Diageo Scotland Limited
Distilling, rectifying and blending of spirits
Contacts of Diageo Scotland Limited: address, phone, fax, email, website, working hours
Address: Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh
Phone: +44-20 7330322 +44-20 7330322
Fax: +44-20 7330322 +44-20 7330322
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Diageo Scotland Limited"? - Send email to us!
Registration data Diageo Scotland Limited
Get full report from global database of The UK for Diageo Scotland Limited
Addition activities kind of Diageo Scotland Limited
343101. Bathroom fixtures, including sinks
35310606. Draglines, powered
36710211. Light sensing and emitting tubes
38299901. Anamometers
39440501. Bells, toy
78120109. Religious motion picture production
Owner, director, manager of Diageo Scotland Limited
Director - David Frederick Harlock. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: August 1960, British
Director - Gabor Zeisler. Address: Lakeside Drive, Park Royal, London, NW10 7HQ, England. DoB: July 1973, Hungarian
Secretary - Victoria Cooper. Address: Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT. DoB:
Director - Kerryn Louise Haynes. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1970, British
Director - Keith Miller. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: June 1968, British
Secretary - Claire Matthews. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB:
Director - John James Nicholls. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British
Director - Stephen John Bolton. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1962, British
Director - Gavin Paul Crickmore. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1958, British
Director - Jose Alberto Ibeas Franco. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1972, Spanish
Director - Stuart Lorimer. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1966, British
Director - Brian Higgs. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1959, British
Director - David Heginbottom. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1970, British
Director - David Francis. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: September 1973, British
Director - Richard James Bee. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: December 1968, British
Director - Andrew Mark Smith. Address: Rosebery Road, Langley Vale, Epsom, KT18 6AB, United Kingdom. DoB: December 1964, British
Director - Adele Ann Abigail. Address: Connuaght Works, 251 Old Ford Road, London, E3 5PS. DoB: April 1973, Irish
Director - Richard Hibbins. Address: Downside Road, Guildford, Surrey, GU4 8PH. DoB: September 1967, British
Director - Jill Kyne. Address: 13 Chaldon Way, Coulsdon, Surrey, CR5 1DG. DoB: September 1964, British
Director - Paul Derek Tunnacliffe. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1962, British
Director - Christopher Mark Davies. Address: 12 Gibson Way, Saffron Walden, Essex, CB10 1AH. DoB: March 1970, British
Director - Ewan Andrew. Address: 12 Macalpine Court, Muirside, Tullibody, Clackmannanshire, FK10 2FB. DoB: September 1975, British
Director - Nandor Makos. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1964, Hungarian
Director - Patrick Heade. Address: 54 The Avenue, Pinner, Middlesex, HA5 5BL. DoB: May 1968, Irish
Director - Bryan Harold Donaghey. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1961, British
Director - Christopher Richard Roff Marsh. Address: 5 Amherst Road, Sevenoaks, Kent, TN13 3LS. DoB: October 1968, British
Director - Michael Christopher Flynn. Address: 22 The Fairway, Cox Green, Maidenhead, Berkshire, SL6 3AR. DoB: May 1957, British
Director - Charles Dawson Coase. Address: 21 Clare Lawn Avenue, East Sheen, London, SW14 8BE. DoB: September 1960, British
Director - Raymond James Joy. Address: Tudor Wood, Manor Road, Penn, Bucks, HP10 8JA. DoB: April 1954, British
Director - Ravi Rajagopal. Address: 8 Buxton Gardens, London, W3 9LQ. DoB: January 1955, British
Director - Matthew John Lester. Address: 13 Pond Road, Blackheath, London, SE3 0SL. DoB: July 1963, British
Director - Alistair Charles Walter Williams. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British
Secretary - John James Nicholls. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British
Director - Susanne Margaret Bunn. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British
Director - Robert Joseph Moore. Address: 11 Gayton Road, Hampstead, London, NW3 1TX. DoB: October 1961, American
Director - Paviter Singh Binning. Address: 3 East Green Close, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6LT. DoB: May 1960, British
Director - Roger Hugh Myddelton. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British
Director - Paul Steven Walsh. Address: Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT. DoB: May 1955, British
Director - Phillip Keague Bentley. Address: Pembroke House, 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE. DoB: January 1959, British
Director - Nicholas Charles Rose. Address: Blackhall Barns, 1 Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: October 1957, British
Director - John Brian Mcgrath. Address: 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB. DoB: June 1938, British
Director - Walter Hunter Caldwell. Address: 5 The Barns, Shackleford, Godalming, Surrey, GU8 6BU. DoB: July 1947, British
Director - David Anthony Hardie. Address: 4715 Old Kent Road, Excelstor, Minnesota 55331, Usa. DoB: August 1944, British
Director - John Michael Joseph Keenan. Address: Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB. DoB: October 1936, American
Director - David Scott. Address: 17 Parkwood 22 St Edmunds Terrace, St Johns, London, NW8 7QQ. DoB: November 1952, American
Secretary - Mark David Peters. Address: 16 Gables Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RT. DoB: n\a, British
Director - Peter William Phillipson. Address: White Heron 44 The Riding, Woodham, Woking, Surrey, GU21 5TA. DoB: March 1954, British
Director - Sir Anthony Armitage Greener. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British
Director - Kenneth George Hanna. Address: Sandycombe, 2a Ennerdale Road, Kew Richmond, Surrey, TW9 3PG. DoB: April 1953, British
Director - Dr Alan Gray Rutherford. Address: 18 Murrayfield Gardens, Edinburgh, EH12 6DF. DoB: October 1942, British
Director - Finn Johnsson. Address: Slade House Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PN. DoB: February 1946, Swedish
Director - Philip John Parnell. Address: The Old Bell House, The Common, Penn, Buckinghamshire, HP10 8LQ. DoB: May 1952, British
Secretary - Ronald James Gilchrist. Address: 56 Ormidale Terrace, Edinburgh, EH12 6EF. DoB: February 1950, British
Director - John Ivor Lewis. Address: 21/1 Rothesay Terrace, Edinburgh, EH3 7RY. DoB: February 1945, British
Director - Dr Brendon Richard O'neill. Address: 30 Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: December 1948, British
Director - Graham Lancaster Thompson. Address: Glen Gyle, Comrie Road, Crieff, Perthshire, PH7 4BW. DoB: July 1944, British
Director - Sir Crispen Henry Davis. Address: Hills End, Titlarks Hill, Sunningdale, Berkshire, SL5 0JD. DoB: March 1949, British
Director - Simon Patrick Duffy. Address: Galionsvej 42, 1437 Copenhagen K, Denmark. DoB: November 1949, British
Director - Graham Kettle. Address: 6 Tomlinson Drive, Finchampstead, Wokingham, Berkshire, RG11 3NZ. DoB: April 1948, British
Director - Shaun Coleman Dowling. Address: Bower Farm, The Vale, Chesham, Buckinghamshire, HP5 3NS. DoB: October 1931, British
Director - Sir Anthony Armitage Greener. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British
Director - Sir Anthony John Tennant. Address: Britwell Priors, Longparish, Andover, Hampshire, SP11 6QR. DoB: November 1930, British
Director - Francis Ian Chapman. Address: Kenmore, 46 The Avenue, Cheam, Surrey, SM2 7QE. DoB: October 1925, British
Director - Robert Hermans. Address: Whitelands, St Georges Hill, Weybridge, Surrey, KT13 0LB. DoB: December 1934, Dutch
Secretary - John William Smart. Address: 83 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ. DoB: November 1928, British
Director - Phillip Baverstock Rhodes. Address: 12 Peterborough Villas, London, SW6 2AT. DoB: October 1946, British
Director - Lord Macfarlane Of Bearsden. Address: 50 Manse Road, Bearsden, Glasgow, Strathclyde, G61 3PN, Scotland. DoB: March 1926, British
Director - David Allan Maclean Connell. Address: Windy Ridge, Effingham, Surrey, KT24 5JG. DoB: January 1930, British
Director - Donald Niven Allen Mclure. Address: Woodpeckers, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AD. DoB: March 1926, British
Director - Ronald Kerr Martin. Address: 12 Napier Road, Edinburgh, Midlothian, EH10 5AY. DoB: October 1931, British
Jobs in Diageo Scotland Limited, vacancies. Career and training on Diageo Scotland Limited, practic
Now Diageo Scotland Limited have no open offers. Look for open vacancies in other companies
-
Second Chef (Hartpury)
Region: Hartpury
Company: Hartpury College
Department: N\A
Salary: £21,045 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Fellowship and Operations Manager (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Counsellor (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Student Services
Salary: £32,004 to £37,075 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Physical Geography (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Natural and Built Environment
Salary: £35,550 to £52,132 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Hospitality Catering Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £16,654 to £18,777 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer or Senior Lecturer in Diagnostic Radiography (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £35,302 to £50,222 Includes LW
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology
-
Commercial & Business Programmes Manager (Exeter)
Region: Exeter
Company: University of Exeter
Department: Innovation, Impact and Business
Salary: from £35,520 per annum, depending on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Fellow or Senior Teaching Fellow (in Economics) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Economics and Finance
Salary: £34,520 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Desktop Publishing Officer (London)
Region: London
Company: The Institute of Ismaili Studies
Department: N\A
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),Education Studies
-
Schools Liaison and Outreach Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Business, Enterprise and Management
Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
FRC Operations Manager (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Business in Society
Salary: £48,336 to £60,306 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
Responds for Diageo Scotland Limited on Facebook, comments in social nerworks
Read more comments for Diageo Scotland Limited. Leave a comment for Diageo Scotland Limited. Profiles of Diageo Scotland Limited on Facebook and Google+, LinkedIn, MySpaceLocation Diageo Scotland Limited on Google maps
Other similar companies of The United Kingdom as Diageo Scotland Limited: Gauss Engineering Ltd | Leach's Lawnmower Centre Limited | The Chaise Longue Company Limited | Ballard's Brewery Limited | Exbrooknes Supplies & Service Ltd.
Diageo Scotland Limited could be gotten hold of Edinburgh Park, 5 Lochside Way in Edinburgh. The company's post code is EH12 9DT. Diageo Scotland has been on the market since the firm was started in 1877. The company's Companies House Registration Number is SC000750. In the past, Diageo Scotland Limited changed it’s name three times. Until 2002-07-01 this firm used the name Guinness United Distillers & Vintners Scotland. After that this firm adapted the name United Distillers & Vintners (er) which was used till 2002-07-01 when the final name was accepted. The firm declared SIC number is 11010 , that means Distilling, rectifying and blending of spirits. 2015-06-30 is the last time the accounts were reported. For over one hundred and thirty nine years, Diageo Scotland Ltd has been one of the powerhouses of this field of business.
The company operates in Retailers - other and Restaurant/Cafe/Canteen. Its FHRSID is 130673. It reports to Rochdale and its last food inspection was carried out on 26th March 2014 in 0, City of Edinburgh, OL12ORE. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 10 for confidence in management.
Diageo Scotland Ltd is a medium-sized vehicle operator with the licence number OM0034078. The firm has one transport operating centre in the country. In their subsidiary in Kilmarnock , 10 machines and 10 trailers are available. The company transport managers is James Duffield. The firm director is Bryan Donachey.
The enterprise's trademark is "PORT RUIGHE". They applied for its registration on 1st October 2012 and it was published in the journal number 2014-050. The firm's Intellectual Property Office representative is Diageo plc.
At the moment, the directors enumerated by this particular company include: David Frederick Harlock assigned to lead the company almost one year ago, Gabor Zeisler assigned to lead the company in 2015, Kerryn Louise Haynes assigned to lead the company one year ago and 4 other directors who might be found below. To increase its productivity, since 2015 this company has been utilizing the expertise of Victoria Cooper, who has been in charge of successful communication and correspondence within the firm.
Diageo Scotland Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh. Diageo Scotland Limited was registered on 1877-04-24. 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 - 665,000 GBP, sales per year - approximately 214,000,000 GBP. Diageo Scotland Limited is Private Limited Company.
The main activity of Diageo Scotland Limited is Manufacturing, including 6 other directions. Director of Diageo Scotland Limited is David Frederick Harlock, which was registered at Park Royal, London, NW10 7HQ, United Kingdom. Products made in Diageo Scotland Limited were not found. This corporation was registered on 1877-04-24 and was issued with the Register number SC000750 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 Diageo Scotland Limited, open vacancies, location of Diageo Scotland 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 May 1st, 2024