The Scottish Youth Theatre Limited

All companies of The UKArts, entertainment and recreationThe Scottish Youth Theatre Limited

Operation of arts facilities

Cultural education

Contacts of The Scottish Youth Theatre Limited: address, phone, fax, email, website, working hours

Address: The Old Sheriff Court 105 Brunswick Street G1 1TF Glasgow

Phone: +44-1323 8140289 +44-1323 8140289

Fax: +44-1323 8140289 +44-1323 8140289

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Youth Theatre Limited"? - Send email to us!

The Scottish Youth Theatre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Youth Theatre Limited.

Registration data The Scottish Youth Theatre Limited

Register date: 1978-03-28
Register number: SC064430
Capital: 205,000 GBP
Sales per year: Less 549,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 The Scottish Youth Theatre Limited

Addition activities kind of The Scottish Youth Theatre Limited

9532. Urban and community development
26750403. Egg case fillers and flats, die-cut: purchased materials
32699905. Stoneware pottery products
48129902. Paging services
50650102. Telegraph equipment

Owner, director, manager of The Scottish Youth Theatre Limited

Director - Inga Mary Mcvicar. Address: Grange Terrace, Edinburgh, EH9 2LD, United Kingdom. DoB: March 1976, British

Director - Paul David Zealey. Address: Knightsbridge Street, Glasgow, G13 2YJ, United Kingdom. DoB: April 1966, British

Director - Robert Allan. Address: 32 Hailes Avenue, Edinburgh, EH13 0LS, Great Britain. DoB: February 1971, British

Director - Janette Aitchison Harkess. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: June 1964, British

Director - John Kenneth Scott Moncrieff. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British

Director - Francis Mcaveety. Address: 156 Glenbuck Avenue, Robroyston, Glasgow, Strathclyde, G33 1LW. DoB: July 1962, British

Secretary - Caroline Cosgrove. Address: Branklyn Court Flat 1/1, Anniesland, Glasgow, G13 1GL, Scotland. DoB:

Director - Henry Warnock. Address: 14 Teme Place, East Kilbride, G75 8UY. DoB: February 1957, British

Director - Margaret Hearne. Address: Smidskot, Keith Hall, Inverurie, AB51 0LN, Scotland. DoB: July 1949, British

Director - Margaret Hearne. Address: Smidskot, Keith Hall, Inverurie, AB51 0LN, Scotland. DoB: July 1949, British

Director - Jane Deborah Wilson. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: June 1971, British

Director - Thomas Oliver Murdock. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: June 1982, British

Director - Scott Anderson. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: May 1958, British

Director - David James Robert Scott. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: May 1958, Scottish

Director - Ruth Clare Webber. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: March 1955, Uk

Director - Douglas Brown. Address: The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF. DoB: December 1964, British

Director - Sarah Anne Reader Deas. Address: Beaufort, Tandlehill Road, Kilbarchan, Renfrewshire, PA10 2DD. DoB: August 1960, British

Director - Paul Bernard Mclaughlin. Address: 77 Latchingdon Court, Forest Road, Walthamston, London, E17 6JT. DoB: July 1968, British

Director - Shahid Nazir. Address: 563 Alexandra Parade, Glasgow, Lanarkshire, G31 3DB. DoB: February 1975, British

Director - Peter Franz Thierfeldt. Address: 3 Raeburn Common, Pettinain, Lanarkshire, ML11 8SX. DoB: October 1967, British

Director - Mary Mccluskey. Address: 22b Buchanan Drive, Newton Mearns, East Renfrewshire, G77 6QN. DoB: September 1954, British

Director - Euan John Mcleod. Address: 45 Bank Street, Glasgow, City Of Glasgow, G12 8NE. DoB: April 1979, British

Director - Maurice Vincent Taylor. Address: Moorgate, 4 Albert Street, Helensburgh, G84 7SG. DoB: November 1939, British

Director - Robert William Hain. Address: Milverton Road, Glasgow, G46 7LP, Scotland. DoB: July 1963, British

Director - Alison Sarah Newton. Address: 27 Westbourne Gardens, Glasgow, G12 9BE. DoB: April 1963, British

Director - Lucy Conway. Address: Rose Cottage Ardross, Alness, Ross Shire, IV17 0YE. DoB: November 1961, British

Director - Carole Mackie. Address: The Moss, 30 Dalziel Drive, Pollockshields, Glasgow, G41 4PU. DoB: January 1960, British

Director - Hugh Matthew Hodgart. Address: 5 North Grange Road, Bearsden, East Dunbartonshire, G61 3AE. DoB: October 1953, British

Director - Dsd Ipa Alan Mackinnon Black. Address: 35 Saltoun Street, Glasgow, Lanarkshire, G12 9AR. DoB: May 1943, British

Director - Lord Michael Goodall Watson Of Invergowrie. Address: 12 Fairfax Avenue, Glasgow, G44 5AL. DoB: May 1949, British

Director - Richard Muir. Address: 37 Marywood Square, Glasgow, G41 2BN. DoB: April 1966, British

Director - Ralph Mcilroy Leishman. Address: High Tower, Lochwinnoch Road, Kilmacolm, PA13 4DU. DoB: January 1957, British

Director - Anne Marie Austin. Address: Abbey Road, Elderslie, Renfrewshire, PA5 9HL, Scotland. DoB: May 1952, British

Director - Lorne Pomfret Simpson Boswell. Address: 48 Keith Street, Kincardine, Alloa, Clackmannanshire, FK10 4ND. DoB: January 1959, Scots

Director - Ian Grant Nesbitt. Address: 10 Wheatfield Road, Bearsden, Glasgow, G61 1NW. DoB: April 1948, British

Director - Ronald Wilson Sutherland. Address: 16 Swanston Gardens, Edinburgh, EH10 7DL. DoB: December 1935, British

Secretary - Carolyn Anne Lappin. Address: 115 Blairbeth Road, Glasgow, G73 5BT. DoB: January 1961, British

Director - Phyllis Anne Kinney Smith Dobson Steel. Address: 13 Walker Street, Paisley, Renfrewshire, PA1 2EP. DoB: October 1947, British

Director - David Mckay. Address: 9 Hampden Terrace, Mount Florida, Glasgow, Lanarkshire, G42 9XQ. DoB: August 1966, British

Director - Drew Campbell Johnston. Address: 26 Cherrytree Wynd, East Kilbride, G75 0GA. DoB: January 1953, British

Director - Steven John Casciani. Address: 36 Drum Brae North, Edinburgh, Midlothian, EH4 8AZ. DoB: January 1967, British

Director - Blythe Watson Drummond Duff. Address: 35 Highburgh Drive, Rutherglen, Glasgow, G73 3RR. DoB: November 1962, British

Director - Margaret Kinloch. Address: No.3 Cottage Kinninmonth Farm, Pitscotti, Fife, KY15 5TT, Uk. DoB: July 1954, British

Director - Ronald Vincent Singleton. Address: 15 Kirklee Circus, Glasgow, Lanarkshire, G12 0TW. DoB: April 1933, British

Director - Graeme Biggs. Address: 137 Garthdee Road, Aberdeen, Aberdeenshire, AB1 7AT. DoB: n\a, British

Director - Martin Fuller Vernon Heller. Address: 54 Hermiston, Currie, Midlothian, EH14 4AQ. DoB: February 1927, British

Director - Sam Galbraith. Address: 110 Maxwell Avenue, Bearsden, Glasgow, Lanarkshire, G61 1HU. DoB: n\a, British

Secretary - Frederick Samuel Levine. Address: 19 Sandyford Place, Glasgow, Lanarkshire, G3 7NG. DoB:

Director - Dr Thomas Kinninmont. Address: 116 Muswell Hill Road, Muswell Hill, London, N10. DoB: June 1950, British

Director - Andrew Wilkie Mccallum. Address: 94 Talbot Terrace, Scotstounhill, Glasgow, G13 3RX. DoB: October 1936, British

Director - Dr Sheena Elizabeth Mcdonald. Address: 29 Northumberland Street, Edinburgh, EH3 6LR. DoB: July 1954, British

Director - Gordon Menzies. Address: 8 Ingleside, Kirkintilloch, Glasgow, Lanarkshire, G66 4HN. DoB: July 1927, British

Director - James Spears Service. Address: 33 Menock Road, Glasgow, Lanarkshire, G44 5UT. DoB: November 1927, British

Director - Ian Wooldridge. Address: 35 Lauriston Gardens, Edinburgh, Midlothian, EH3 9HJ. DoB: n\a, British

Director - Bryan William Beattie. Address: Cottage Drumderfit Farm, Kessock, Ross-Shire, IV1 3ZF. DoB: May 1960, British

Director - George Mcilroy Wanless. Address: 80 Newhailes Crescent, Musselburgh, Midlothian, EH21 6EG. DoB: November 1927, British

Director - Elaine Constance Smith. Address: 187 Sandyhills Road, Glasgow, G32 9NB. DoB: August 1958, British

Director - Ian Arnott. Address: The Rink Haddington Road, Gifford, Haddington, East Lothian, EH41 4JD. DoB: May 1929, British

Director - Helen Davidson. Address: 15 Lennox Avenue, Stirling, Stirlingshire, FK7 9AG. DoB: August 1920, British

Jobs in The Scottish Youth Theatre Limited, vacancies. Career and training on The Scottish Youth Theatre Limited, practic

Now The Scottish Youth Theatre Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Position in the Business Ethics Research Project (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: Department of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Business and Management Studies,Other Business and Management Studies

  • Chair in Technology Enhanced Science Education (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: On the Professorial scale.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering,Architecture, Building and Planning,Architecture and Building,Library Services and Information Management

  • PhD: Water Leakage Detection and Wastage Monitoring Through Advance Sensing and Data Modelling (Kent)

    Region: Kent

    Company: University of Kent

    Department: School of Engineering and Digital Arts

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postgraduate Research Education Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £18,777 to £21,585 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Membership Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: University of Essex Campus Services Ltd (UECS)

    Salary: £20,940 to £23,506 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Project Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Strategy & Planning Office

    Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Fellow in Electrical Machines Thermal Management and Control - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,992 rising to £47,722

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Business Administrator (Finance) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Social, Political and Geographical Sciences

    Salary: £19,485 to £23,164 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for The Scottish Youth Theatre Limited on Facebook, comments in social nerworks

Read more comments for The Scottish Youth Theatre Limited. Leave a comment for The Scottish Youth Theatre Limited. Profiles of The Scottish Youth Theatre Limited on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Youth Theatre Limited on Google maps

Other similar companies of The United Kingdom as The Scottish Youth Theatre Limited: Burnett Granger Crowther Limited | Barford Park Racing Limited | Jones Supernova Games Ltd | Active4all | Everyone Active Administration Services Limited

This firm known as The Scottish Youth Theatre has been created on March 28, 1978 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm office is reached at Glasgow on The Old Sheriff Court, 105 Brunswick Street. In case you want to contact this firm by mail, its area code is G1 1TF. The company company registration number for The Scottish Youth Theatre Limited is SC064430. This firm principal business activity number is 90040 : Operation of arts facilities. The firm's most recent records cover the period up to 2016-03-31 and the most recent annual return information was released on 2015-08-27. Thirty eight years of competing in the field comes to full flow with The Scottish Youth Theatre Ltd as they managed to keep their customers happy through all the years.

The trademark number of The Scottish Youth Theatre is UK00002652720. It was submitted for registration in February, 2013 and it registration process was completed by Intellectual Property Office in June, 2013. The corporation has the right to use this trademark untill February, 2023.

As found in the enterprise's employees directory, since June 2016 there have been eight directors including: Inga Mary Mcvicar, Paul David Zealey and Robert Allan. Moreover, the director's assignments are continually supported by a secretary - Caroline Cosgrove, from who joined this business in 2002.

The Scottish Youth Theatre Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in The Old Sheriff Court 105 Brunswick Street G1 1TF Glasgow. The Scottish Youth Theatre Limited was registered on 1978-03-28. 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 - 205,000 GBP, sales per year - less 549,000,000 GBP. The Scottish Youth Theatre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Youth Theatre Limited is Arts, entertainment and recreation, including 5 other directions. Director of The Scottish Youth Theatre Limited is Inga Mary Mcvicar, which was registered at Grange Terrace, Edinburgh, EH9 2LD, United Kingdom. Products made in The Scottish Youth Theatre Limited were not found. This corporation was registered on 1978-03-28 and was issued with the Register number SC064430 in Glasgow, 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 Youth Theatre Limited, open vacancies, location of The Scottish Youth Theatre 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 June 1st, 2024

Detailed data about The Scottish Youth Theatre Limited from yellow pages of The United Kingdom. Find address The Scottish Youth Theatre Limited, phone, email, website credits, responds, The Scottish Youth Theatre Limited job and vacancies, contacts finance sectors The Scottish Youth Theatre Limited