Stills Ltd.

Museums activities

Contacts of Stills Ltd.: address, phone, fax, email, website, working hours

Address: 23 Cockburn Street Edinburgh EH1 1BP Old Town

Phone: +44-1250 8787384 +44-1250 8787384

Fax: +44-1250 8787384 +44-1250 8787384

Email: n\a

Website:

Schedule:

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

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

Registration data Stills Ltd.

Register date: 1977-10-19
Register number: SC063316
Capital: 551,000 GBP
Sales per year: Approximately 885,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Stills Ltd.

Addition activities kind of Stills Ltd.

22110509. Jean fabrics
35410201. Brushing machines (metalworking machinery)
37929903. Camping trailers and chassis
47410000. Rental of railroad cars
50830400. Dairy machinery and equipment
50840806. Stackers, industrial
55510301. Sailboats, auxiliary (powered)

Owner, director, manager of Stills Ltd.

Director - Elizabeth Anne Williamson. Address: Brighton Place, Edinburgh, EH15 1LT, Scotland. DoB: July 1956, British

Director - Janice Catherine Cutting. Address: Bonaly Crescent, Edinburgh, EH13 0ER, Scotland. DoB: February 1963, British

Director - Virginia Atkinson. Address: Colinton Road, Edinburgh, EH10 5EN, Scotland. DoB: March 1952, British

Director - Richard Martin Findlay. Address: Darnaway Street, Edinburgh, EH3 6DW, Scotland. DoB: December 1951, British

Director - Kitty Belissa Anderson. Address: Garrioch Crescent, Glasgow, G20 8RR, Scotland. DoB: July 1978, British

Director - Deborah Therese Keogh. Address: Victoria Road, Brookfield, Johnstone, Renfrewshire, PA5 8UA, Scotland. DoB: May 1967, Irish

Director - Dr Roberta Wilson Mcgrath. Address: Scotland Street, Scotland Street, Edinburgh, EH3 6PU, Scotland. DoB: May 1956, British

Director - Benjamin Spencer. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: July 1961, British

Director - Isabella Cameron. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: December 1944, British

Director - Roderick James Gray Buchanan. Address: Alexandra Avenue, Alexandra Avenue, Lenzie Kirkintilloch, Glasgow, G66 5BD, Scotland. DoB: December 1965, British

Director - Sheila Assante. Address: North Gyle Loan, Edinburgh, EH12 8LD, Scotland. DoB: June 1980, British

Director - Colin Andrews. Address: Pettycur Road, Kinghorn, Burntisland, Fife, KY3 9RN, Scotland. DoB: October 1971, British

Director - Jane Lesley Brettle. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: November 1943, British

Director - Abigail Carney. Address: Cockburn Street, Edinburgh, EH1 1BP, Scotland. DoB: May 1962, British

Director - Simon Howard Aves. Address: Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1957, British

Director - Graeme Alexander Colquhoun. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: June 1972, British

Director - Paul Gray. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: n\a, British

Director - Eileen Horne. Address: 33/10 Orchard Brae Avenue, Edinburgh, EH4 2PU. DoB: February 1941, British

Director - Fiona Hendry. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1964, British

Director - Stephen Michael Gill. Address: The Laurels, The Glebe, East Linton, East Lothian, EH40 3EF. DoB: February 1962, British

Director - Ian Douglas Wilson. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: April 1964, British

Director - Fiona Hendry. Address: 5 St Bernards Crescent, Edinburgh, Midlothian, EH4 1NR. DoB: May 1964, British

Director - Beverley Hood. Address: 7/3 St Peters Building, Edinburgh, Midlothian, EH3 9PG. DoB: November 1970, British

Director - Alan Charles Horn. Address: Garmonie House, Carnwath, South Lanarkshire, ML11 8JY. DoB: December 1965, British

Director - Kate Wimpress. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: May 1967, British

Director - Alexander Hamilton. Address: Traquair Mill, Innerleithen, Peeblesshire, EH44 6PT. DoB: May 1950, British

Director - Stuart Ritchie Murray. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB: September 1965, British

Director - Andrew Nairne. Address: The Old Schoolhouse, Station Road, Errol, Perth, Perthshire, PH2 7QB. DoB: February 1960, British

Secretary - Stuart Ritchie Murray. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB:

Director - Nicola Susan Rankin. Address: 1f2 14 Spottiswoode Street, Edinburgh, Midlothian, EH9 1EP. DoB: November 1964, British

Secretary - Ruth Mohammed. Address: 90/2 College House Inchview Terrace, Portobello, Edinburgh, EH7 6TF. DoB: March 1968, British

Director - Erik Auzins. Address: 88 Lothian Road, Edinburgh, Midlothian, EH3 9BZ. DoB: October 1960, British

Director - Robert Livingston. Address: The Old Schoolhouse, Kirkhill, Inverness-Shire, IV5 7PE, Scotland. DoB: October 1954, British

Director - Maureen Margaret Finn. Address: 13 Cambridge Gardens, Edinburgh, EH6 5DH. DoB: October 1963, British

Director - Stuart Young Macdonald. Address: 9 Comiston Drive, Edinburgh, EH10 5QR. DoB: June 1958, British

Director - Catriona Barbara Grant. Address: 41 Easter Road (2fl), Edinburgh, EH7 5PL. DoB: January 1964, British

Secretary - Mark Christopher Failles. Address: 4a Hopetoun Terrace, Gullane, East Lothian, EH31 2DE. DoB:

Director - Fiona Margaret Donaldson. Address: 18 Dundas Street, Edinburgh, EH3 6HZ. DoB: June 1961, British

Director - Ian Richardson. Address: 21 Blackford Hill Rise, Edinburgh, Midlothian, EH9 3HB. DoB: March 1953, British

Director - Scott Andrew Hatch Howard. Address: 16 Grove Street, Edinburgh, EH3 8BB. DoB: June 1964, British

Director - Patrick James Hickey. Address: Tweeddale Court, 14 High Street, Edinburgh, EH1 1TE. DoB: n\a, British

Director - Kareen Evelyn Moffat. Address: 5 Ann Street, Edinburgh, EH3 6NN. DoB: February 1961, British

Director - Alexandra Jean Welstead. Address: 1fl 250 Newhaven Road, Edinburgh, EH6 4LH. DoB: October 1958, British

Director - Simon Scott. Address: 32 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: May 1956, British

Director - Nora Senior. Address: 5 Newlands Park, Edinburgh, Midlothian, EH9 2DL. DoB: October 1957, British

Director - John Andrew Restall. Address: The Tan House, Upper Green, West Linton, Peeblesshire, EH46 7ER. DoB: January 1931, British

Director - Michael Gordon Cartwright. Address: 13 Prospect Bank Crescent, Leith, Edinburgh, Midlothian, EH6 7NW. DoB: November 1949, British

Director - James Mckenzie. Address: 8 Rosevale Terrace, Edinburgh, Midlothian, EH6 8AR. DoB: November 1959, British

Director - Halla Bellof. Address: 6 Blacket Place, Edinburgh, Midlothian, EH9 1RL, Scotland. DoB: May 1930, British

Director - Della Matheson. Address: 70 St Stephen Street, Edinburgh, EH3 5AQ, Scotland. DoB: August 1947, British

Director - Alexander Scott Lee. Address: 1 Findhorn Place, Edinburgh, Midlothian, EH9 2JR. DoB: March 1951, British

Director - Robin Gillanders. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: August 1952, British

Director - William Menzies Buchanan. Address: The Old School House, Allan Water, Skelfhill, Hawick, TD9 0PH. DoB: October 1932, British

Director - Edward Dick. Address: 23 Parkhead Avenue, Edinburgh, Midlothian, EH11 4SF. DoB: December 1949, British

Director - Charles Chalmers. Address: 17 Blackwood Crescent, Edinburgh, Midlothian, EH9 1RA. DoB: n\a, British

Director - Paolo Vestri. Address: 22 Balmoral Place, Edinburgh, Midlothian, EH3 5JA. DoB: July 1958, British

Director - Patricia Clare Macdonald. Address: 23 Cockburn Street, Edinburgh, EH1 1BP. DoB: June 1945, British

Director - Evelyn Anne Tett. Address: 38 Warrender Park Terrace, Edinburgh, EH9 1EB. DoB: March 1946, British

Director - Adrian Harris. Address: 41 Scotland Street, Edinburgh, Midlothian, EH3 6PY. DoB: February 1952, British

Jobs in Stills Ltd., vacancies. Career and training on Stills Ltd., practic

Now Stills Ltd. have no open offers. Look for open vacancies in other companies

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)

    Region: London

    Company: Victoria and Albert Museum

    Department: N\A

    Salary: £40,877 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication

  • Head of Communications (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £49,149 to £58,655 (Grade 9)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • HR Adviser (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Human Resources Division

    Salary: £28,721 to £33,244 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Analyst/Developer (fixed-term) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Accounting or Finance (London)

    Region: London

    Company: University of Greenwich

    Department: N\A

    Salary: £32,004 to £37,075 plus £3569 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer/Assistant Professor (ATB) in International Relations (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Allied Health Professional Facilitator - The CHESS study: Chronic Headache Education and Self-management Study (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Product Specialist (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication

  • Senior Lecturer in Adult Nursing (Brentford)

    Region: Brentford

    Company: University of West London

    Department: College of Nursing, Midwifery & Healthcare

    Salary: £45,965 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Reader or Chair in Functional Thin Film Growth (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £57,710 to £73,270

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Stills Ltd. on Facebook, comments in social nerworks

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

Location Stills Ltd. on Google maps

Other similar companies of The United Kingdom as Stills Ltd.: David Low Tennis Coaching Limited | Vauxhall Functional Fitness Ltd | Boho Interior Designs Limited | Hitmakers Productions Limited | Buckie Thistle Development Limited

Stills Ltd. can be reached at Old Town at 23 Cockburn Street. Anyone can search for the company using the postal code - EH1 1BP. This company has been operating on the British market for thirty nine years. This company is registered under the number SC063316 and their official status is active. It has been already twenty years from the moment Stills Ltd. is no longer featured under the name Scottish Photography Group. This company SIC code is 91020 which stands for Museums activities. Stills Limited. filed its latest accounts up until Tue, 31st Mar 2015. The latest annual return information was released on Thu, 19th Nov 2015. 39 years of presence in this particular field comes to full flow with Stills Limited. as they managed to keep their clients happy throughout their long history.

Elizabeth Anne Williamson, Janice Catherine Cutting, Virginia Atkinson and 6 other directors who might be found below are the firm's directors and have been managing the firm since 2015.

Stills Ltd. is a foreign company, located in Old Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 23 Cockburn Street Edinburgh EH1 1BP Old Town. Stills Ltd. was registered on 1977-10-19. 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 - 551,000 GBP, sales per year - approximately 885,000,000 GBP. Stills Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Stills Ltd. is Arts, entertainment and recreation, including 7 other directions. Director of Stills Ltd. is Elizabeth Anne Williamson, which was registered at Brighton Place, Edinburgh, EH15 1LT, Scotland. Products made in Stills Ltd. were not found. This corporation was registered on 1977-10-19 and was issued with the Register number SC063316 in Old Town, 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 Stills Ltd., open vacancies, location of Stills Ltd. 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 Stills Ltd. from yellow pages of The United Kingdom. Find address Stills Ltd., phone, email, website credits, responds, Stills Ltd. job and vacancies, contacts finance sectors Stills Ltd.