 1984, Spanish
Director - George Kerr. Address: Perth Airport, Perth, PH2 6PL. DoB: February 1951, British
Director - Andrew Chalmers Turnbull. Address: Perth Airport, Perth, PH2 6PL. DoB: March 1947, Uk
Director - Ian Tulloch Corse. Address: Perth Airport, Perth, PH2 6PL. DoB: August 1966, Uk
Director - Lockhart Vidler Campbell. Address: Perth Airport, Perth, PH2 6PL. DoB: September 1957, Uk
Secretary - Howard Alan Duthie. Address: Perth Airport, Perth, PH2 6PL. DoB:
Director - David Wallace. Address: Perth Airport, Perth, PH2 6PL. DoB: November 1949, British
Director - David Gerald Palmer. Address: Perth Airport, Perth, PH2 6PL. DoB: November 1950, British
Director - Norman John Sutherland. Address: Auchterhouse, Dundee, DD3 0QN, Scotland. DoB: June 1970, British
Director - Derek Paterson. Address: High Street, Perth, PH1 5TJ, Scotland. DoB: November 1972, British
Director - Howard Alan Duthie. Address: Perth Airport, Perth, PH2 6PL. DoB: April 1950, British
Director - Keith Boardman. Address: 25 Gamekeepers Road, Kinnesswood, Perth & Kinross, Fife, KY13 9JR. DoB: June 1949, British
Director - Mrm Desmond Hart. Address: Main Street, Ardler, Perthshire, PH12 8SR, United Kingdom. DoB: August 1974, British
Director - Iain James Hutchison. Address: Necessity Brae, Perth, PH2 0PF, Scotland. DoB: April 1969, British
Secretary - Iain Lawrence Waghorn. Address: Perth Airport, Perth, PH2 6PL. DoB:
Director - John Charles Albert Wheeler. Address: Perth Airport, Perth, PH2 6PL. DoB: January 1942, Uk
Director - Ben Shippey. Address: Perth Airport, Perth, PH2 6PL. DoB: July 1971, Uk
Director - Iain Lawrence Waghorn. Address: Perth Airport, Perth, PH2 6PL. DoB: February 1956, Uk
Director - Allan Gilruth. Address: Perth Airport, Perth, PH2 6PL. DoB: August 1961, British
Director - Robin Keith Griggs. Address: Perth Airport, Perth, PH2 6PL. DoB: April 1955, British
Director - Richard Arthur Blackbourn. Address: Mains Of Rattray, Alyth Road, Blairgowrie, Perthshire, PH10 7HG. DoB: July 1955, British
Director - Graeme Godfrey Hammond. Address: The Coach House, Kirkbuddo, Forfar, Angus, DD8 2NJ. DoB: January 1943, British
Director - David Kevin Gill. Address: Cooper Drive, Almondgrove, Perth, Perthshire, PH1 3GN. DoB: June 1966, British
Director - David Martin. Address: 61 Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RN. DoB: November 1948, British
Secretary - David Martin. Address: 61 Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RN. DoB: November 1948, British
Director - Stuart Mclean. Address: Kilry, Alyth, Angus, PH11 8JA. DoB: August 1956, British
Director - Greg Couttie. Address: St. Marys, Downfield, Dundee, Tayside, DD3 9HH. DoB: February 1975, British
Director - David Charles Mcelroy. Address: Laurelhill Gardens, Stirling, Stirlingshire, FK8 2PT, United Kingdom. DoB: July 1947, Canadian
Director - Michael Kydd Mcgreavey. Address: Riverdale, 83 Monifieth Road, Broughty Ferry, Dundee, Tayside, DD5 2SB. DoB: November 1943, British
Director - Russell Hogan. Address: 10 Parkhead Road, Linlithgow, West Lothian, EH49 7BS. DoB: August 1962, British
Director - Ian Alexander Cunningham. Address: 5 Rowan Court, Doune, Perthshire, FK16 6HS. DoB: February 1959, British
Director - Victor Marsh. Address: Rosebank Lodge, Bowerswell Lane, Perth, PH2 7DL. DoB: August 1943, British
Director - David Martin. Address: 61 Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RN. DoB: November 1948, British
Secretary - Robert Ian Ferguson. Address: 23 Marshall Way, Luncarty, Perth, PH1 3UX. DoB: January 1966, British
Director - Dr William Neil Macpherson. Address: 19 Manor Wynd, Maddiston, Falkirk, Stirlingshire, FK2 0AP. DoB: May 1973, British
Director - Robert Ian Ferguson. Address: 23 Marshall Way, Luncarty, Perth, PH1 3UX. DoB: January 1966, British
Director - Elizabeth Eve Gatland. Address: 131 Glasgow Road, Perth, PH2 0LU. DoB: October 1964, American
Director - William Thomas Davis. Address: The Coach House, Reres Road, Broughty Ferry, Dundee, DD5 2QA. DoB: May 1952, British
Director - John Charlton Moffat. Address: Fraochan, Haughend, Dunkeld, Perthshire, PH8 0HY. DoB: June 1919, British
Director - Alexander Marcus Dalgetty. Address: Overdrumhead, Kilry, Alyth, Angus, PH11 8HY. DoB: October 1968, British
Director - Iain Charles Waddell. Address: Dunvarlich,1 Dunkeld Road, Blairgowrie, Perthshire, PH10 6DY. DoB: May 1954, British
Director - Arnold Roger Alexander Young. Address: Wester House Of Ross, Comrie, Perth, PH6 2JS. DoB: January 1944, British
Director - Kenneth Simpkins. Address: 13 Huntingtower Crescent, Perth, Tayside, PH1 2LQ. DoB: February 1955, British
Director - Duncan Mitchell. Address: Hillcrest 11 Robertson Crescent, Pitlochry, Perthshire, PH16 5HD, Scotland. DoB: May 1949, British
Secretary - Graeme Shaun Blundell. Address: Glentor, Rumbling Bridge, Kinross, KY13 7PT. DoB: May 1949, British
Director - Alistair Angus Macaskill. Address: Beech Hill Beech Hill Road, Coupar Angus, Blairgowrie, Perthshire, PH13 9AZ. DoB: December 1933, British
Director - Peter Neil Bevan. Address: 4 Corsiehill Road, Perth, Perthshire, PH2 7BZ. DoB: December 1960, British
Director - Leonie Margaret Poor. Address: 4 Corsiehill Road, Perth, Perthshire, PH2 7BZ. DoB: March 1962, British
Director - John Robertson. Address: 25 Tibbermore Gardens, Perth, Tayside, PH1 2BX. DoB: December 1940, British
Director - Alastair Grant. Address: Easter Cottage, Elcho Castle, Rhynd, Perth, PH2 8QQ. DoB: December 1944, British
Director - Michael Jenkins. Address: 1 Beeches, Woodside, Blairgowrie, Perthshire, PH13 9NQ. DoB: March 1931, British
Director - Graeme Shaun Blundell. Address: Glentor, Rumbling Bridge, Kinross, KY13 7PT. DoB: May 1949, British
Director - George Nelson. Address: 5 Elmwood Road, Dundee, Angus, DD2 2DY. DoB: July 1928, British
Director - Michael Achille Ashmole. Address: Waterside, Isla Road, Perth, Perthshire, PH2 7HG. DoB: February 1939, British
Director - Callan William Kelso. Address: 3 Sumburgh Crescent, Aberdeen, Aberdeenshire, AB2 6WF. DoB: n\a, British
Director - Ian S Gibson. Address: 8 Murray Street, Dundee, Angus, DD4 7JG. DoB: May 1925, British
Director - Hector Young Ferrier. Address: 113 Glasgow Road, Perth, Perthshire, PH2 0LU. DoB: February 1925, British
Director - William Moir Coupar. Address: Forgue House, Blairgowrie, PH10 6ED. DoB: October 1934, British
Director - Peter Craigon Robertson. Address: 1 Dalcroy Crescent, Tummel Bridge, Pitlochry, Perthshire, PH16 5NU. DoB: March 1928, British
Director - Alfred James Smith. Address: 5 Western Avenue, Perth, Perthshire, PH1 1NY. DoB: n\a, British
Director - George Hunter. Address: Queens Hotel, Blairgowrie, PH10 6ET. DoB: July 1927, British
Jobs in The Scottish Aero Club Ltd., vacancies. Career and training on The Scottish Aero Club Ltd., practic
Now The Scottish Aero Club Ltd. have no open offers. Look for open vacancies in other companies
-
Lecturer in Mechanical Engineering (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Build Environment
Salary: £38,833 to £47,722 Excellent Benefits Package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Clinical Research Fellow (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Cancer Sciences
Salary: £33,131 to £58,598 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
REQ17783 Customer Service Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
SUN Project Assistant (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: External Affairs / Widening Participation
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Professor and Head of Department of Environmental Science (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Biology Teaching Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Biological & Chemical Science
Salary: £26,717 to £32,956 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Sous Chef (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £25,047 to £27,559 Per annum inclusive of London Allowance and Market Supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Gym Shift Supervisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £20,411 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services
-
Head of Development (London)
Region: London
Company: The London Library
Department: N\A
Salary: £43,220 to £50,950 per annum (incl LW) plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Library Services and Information Management,Senior Management
-
Lecturer in Social Sport Development or Sport Management (Dundee)
Region: Dundee
Company: Abertay University
Department: School of Social and Health Sciences
Salary: £32,004 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports and Leisure Management
-
Postdoctoral Research Associate (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Geography
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems
Responds for The Scottish Aero Club Ltd. on Facebook, comments in social nerworks
Read more comments for The Scottish Aero Club Ltd.. Leave a comment for The Scottish Aero Club Ltd.. Profiles of The Scottish Aero Club Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation The Scottish Aero Club Ltd. on Google maps
Other similar companies of The United Kingdom as The Scottish Aero Club Ltd.: Rubberduck Art And Design Ltd | White Cobra Productions Limited | Rebel Soul Enterprises C.i.c. | Bluemiles Sports Management Limited | H2outdoor Limited
The Scottish Aero Club started conducting its operations in the year 1956 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC031521. This particular company has been developing successfully for 60 years and the present status is active. This company's registered office is based in Perth at Perth Airport. Anyone could also find the company using the area code of PH2 6PL. The enterprise is classified under the NACe and SiC code 93120 which stands for Activities of sport clubs. 2015-12-31 is the last time the accounts were reported. The Scottish Aero Club Limited. is one of the rare examples that a company can last for over sixty years and achieve a constant satisfactory results.
The firm owes its achievements and unending progress to a group of twelve directors, specifically Colin Mckellan White, Rafael Fernandez-Gil Bermudez, George Kerr and 9 other directors who might be found below, who have been managing the company since June 2016. To find professional help with legal documentation, since 2014 the firm has been utilizing the expertise of Howard Alan Duthie, who has been in charge of maintaining the company's records.
The Scottish Aero Club Ltd. is a foreign stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Perth Airport Perth PH2 6PL Perth. The Scottish Aero Club Ltd. was registered on 1956-05-08. 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 - 745,000 GBP, sales per year - approximately 801,000 GBP. The Scottish Aero Club Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Aero Club Ltd. is Arts, entertainment and recreation, including 7 other directions. Director of The Scottish Aero Club Ltd. is Colin Mckellan White, which was registered at Perth Airport, Perth, PH2 6PL. Products made in The Scottish Aero Club Ltd. were not found. This corporation was registered on 1956-05-08 and was issued with the Register number SC031521 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 The Scottish Aero Club Ltd., open vacancies, location of The Scottish Aero 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 June 1st, 2024