Lothian Autistic Society
Activities of other membership organizations n.e.c.
Contacts of Lothian Autistic Society: address, phone, fax, email, website, working hours
Address: Davidson House 57 Queen Charlotte Street EH6 7EY Edinburgh
Phone: +44-1389 7392944 +44-1389 7392944
Fax: +44-1389 7392944 +44-1389 7392944
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lothian Autistic Society"? - Send email to us!
Registration data Lothian Autistic Society
Get full report from global database of The UK for Lothian Autistic Society
Addition activities kind of Lothian Autistic Society
229900. Textile goods, nec
308902. Plastics kitchenware, tableware, and houseware
637100. Pension, health, and welfare funds
20920102. Soups, fish and seafood: frozen
22110202. Dress fabrics, cotton
32290300. Industrial-use glassware
34430207. Finned tubes, for heat transfer
38229916. Vapor heating controls
76929900. Welding repair, nec
Owner, director, manager of Lothian Autistic Society
Director - Jacqueline Ann Margaret Roulston. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY. DoB: June 1967, Scottish
Director - Derek Couper. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY. DoB: March 1991, Scottish
Director - Elizabeth Mcleod. Address: Milton Road East, Edinburgh, Lothian, EH15 2NW, Scotland. DoB: April 1954, British
Director - Matilda Mildred Baxter. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY, Scotland. DoB: October 1972, British
Director - Mike Graham Penny. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY, Scotland. DoB: October 1948, British
Secretary - Caroline Kubala. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY, Scotland. DoB:
Director - John Keith Burnett. Address: Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom. DoB: August 1960, British
Director - Malcolm Ian Heggie. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY, Scotland. DoB: February 1967, British
Director - Andrew Pass. Address: Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom. DoB: February 1973, British
Director - Andrew Mclaughlin. Address: Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom. DoB: April 1983, British
Director - Caroline Kubala. Address: 57 Queen Charlotte Street, Edinburgh, EH6 7EY, Scotland. DoB: March 1984, British
Director - Jan Elizabeth Roberts. Address: Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom. DoB: January 1965, British
Director - Catriona Lesley Melton. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: February 1985, British
Director - Martin James Robertson. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: November 1968, British
Director - Vivienne Catherine Bon. Address: Castlebrae Business Centre, 40 Peffer Place, Edinburgh, EH16 4BB, United Kingdom. DoB: April 1958, British
Director - Corrina Hall. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: April 1980, British
Director - Martin James Robertson. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: November 1968, British
Director - Caroline Christie. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: May 1974, British
Director - Annabel Angela Latto. Address: Castlebrae Business Centre 40 Peffer Place, Edinburgh, EH14 6BB. DoB: October 1977, Scottish
Director - Robbie Thomas. Address: Mansfield Road, Balerno, Midlothian, EH14 7LF, Scotland. DoB: October 1969, British
Director - Mary Florence Sinclair. Address: Alnwickhill Road, Edinburgh, EH16 6LG, Scotland. DoB: March 1941, British
Director - Jessie Smith. Address: 7 Balgreen Avenue, Edinburgh, EH12 5SX. DoB: October 1960, British
Director - Alison Edwards. Address: Craigcrook Road, Edinburgh, EH4 3PN, United Kingdom. DoB: May 1967, British
Director - Linda Barron Russell. Address: Marchbank Drive, Balerno, Midlothian, EH14 7ER, United Kingdom. DoB: March 1971, British
Director - Mary Isabel Slater. Address: (1f2) Lochrin Terrace, Edinburgh, Midlothian, EH3 9QL, United Kingdom. DoB: June 1972, British
Director - Penelope Sian Baillie. Address: 157 Currievale Drive, Edinburgh, EH14 5TH. DoB: April 1965, British
Director - Andrew Broadfoot. Address: 8 Fleurs Park, Stirling, Stirlingshire, FK9 5GR. DoB: July 1963, British
Director - Louise Richardson. Address: William Law Gardens, Galashiels, Selkirkshire, TD1 1TB, United Kingdom. DoB: May 1966, British
Secretary - Michelle Keenan. Address: 58 Paisley Avenue, Edinburgh, Midlothian, EH8 7LQ. DoB: January 1966, British
Director - Diana Susan Berry. Address: Woodburn Terrace, Edinburgh, Midlothian, EH10 4ST, United Kingdom. DoB: June 1960, British
Director - Mary Kennedy Ovenston. Address: 26 Harlaw Road, Balerno, Edinburgh, Midlothian, EH14 7AZ. DoB: March 1963, British
Director - Vivienne Catherine Bon. Address: 4/6 Coxfield, Edinburgh, Lothian, EH11 2SY. DoB: April 1958, British
Secretary - Caroline Mary Cameron. Address: 28 West Pilton Drive, Edinburgh, EH4 4HS. DoB:
Director - Gillian Ludick. Address: 15/5 Lady Nairne Grove, Edinburgh, Midlothian, EH8 7LY. DoB: February 1966, British
Director - Bernard Lone Clark. Address: 42 Namur Road, Penicuik, Midlothian, EH26 0LL. DoB: January 1958, British
Director - Elaine Margaret Robson. Address: 50 Columbia Avenue, Livingston, West Lothian, EH54 6PR. DoB: July 1964, British
Director - Wendy Aileen Pinkerton. Address: 278 Carrick Knowe Avenue, Edinburgh, EH12 7DQ. DoB: January 1970, British
Director - Desmond Nelson. Address: 56 Gogarloch Syke, Edinburgh, EH12 9JB. DoB: March 1962, British
Director - Vivienne Catherine Bon. Address: 4/6 Coxfield, Edinburgh, Lothian, EH11 2SY. DoB: April 1958, British
Director - James Brunton Wright. Address: 88 Forthview Crescent, Currie, Midlothian, EH14 5QT. DoB: August 1957, British
Director - Jessie Smith. Address: 7 Balgreen Avenue, Edinburgh, EH12 5SX. DoB: October 1960, British
Director - William James Tait. Address: 13 Sunnyside Avenue, Bathgate, West Lothian, EH48 4DR. DoB: November 1949, British
Director - Ian Knox. Address: 6 Moredun Park Drive, Edinburgh, EH17 7EP. DoB: February 1963, British
Jobs in Lothian Autistic Society, vacancies. Career and training on Lothian Autistic Society, practic
Now Lothian Autistic Society have no open offers. Look for open vacancies in other companies
-
A84987T - Laboratory Technician (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Cellular Medicine
Salary: £16,983 to £17,764 (with progression to £20,411)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
EPRSC PhD Studentship with Tata Steel Europe: In-situ Characterization of the Role of Nano-precipitation and Strain Distribution on the Conditioning of Austenite during Themo-mechanical Processing of High Strength Structural Steels (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Public Health - School of Medicine, Dentistry and Biomedical Sciences
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Yorkshire Cancer Research University Academic Fellow/Clinical University Academic Fellow (with Honorary Consultant Contract in an Oncology related discipline) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Teaching Fellow in Economic Geography/Political Economy (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Economics,Politics and Government
-
Electrical Instructors, Saudi Arabia (Al Wajh - Saudi Arabia)
Region: Al Wajh - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$65,000 to NZ$75,000
£36,575.50 to £42,202.50 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Clinical Trials Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in International Relations (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Government
Salary: £39,993 to £56,951 per annum (see advert text for details)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Research Assistant in Face Lab – 12 months fixed term (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: Liverpool School of Art & Design
Salary: £26,495 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts
-
Teaching Fellows (London)
Region: London
Company: N\A
Department: N\A
Salary: £35,850 to £44,220 per annum*
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
The Kay Kendall Leukaemia Fund Junior Research/Travel Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Lothian Autistic Society on Facebook, comments in social nerworks
Read more comments for Lothian Autistic Society. Leave a comment for Lothian Autistic Society. Profiles of Lothian Autistic Society on Facebook and Google+, LinkedIn, MySpaceLocation Lothian Autistic Society on Google maps
Other similar companies of The United Kingdom as Lothian Autistic Society: Jon Hairdresser Ltd. | Central Somerset Physiotherapy Limited | Rover P5 Club | Djm Electrics Ltd. | Kobkun Beauty Ltd
Lothian Autistic Society with Companies House Reg No. SC230855 has been on the market for 14 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Davidson House, 57 Queen Charlotte Street in Edinburgh and company's area code is EH6 7EY. The enterprise is classified under the NACe and SiC code 94990 , that means Activities of other membership organizations n.e.c.. The business most recent financial reports cover the period up to 2015-03-31 and the most recent annual return was released on 2016-04-26. Since the firm began in this field of business fourteen years ago, this firm has sustained its great level of success.
The following business owes its success and constant development to a team of five directors, specifically Jacqueline Ann Margaret Roulston, Derek Couper, Elizabeth Mcleod and 2 others listed below, who have been guiding the company for one year.
Lothian Autistic Society is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Davidson House 57 Queen Charlotte Street EH6 7EY Edinburgh. Lothian Autistic Society was registered on 2002-04-26. 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 - 357,000 GBP, sales per year - less 392,000 GBP. Lothian Autistic Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lothian Autistic Society is Other service activities, including 9 other directions. Director of Lothian Autistic Society is Jacqueline Ann Margaret Roulston, which was registered at 57 Queen Charlotte Street, Edinburgh, EH6 7EY. Products made in Lothian Autistic Society were not found. This corporation was registered on 2002-04-26 and was issued with the Register number SC230855 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 Lothian Autistic Society, open vacancies, location of Lothian Autistic Society 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