Lifescan Scotland Limited

Other human health activities

Contacts of Lifescan Scotland Limited: address, phone, fax, email, website, working hours

Address: Beechwood Park North IV2 3ED Inverness

Phone: +44-1355 5640625 +44-1355 5640625

Fax: +44-1355 5640625 +44-1355 5640625

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lifescan Scotland Limited"? - Send email to us!

Lifescan Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lifescan Scotland Limited.

Registration data Lifescan Scotland Limited

Register date: 1994-11-01
Register number: SC154012
Capital: 101,000 GBP
Sales per year: Approximately 301,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Lifescan Scotland Limited

Addition activities kind of Lifescan Scotland Limited

571400. Drapery and upholstery stores
16110202. Concrete construction: roads, highways, sidewalks, etc.
20539902. Cakes, bakery: frozen
20990800. Pasta, rice, and potato, packaged combination products
33310200. Refined primary copper products
35230104. Corn pickers and shellers
36410201. Electrotherapeutic lamp units
48229904. Stock ticker service
50499900. Professional equipment, nec, nec
51910105. Lime, agricultural

Owner, director, manager of Lifescan Scotland Limited

Director - Elizabeth Rose Porter. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: April 1977, British

Director - Phillip Lawless. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: November 1966, Scottish

Director - David Fraser Mcmillan. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: October 1966, British

Director - Jonathan Robert Nash. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: June 1968, British

Director - Polly Middleton. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: February 1976, British

Secretary - Elizabeth Rose Porter. Address: Beechwood Park North, Inverness, IV2 3ED. DoB:

Director - David Fraser Mcmillan. Address: Collins House, Rutland Square, Edinburgh, EH1 2AA. DoB: October 1966, British

Director - William Maclean. Address: Rutland Square, Edinburgh, EH1 2AA. DoB: October 1966, British

Secretary - William Charles Maclean. Address: C/O Dla Piper Rudnick, Rutland Square, Edinburgh, Lothian, EH1 2AA. DoB:

Director - Todd Joseph Kinser. Address: C/O Dla Piper Scotland Llp, Rutland Square, Edinburgh, EH1 2AA. DoB: June 1966, American

Secretary - Robert Vitoux. Address: C/O Dla Piper Scotland Llp, Rutland Square, Edinburgh, EH1 2AA. DoB:

Director - Doctor Tito Bacarese-hamilton. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: July 1957, British

Director - Professor Selwayan Saini. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: September 1967, British

Director - William John Printie. Address: Beechwood Park North, Inverness, IV2 3ED. DoB: July 1956, British

Secretary - Karen Anne Cochrane. Address: C/O Dla Piper Rudnick, Rutland Square, Edinburgh, Lothian, EH1 2AA. DoB:

Director - Lisa Coffman. Address: C/O Dla Piper Rudnick, Rutland Square, Edinburgh, Lothian, EH1 2AA. DoB: July 1960, Usa

Director - Michael Curtis Crowe. Address: C/O Dla Piper Scotland Llp, Rutland Square, Edinburgh, EH1 2AA. DoB: January 1964, Us Citizen

Director - John Bernard Wilkens. Address: 1a Balnafettack Road, Inverness, IV3 8TF. DoB: April 1947, American

Director - Dr Jerome Francis Mcaleer. Address: 52 Nobles Close, Grove, Wantage, Oxfordshire, OX12 0NR. DoB: May 1955, British

Director - Keith May. Address: Lower Engeham House, Woodchurch, Ashford, Kent, TN26 3PU. DoB: February 1954, British

Secretary - Stuart Paterson. Address: Stroma, Farr, Inverness, Inverness Shire, IV2 6XG. DoB: April 1958, British

Director - John Alberico. Address: 6a Wester Greengates, Fortrose, Ross Shire, IV10 8RX. DoB: July 1957, British

Director - Dr Maurice Donaldson Cantley. Address: Oldshorebeg, Kinlochbervie, Sutherland, IV27 4RS. DoB: June 1937, British

Director - James Morrison Cooper. Address: 70c Drummond Road, Inverness, IV2 4NU. DoB: December 1935, British

Director - Dr David Scott. Address: 68 Newland Mill, Witney, Oxfordshire, OX28 3SZ. DoB: October 1956, British

Director - Ron Zwanziger. Address: 322 Waverly Avenue, Newton, Massachusetts, 02158, United States Of America. DoB: April 1954, British

Director - Anthony Henry Hall. Address: 12 Gordon Road, Marlborough, Massacheusetts, MO 01752, United States Of America. DoB: November 1943, British

Jobs in Lifescan Scotland Limited, vacancies. Career and training on Lifescan Scotland Limited, practic

Now Lifescan Scotland Limited have no open offers. Look for open vacancies in other companies

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Information Cultures and Spaces, Heritage, and Access (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies

  • Senior Solicitors (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology - SHU Law

    Salary: £50,885 to £55,885 per annum, dependent on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • EPSRC Industrial CASE PhD studentship in Optimisation for the Computer Aided Design of 3D-Printed Microwave Components (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 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,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Head of Learning Enhancement (Academic Skills) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services – Library Services

    Salary: £39,324 to £52,793

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management,Student Services

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Historical and Philosophical Studies,Theology and Religious Studies

  • Senior Administrator (Education) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School of Law

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Project Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Medical School

    Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Other

  • Associate Professor/Professor in Work & Employment (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: Grade 9/10: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Professor/Reader/Senior Lecturer in Program Analysis and Cyber Security (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: will be offered according to skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence

Responds for Lifescan Scotland Limited on Facebook, comments in social nerworks

Read more comments for Lifescan Scotland Limited. Leave a comment for Lifescan Scotland Limited. Profiles of Lifescan Scotland Limited on Facebook and Google+, LinkedIn, MySpace

Location Lifescan Scotland Limited on Google maps

Other similar companies of The United Kingdom as Lifescan Scotland Limited: Quickrelief Therapy Ltd | Danielle Day Nurseries Limited | Llk Consulting Ltd | Theorem Clinical Research Limited | Kuppasads Ltd

Lifescan Scotland Limited is officially located at Inverness at Beechwood Park North. You can search for the company by its post code - IV2 3ED. Lifescan Scotland's incorporation dates back to 1994. This firm is registered under the number SC154012 and company's public status is active. This firm has a history in registered name change. Previously this firm had two different names. Up to 2004 this firm was run under the name of Inverness Medical and before that its company name was Hebocraft. This firm SIC code is 86900 and has the NACE code: Other human health activities. 2014/12/28 is the last time when company accounts were reported. It's been 22 years for Lifescan Scotland Ltd in this particular field, it is not planning to stop growing and is an object of envy for many.

The firm works in catering business. Its FHRSID is 21310. It reports to Highland and its last food inspection was carried out on August 4, 2014 , Inverness, IV2 3ED. The most recent quality assessment result obtained by the company is -4, which translates as .

Inverness Medical Ltd is a small-sized vehicle operator with the licence number OM1007371. The firm has two transport operating centres in the country. In their subsidiary in Inverness , 2 machines are available. The centre in Inverness has 2 machines. The firm directors are Jack Wilkins, Keith May and Maurice Contley.

On July 22, 2014, the firm was seeking a Software Systems Engineer to fill a full time position in Inverness, Scotland. The offered job required experienced worker and an undergraduate degree. Lifescan Scotland required people with more than five years of professional experience. All the applications should include reference code 00000RLF.

There's a team of five directors working for the following firm at the current moment, specifically Elizabeth Rose Porter, Phillip Lawless, David Fraser Mcmillan and 2 remaining, listed below who have been carrying out the directors assignments for almost one year. To maximise its growth, since 2009 this specific firm has been implementing the ideas of Elizabeth Rose Porter, who has been focusing on ensuring the company's growth.

Lifescan Scotland Limited is a domestic nonprofit company, located in Inverness, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Beechwood Park North IV2 3ED Inverness. Lifescan Scotland Limited was registered on 1994-11-01. 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 - 101,000 GBP, sales per year - approximately 301,000 GBP. Lifescan Scotland Limited is Private Limited Company.
The main activity of Lifescan Scotland Limited is Human health and social work activities, including 10 other directions. Director of Lifescan Scotland Limited is Elizabeth Rose Porter, which was registered at Beechwood Park North, Inverness, IV2 3ED. Products made in Lifescan Scotland Limited were not found. This corporation was registered on 1994-11-01 and was issued with the Register number SC154012 in Inverness, 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 Lifescan Scotland Limited, open vacancies, location of Lifescan 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

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