The Scottish Drugs Forum Limited
Other social work activities without accommodation n.e.c.
Contacts of The Scottish Drugs Forum Limited: address, phone, fax, email, website, working hours
Address: 91 Mitchell Street Glasgow G1 3LN Merchant City
Phone: +44-1244 9233703 +44-1244 9233703
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Scottish Drugs Forum Limited"? - Send email to us!
Registration data The Scottish Drugs Forum Limited
Get full report from global database of The UK for The Scottish Drugs Forum Limited
Addition activities kind of The Scottish Drugs Forum Limited
452200. Air transportation, nonscheduled
651201. Commercial and industrial building operation
23110105. Tuxedos: made from purchased materials
23920600. Slip covers and pads
36699900. Communications equipment, nec, nec
86610131. Mosques
Owner, director, manager of The Scottish Drugs Forum Limited
Director - Mark Desmond Mccann. Address: Broomhill Terrace, Glasgow, G11 7AG, Scotland. DoB: April 1981, British
Director - John Budd. Address: Lower Granton Road, Edinburgh, EH5 1EX, Scotland. DoB: September 1963, British
Director - George Thomson. Address: Dyke Road, Glasgow, G14 0JH, Scotland. DoB: August 1971, British
Director - Alastair Gilmour. Address: 91 Mitchell Street, Glasgow, G1 3LN. DoB: April 1954, British
Director - Hazel Grant Robertson. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: April 1964, British
Director - James Louis Alexander Stephen. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: March 1955, British
Director - Alexandra Wallace. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: July 1957, British
Director - Jennifer April Adam. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: March 1960, British
Director - John O'Driscoll Preston. Address: Mitchell Street, Glasgow, G1 3LN. DoB: August 1950, British
Director - Stephanie Jacinta Morrison. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: February 1955, Scottish
Director - Peter Gerard Kelly. Address: Flat 3/1, 106 Novar Drive, Glasgow, G20 6EA. DoB: November 1968, British
Director - Dr Mary Hepburn. Address: 1 Huntly Gardens, Glasgow, Lanarkshire, G12 9AS. DoB: April 1949, British
Director - George William Macdonald Allan. Address: 7 Bothwell Terrace, Pitmedden, Ellon, Aberdeenshire, AB41 7PT. DoB: November 1947, British
Secretary - Kenneth James Butler. Address: Tyrone, Ancaster Road, Callander, Perthshire, FK17 8EL. DoB: n\a, British
Director - Liam Wells. Address: Castle Avenue, Motherwell, Lanarkshire, ML1 4TX, United Kingdom. DoB: January 1964, British
Director - David Harvie. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: May 1979, British
Director - George Hunter. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: November 1956, British
Director - Ian Gall. Address: Mitchell Street, Glasgow, G1 3LN, Scotland. DoB: February 1968, British
Director - Patrick Mcgowan. Address: Mitchell Street, Glasgow, G1 3LN. DoB: January 1959, British
Director - Audrey Park. Address: Meadowpark, Seafield, West Lothian, EH47 7GA. DoB: February 1963, British
Director - Maureen Woods. Address: Glen Road, Shotts, Lanarkshire, ML7 5EA. DoB: September 1962, British
Director - Alan John Glauch. Address: Pentland Terrace, Edinburgh, Lothian, EH10 6HG. DoB: January 1957, Scottish
Director - Dr Jane Jay. Address: 42 Kingsborough Gdns, Glasgow, Lanarkshire, G12 9NL. DoB: February 1944, British
Director - Rhona Mackay. Address: 59 Montpelier Park, Edinburgh, EH10 4NB. DoB: August 1962, British
Director - David Mcleod Johnston. Address: 9 Reelick Avenue, Peterson Park, Glasgow, Lanarkshire, G13 4NF. DoB: June 1957, British
Director - Doctor Oliver Rupert Vincent Aldridge. Address: 13 Carnbee Crescent, Edinburgh, Midlothian, EH16 6GF. DoB: April 1965, British
Director - Mark Ian Cresswell. Address: Garrion Farm Cottage, Garrion Farm, Horsley Brae, Wishaw, North Lanarkshire, ML2 0RR. DoB: May 1961, Australian/British
Director - Thomas Munro. Address: 144 Garscadden Road, Glasgow, G15 6PR. DoB: March 1943, Scottish
Director - Sean Mccollum. Address: 1 (1f2) Straiton Place, Edinburgh, Midlothian, EH15 2BA. DoB: n\a, British
Director - Doctor Lucinda Mary Cockayne. Address: 19 Harrison Road, Edinburgh, Midlothian, EH11 1EG. DoB: December 1960, British
Director - Valerie Corbett. Address: 32 Marshall Way, Tullibody, Alloa, Clackmannanshire, FK10 2GA. DoB: March 1962, British
Director - Dana O'dwyer. Address: 6 North Gardner Street, Glasgow, G11 5BT. DoB: January 1956, British
Director - Dr Angela Mary Roberts. Address: Old Mill, Lochanhead, Dumfries, Dumfriesshire, DG2 8JE. DoB: n\a, British
Director - Dr Ewan Glen. Address: Sunnyside, Gartacharn Road, Balfron Station, Stirlingshire, G63 0NU. DoB: December 1967, British
Director - Ellen Donnelly. Address: Douglas Avenue, Elderslie, Johnstone, Renfrewshire, PA5 9NE, United Kingdom. DoB: June 1957, British
Director - Peter Anderson. Address: 26 Pilton Gardens, Edinburgh, Lothian, EH5 2HY. DoB: October 1956, Scottish
Director - Mark O'donnell. Address: 20 Gilberstoun Loan, Edinburgh, EH15 2RQ. DoB: May 1971, British
Director - Hilary Jane Patrick. Address: 30 Howard Place, Edinburgh, EH3 5JY. DoB: May 1948, British
Director - Brian Muir. Address: 208 Easterhill Street, Flat 1/1, Glasgow, G32 8LD. DoB: December 1967, British
Director - Christopher Duncan White. Address: Ardhasaig, Campmuir, Blairgowrie, Perthshire, PH13 9JF. DoB: July 1945, British
Director - George Peter Wilson. Address: 13 Castle Grove, Longforgan, Dundee, Angus, DD2 5HZ. DoB: May 1950, British
Director - Alan Mackay. Address: 31 Lilac Hill, Cumbernauld, Glasgow, Lanarkshire, G67 3QL. DoB: October 1966, British
Director - Andrew Mcmillan Rome. Address: 45 Redcastle Crescent, Broughty Ferry, Dundee, Angus, DD5 3NF. DoB: February 1964, British
Director - Stephen David Birrell. Address: Broompark Drive, Glasgow, G31 2JB, United Kingdom. DoB: March 1964, British
Director - Grahame Cronkshaw. Address: 27 Devanha Gardens South, Aberdeen, Aberdeenshire, AB11 7UG. DoB: March 1949, British
Director - Iona Colvin. Address: 14 Melville Street, Pollokshields, Glasgow, Lanarkshire, G41 2LW. DoB: May 1958, British
Director - Lindsey Potter. Address: 23 Park Road, Hamilton, Lanarkshire, ML3 6PD. DoB: August 1970, British
Director - James Carroll. Address: 8 Dargavel Avenue, Bishopton, Renfrewshire, PA7 5HD. DoB: February 1949, British
Director - Justine Suzanne Heather Walker. Address: Balcraggan North Street, Burrelton, Blairgowrie, Perthshire, PH13 9NZ. DoB: June 1970, British
Director - Kay Macdonald Springham. Address: Flat 3/1 241 Byres Road, Glasgow, G12 8UB. DoB: August 1964, British
Director - Stuart Lamond Robertson. Address: 15 Gordon Crescent, Newton Mearns, East Renfrewshire, G77 6HZ. DoB: August 1962, British
Director - Natalie Morel. Address: 66 Castleton, Milton Of Leys, Inverness, IV1 2GY. DoB: July 1970, British
Director - Diana Kay Roberts. Address: 14 Crown Gardens, Dowanhill, Glasgow, G12 9HL. DoB: July 1938, British
Director - David Shewan. Address: 124 Maryhill Road, Glasgow, G20 7QS. DoB: February 1964, British
Director - Douglas Neil Mactavish Ralph. Address: 40 Castle Road, Causewayside, Stirling, FK9 5JD. DoB: November 1954, British
Director - Alexander Wood Meikle. Address: 32 Belmont Street, Glasgow, G12 8EY. DoB: October 1959, British
Director - Paul Laurence Mooney. Address: 1 Springvalley Terrace, Edinburgh, EH10 4QB. DoB: August 1956, British
Director - Professor John Booth Davies. Address: Struthers Farm London Road, Kilmarnock, Ayrshire, KA3 6ND. DoB: April 1944, British
Director - Jean Macdonald. Address: 17 Carham Drive, Glasgow, G52 2HW. DoB: December 1944, British
Director - Keith Paterson. Address: 21 Brebner Crescent, Northfield, Aberdeen, AB16 2DB. DoB: September 1949, British
Director - Margaret Mary Reilly. Address: 26 Alyth Crescent, Clarkston, Glasgow, G76 8PD. DoB: December 1955, British
Director - James Mackie. Address: 81 Coronation Road, Drongan, Ayr, KA6 7DN. DoB: May 1969, British
Director - Liam Mclaughlin. Address: 30 Woodburn Crescent, Oakley, Dunfermline, Fife, KY12 9RS. DoB: January 1961, British
Director - Robert Murray. Address: 4 St Anne's Street, Lochee, Dundee, Tayside. DoB: January 1960, British
Director - John David Taylor. Address: 6 High Street, Pitlessie, Cupar, Fife, KY7 7ST. DoB: April 1951, British
Secretary - Yvonne Alexis. Address: 15 Valeview Terrace, Battlefield, Glasgow, G42 0LA. DoB:
Director - Andrew Horne. Address: 92 Archerhill Terrace, Glasgow, G13 4TB. DoB: April 1963, British
Director - Valerie Morrison. Address: Anchor Lodge St Andrews Road, Anstruther, Fife, KY10 3HA. DoB: October 1961, British
Director - John Lang. Address: Auchencorvie Cottage Middleton, Milnathort, Kinross, KY13 7SD. DoB: August 1945, British
Director - Joyce Parker. Address: 134/10 Pleasance, Edinburgh, EH8 9TL. DoB: December 1959, British
Director - Elspeth Harte. Address: 7 Mcpherson Drive, Bothwell, Glasgow, G71 8QP. DoB: January 1919, British
Director - Brian Geddes. Address: 40a Queen Mary Avenue, Glasgow, G42 8DT. DoB: April 1954, British
Director - Anne Thomson. Address: Auldhouse Gardens, Glasgow, G43 1DE, United Kingdom. DoB: September 1959, British
Director - William Colclough. Address: 6 Ardnahoe Place, Glasgow, G42 0DQ. DoB: June 1944, British
Director - Eileen Macdonald. Address: 3 Bishops Court, Glenlomond Village, Kinross, KY13 7HF. DoB: December 1964, British
Director - Dr Charles Lind. Address: 2 Fenwick Road, Kilmaurs, East Ayrshire, KA3 2TD. DoB: October 1953, British
Director - Robert Todd Aitkenhead Scott. Address: Cretendam Balmaha Road, Drymen, Glasgow, Lanarkshire, G63 0BX. DoB: July 1944, British
Director - Gordon William Armour. Address: 66 Octavia Terrace, Greenock, Renfrewshire, PA16 7PY. DoB: June 1951, British
Director - Robert Graham Hynd. Address: 27 Douglass Avenue, Scotstoun, Glasgow, G14 9ED. DoB: n\a, British
Director - Catherine Rose Pilley. Address: 61 Hardgate, Aberdeen, AB11 6UX. DoB: May 1963, British
Director - Robert Lennie. Address: 358 Albert Drive, Glasgow, G41 5PL. DoB: February 1926, British
Secretary - Dr John Waterhouse. Address: Rosebank House, Bankend Road, Dumfries, DG1 4TN. DoB: September 1952, British
Director - Sue Clement. Address: 33 Hyndland Road, Glasgow, G12 9UY. DoB: April 1957, British
Director - Max Cruikshank. Address: 13 Iona Ridge, Hamilton, Lanarkshire, ML3 8PZ. DoB: February 1941, British
Director - John Michael Gilbride. Address: 16 Aytoun Road, Glasgow, Lanarkshire, G41 5RN. DoB: May 1960, British
Director - Gillian Rhona Anderson. Address: 28 Dunkeld Road, Perth, Perthshire, PH1 5AJ. DoB: May 1962, British
Director - Colin Coxhead. Address: Top Flat 119 South Street, St Andrews, Fife, KY16 9UH. DoB: August 1947, Australian
Director - Anne D'mello. Address: Ambrosia Cottage, Farm Cottages, Middleton Nr Milnathort, Kinross-Shire. DoB: March 1954, British
Director - William Fox. Address: 20 Raithburn Road, Glasgow, G45 9RP. DoB: October 1946, British
Director - Mary Ward. Address: 38 St James Road, Forfar, Angus, DD8 1LG. DoB: April 1943, British
Director - Karen Ralston. Address: 3 Birkhill Avenue, Bishopbriggs, Glasgow, G64 2LE. DoB: December 1962, British
Director - George Wilson. Address: 20 Balmoral Place, Aberdeen, Aberdeenshire, AB10 6HR. DoB: August 1937, British
Director - Mary Freda Wilson. Address: 49 Crosbie Street, Glasgow, Lanarkshire, G20 0AR. DoB: July 1945, British
Director - Andrew Neilson Fox. Address: 37 Patna Road, Kirkmichael, Ayrshire, KA19 7PJ. DoB: April 1951, British
Director - Annette Webb. Address: 3 Shaw Place, Greenock, Renfrewshire, PA15 4LT. DoB: n\a, British
Director - Colin Gilmour. Address: 15 Garrioch Quadrant, Glasgow, Lanarkshire, G20 8RT. DoB: November 1962, British
Director - Kirsty Semple. Address: 87 Clepington Road, Dundee, Angus, DD4 7BJ. DoB: n\a, British
Director - Sylvia Mcneil. Address: 42 Stewart Clark Avenue, South Queensferry, West Lothian, EH30 9QH. DoB: n\a, British
Director - Hazel Stewart. Address: 15 Glover Street, Perth, Perthshire, PH2 0JP. DoB: n\a, British
Director - Stepeh Mcdonald. Address: 91 West Coats Road, Cambuslang, Glasgow, Lanarkshire, G72 8DN. DoB: n\a, British
Director - William Anderson. Address: 36 Tomtain Brae, Cumbernauld, Glasgow, Lanarkshire, G68 9ER. DoB: June 1968, British
Director - Jane Ramsay. Address: 88 Montpelier Park, Edinburgh, Midlothian, EH10 4NG. DoB: April 1951, British
Director - Elizabeth Mcgovern. Address: 52 Brownside Road, Cambuslang, Glasgow, Lanarkshire, G72 8NH. DoB: n\a, British
Director - William Burns. Address: 20 Anworth Street, Glasgow, G32. DoB: n\a, British
Director - Robert William Blyth. Address: 2/10 Hotspur Street, Glasgow, G20 8NN. DoB: n\a, British
Secretary - Margaret B H Mcclory. Address: Cairnbaan, 26 Victoria Place, Airdrie, ML6. DoB:
Director - Robert Peat. Address: 17 Rodger Street, Cellardyke, Anstruther, Fife, KY10 3HU. DoB: January 1956, British
Director - Robert Burnett. Address: 18 Craiglaw, Dechmont, Broxburn, West Lothian, EH52 6LU. DoB: February 1953, British
Director - Dr John Waterhouse. Address: Rosebank House, Bankend Road, Dumfries, DG1 4TN. DoB: September 1952, British
Jobs in The Scottish Drugs Forum Limited, vacancies. Career and training on The Scottish Drugs Forum Limited, practic
Now The Scottish Drugs Forum Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Agriculture Robotics: Translational Research (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Australian Centre for Field Robotics (ACFR)
Salary: AU$120,000
£73,560 converted salary* p.a. which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer / Associate Professor (Management and Organisation) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Level 3 Early Years Practitioner (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £13,291.48 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
PhD Studentships: Theory and Modelling in Chemical Sciences (Bristol, Oxford, Southampton)
Region: Bristol, Oxford, Southampton
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Demonstrator: Earth and Planetary Sciences (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Earth and Planetary Sciences
Salary: £20.18 per hour.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology
-
Lecturer x 3 (Stratford, Home Based)
Region: Stratford, Home Based
Company: University of East London
Department: School of Psychology
Salary: £39,108 to £43,551 p.a. incl L.W.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Senior Lecturer in Digital Media Design (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £40,017 to £50,337 (Inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design
-
Social Media and Digitial Communications Officer (Leicester)
Region: Leicester
Company: De Montfort University
Department: Department of Communications
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Operations & Projects Manager (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Teacher of English for Academic Purposes (EAP) (London)
Region: London
Company: Imperial College London
Department: Education Office
Salary: £35,850 to £44,220
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),TEFL/TESOL
-
Management Accountant (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: Financial Services
Salary: £28,098 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for The Scottish Drugs Forum Limited on Facebook, comments in social nerworks
Read more comments for The Scottish Drugs Forum Limited. Leave a comment for The Scottish Drugs Forum Limited. Profiles of The Scottish Drugs Forum Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Scottish Drugs Forum Limited on Google maps
Other similar companies of The United Kingdom as The Scottish Drugs Forum Limited: Live Life Care Limited | Ashlett Dale Ltd | Gold Care Management Services Ltd | Healththroughmassage.com Limited | Elmso Ltd
SC106295 is a reg. no. of The Scottish Drugs Forum Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1987-08-26. The company has been present on the market for the last 29 years. This company can be contacted at 91 Mitchell Street Glasgow in Merchant City. The main office area code assigned to this location is G1 3LN. This company declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. Its most recent financial reports were submitted for the period up to 2016-03-31 and the most current annual return information was filed on 2016-02-26. From the moment the firm started on the market twenty nine years ago, this firm has sustained its impressive level of prosperity.
This limited company owes its accomplishments and permanent growth to a team of fourteen directors, who are Mark Desmond Mccann, John Budd, George Thomson and 11 other directors have been described below, who have been employed by it since 2016-09-07. To help the directors in their tasks, since 2004 this limited company has been implementing the ideas of Kenneth James Butler, who's been looking into maintaining the company's records.
The Scottish Drugs Forum Limited is a foreign stock company, located in Merchant City, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 91 Mitchell Street Glasgow G1 3LN Merchant City. The Scottish Drugs Forum Limited was registered on 1987-08-26. 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 - 411,000 GBP, sales per year - less 267,000,000 GBP. The Scottish Drugs Forum Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Drugs Forum Limited is Human health and social work activities, including 6 other directions. Director of The Scottish Drugs Forum Limited is Mark Desmond Mccann, which was registered at Broomhill Terrace, Glasgow, G11 7AG, Scotland. Products made in The Scottish Drugs Forum Limited were not found. This corporation was registered on 1987-08-26 and was issued with the Register number SC106295 in Merchant City, 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 Scottish Drugs Forum Limited, open vacancies, location of The Scottish Drugs Forum 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