Perthshire Agricultural Society

Other professional, scientific and technical activities not elsewhere classified

Contacts of Perthshire Agricultural Society: address, phone, fax, email, website, working hours

Address: 26 York Place Perth PH2 8EH Perthshire

Phone: +44-1472 8190551 +44-1472 8190551

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

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

Perthshire Agricultural Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Perthshire Agricultural Society.

Registration data Perthshire Agricultural Society

Register date: 2004-01-29
Register number: SC262715
Capital: 660,000 GBP
Sales per year: More 500,000,000 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 Perthshire Agricultural Society

Addition activities kind of Perthshire Agricultural Society

806999. Specialty hospitals, except psychiatric, nec
17969903. Machinery dismantling
23530103. Police hats and caps
25910202. Micro blinds
33419910. Nickel smelting and refining (secondary)
36210205. Inverters, rotating: electrical
38230301. Flow instruments, industrial process type
73810203. Lie detection service

Owner, director, manager of Perthshire Agricultural Society

Director - Sara Mcdermott. Address: Glencarse, Perth, Perthshire, PH2 7NN, Scotland. DoB: December 1971, British

Director - Jackie Robertson. Address: Daleally Crescent, Errol, Perth, Perthshire, PH2 7QA, Scotland. DoB: November 1961, Scottish

Director - William Telfer. Address: Cotton Yard, Stanley Mills, Stanley, Perth, PH1 4RB, Scotland. DoB: September 1985, British

Director - Ashley Sinclair. Address: Bridge Of Earn, Perth, PH2 9HG, Scotland. DoB: October 1976, British

Director - Michael Sands. Address: Abernyte, Perth, PH14 9SJ, Scotland. DoB: November 1989, British

Director - Fraser Campbell. Address: Muthill, Crieff, Perthshire, PH5 2DD, Scotland. DoB: May 1985, Scottish

Director - Robbie Dow. Address: Bankfoot, Perth, PH1 4BY, Scotland. DoB: August 1997, British

Director - Patricia Lawson. Address: Alyth, Blairgowrie, Perthshire, PH11 8JX, Scotland. DoB: March 1975, British

Director - Jennifer Alexander. Address: Cargill, Perth, PH2 6DT, Scotland. DoB: March 1980, British

Director - Duncan Cameron. Address: Anderson Drive, Perth, PH1 1JZ, Scotland. DoB: April 1947, Scottish

Director - Lucy Christie. Address: Tullybelton, By Bankfoot, Perth, Perthshire, PH1 4DJ, Scotland. DoB: September 1995, British

Director - Andrew Houstoun. Address: Douglasfield, Murthly, Perth, Perthshire, PH1 4EW, Scotland. DoB: October 1990, Scottish

Director - William Frank Clark. Address: Stanley, Perth, PH1 4PR, Scotland. DoB: April 1959, British

Director - Annette Marshall. Address: Pittenweem, Anstruther, Fife, KY10 2RY, Scotland. DoB: May 1984, British

Director - Andrew Sinclair. Address: Bridge Of Earn, Perth, PH2 9HG, Scotland. DoB: January 1972, British

Director - James Mcouat. Address: Pitcoag, Glencarse, Perth, PH2 7NL, Scotland. DoB: June 1974, Scottish

Director - William Francis Howden. Address: Cowford Farm Cottage, Stanley, Perth, Perthshire, PH1 4PU, Scotland. DoB: May 1965, Scottish

Director - David Barclay. Address: Darnhall Drive, Perth, PH2 0HF, Scotland. DoB: March 1987, Scottish

Director - Peter John Stewart. Address: Glasgow Road, Perth, Perthshire, PH2 0LY, Scotland. DoB: April 1975, Scottish

Director - Anna Dickinson. Address: King Street, Stanley, Perth, Perthshire, PH1 4NA, Scotland. DoB: January 1982, Scottish

Director - Hugh Thomson. Address: West Park, Aberfeldy, Perthshire, PH15 2EQ, Scotland. DoB: July 1969, Scottish

Director - Scott Baird. Address: Easter Clunie, Newburgh, Cupar, Fife, KY14 6EJ, Scotland. DoB: January 1968, British

Director - Mairi Rankin Paterson. Address: Muthill, Crieff, Perthshire, PH5 2DF, Scotland. DoB: March 1956, Scottish

Director - Morven Graham. Address: Madderty, By Crieff, PH7 3PP, Scotland. DoB: October 1973, Scottish

Director - Roderick Thomson. Address: Strathtay, Pitlochry, Perthshire, PH9 0PJ, Scotland. DoB: August 1965, Scottish

Director - Donald Mcdiarmid. Address: County Place, Kilspindie, Errol, Perth, Perthshire, PH2 7RX, Scotland. DoB: June 1976, Scottish

Director - Jennifer Leslie. Address: Easter Rhynd Farm, Rhynd, Perth, Perthshire, PH2 8QE, Scotland. DoB: January 1982, British

Director - John Ritchie. Address: Forgandenny, Bridge Of Earn, Perth, PH2 9DS, Scotland. DoB: September 1981, Scottish

Director - Russell Kelsey. Address: Mclaren Park, Blairgowrie, Perthshire, PH10 6US, Scotland. DoB: October 1969, British

Director - Lisbeth Macpherson. Address: Pitsundry Farm, Bankfoot, Perthshire, PH1 4DG. DoB: November 1958, British

Director - Walter Wylie. Address: Tulliemet, Pitlochry, Perthshire, PH9 0PA, Scotland. DoB: November 1953, British

Director - Philip Murrie. Address: Whiteloch Avenue, Carsie, Blairgowrie, Perthshire, PH10 6QE, Scotland. DoB: September 1977, British

Director - Lisa Sinclair. Address: Mansefield, Meikleour, Perthshire, PH2 6EH. DoB: September 1965, British

Director - John Mclaren. Address: Dalcapon, Ballinluig, Pitlochry, Perthshire, PH9 0ND. DoB: March 1954, British

Director - Adam Christie. Address: Tullybelton, By Bankfoot, Perth, Perthshire, PH1 4DJ, Scotland. DoB: November 1968, British

Director - David Cuthbert. Address: Corsie Drive, Kinnoull, Perth, Perthshire, PH2 7BU. DoB: October 1972, British

Secretary - Neil Forbes. Address: Dunwhinny, Muirton, Auchterarder, Perthshire, PH3 1ND. DoB:

Director - Hector Campbell. Address: Garden Cottage, Balthayock, Perth, Perthshire, PH2 7LG. DoB: April 1953, British

Director - Jean Fowler. Address: Glencairn, Brunton, Cupar, KY15 4NB. DoB: December 1935, British

Director - Fiona Bell. Address: Wester Park, Brunton, Cupar, Fife, KY15 4NB. DoB: August 1967, British

Director - James David Athole Laing. Address: Wyndales Hatton Road, Perth, Perthshire, PH2 7DB. DoB: June 1972, British

Director - Findlay Mcfarlane. Address: West Gormack Cottage, Blairgowrie, Perthshire, PH10 6SF, Scotland. DoB: January 1988, Scottish

Director - Lisa Ramsay. Address: Ardblair Road, Blairgowrie, Perthshire, PH10 6QA, Scotland. DoB: January 1982, Scottish

Director - Lesley Mackenzie. Address: Cavendish Avenue, Perth, Perthshire, PH2 0JT, Scotland. DoB: October 1963, British

Director - George Thomson. Address: Bridge Of Earn, Perth, Perthshire, PH2 9AH, Scotland. DoB: August 1967, British

Director - Gillian Wyllie. Address: Craigton, Rumbling Bridge, Kinross, Kinross-Shire, KY13 0QF, Scotland. DoB: March 1983, British

Director - Peter Sharp. Address: Eassie, Forfar, DD8 1SL, Scotland. DoB: December 1989, Scottish

Director - David Campbell Rankin. Address: Glasgow Road, Perth, Perthshire, PH2 0LU, Scotland. DoB: August 1972, British

Director - Kevin Keillor. Address: Island View, Dundee Road, Perth, Perthshire, PH2 7HS, Scotland. DoB: January 1964, British

Director - Christina Whyte. Address: Pinedale Terrace, Scone, Perth, Perthshire, PH2 6PH, Scotland. DoB: August 1984, British

Director - Ian Craig. Address: Nethy Place, Abernethy, Perth, Perthshire, PH2 9GZ. DoB: October 1975, British

Director - Neil Drummond. Address: Atholl Street, Perth, Perthshire, PH1 5NP. DoB: May 1979, British

Director - Lydia Margaret Fotheringham. Address: 19 Franklin Street, Ardler, Blairgowrie, Perthshire, PH12 8SZ. DoB: July 1971, British

Director - Colin Dow. Address: Millglen Drive, Balgowan, Tibbermore, Perth, PH1 1TH, Scotland. DoB: March 1967, British

Director - Wilma Kass. Address: Rhynd, Perth, Perthshire, PH2 8QG. DoB: December 1956, British

Director - Douglas Allan. Address: Pitroddie, Perth, Perthshire, PH2 7RJ. DoB: May 1950, British

Director - Fiona Campbell Roebuck. Address: North Strathy Farm, Aberuthven, Auchterarder, Perthshire, PH3 1HL. DoB: October 1964, British

Director - Michael Mclaren. Address: Marigold Cottage, Cronan Farm, Coupar Angus, Perthshire, PH13 9EX. DoB: July 1976, British

Director - Allen Peter Drysdale. Address: Rattray, Blairgowrie, Perthshire, PH10 7JD. DoB: July 1979, British

Director - Caroline Fyfe. Address: 2 Cornhill Way, Perth, PH1 1LJ. DoB: March 1973, British

Director - Alan Robertson Learmonth. Address: Meigle, Blairgowrie, Perthshire, PH12 8TE, Scotland. DoB: February 1970, British

Director - Claire Mcdiarmid. Address: 3 County Place, Kilspindie, Perthshire, PH2 7RX. DoB: August 1982, British

Director - James Woodward. Address: Mercer Green, Meikleour, Perth, Perthshire, PH2 6ER, Scotland. DoB: May 1956, British

Director - Michael Blanche. Address: East Busby Farmhouse, Methven, Perth, Perthshire, PH1 3SY. DoB: April 1969, British

Director - Hugo Meynell. Address: The Boyne, Inchture, Perthshire, PH14 9QQ. DoB: February 1970, British

Director - Amanda Alexander. Address: Northleys Farm, Stanley, Perthshire, PH1 4PR. DoB: December 1971, British

Director - William Patrick. Address: Masterfield Farm, Dunning, Perthshire, PH2 0QQ. DoB: October 1954, British

Director - Rory Westwood. Address: Westerton, Aberuthven, Auchterarder, Perthshire, PH3 1EJ. DoB: August 1972, British

Director - Peter Doe. Address: 1fl, 3 James Street, Perth, Perthshire, PH2 8LZ. DoB: September 1982, British

Director - Lizzie Mcfadzean. Address: 109 Raeburn Park, Perth, Perthshire, PH2 0ER. DoB: May 1976, British

Director - William Ronald Allison. Address: East Muirton Cottage, Kinmonth Estate Rhynd, Perth, PH2 8QD. DoB: November 1967, British

Director - John Simon Bayne. Address: Wester Gospetry, Milnathort, Kinross, KY13 9SW, Scotland. DoB: September 1972, British

Director - Alexander Brewster. Address: Cottage 1, Rotmell, Ballinluig, Pitlochry, Perthshire, PH9 0NT. DoB: June 1977, British

Director - Martin Colin Kennedy. Address: Lurgan Farm, Edradynate, Aberfeldy, Perthshire, PH15 2JX. DoB: November 1965, British

Director - Colin Dow. Address: Bankfoot, Perth, Perthshire, PH1 4AB. DoB: March 1967, British

Director - Angus Macpherson Howie. Address: Millhouse, Dunning, Perthshire, PH2 0QZ. DoB: June 1965, British

Director - James Kilgour Ritchie. Address: Mains Of Huntingtower Farm, Perth, Perthshire, PH1 3JJ. DoB: May 1972, British

Director - Graeme Sinclair. Address: Newhouse Farm, Perth, Tayside, PH1 1QE. DoB: November 1966, British

Director - Alexander Dawson. Address: Calfward Farm, Auchterarder, Perthshire, PH3 1EB. DoB: May 1969, British

Director - Donald Yellowley. Address: 28 Moncreiffe Terrace, Perth, Perthshire, PH2 0DB. DoB: June 1971, British

Director - Michael William Niven. Address: Hillview, 12 Young Street, Craigie, Perthshire, PH2 0EF. DoB: November 1971, British

Director - Steven Nicholson. Address: Kinclaven Farm, Stanley, Perth, Perthshire, PH1 4QN. DoB: March 1970, British

Director - Lydia Margaret Fotheringham. Address: 5 Glenalmond Terrace, Perth, Perthshire, PH2 0AU. DoB: July 1971, British

Director - Ian Baxter. Address: Gellybanks Farm, Stanley, Perth, Perthshire, PH1 4PT. DoB: May 1950, British

Director - Sandra Blair. Address: Mount Stewart, 19 Cherry Grove Gauldry, Newport-On-Tay, Fife, DD6 8SF. DoB: December 1938, British

Director - Davina Brown. Address: Strageath Mains, Muthill, Crieff, Perthshire, PH5 2BJ. DoB: December 1960, British

Director - Donald Hardie Brown. Address: Clathybeg Farm, Crieff, Perthshire, PH7 3PH. DoB: April 1966, British

Director - Andrea Bruce. Address: Glen Bran, Abernyte, Perth, Perthshire, PH14 9TB, Scotland. DoB: November 1962, British

Director - Graham Cameron. Address: East Bonhard, Scone, Perth, PH2 7PJ. DoB: April 1977, British

Director - Karen Clark. Address: Kerchesters, Kelso, Roxburghshire, TD5 8HR. DoB: September 1975, British

Director - William Frank Clark. Address: Pitlandie Farm, Stanley, Perth, Perthshire, PH1 4PR. DoB: April 1959, British

Director - David Croal. Address: Balhomie Farm, Cargill, Perth, Perthshire, PH2 6DS. DoB: August 1945, British

Director - Hazel Fotheringham. Address: Craighall Farm, Forgandenny, Perth, Perthshire, PH2 9DF. DoB: October 1977, British

Director - William Gawn. Address: 1 Mcdonald Road, Longforgan, Dundee, Perthshire, DD2 5BW. DoB: March 1959, British

Director - Malcolm Grant. Address: Fourmile House, Redgorton, Perth, Perthshire, PH1 3EJ. DoB: July 1966, British

Director - Douglas Guild. Address: 59 Dundee Road, Forfar, Angus, DD8 1HY. DoB: April 1963, British

Director - Alexander Hay. Address: Blairview, Milnathort, Kinross, Tayside, KY13 0SF. DoB: May 1964, British

Director - John Jack. Address: Fordell Croft, Glenfarg, Perth, Perthshire, PH2 9QQ. DoB: June 1947, British

Director - Louis Kass. Address: The Old Schoolhouse, Rhynd, Perth, Perthshire, PH2 8QG. DoB: May 1950, British

Director - Graeme Mackie. Address: The Ross, Madderty, Crieff, Perthshire, PH7 3PJ. DoB: July 1972, British

Director - Aileen Mcfadzean. Address: Braeview, Drumharvie, Crieff, Perthshire, PH7 3PG. DoB: August 1962, British

Director - Neil Finlay Mcgowan. Address: Shealwalls Farm, Alyth, Blairgowrie, Perthshire, PH11 8HJ. DoB: May 1975, Scottish

Director - John Ramsay Mclaren. Address: Fintalich, Muthill, Perthshire, PH5 2AZ. DoB: June 1974, British

Director - John Messenger. Address: Ayton Farm, Abernethy, Perth, Perthshire, PH2 9NE. DoB: September 1965, British

Director - Mark Mitchell. Address: 3 Cleikumn Cottage, Airntully, Stanley, Perth, Perthshire, PH1 4PT. DoB: May 1969, British

Director - Grant Morris. Address: Balloys Farm, Abernyte, Inchture, Perth, Perthshire, PH14 9RF. DoB: June 1963, British

Director - John Muirhead. Address: Greenoaks Low Carse Road, Inchture, Perth, PH14 9QP. DoB: October 1963, British

Director - Mary Munro. Address: Loanhead Cottage, Aberuthven, Auchterarder, Perthshire, PH3 1EH. DoB: May 1960, British

Director - Gary David Quinn. Address: 179 Oakbank Road, Perth, PH1 1HA. DoB: September 1971, British

Director - George Ramsay. Address: Walnut Grove, Blairgowrie, Perthshire, PH10 6TH, Scotland. DoB: July 1944, British

Director - Andrew Sinclair. Address: East Dron, Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: January 1972, British

Director - Deirdre Stewart. Address: Lundies House, Airlie, Kirriemuir, Angus, DD8 5NG. DoB: September 1974, British

Director - Edward Stewart. Address: Knockbarry Farm, Pitlochry, Perthshire, PH16 5JN. DoB: June 1960, British

Director - Hugh Thomson. Address: West Park Farm, Aberfeldy, Perthshire, PH15 2EQ. DoB: July 1969, Scottish

Director - Magnus Bell. Address: Easter Fordel, Glenfarg, Perthshire, PH2 9QQ. DoB: May 1972, British

Director - Peter William James Keron. Address: Craigmailan Cottage, Madderty, Crieff, Perthshire, PH7 3PJ. DoB: August 1965, British

Secretary - Hazel Mcfadzean. Address: Cottage 1, Masterfield, Dunning, Perthshire, PH2 0QQ. DoB:

Director - Graham Stewart Shaw. Address: Peattie Farm, Coupar Angus, Perthshire, PH13 9LH. DoB: February 1964, British

Jobs in Perthshire Agricultural Society, vacancies. Career and training on Perthshire Agricultural Society, practic

Now Perthshire Agricultural Society have no open offers. Look for open vacancies in other companies

  • Senior Research Fellow (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Institute of Industrial Research

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Articulated Splined Couplings for Future Aero gas-turbine Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering

  • Lecturer in Journalism (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Humanities

    Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism

  • Senior Solicitors (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology - SHU Law

    Salary: £50,885 to £55,885 per annum, dependent on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Other,PR, Marketing, Sales and Communication,Senior Management

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Procurement Business Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Finance

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance

  • Research Associate: NIHR Global Health on Stillbirth Prevention and Management in Sub-Saharan Africa (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Nursing, Midwifery & Social Work

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Musculoskeletal Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

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

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology

  • Information Security Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: £43,348 to £49,749

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Funded PhD Studentship: Primate Socioendocrinology Revisited: New Tools to Tackle Old Questions (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Biological Sciences,Biology,Zoology,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Infection, Immunity and Cardiovascular Disease

    Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Florey Advanced Clinical Fellow (Microbiology) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences

Responds for Perthshire Agricultural Society on Facebook, comments in social nerworks

Read more comments for Perthshire Agricultural Society. Leave a comment for Perthshire Agricultural Society. Profiles of Perthshire Agricultural Society on Facebook and Google+, LinkedIn, MySpace

Location Perthshire Agricultural Society on Google maps

Other similar companies of The United Kingdom as Perthshire Agricultural Society: Naturally Innovative Limited | Duncan Burnett Consultancy Ltd | Delu Associates Limited | James Michael Spencer Ltd | Darren Turner Limited

Perthshire Agricultural Society can be reached at 26 York Place, Perth in Perthshire. Its area code is PH2 8EH. Perthshire Agricultural Society has been operating on the British market since the firm was established on 2004/01/29. Its registered no. is SC262715. The company is classified under the NACe and SiC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Perthshire Agricultural Society reported its account information up to 2015-10-31. The firm's latest annual return was submitted on 2016-01-05. It has been 12 years for Perthshire Agricultural Society in the field, it is still strong and is an example for it's competition.

Our database about the enterprise's executives suggests the existence of fourty directors: Sara Mcdermott, Jackie Robertson, William Telfer and 37 other directors who might be found below who joined the company's Management Board on 2016/05/18, 2015/02/26 and 2014/11/06. Additionally, the managing director's efforts are constantly helped by a secretary - Neil Forbes, from who was chosen by this specific company in 2004.

Perthshire Agricultural Society is a foreign company, located in Perthshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 26 York Place Perth PH2 8EH Perthshire. Perthshire Agricultural Society was registered on 2004-01-29. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Perthshire Agricultural Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Perthshire Agricultural Society is Professional, scientific and technical activities, including 8 other directions. Director of Perthshire Agricultural Society is Sara Mcdermott, which was registered at Glencarse, Perth, Perthshire, PH2 7NN, Scotland. Products made in Perthshire Agricultural Society were not found. This corporation was registered on 2004-01-29 and was issued with the Register number SC262715 in Perthshire, 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 Perthshire Agricultural Society, open vacancies, location of Perthshire Agricultural 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 June 1st, 2024

Detailed data about Perthshire Agricultural Society from yellow pages of The United Kingdom. Find address Perthshire Agricultural Society, phone, email, website credits, responds, Perthshire Agricultural Society job and vacancies, contacts finance sectors Perthshire Agricultural Society