Scottish Adoption
Other social work activities without accommodation n.e.c.
Contacts of Scottish Adoption: address, phone, fax, email, website, working hours
Address: 161 Constitution Street Edinburgh EH6 7AD Lothian
Phone: +44-1568 2491943 +44-1568 2491943
Fax: +44-1568 2491943 +44-1568 2491943
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scottish Adoption"? - Send email to us!
Registration data Scottish Adoption
Get full report from global database of The UK for Scottish Adoption
Addition activities kind of Scottish Adoption
516905. Adhesives and sealants
28349908. Proprietary drug products
32950207. Fuller's earth, ground or otherwise treated
34830104. Fin assemblies: mortar, bomb, torpedo, etc.
36210104. Commutators, electric motor
38290201. Actinometers, meteorological
Owner, director, manager of Scottish Adoption
Director - Hugo Allan. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: September 1969, British
Director - Neil Graham. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: June 1989, British
Director - Ravinder Kaur. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: August 1970, British
Director - Lisa Woore. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: January 1982, British
Director - Sheila Jackson. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: September 1952, British
Director - Lucy Metcalf. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: February 1970, British
Director - Kenneth James Hogg. Address: Windsor Place, Edinburgh, EH15 2AF. DoB: February 1968, Uk
Director - Nichola Martine Pritchett-brown. Address: Leamington Terrace, Edinburgh, EH10 4JL. DoB: March 1960, British
Director - Marjorie Susan Donnelly. Address: Duddingston Crescent, Edinburgh, EH15 3AS. DoB: August 1946, British
Secretary - Margaret Moyes. Address: Main Street, Dairsie, Fife, KY15 4SS, Scotland. DoB:
Director - Helen Mercer. Address: 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. DoB: April 1948, British
Director - Debra-Ann Cooke. Address: n\a. DoB: July 1958, British
Director - Dr Doreen Steele. Address: Ashybank Nurseries, Hawick, Roxburghshire, TD9 8SZ. DoB: September 1949, British
Director - Christopher Gregory Creegan. Address: Atholl Place, Edinburgh, EH3 8HP. DoB: March 1961, British
Director - C/Cllr Gerald Freedman. Address: Cadiz Street, Edinburgh, Midlothian, EH6 7BJ. DoB: February 1977, British
Director - Jolene Campbell. Address: Comely Bank Terrace, Edinburgh, Midlothian, EH4 1AT. DoB: October 1979, British
Secretary - Janis Lyell. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British
Director - Maria Marwick. Address: 2 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DE. DoB: September 1960, Spanish
Director - Marissa Lippiatt. Address: Craig Dhugaill, Easter Dalguise, Dalguise, Dunkeld, Perthshire, PH8 0JU. DoB: October 1966, British
Director - Christina Paulson-ellis. Address: Top Floor, 7 London Street, Edinburgh, EH3 6LZ. DoB: April 1940, British
Director - Joe Francis. Address: 104 East Trinity Road, Edinburgh, EH5 3PS. DoB: November 1955, British
Director - James Black. Address: 70 Rhodes Park, North Berwick, East Lothian, EH39 5NA. DoB: May 1945, British
Director - Susan Mary Gillingham. Address: 12 Stirling Road, Edinburgh, EH5 3HY. DoB: March 1960, British
Director - Helen Haddow. Address: 4 Richmond Terrace, Edinburgh, Midlothian, EH11 2BY. DoB: September 1978, British
Secretary - Catherine Anne Dewar. Address: 43 Claremont Bank, Edinburgh, Midlothian, EH7 4DR. DoB: August 1952, British
Secretary - Janis Lyell. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British
Director - Gerald O'hara. Address: 117 Millhill, Musselburgh, Lothian, EH21 7RP. DoB: April 1952, British
Director - Janet Rust. Address: 19 Denham Green Terrace, Edinburgh, EH5 3PE. DoB: December 1956, British
Secretary - Elizabeth Crow. Address: 82 Inverleith Place, Edinburgh, EH3 5PA. DoB:
Director - Janis Lyell. Address: 38 Primrose Bank Road, Edinburgh, EH5 3JF. DoB: March 1953, British
Director - Peter Ashe. Address: 10 John Street, Portobello, Edinburgh, EH15 2EE, Scotland. DoB: May 1951, British
Director - David Johnson. Address: 46a Blacket Place, Edinburgh, EH9 1RJ. DoB: October 1951, British
Director - Thomas Ballantine. Address: 17 Dalkeith Street, Joppa, Edinburgh, Lothian, EH15 2HP. DoB: May 1959, British
Director - Catherine Anne Dewar. Address: 43 Claremont Bank, Edinburgh, Midlothian, EH7 4DR. DoB: August 1952, British
Director - David Pomfret. Address: 14 Allan Park, Kirkliston, West Lothian, EH29 9HA. DoB: June 1942, British
Director - Susan Rutherford. Address: Haworth 15 Edenside, Cumbernauld, Glasgow, G68 0ER. DoB: September 1962, British
Secretary - Diana Land. Address: 12a Columba Rd, Edinburgh, EH4 3QS. DoB: August 1953, British
Director - Diana Land. Address: 12a Columba Rd, Edinburgh, EH4 3QS. DoB: August 1953, British
Director - Peter Batchelor. Address: Easter Muirdean, Kelso, Roxburghshire, TD5 7RU. DoB: January 1928, British
Director - Celia Kenny. Address: 2 Merchiston Gardens, Edinburgh, Midlothian, EH10 5DD. DoB: March 1947, British
Director - Lindsey Anne Kirkhill. Address: 1 Law Cottages, Kirkton Barns, Tayport, Fife, DD6 9PD. DoB: January 1950, British
Director - Janet Peters. Address: 67 Falcon Court, Edinburgh, Midlothian, EH10 4AG. DoB: January 1936, British
Director - Margaret Brewster. Address: 5 East Restalrig Terrace, Edinburgh, Midlothian, EH6 8ED. DoB: February 1947, British
Director - Dr Eve Halson. Address: 10 Ravelston Dykes, Edinburgh, Midlothian, EH4 3ED. DoB: August 1926, Scottish
Secretary - Ruth Jellinek. Address: 7 Oxgangs Road, Edinburgh, Midlothian, EH10 7BG. DoB: November 1929, British
Director - Fiona Guest. Address: 40 Hope Terrace, Edinburgh, Midlothian, EH9 2AR. DoB: August 1949, British
Secretary - Elizabeth Crow. Address: 1 Dalrymple Crescent, Edinburgh, Midlothian, EH9 2NU. DoB: April 1951, British
Director - Camilla Cowie. Address: 20 Blacket Place, Edinburgh, Midlothian, EH9 1RL. DoB: May 1936, British
Director - Anne Shaw. Address: 47 Johnsburn Road, Balerno, Midlothian, EH14 7BB. DoB: July 1939, British
Director - Neil Johnston. Address: 14 Chalmers Crescent, Edinburgh, Midlothian, EH9 1TS. DoB: n\a, British
Director - David Boyd. Address: 25 Cherry Tree Park, Balerno, Midlothian, EH14 5AQ. DoB: January 1927, British
Director - Margaret Cochrane. Address: 6 Glenlockhart Bank, Edinburgh, Midlothian, EH14 1BL. DoB: n\a, British
Director - Elizabeth Crow. Address: 82 Inverleith Place, Edinburgh, EH3 5PA. DoB: April 1951, British
Director - Amy Drummond. Address: 7 Blacket Place, Edinburgh, Midlothian, EH9 1RN. DoB: n\a, British
Director - Susan Elliott. Address: 19 Winton Loan, Edinburgh, Midlothian, EH10 7AW. DoB: November 1929, British
Director - Basil Hardy. Address: Auchterthorne House 14 Elliot Place, Edinburgh, Midlothian, EH14 1DR. DoB: n\a, British
Director - Ruth Jellinek. Address: 7 Oxgangs Road, Edinburgh, Midlothian, EH10 7BG. DoB: November 1929, British
Director - Dr Alexander Keay. Address: 4 Craiglockhart Park, Edinburgh, EH14 1ER. DoB: October 1921, British
Director - Iona Leggat. Address: 21 Lauder Road, Edinburgh, EH9 2JG. DoB: July 1947, British
Director - Thomas Macgill. Address: Whitelaws, Garvald, Haddington, East Lothian, EH41 4LN. DoB: January 1926, British
Director - Dorothy Morgan. Address: Viewforth, Torphichen, West Lothian. DoB: December 1929, British
Director - George Robertson. Address: 11/1 Mid Steil, Edinburgh, Midlothian, EH10 5XB. DoB: May 1920, British
Director - Nansi Mansbridge. Address: 53 Cluny Gardens, Edinburgh, Midlothian, EH10 6BL. DoB: October 1915, British
Jobs in Scottish Adoption, vacancies. Career and training on Scottish Adoption, practic
Now Scottish Adoption have no open offers. Look for open vacancies in other companies
-
Sport Enrichment Associate (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £9,069 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Bioinformatician/Biological Data Scientist (2 Posts) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Infection Immunity & Inflammation
Salary: £28,098 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Artificial Intelligence
-
Lecturer in Sport and Exercise Psychology (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £37,075 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Lecturer in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £32,548 to £47,722 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Faculty of Education
Salary: £30,175 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
-
Research Support Adviser (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £18,412 to £20,624 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentshihp in Thermal Integrity Testing of Deep Foundations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Other Engineering
-
Teaching Fellow (72409-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Law
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Graduate Tutor in Physiotherapy (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Health and Life Sciences
Salary: £21,831 to £25,513 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
-
Research Associate (Fixed Term) (Bristol)
Region: Bristol
Company: University of Bath
Department: Mathematical Sciences
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Scottish Adoption on Facebook, comments in social nerworks
Read more comments for Scottish Adoption. Leave a comment for Scottish Adoption. Profiles of Scottish Adoption on Facebook and Google+, LinkedIn, MySpaceLocation Scottish Adoption on Google maps
Other similar companies of The United Kingdom as Scottish Adoption: Neurohealth London Limited | Castle Clinic Limited | Ban Thai Spa Massasje Ltd | Primero Care Limited | Galen Health Limited
Scottish Adoption is a company with it's headquarters at EH6 7AD Lothian at 161 Constitution Street. This enterprise has been registered in year 1982 and is established as reg. no. SC079152. This enterprise has been operating on the British market for thirty four years now and the up-to-data status is is active. The firm current name is Scottish Adoption. This enterprise previous associates may recognize it also as Scottish Adoption Association, which was used until 2011-03-29. This enterprise is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. 31st March 2016 is the last time account status updates were reported. From the moment it began in the field 34 years ago, it has sustained its great level of prosperity.
Currently, the directors employed by the following firm are: Hugo Allan assigned this position one year ago, Neil Graham assigned this position in 2015 in November, Ravinder Kaur assigned this position in 2012 in November and 6 other directors who might be found below. To help the directors in their tasks, since July 2008 this specific firm has been providing employment to Margaret Moyes, who's been focusing on ensuring efficient administration of the company.
Scottish Adoption is a foreign company, located in Lothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 161 Constitution Street Edinburgh EH6 7AD Lothian. Scottish Adoption was registered on 1982-06-17. 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 - 309,000 GBP, sales per year - less 762,000 GBP. Scottish Adoption is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scottish Adoption is Human health and social work activities, including 6 other directions. Director of Scottish Adoption is Hugo Allan, which was registered at 161 Constitution Street, Edinburgh, Lothian, EH6 7AD. Products made in Scottish Adoption were not found. This corporation was registered on 1982-06-17 and was issued with the Register number SC079152 in Lothian, 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 Scottish Adoption, open vacancies, location of Scottish Adoption 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