The Edinburgh Academy Foundation

All companies of The UKEducationThe Edinburgh Academy Foundation

General secondary education

Primary education

Contacts of The Edinburgh Academy Foundation: address, phone, fax, email, website, working hours

Address: The Edinburgh Academy 42 Henderson Row EH3 5BL Edinburgh

Phone: +44-1346 1606719 +44-1346 1606719

Fax: +44-1346 1606719 +44-1346 1606719

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Edinburgh Academy Foundation"? - Send email to us!

The Edinburgh Academy Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Edinburgh Academy Foundation.

Registration data The Edinburgh Academy Foundation

Register date: 1997-12-29
Register number: SC181779
Capital: 954,000 GBP
Sales per year: Approximately 319,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Edinburgh Academy Foundation

Addition activities kind of The Edinburgh Academy Foundation

0111. Wheat
25220202. Panel systems and partitions, office: except wood
26530204. Pads, solid fiber: made from purchased materials
28990112. Orris oil
30691000. Hard rubber and molded rubber products
33310203. Blocks, copper
36340315. Wall heaters, electric: household
44890000. Water passenger transportation
51430102. Milk cooling stations

Owner, director, manager of The Edinburgh Academy Foundation

Director - John Laidlaw Rowan. Address: 42 Henderson Row, Edinburgh, EH3 5BL. DoB: March 1966, British

Director - Sally Jane Sutherland. Address: 42 Henderson Row, Edinburgh, EH3 5BL. DoB: October 1967, British

Director - Bruce Cameron Beveridge. Address: 42 Henderson Row, Edinburgh, EH3 5BL. DoB: February 1966, British

Director - Lorna Helen Htet-khin. Address: 42 Henderson Row, Edinburgh, EH3 5BL. DoB: June 1979, British

Director - Michael Gregson. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: January 1952, British

Secretary - Lesley Boyd. Address: Henderson Row, Edinburgh, Midlothian, EH3 5BL, Scotland. DoB:

Director - Dr Belinda Hacking. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: July 1966, British

Director - Marco Longmore. Address: 10 Arboretum Road, Edinburgh, Lothian, EH3 5PL. DoB: June 1969, British

Director - Simon Aeneas Mackintosh. Address: 2 Hermitage Gardens, Edinburgh, EH10 6DL. DoB: February 1957, British

Director - Angus Menzies Ross Tod. Address: 3 Lansdowne Crescent, Edinburgh, Midlothian, EH12 5EQ. DoB: December 1949, British

Director - Stephen Ramsay Rainsford Hannay. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: June 1972, British

Director - Christine Seydak. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: March 1964, British

Director - Christine Seydak. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: March 1964, British

Director - Carol Elizabeth Nimmo. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: April 1958, British

Director - Benjamin Russell Dean. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: November 1971, British

Director - Clare Mary Graham. Address: 42 Henderson Row, Edinburgh, EH3 5BL, Scotland. DoB: March 1966, British

Director - Rory Ewen Boyd. Address: Denham Green Terrace, Edinburgh, EH5 3PG. DoB: April 1975, British

Director - Andrew Norman Grainger Macdonald. Address: Upper Dean Terrace, Edinburgh, EH4 1NU. DoB: November 1956, British

Director - Alan Fyfe. Address: 3 Hillview Cottages, Ratho, EH28 8RF. DoB: June 1951, British

Secretary - Rory Ewen Boyd. Address: Denham Green Terrace, Edinburgh, EH5 3PG. DoB: April 1975, British

Director - Professor John Pitkeathly Percy. Address: 4 Westbank, Easter Park Drive, Barnton, Midlothian, EH4 6SL. DoB: January 1942, British

Director - Alasdair Rankin Muir. Address: 25 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: October 1958, British

Director - Fiona Daphne Melvin-farr. Address: 22 Howard Place, Edinburgh, EH3 5JY. DoB: September 1963, British

Director - Fiona Anne Bremner Houston. Address: 3 East Fettes Avenue, Edinburgh, Midlothian, EH4 1DN. DoB: May 1966, British

Director - Graeme Thomas Hartop. Address: 25 Warriston Crescent, Edinburgh, EH3 5LB. DoB: n\a, British

Secretary - Lorna Anne Duncan. Address: 23/4 Hopetoun Crescent, Edinburgh, Midlothian, EH7 4AY. DoB:

Secretary - John Vernon Light. Address: Academy House 10 Arboretum Road, Edinburgh, Midlothian, EH3 5PL. DoB: April 1948, British

Director - Victoria Linton Craig. Address: The Old Manse, 3 Kaimes Road, Edinburgh, Midlothian, EH12 6JR. DoB: November 1956, British

Director - Sheena Mary Muncie. Address: 19 Bellevue Crescent, Edinburgh, EH3 6NE. DoB: August 1960, British

Director - John Berryman Evans. Address: 13 Craighall Gardens, Edinburgh, Midlothian, EH6 4RH. DoB: June 1963, British

Director - James Stuart Allan Jeffray. Address: The Bield, Gifford, East Lothian, EH41 4QL. DoB: April 1947, British

Director - Judith Law. Address: 11 Stirling Road, Edinburgh, Midlothian, EH5 3HZ. DoB: April 1960, British

Director - Francis Stuart Dalgetty Spratt. Address: 3 West Savile Road, Edinburgh, EH16 5NG. DoB: June 1959, British

Director - Joseph Davidson Hood. Address: 4 Afton Place, Edinburgh, Midlothian, EH5 3RB. DoB: April 1955, British

Director - Lesley Ann Becher. Address: 74 Easter Warriston, Edinburgh, Midlothian, EH7 4QY. DoB: October 1963, British

Director - John Vernon Light. Address: Academy House 10 Arboretum Road, Edinburgh, Midlothian, EH3 5PL. DoB: April 1948, British

Director - James Henry Whitton Fairweather. Address: The Hoolets Yett, Pencaitland, Tranent, East Lothian, EH34 5EY. DoB: July 1946, British

Director - Virginia Lynn Franklin. Address: 14 Laverockbank Terrace, Edinburgh, Midlothian, EH5 3BL. DoB: March 1954, American

Director - Janet Elizabeth Scaife. Address: St.Abbs,9 Russell Place, Edinburgh, EH5 3HQ. DoB: April 1948, British

Secretary - Kenneth Grant. Address: 13/5 Stuart Park, Edinburgh, EH12 8YD. DoB: February 1954, British

Director - Anthony Rayner Dyer. Address: 64 East Trinity Road, Edinburgh, Midlothian, EH5 3EY. DoB: November 1940, British

Director - Antony Cook. Address: 13 North Park Terrace, Edinburgh, Midlothian, EH4 1DP. DoB: October 1942, British

Director - Michael William Gregson. Address: 38 Inverleith Place, Edinburgh, Midlothian, EH3 5QB. DoB: January 1952, British

Director - Ralph Allan Lutton. Address: East Cottage 11 Boswall Road, Edinburgh, Midlothian, EH5 3RJ. DoB: August 1957, British

Director - Professor John Pitkeathly Percy. Address: 30 Midmar Drive, Edinburgh, Lothian, EH10 6BU. DoB: January 1942, British

Director - Jeremy Francis Richardson. Address: 19 Northumberland Street, Edinburgh, EH3 6LR. DoB: September 1963, British

Director - Niall Anthony Morris Franklin. Address: 14 Laverockbank Terrace, Edinburgh, EH5 3BL. DoB: November 1951, British

Director - Evelyn Barbara Keith. Address: 14 Russell Place, Edinburgh, Midlothian, EH5 3HH. DoB: n\a, British

Director - Robin Alexander Fairbairn Wight. Address: 22 Regent Terrace, Edinburgh, Midlothian, EH7 5BS. DoB: June 1938, Scottish

Jobs in The Edinburgh Academy Foundation, vacancies. Career and training on The Edinburgh Academy Foundation, practic

Now The Edinburgh Academy Foundation have no open offers. Look for open vacancies in other companies

  • Software Developer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £26,495 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Information Systems Analyst (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £27,285 to £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Systems Development Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Research Assistant/ Phenotyper (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £21,733 to £23,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other,Property and Maintenance

  • Head of Department - Criminology, Law & Policing (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £62,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law

  • GCU London Requires Occasional Lecturers for the Academic Year 2017-18: Fashion (London)

    Region: London

    Company: Glasgow Caledonian University

    Department: N\A

    Salary: Competitive rates per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • MAX-CAM Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • 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

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Assistant/Associate/Full Professor in Business and Leadership (Islamabad - Pakistan)

    Region: Islamabad - Pakistan

    Company: N\A

    Department: N\A

    Salary: Up to $156,000
    Up to £120,276 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Data Driven Research and Innovation (DDRI) Programme (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science

Responds for The Edinburgh Academy Foundation on Facebook, comments in social nerworks

Read more comments for The Edinburgh Academy Foundation. Leave a comment for The Edinburgh Academy Foundation. Profiles of The Edinburgh Academy Foundation on Facebook and Google+, LinkedIn, MySpace

Location The Edinburgh Academy Foundation on Google maps

Other similar companies of The United Kingdom as The Edinburgh Academy Foundation: Merakini Ltd | Fatima (dewsbury) Ltd | Wise Words Uk Limited | Chapelfield Children's Day Nursery Limited | Westa Services (cardiff)

Registered with number SC181779 nineteen years ago, The Edinburgh Academy Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's present office address is The Edinburgh Academy, 42 Henderson Row Edinburgh. The firm declared SIC number is 85310 which means General secondary education. The company's most recent filed account data documents cover the period up to 2015-07-31 and the latest annual return was submitted on 2015-12-29. It has been 19 years for The Edinburgh Academy Foundation on the local market, it is doing well and is very inspiring for the competition.

Considering this specific firm's constant growth, it became necessary to hire more company leaders, namely: John Laidlaw Rowan, Sally Jane Sutherland, Bruce Cameron Beveridge who have been supporting each other since 2015-05-18 to exercise independent judgement of this company. To help the directors in their tasks, since 2012 the company has been utilizing the skills of Lesley Boyd, who has been looking into ensuring the company's growth.

The Edinburgh Academy Foundation is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Edinburgh Academy 42 Henderson Row EH3 5BL Edinburgh. The Edinburgh Academy Foundation was registered on 1997-12-29. 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 - 954,000 GBP, sales per year - approximately 319,000,000 GBP. The Edinburgh Academy Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Edinburgh Academy Foundation is Education, including 9 other directions. Director of The Edinburgh Academy Foundation is John Laidlaw Rowan, which was registered at 42 Henderson Row, Edinburgh, EH3 5BL. Products made in The Edinburgh Academy Foundation were not found. This corporation was registered on 1997-12-29 and was issued with the Register number SC181779 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 The Edinburgh Academy Foundation, open vacancies, location of The Edinburgh Academy Foundation 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

Detailed data about The Edinburgh Academy Foundation from yellow pages of The United Kingdom. Find address The Edinburgh Academy Foundation, phone, email, website credits, responds, The Edinburgh Academy Foundation job and vacancies, contacts finance sectors The Edinburgh Academy Foundation