Edinburgh Sculpture Workshop Limited

All companies of The UKArts, entertainment and recreationEdinburgh Sculpture Workshop Limited

Operation of arts facilities

Contacts of Edinburgh Sculpture Workshop Limited: address, phone, fax, email, website, working hours

Address: Bill Scott Sculpture Centre 21 Hawthornvale EH6 4JT Edinburgh

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

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

Edinburgh Sculpture Workshop Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edinburgh Sculpture Workshop Limited.

Registration data Edinburgh Sculpture Workshop Limited

Register date: 1990-02-22
Register number: SC123174
Capital: 994,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Edinburgh Sculpture Workshop Limited

Addition activities kind of Edinburgh Sculpture Workshop Limited

154202. Agricultural building contractors
355603. Smoking or roasting machinery, including ovens
512201. Cosmetics, perfumes, and hair products
606299. State credit unions, nec
50740211. Sauna heaters, except electric
58129905. Commissary restaurant
73590500. Business machine and electronic equipment rental services
80490400. Psychologist, psychotherapist and hypnotist

Owner, director, manager of Edinburgh Sculpture Workshop Limited

Director - Zoë Fothergill. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: July 1975, Scottish

Director - Duncan Bremner. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: August 1974, Scottish

Director - Augustus Veinoglou. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: September 1982, Greek

Director - Dennis Reinmuller. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: January 1981, German

Director - Julie Mccran. Address: Hawthornvale, Edinburgh, EH6 4JT, United Kingdom. DoB: January 1965, British

Director - Kate Davis. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: February 1960, British

Secretary - Adrian Edward Robert Bell. Address: West End, Horncliffe, Berwick-Upon-Tweed, Northumberland, TD15 2XN. DoB: July 1966, British

Director - Adrian Edward Robert Bell. Address: West End, Horncliffe, Berwick-Upon-Tweed, Northumberland, TD15 2XN. DoB: July 1966, British

Director - Stephen Dale. Address: 9/19 Henderson Street, Edinburgh, Midlothian, EH6 6BT. DoB: July 1967, British

Director - Kitty Belissa Anderson. Address: 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. DoB: July 1978, British

Director - Diane Jane Mclafferty. Address: 25 Hawthornvale, Edinburgh, EH6 4JT. DoB: December 1961, British

Director - Dean Hughes. Address: Bruntsfield Avenue, Edinburgh, Midlothian, EH10 4EP, Scotland. DoB: June 1974, British

Director - Philip Reginald Long. Address: 25 Hawthornvale, Edinburgh, EH6 4JT. DoB: January 1966, Scottish

Director - Scott Munro. Address: Bonaly Wester, Counton, Edinburgh, EH13 0RQ. DoB: November 1969, British

Director - Bernard John Mcleish. Address: Gilberstoun Road, Edinburgh, Midlothian, EH5 2ER, Scotland. DoB: October 1964, British

Director - Jennie Temple. Address: Elm Row, Edinburgh, EH7 4AQ. DoB: July 1972, British

Director - Alan Holligan. Address: 155 Ferry Road, Edinburgh, Midlothian, EH6 4NJ. DoB: February 1969, British

Director - Rosita Mckenzie. Address: 51/6 Pittville Street, Portobello, Midlothian, EH15 2BX. DoB: May 1954, British

Director - Andrew John Anthony Wolffe. Address: The Grey House, Kenbridge Road, New Galloway, Castle Douglas, Kirkcudbrightshire, DG7 3RP. DoB: July 1964, British

Secretary - James Neil Rutherford. Address: 36 Newbattle Gardens, Eskbank, Dalkeith, Midlothian, EH22 3DR. DoB: January 1964, British

Director - Simon Arnold Charles Beeson. Address: 10 Back Station Road, Linlithgow, West Lothian, EH49 6AD. DoB: May 1961, British

Director - James Neil Rutherford. Address: 36 Newbattle Gardens, Eskbank, Dalkeith, Midlothian, EH22 3DR. DoB: January 1964, British

Director - Arild Bergstrom. Address: United World College, Flekke, Fjaler, 6968, Norway. DoB: October 1947, Norwegian

Director - Neil Douglas Fraser. Address: 14 Maryfield Drive, Boness, Falkirk, EH51 9DG. DoB: November 1966, British

Director - Christine Heughan. Address: 1fr 3 Oxford Street, Edinburgh, EH8 9PH. DoB: December 1950, British

Director - Arran Campbell Ross. Address: 26 Glen Street 1fl, Edinburgh, Lothian, EH3 9JE. DoB: February 1965, British

Director - James Walker. Address: 2 Inverleith Terrace, Edinburgh, EH3 5NS. DoB: March 1959, British

Director - Paul Robert Carter. Address: 11 Joppa Terrace, Edinburgh, Mid Lothian, EH15 2HY. DoB: March 1970, British

Director - Natalie Joan Taylor. Address: 101 3f1 East Claremont Street, Edinburgh, Midlothian, EH7 4JA. DoB: October 1971, British

Director - Elaine Mary Allison. Address: 1a Douglas Crescent, Edinburgh, Midlothian, EH12 5BB. DoB: May 1956, British

Director - Hugh Murdoch. Address: The Farmhouse, Lethangie, Kinross, Tayside, KY13 9EY, Scotland. DoB: December 1945, British

Director - William Scott. Address: 45 Saint Clair Crescent, Roslin, Midlothian, EH25 9NG. DoB: August 1935, British

Director - Aeneas Wilder. Address: 44 Montgomery Street, Edinburgh, Midlothian, EH7 5JY. DoB: March 1967, British

Director - Gordon Burnet Munro. Address: 7 Durham Place, Bonnyrigg, Midlothian, EH19 3EX. DoB: February 1963, British

Director - Georgina Bown. Address: 11 Lochend Road, Edinburgh, Midlothian, EH6 8DT. DoB: November 1965, British

Director - Frank Oliver Robson. Address: 3 Danube Street, Edinburgh, EH4 1NN. DoB: August 1939, British

Secretary - Marios Papantoniou. Address: 71 Brunswick Street, Edinburgh, Midlothian, EH7 5HS. DoB: November 1954, Greek

Director - Jeanette Harris. Address: 162 Brunton Gardens, Edinburgh, Lothian, EH7 5ER. DoB: June 1951, British

Director - Kenneth James Alan Munro. Address: Former Crossroads School, Ormiston, East Lothian, EH35 5NL. DoB: May 1954, British

Director - Diane Monteagle Maclean. Address: Daneswick, Noke Lane, St Albans, Herts, AL2 3NU. DoB: April 1937, British

Director - George Phillip Melville. Address: Flat 8 Varrich, 7 Church Hill, Edinburgh, Midlothian, EH10 4BG. DoB: June 1928, British

Director - Dale Joseph Rowe. Address: Flat 5 15 Crighton Place, Edinburgh, EH7 4NY. DoB: December 1966, British

Director - Vasile Toch. Address: St Peters Main Street, Gullane, East Lothian, EH31 2AA. DoB: n\a, British

Director - Stan Wilson. Address: 6 Abercorn Grove, Edinburgh, EH8 7HS. DoB: December 1937, British

Director - Andrew Michael Wishart. Address: 1 Carlton Street, Edinburgh, EH4 1NE. DoB: April 1934, British

Director - Marios Papantoniou. Address: 71 Brunswick Street, Edinburgh, Midlothian, EH7 5HS. DoB: November 1954, Greek

Secretary - Paul Richard Charlton. Address: 13 Lewis Terrace, Edinburgh, EH11 2BT. DoB: January 1969, British

Director - Simon Nicolas James. Address: 1fr 5 Murieston Crescent, Edinburgh, EH11 2LG. DoB: October 1964, British

Director - Paul Richard Charlton. Address: 13 Lewis Terrace, Edinburgh, EH11 2BT. DoB: January 1969, British

Director - Lucy Brown. Address: 3f1 48 Montrose Terrace, Edinburgh, EH7 5DL. DoB: August 1967, British

Director - Elizabeth Anne Bevan. Address: 7 Murieston Crescent, Edinburgh, EH11 2LG. DoB: April 1965, British

Director - Julie Mccran. Address: 28 Well Court, Edinburgh, Midlothian, EH4 3BE. DoB: January 1965, British

Director - William Alistair Miller. Address: 3 Jamaica Mews, Edinburgh, Midlothian, EH3 6HL, Scotland. DoB: February 1931, British

Director - David Allan Moore. Address: 75 Morningside Road, Edinburgh, Midlothian, EH10 4AY. DoB: January 1963, British

Director - Alan Tweedie. Address: 1 Roseneath Place, Edinburgh, Midlothian, EH9 1JB. DoB: February 1944, British

Director - Kenneth James Alan Munro. Address: Former Crossroads School, Ormiston, East Lothian, EH35 5NL. DoB: May 1954, British

Director - James Ronald Grigor. Address: Fairways 118 Tryst Park, Edinburgh, Midlothian, EH10 7HE. DoB: July 1935, British

Director - Andrew Stenhouse. Address: 13 Kirk Street, Markinch, Glenrothes, Fife, KY7 6DU. DoB: May 1954, British

Director - Susan Jacqueline Cross. Address: 25 Waverley Park, Edinburgh, Midlothian, EH8 8ES. DoB: April 1964, British

Director - Gordon Burnet Munro. Address: 45 Promenade, Musselburgh, Midlothian, EH21 6JU. DoB: February 1963, British

Director - Lesley-May Miller. Address: 73 Dundas Street, Edinburgh, Midlothian, EH3 6RS. DoB: November 1934, British

Director - Timothy Wykeham Hugh Chalk. Address: Church Hill Cottage 22 Old Church Lane, Edinburgh, Midlothian, EH15 3PX. DoB: April 1955, British

Secretary - Alison Jane Jackson. Address: 9 Orwell Terrace, Edinburgh, Midlothian, EH11 2DX. DoB:

Director - Lyndsay Mary Howieson. Address: Inchgarvie Court 4-5 Ferry Road Drive, Edinburgh, Midlothian, EH4 4BB. DoB: n\a, British

Director - Nigel Mullan. Address: 77 Bellevue Road, Edinburgh, Midlothian, EH7 4DH. DoB: July 1955, British

Jobs in Edinburgh Sculpture Workshop Limited, vacancies. Career and training on Edinburgh Sculpture Workshop Limited, practic

Now Edinburgh Sculpture Workshop Limited have no open offers. Look for open vacancies in other companies

  • Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    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,Molecular Biology and Biophysics

  • IT Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Estates Technician (Plumbing) (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £19,422 to £21,861 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Senior Researcher - Global Role (Sidmouth)

    Region: Sidmouth

    Company: The Donkey Sanctuary

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Lecturer in Accounting - 80905 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Accounting and Finance

    Salary: £35,550 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Hamilton Professorship in Computer Science (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Assistant Registrar (Admissions & Enrolment) (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: N\A

    Salary: £37,110 to £42,100 pa (inclusive of London Weighting) dependant on experience/performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Assistant Professor in Epidemiologistics/Medical Statistician (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Respiratory Medicine

    Salary: £34,956 to £46,924

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • PhD Studentship - Design of a Compact Cyclotron for Proton Therapy (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for Edinburgh Sculpture Workshop Limited on Facebook, comments in social nerworks

Read more comments for Edinburgh Sculpture Workshop Limited. Leave a comment for Edinburgh Sculpture Workshop Limited. Profiles of Edinburgh Sculpture Workshop Limited on Facebook and Google+, LinkedIn, MySpace

Location Edinburgh Sculpture Workshop Limited on Google maps

Other similar companies of The United Kingdom as Edinburgh Sculpture Workshop Limited: Swift Gymnastics Limited | Think Pacific Limited | John Harrison Agencies Limited | Art N Stuff.com Ltd | Bears In The Community C.i.c.

Edinburgh Sculpture Workshop started its business in 1990 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. SC123174. This firm has been functioning successfully for 26 years and it's currently active. This company's headquarters is situated in Edinburgh at Bill Scott Sculpture Centre. You can also locate the firm utilizing the post code of EH6 4JT. This business SIC and NACE codes are 90040 meaning Operation of arts facilities. Its most recent records cover the period up to 31st March 2015 and the most current annual return information was submitted on 18th February 2016. Ever since the company began in this line of business twenty six years ago, this firm has managed to sustain its praiseworthy level of success.

The details that details the following firm's employees shows us there are eight directors: Zoë Fothergill, Duncan Bremner, Augustus Veinoglou and 5 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2014-04-24, 2014-02-06 and 2013-09-05. To increase its productivity, for the last almost one month this specific limited company has been implementing the ideas of Adrian Edward Robert Bell, age 50 who's been working on ensuring efficient administration of the company.

Edinburgh Sculpture Workshop Limited is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Bill Scott Sculpture Centre 21 Hawthornvale EH6 4JT Edinburgh. Edinburgh Sculpture Workshop Limited was registered on 1990-02-22. 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 - 994,000 GBP, sales per year - more 185,000,000 GBP. Edinburgh Sculpture Workshop Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Edinburgh Sculpture Workshop Limited is Arts, entertainment and recreation, including 8 other directions. Director of Edinburgh Sculpture Workshop Limited is Zoë Fothergill, which was registered at 21 Hawthornvale, Edinburgh, EH6 4JT, Scotland. Products made in Edinburgh Sculpture Workshop Limited were not found. This corporation was registered on 1990-02-22 and was issued with the Register number SC123174 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 Edinburgh Sculpture Workshop Limited, open vacancies, location of Edinburgh Sculpture Workshop 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 April 1st, 2024

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