The Scotch Whisky Heritage Centre Limited
Operation of historical sites and buildings and similar visitor attractions
Contacts of The Scotch Whisky Heritage Centre Limited: address, phone, fax, email, website, working hours
Address: 354 Castlehill EH1 2NE Edinburgh
Phone: +44-1422 8525085 +44-1422 8525085
Fax: +44-1422 8525085 +44-1422 8525085
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scotch Whisky Heritage Centre Limited"? - Send email to us!
Registration data The Scotch Whisky Heritage Centre Limited
Get full report from global database of The UK for The Scotch Whisky Heritage Centre Limited
Addition activities kind of The Scotch Whisky Heritage Centre Limited
594101. Fishing equipment
09129900. Finfish, nec
24410101. Ammunition boxes, wood
28699916. Ethers
35559906. Typographic numbering machines
Owner, director, manager of The Scotch Whisky Heritage Centre Limited
Director - Anthony Schofield. Address: Castlehill, Edinburgh, EH1 2NE. DoB: June 1959, British
Director - Peter Frederick Smith. Address: Castlehill, Edinburgh, EH1 2NE. DoB: December 1963, British
Director - Malcolm Leask. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: August 1967, British
Director - Kenneth Mckinlay. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: December 1964, British
Director - Anthony Richard William Dick. Address: 27 Gartcows Crescent, Falkirk, Stirlingshire, FK1 5QH. DoB: August 1961, Scottish
Director - Susan Morrison. Address: 111 Moira Terrace, Edinburgh, Midlothian, EH7 6UB. DoB: April 1970, British
Director - Richard Paterson. Address: 6 Maidens Avenue, Newton Mearns, Glasgow, Renfrewshire, G77 5SL. DoB: January 1949, British
Director - Kenneth William Grier. Address: Craigievar 41 Newton Street, Blairgowrie, Perthshire, PH10 6HZ. DoB: March 1958, British
Director - Alastair Stiles Mcintosh. Address: Dilston, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: December 1940, British
Director - Robert Daniel Fergus Hartley. Address: Castlehill, Edinburgh, EH1 2NE. DoB: June 1965, British
Director - Michael Colvin Keiller. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: August 1954, British
Director - Peter Julian Lederer. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: November 1950, British
Director - Kenneth Robert Robertson. Address: Castlehill, Edinburgh, EH1 2NE, United Kingdom. DoB: December 1950, British
Director - Herve Denis Michel Fetter. Address: Spear Mews, London, SW5 9NA. DoB: June 1963, French
Director - Iain Graeme Kennedy. Address: Firs Avenue, Muswell Hill, London, N10 3LY, United Kingdom. DoB: March 1964, British
Director - Patrick Jean-Francois Millet. Address: Tierney House, 11b Newtown Road, Marlow, Buckinghamshire, SL7 1JX. DoB: June 1946, French
Director - Alex Gowl Nicol. Address: Spencerfield House, Hillend, Fife, KY11 9LA. DoB: September 1954, British
Director - Anthony Schofield. Address: Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU. DoB: June 1959, British
Director - Peter Grant Gordon. Address: Stair House Farm, Stair, Mauchline, Ayrshire, KA5 5HW. DoB: February 1959, British
Director - Gary Kenneth Gray. Address: Meols Parade, Hoylake, Wirral, CH47 5AY. DoB: August 1951, British
Director - Glen James Gribbon. Address: Top Right, 86 Blackford Avenue, Edinburgh, EH9 3ES. DoB: September 1968, British
Director - Barry Kergon. Address: Westwood Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: February 1946, British
Director - Emanuele Bascetta. Address: Abbanoy House, 52 Kibbleston Road, Kilbarchan, Renfrewshire, PA10 2PW. DoB: October 1956, British
Director - David Jaffray Borthwick. Address: Craighat Cottage Stockiemuir Road, Killearn, Stirling, G63 9QL. DoB: August 1943, British
Director - Jonathan Paul Norman Driver. Address: 37 Fernhurst Road, London, SW6 7JN. DoB: February 1961, British
Director - John Campbell. Address: 41 Craiglockhart Loan, Edinburgh, EH14 1JR. DoB: March 1942, British
Director - David Callum Robertson Graham. Address: 6 Lugton Brae, Dalkeith, Midlothian, EH22 1JX. DoB: April 1943, British
Director - Kenneth Kinnaird. Address: 14 Cedar Drive, Port Seton, East Lothian, EH32 0SN. DoB: n\a, British
Director - Barrie Mason Jackson. Address: 26 Coltbridge Terrace, Edinburgh, Midlothian, EH12 6AE. DoB: May 1955, British
Director - Derrick John Fillingham. Address: Holmlea, Station Road, Errol, Perthshire, PH2 7SN. DoB: July 1938, British
Director - John Brian Ashworth. Address: Woodside Upper Colquhoun Street, Helensburgh, Strathclyde, Scotland. DoB: September 1936, British
Director - Paul Gilbert Antrobus. Address: 37 Thames Meadow, Shepperton, Middlesex, TW17 8LT. DoB: December 1941, British
Director - Alexander Grant Gordon. Address: Balmenach, Borrowfield Gardens, Cardross, Dunbartonshire, G82 5NL. DoB: May 1931, British
Secretary - James Penman Findlay. Address: Cranley, Alexander Street, Uphall, West Lothian, EH52 5DB. DoB: March 1938, British
Director - Ian Henry Ross. Address: Woodhill, Tilford, Farnham, Surrey, GU10 2BW. DoB: October 1942, British
Secretary - William Smith Watson. Address: 2 Leadervale Road, Edinburgh, Midlothian, EH16 6PA. DoB:
Director - Ivan Charles Straker. Address: 33 Cluny Drive, Edinburgh, Midlothian, EH10 6DT. DoB: June 1928, British
Director - Hildreth Charles Craig. Address: The Cummins, Aldham, Colchester, CO6 3. DoB: October 1923, British
Director - John Alexander Rose Macphail. Address: Benarty 4 Marchfield Grove, Edinburgh, Midlothian, EH4 5BN. DoB: October 1923, British
Director - Alastair Stiles Mcintosh. Address: Dilston, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: December 1940, British
Director - James Penman Findlay. Address: Cranley, Alexander Street, Uphall, West Lothian, EH52 5DB. DoB: March 1938, British
Jobs in The Scotch Whisky Heritage Centre Limited, vacancies. Career and training on The Scotch Whisky Heritage Centre Limited, practic
Now The Scotch Whisky Heritage Centre Limited have no open offers. Look for open vacancies in other companies
-
Teaching Fellow in Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £32,004 to £38,183 Due to funding limitations appointment cannot be made above £34,956 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Governance Officer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £33,518 to £38,832
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Vacuum Solutions Group Leader (Daresbury)
Region: Daresbury
Company: N\A
Department: N\A
Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management
-
PhD Studentship - Energy Harvest 2.0 (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science - Studentships
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering
-
Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)
Region: Cambridge
Company: King's College, Cambridge
Department: N\A
Salary: £20,874 to £26,864
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy
-
Information Governance Manager (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Strategic Planning and Governance
Salary: £41,212 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Information Management and Librarianship,Information Science
-
Tenured Professor (W3) – Chair of Education (Passau - Germany)
Region: Passau - Germany
Company: University of Passau
Department: Faculty of Arts and Humanities
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods
-
Asbestos and Compliance Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Laboratory Technician Apprentice (Penryn)
Region: Penryn
Company: University of Exeter
Department: Technical Services
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Lecturer/Senior Lecturer in Acting and Drama (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
The Nutrition Society Sponsored Daphne Jackson Fellowship Opportunity (United Kingdom)
Region: United Kingdom
Company: Daphne Jackson Trust
Department: N\A
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences
-
EU Marie-Curie PhD Studentship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
Responds for The Scotch Whisky Heritage Centre Limited on Facebook, comments in social nerworks
Read more comments for The Scotch Whisky Heritage Centre Limited. Leave a comment for The Scotch Whisky Heritage Centre Limited. Profiles of The Scotch Whisky Heritage Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Scotch Whisky Heritage Centre Limited on Google maps
Other similar companies of The United Kingdom as The Scotch Whisky Heritage Centre Limited: Stir Krazy Kids Limited | Concepts And Spaces Limited | Supercar Competition Limited | Radish Pictures Limited | Combat Skirmish Limited
The firm is situated in Edinburgh under the following Company Registration No.: SC100141. This company was registered in 1986. The headquarters of the firm is situated at 354 Castlehill . The area code is EH1 2NE. This business principal business activity number is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. The Scotch Whisky Heritage Centre Ltd reported its account information up till Monday 30th November 2015. The business latest annual return information was submitted on Monday 10th August 2015. Ever since it started in this field of business thirty years ago, it has managed to sustain its praiseworthy level of success.
The corporation has obtained two trademarks, all are still protected by law. The Intellectual Property Office representative of The Scotch Whisky Heritage Centre is Lawrie IP Limited. The first trademark was submitted in 2013 and the last one in 2014.
There's a team of nine directors running this company at the moment, specifically Anthony Schofield, Peter Frederick Smith, Malcolm Leask and 6 other directors who might be found below who have been utilizing the directors assignments since December 2014.
The Scotch Whisky Heritage Centre Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 354 Castlehill EH1 2NE Edinburgh. The Scotch Whisky Heritage Centre Limited was registered on 1986-07-18. 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 - 794,000 GBP, sales per year - less 188,000 GBP. The Scotch Whisky Heritage Centre Limited is Private Limited Company.
The main activity of The Scotch Whisky Heritage Centre Limited is Arts, entertainment and recreation, including 5 other directions. Director of The Scotch Whisky Heritage Centre Limited is Anthony Schofield, which was registered at Castlehill, Edinburgh, EH1 2NE. Products made in The Scotch Whisky Heritage Centre Limited were not found. This corporation was registered on 1986-07-18 and was issued with the Register number SC100141 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 The Scotch Whisky Heritage Centre Limited, open vacancies, location of The Scotch Whisky Heritage Centre 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 April 1st, 2024