The Scotch Whisky Heritage Centre Limited

All companies of The UKArts, entertainment and recreationThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scotch Whisky Heritage Centre Limited"? - Send email to us!

The Scotch Whisky Heritage Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scotch Whisky Heritage Centre Limited.

Registration data The Scotch Whisky Heritage Centre Limited

Register date: 1986-07-18
Register number: SC100141
Capital: 794,000 GBP
Sales per year: Less 188,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about The Scotch Whisky Heritage Centre Limited from yellow pages of The United Kingdom. Find address The Scotch Whisky Heritage Centre Limited, phone, email, website credits, responds, The Scotch Whisky Heritage Centre Limited job and vacancies, contacts finance sectors The Scotch Whisky Heritage Centre Limited