Colleges Scotland

All companies of The UKEducationColleges Scotland

Educational support services

Contacts of Colleges Scotland: address, phone, fax, email, website, working hours

Address: Argyll Court The Castle Business Park FK9 4TY Stirling

Phone: +44-1284 4124511 +44-1284 4124511

Fax: +44-1284 4124511 +44-1284 4124511

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Colleges Scotland"? - Send email to us!

Colleges Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Colleges Scotland.

Registration data Colleges Scotland

Register date: 1993-03-12
Register number: SC143210
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Colleges Scotland

Addition activities kind of Colleges Scotland

367404. Radiation sensors
382502. Test equipment for electronic and electric measurement
25110602. Console tables: wood
39310102. Autophones (organs with perforated music rolls)
50210102. Cafeteria furniture
57360101. Organs

Owner, director, manager of Colleges Scotland

Secretary - Shona Struthers. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB:

Director - Sue Cook. Address: Albyn Drive, Murieston, Livingston, West Lothian, EH54 9JN, Scotland. DoB: February 1968, British

Director - Margaret Cook. Address: Cawder Road, Cumbernauld, Glasgow, G68 0BF, Scotland. DoB: August 1964, British

Director - Lydia Rohmer. Address: Carmichael Way, Fort William, Inverness-Shire, PH33 6FF, Scotland. DoB: October 1967, German

Director - Shona Struthers. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: March 1966, Scottish

Director - Angela Mccusker. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: February 1959, British

Director - Audrey Cumberford. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: July 1965, British

Director - Robert Ian Wallen. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: October 1953, British

Director - Dr Michael Ewen Macdonald Foxley. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: September 1948, British

Director - Stephen Robert Magee. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: April 1953, British

Director - Linda Jane Mctavish. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: October 1951, British

Director - Brian Johnstone. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: January 1959, British

Director - Anthony Jakimciw. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: June 1951, British

Director - William Mackie. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: July 1959, Uk

Director - Kenneth Milroy. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: March 1959, Scottish

Director - Keith Alexander James Mckellar. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: June 1968, British

Director - John Smillie Mckay. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: February 1955, British

Director - Elizabeth Ann Mcintyre. Address: Nether Road, Galashiels, Selkirkshire, TD1 3HE, Scotland. DoB: February 1961, British

Director - Hugh Hall. Address: Richmond Street, Glasgow, G1 1XQ, Scotland. DoB: May 1958, British

Corporate-secretary - Association Of Scotland's Colleges. Address: The Castle Business Park, Stirling, FK9 4TY, Scotland. DoB:

Director - Alison Jarvis. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: March 1966, British

Director - Christina Ann Potter. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: August 1953, British

Director - Janie Mccusker. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: July 1958, Scottish

Director - David Sawers. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: January 1951, British

Director - Rt. Hon. Henry Baird Mcleish. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: June 1948, British

Director - Michael Yuille. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: April 1950, British

Director - Kishen Srinivasan. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: November 1944, British

Director - Diane Rawlinson. Address: Carrick Road, Ayr, KA7 2RB, Scotland. DoB: June 1962, British

Director - Alexander Millar Linkston. Address: Linlithgow, Linlithgow, West Lothian, EH49 7NT, Scotland. DoB: December 1949, British

Director - Paul Little. Address: North Hanover Street, Glasgow, G1 2BP, Scotland. DoB: July 1963, British

Director - Ian Brennan. Address: Wyvis Place, Newton Mearns, Glasgow, G77 5FP, Scotland. DoB: June 1959, British

Director - Alan Michael Aitken Sherry. Address: Haghill Road, Glasgow, G31 3SR, Scotland. DoB: February 1958, British

Director - John Clark Burt. Address: Keptie Road, Arbroath, Angus, DD11 3EA, Scotland. DoB: April 1951, British

Director - James Donaldson. Address: Hillhead, Bonnyrigg, Midlothian, EH19 2AJ, Scotland. DoB: March 1945, British

Director - Hugh Kirkwood Ramsay. Address: Shamrock Street, Glasgow, G4 9LD, Scotland. DoB: May 1950, British

Director - Gordon Paterson. Address: Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, G81 1BF, Scotland. DoB: October 1950, British

Director - Andrea Sillars. Address: Lodge Road, Inverness, IV2 4NW, Scotland. DoB: May 1971, Scottish

Director - John Russell. Address: Wellington, East Kilbride, South Lanarkshire, G75 8RB, Scotland. DoB: November 1946, Scottish

Director - John Henderson. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: May 1953, British

Director - John Spencer. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: August 1951, British

Director - Peter Finch. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: March 1943, British

Secretary - Gayle Watson. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB:

Director - Graham Grant Johnstone. Address: Argyll Court, The Castle Business Park, Stirling, FK9 4TY. DoB: March 1961, British

Director - Dr Raymond Richard Harris. Address: 73 Parklands Crescent, Dalgety Bay, Fife, KY11 9FN. DoB: May 1948, British

Director - Christopher Douglas Travis. Address: Holyrood Road, Edinburgh, EH8 8BA, United Kingdom. DoB: May 1959, British

Director - Stewart Brymer. Address: 33 Fairfield Road, West Ferry, Dundee, DD5 1PL. DoB: January 1957, British

Director - Linda Jane Mctavish. Address: 35 Balgonie Woods, Paisley, Renfrewshire, PA2 6HW. DoB: October 1951, British

Director - James Crooks. Address: 8 Tarvit Drive, Cupar, Fife, KY15 5BJ. DoB: July 1959, British

Director - Sheena Mitchell. Address: Conalter, Ochtertyre, Crieff, PH7 4JR. DoB: November 1951, British

Director - Graham Johnstone. Address: Clifton, 35 Pittenweem Road, Anstruther, Fife, KY10 3DS. DoB: March 1961, British

Director - Dr Raymond Richard Harris. Address: 73 Parklands Crescent, Dalgety Bay, Fife, KY11 9FN. DoB: May 1948, British

Director - Hugh Logan. Address: 1 Muirhouse Lane, Lanark, Lanarkshire, ML11 8NX. DoB: June 1955, British

Director - Alexander Bell Watson. Address: Belmont Lour Road, Forfar, Angus, DD8 2BB. DoB: May 1945, British

Director - Arthur Hyslop. Address: 14 Stuart Drive, Bishopbriggs, Glasgow, G64 2AS. DoB: March 1953, British

Director - Sir James Stewart. Address: West Braes, Pittenweem, Fife, KY9 1DS. DoB: June 1938, British

Director - Ian Valentine. Address: Ceol Na Mara 25 Seafield Drive, Ayr, Ayrshire, KA7 4BQ. DoB: October 1940, British

Director - Suzanne Dawson. Address: 9 South Parks, Peebles, Peeblesshire, EH45 9SP. DoB: January 1961, British

Director - Peter Finch. Address: 11 Beverley Road, Newlands, Glasgow, Lanarkshire, G43 2RT. DoB: March 1943, British

Director - Russell Marchant. Address: 5 Vendale Drive, Lochmaben, Dumfriesshire, DG11 1QN. DoB: July 1958, British

Director - David Welsh. Address: 1 Endfield Avenue, Glasgow, G12 0JX. DoB: April 1939, British

Director - James Logan. Address: 1 Linksfield Court, Elgin, Moray, IV30 5JB. DoB: June 1948, British

Director - Managing Director Candy Munro. Address: 30a Kingsborough Gardens, Glasgow, G12 9NJ. DoB: February 1958, British

Director - James Edgar. Address: 7 Fidra Court, North Berwick, East Lothian, EH39 4ND. DoB: July 1960, British

Director - Candy Munro. Address: 30a Kingsborough Gardens, Glasgow, G12 9NJ. DoB: February 1958, British

Director - Howard John Malcolm Mckenzie. Address: 28 Barnes Green, Livingston, West Lothian, EH54 8PP. DoB: July 1955, British

Director - Dr Andrew Bastow. Address: Newmains Cottages, D Stirling Road, Kirkliston, West Lothian, EH29 9ED. DoB: February 1944, British

Director - Ian Macpherson. Address: 9 Garnock Park, East Kilbride, Glasgow, Lanarkshire, G74 2HZ. DoB: January 1935, British

Director - Dr Janet Lowe. Address: 42 Gamekeepers Road, Kinnesswood, Kinross, Perth & Kinross, KY13 9JR. DoB: September 1950, British

Director - Susan Pinder. Address: Abbotslyn, 18 Mavisbank, Kinross, Tayside, KY13 7QR. DoB: December 1951, British

Director - John Clark Burt. Address: 27 Lawers Road, Broughty Ferry, Dundee, DD5 3TQ. DoB: April 1951, British

Director - Paul Alexander Carruthers. Address: 68 Southbrae Drive, Glasgow, G13 1QD. DoB: May 1959, British

Director - Roger Harrison. Address: 27 Craigelvan Avenue, Cumbernauld, Glasgow, G67 4SB. DoB: July 1952, British

Director - Hugh Walker. Address: 38 Thornwood Drive, Glasgow, Lanarkshire, G11 7UE. DoB: October 1943, British

Director - Fiona Baikie. Address: 3 Darnell Road, Edinburgh, EH5 3PX. DoB: November 1944, British

Director - Joyce Johnston. Address: 15 Craigmount View, Edinburgh, Lothian, EH12 8BS, Scotland. DoB: January 1948, British

Director - James Skinner. Address: 73 Gartmore Road, Paisley, Renfrewshire, PA1 3NG. DoB: June 1941, British

Director - John Burnett. Address: Cardon House, Broughton, Biggar, ML12 6JF. DoB: July 1935, British

Director - Ian Graham. Address: 6 Lachlan Crescent, Erskine, Renfrewshire, PA8 6HJ. DoB: June 1951, British

Director - Michael Stuart Roebuck. Address: 37 Bellevue Crescent, Ayr, KA7 2DP. DoB: December 1949, British

Secretary - Thomas Kelly. Address: 69 Trinity Road, Edinburgh, EH5 3HS. DoB: n\a, British

Director - Dr Iain Ovens. Address: 4 Almond Court East, Edinburgh, EH4 6AZ. DoB: October 1947, British

Director - Robert Edwin Turnbull Kay. Address: Whitfield Coldingham, Eyemouth, Berwickshire, TD14 5LN. DoB: October 1937, British

Director - Alistair Tyre. Address: 70 Holmston Road, Ayr, Ayrshire, KA7 3JL. DoB: December 1940, British

Director - Ian Muir. Address: Mavisbank 46 Edinburgh Road, Tranent, East Lothian, EH33 1AW. DoB: March 1937, British

Director - Michael Alan Webster. Address: Waterside House, Luthrie, Cupar, Fife, KY15 4NU. DoB: December 1945, British

Director - James Neil. Address: Vendaceburn, Lockerbie, Dumfriesshire, DG11 1JE. DoB: June 1939, British

Director - Douglas Wellwood Harrison. Address: Flat 8, Elm Court, 97 Main Street, Milngavie, G20 0PR. DoB: May 1947, British

Director - James Ewing. Address: 8 Fairfield Drive, Clarkston, Glasgow, Strathclyde, G76 7YH. DoB: March 1933, British

Director - James Thomson. Address: 26 The Hennings, Sauchie, Alloa, Clackmannanshire, FK10 3ES. DoB: March 1935, British

Director - Frank Murray. Address: Kirkfauld Kirkton Road, Kilmaurs, Kilmarnock, Ayrshire, KA3 2NW. DoB: September 1936, British

Director - John Lisgo. Address: 156 Cockburn Crescent, Balerno, Midlothian, EH14 7LT. DoB: July 1940, British

Director - William Greenock. Address: Clydebank College, Clydebank, Glasgow, G81 2AA. DoB: February 1937, British

Director - Benjamin Butters. Address: 4 Barcapel Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6QJ. DoB: March 1927, British

Director - Craig Brown. Address: Paddock Wood, Coupar, Angus Road, Blairgowrie, Perthshire, PH10 6JZ. DoB: April 1935, British

Director - Dr Alan Cameron Brown. Address: Garrochty, 15 St Serfs Road, Crook Of Devon, Perthshire, KY13 7PQ. DoB: January 1943, British

Director - Raymond Baker. Address: 5 Keilburn, Lundin Links, Leven, Fife, KY8 6DD. DoB: October 1926, British

Secretary - John Sellars. Address: 37 Dalmahoy Crescent, Balerno, Midlothian, EH14 7BZ. DoB:

Director - Joseph Gerrard Quigley. Address: 181 Eldon Street, Greenock, Renfrewshire, PA16 7PU, Scotland. DoB: January 1938, British

Director - Robert Pearson. Address: 14 Wilton Park Road, Hawick, Roxburghshire, TD9 7LG. DoB: March 1938, British

Jobs in Colleges Scotland, vacancies. Career and training on Colleges Scotland, practic

Now Colleges Scotland have no open offers. Look for open vacancies in other companies

  • School & College Liaison Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment

    Salary: £33,518 to £37,706 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication,Student Services

  • Web Content Producer (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: £32,102 to £36,824 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Clinical Research Fellow in Orthopaedics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Section of Orthopaedics - Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £31,931 to £48,123 p.a. Grade: Clinical Research Fellow

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Computer Science,Information Systems

  • Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Centre for Tropical Medicine and Global Health

    Salary: £39,992 to £43,685 Grade 8 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Associate - Fluids Structure and Transport Properties in Unconventional Pores (London)

    Region: London

    Company: University College London

    Department: UCL Department of Chemical Engineering

    Salary: £34,056 to £36,923 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty Office

    Salary: £26,052 to £28,452 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages

  • Researcher and Technical Development Officer (Computer Science) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT

  • Senior Lecturer in Information Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Salary will be on Research, Teaching and Enterprise job family grade 8, subject to annual pay award and at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Information Management and Librarianship,Information Science

  • Assistant Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • UFP Tutor - Law (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

Responds for Colleges Scotland on Facebook, comments in social nerworks

Read more comments for Colleges Scotland. Leave a comment for Colleges Scotland. Profiles of Colleges Scotland on Facebook and Google+, LinkedIn, MySpace

Location Colleges Scotland on Google maps

Other similar companies of The United Kingdom as Colleges Scotland: Calvary Greatfields Nursery Limited | Kee Dancing Holidays Ltd | Tiny Explorers Ltd | The Hollies Nursery Limited | Future Vision Community

Colleges Scotland with reg. no. SC143210 has been a part of the business world for 23 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Argyll Court, The Castle Business Park in Stirling and its post code is FK9 4TY. The firm has a history in business name changes. In the past, the company had three different names. Up to 2012 the company was run as Association Of Scotland's Colleges and before that the registered company name was Association Of Scottish Colleges. The firm principal business activity number is 85600 and their NACE code stands for Educational support services. The latest filed account data documents cover the period up to 31st July 2015 and the most recent annual return information was submitted on 11th March 2016. Since it started in this line of business twenty three years ago, the company managed to sustain its great level of prosperity.

In order to satisfy their client base, the firm is constantly being improved by a body of eighteen directors who are, to mention just a few, Sue Cook, Margaret Cook and Lydia Rohmer. Their support has been of critical use to this specific firm since 22nd February 2016. In order to find professional help with legal documentation, for the last nearly one month this specific firm has been providing employment to Shona Struthers, who's been working on ensuring efficient administration of this company. Another limited company has been appointed as one of the secretaries of this company: Association Of Scotland's Colleges.

Colleges Scotland is a foreign company, located in Stirling, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Argyll Court The Castle Business Park FK9 4TY Stirling. Colleges Scotland was registered on 1993-03-12. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. Colleges Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Colleges Scotland is Education, including 6 other directions. Secretary of Colleges Scotland is Shona Struthers, which was registered at Argyll Court, The Castle Business Park, Stirling, FK9 4TY. Products made in Colleges Scotland were not found. This corporation was registered on 1993-03-12 and was issued with the Register number SC143210 in Stirling, 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 Colleges Scotland, open vacancies, location of Colleges Scotland 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 Colleges Scotland from yellow pages of The United Kingdom. Find address Colleges Scotland, phone, email, website credits, responds, Colleges Scotland job and vacancies, contacts finance sectors Colleges Scotland