The Scottish Federation Of Meat Traders Associations (incorporated)

All companies of The UKOther service activitiesThe Scottish Federation Of Meat Traders Associations (incorporated)

Activities of business and employers membership organizations

Contacts of The Scottish Federation Of Meat Traders Associations (incorporated): address, phone, fax, email, website, working hours

Address: 8 Needless Road Perth PH2 0JW Perth

Phone: +44-1332 7395141 +44-1332 7395141

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Scottish Federation Of Meat Traders Associations (incorporated)"? - Send email to us!

The Scottish Federation Of Meat Traders Associations (incorporated) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Federation Of Meat Traders Associations (incorporated).

Registration data The Scottish Federation Of Meat Traders Associations (incorporated)

Register date: 1918-07-26
Register number: SC010100
Capital: 775,000 GBP
Sales per year: Approximately 582,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
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 The Scottish Federation Of Meat Traders Associations (incorporated)

Addition activities kind of The Scottish Federation Of Meat Traders Associations (incorporated)

363500. Household vacuum cleaners
519910. Posters and decals
653102. Real estate managers
20820102. Extract, malt
73729906. Publisher's computer software

Owner, director, manager of The Scottish Federation Of Meat Traders Associations (incorporated)

Director - Stuart Mcewan Christie. Address: Holding, West Conchno, Hardgate, Dunbartonshire, G81 6AT, Britain. DoB: June 1944, British

Secretary - John Douglas Scott. Address: 47 Craigdimas Grove, Dalgety Bay, Fife, KY11 9XR. DoB: April 1952, British

Director - James Hamilton Chapman. Address: Femington Park Low Main Street, Wishaw, Lanarkshire, ML2 7PL. DoB: November 1965, British

Director - Duncan Mackenzie. Address: Loch Eck, Dunoon, Argyll, PA23 8SG, Scotland. DoB: March 1959, British

Director - John Douglas Scott. Address: 47 Craigdimas Grove, Dalgety Bay, Fife, KY11 9XR. DoB: April 1952, British

Secretary - Richard Sneddon. Address: 19 Clarinda Place, The Inches, Larbert, Stirlingshire, FK5 4FG. DoB:

Director - Mark Barnett. Address: 61 Cameron Crescent, Windygates, Leven, Fife, KY8 5EB. DoB: February 1964, British

Director - David Jarron. Address: 1 Walled Garden, Letham Grange, Arbroath, Angus, DD11 4QE. DoB: February 1943, British

Secretary - Moira Brady. Address: 2 Ash Grove, Glenfarg, Perth, PH2 9PH. DoB:

Director - David Jarron. Address: Fairheight, Auchterhouse, Dundee, DD3 0RD. DoB: February 1943, British

Director - Bruce Brymer. Address: 7 Saint Andrew Street, Brechin, Angus, DD9 6JB. DoB: December 1944, British

Director - John Herbert Alan Stevenson. Address: Old School House, Kinnaird, Inchture, Perthshire, PH14 9QY. DoB: August 1938, British

Director - Stuart Houston. Address: Rosebank Lodge Bankend Road, Dumfries, DG1 4TN. DoB: February 1962, British

Director - James Hastie. Address: 42 Bighty Avenue, Glenrothes, Fife, KY7 5AB. DoB: March 1947, British

Director - Charles Duncan. Address: 57 Firth Road, Troon, Ayrshire, KA10 6TG. DoB: December 1948, British

Director - Stuart Mcewan Christie. Address: No 12 Holding West Cochno, Hardgate, Clydebank, G81 6RT. DoB: June 1944, British

Director - Andrew Mutch. Address: 141 High Street, Newburgh, Cupar, Fife, KY14 6DY. DoB: December 1944, British

Director - Jonathan William Honeyman. Address: Cantywheery, Blanefield, Glasgow, G63 9AJ. DoB: March 1966, British

Director - James Tosh. Address: 8 Jardine Terrace, Greenock, Inverclyde, PA16 8BP, Scotland. DoB: April 1924, British

Director - John Stewart. Address: Longside, Portsoy, Banff, AB45 2TA. DoB: July 1946, British

Secretary - Robert Booden. Address: 120 Burghmuir Road, Perth, PH1 1HU. DoB: n\a, British

Director - Stewart Carson. Address: Lilybank, Barrhill Road, Dalbeattie, Dumfries & Galloway, DG5 4JB. DoB: September 1937, British

Director - Robert Charles Baillie. Address: Glen Ellyn 113 Main Street, Thornton. DoB: May 1924, British

Director - Roland Norris. Address: Solwayside, Wigtown, Dumfries & Galloway, DG8 9EN. DoB: June 1935, British

Director - James Fraser Royan. Address: 32 Rose Avenue, Elgin, Morayshire, IV30 1NU. DoB: January 1945, British

Director - William Ruddock. Address: 40 Rosedale Avenue, Paisley, Renfrewshire, PA2 0RR. DoB: March 1946, British

Director - John Saunderson. Address: 76 Mansfield Road, Balerno, Midlothian, EH14 7LF. DoB: March 1967, British

Director - Stuart Houston. Address: 11 Lockerbie Road, Dumfries, Dumfriesshire, DG1 3AP. DoB: February 1962, British

Director - Simon Macpherson Howie. Address: Findony Farm Muckhart Road, Dunning, Perth, PH2 0RA. DoB: February 1967, British

Director - Thomas Connor. Address: 18 Golf Crescent, Troon, Ayrshire, KA10 6JZ. DoB: March 1941, British

Director - John Farquhar. Address: Dromard 56 Strathspey Drive, Grantown On Spey, Morayshire, PH26 3EY. DoB: January 1943, British

Secretary - Maureen Kerr-smith. Address: 35 Lethington Avenue, Glasgow, Lanarkshire, G41 3HY. DoB:

Director - Alexander Black. Address: 13 Auchinbaird, Sauchie, Alloa, Clackmannanshire, FK10 3HB. DoB: May 1952, British

Director - Stuart Christie. Address: West Cochno, Hardgate, Dumbartonshire, G51 6RT. DoB: June 1944, British

Director - Robert Coutts. Address: 3 Braemar Court, Fraserburgh, Aberdeenshire, AB43 9XE. DoB: October 1955, British

Director - Duncan Fraser. Address: 11 Torbreck Road, Inverness, Inverness Shire, IV2 4DF. DoB: September 1955, British

Director - David Martyn Lang. Address: 138 Easter Road, Edinburgh, EH7 5RJ. DoB: n\a, British

Director - Alexander Cooper. Address: 68 Braedale Avenue, Motherwell, ML1 3DX. DoB: June 1952, British

Director - George Miller. Address: Antylands Galahill, Jedburgh, Roxburghshire, TD8 6QF. DoB: September 1935, British

Director - David Jarron. Address: Fairheight, Auchterhouse, Dundee, DD3 0RD. DoB: February 1943, British

Director - Gordon Knox. Address: 81 Middleton Circle, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8LG. DoB: April 1952, British

Director - Neil Cameron. Address: 211 High Street, Burntisland, Fife, KY3 9AE. DoB: February 1950, British

Director - Derek Stahly. Address: 167 Bennochy Road, Kirkcaldy, Fife. DoB: August 1955, British

Director - Joseph Findlay. Address: 18 Bankpark Crescent, Tranent, East Lothian, EH33 1AS. DoB: August 1944, British

Director - Colin Watson Picken. Address: 14 Carcluie Crescent, Ayr, Ayrshire, KA7 4SS. DoB: October 1957, British

Director - Alasdair Beaton. Address: Gartmain, Blairhoyle, Kippen, Stirlingshire. DoB: March 1943, British

Director - James Patrick. Address: 20 Polmont Road, Laurieston, Falkirk, Stirlingshire, FK2 9QT. DoB: December 1958, British

Director - Gordon Mcintosh. Address: 13 Fife Street, Dufftown, Keith, Banffshire, AB55 4AL. DoB: June 1959, British

Director - Ian Faulds. Address: Eriska 15 Holmlands Place, Kilmarnock, Ayrshire, KA1 1UT. DoB: February 1951, British

Director - Douglas Ferguson. Address: 20 Tavistock Drive, Glasgow, Lanarkshire, G43 2SJ. DoB: February 1943, British

Director - Alexander Fraser. Address: Hillcrest Sheriffbrae, Forres, Morayshire, IV36 0DP. DoB: April 1916, British

Secretary - William Robertson. Address: B 2 Alexandra Place, St Andrews, Fife, KY16 9XD. DoB:

Director - John Lamb. Address: 3 Warslap Avenue, Arbroath, Angus, DD11 2DG. DoB: May 1908, British

Director - David Campbell Jess. Address: 217 Eldon Street, Greenock, Renfrewshire, PA16 7QA. DoB: August 1958, British

Director - Donald Kennedy. Address: 31 Perth Road, Scone, Perth, Perthshire, PH2 6JJ. DoB: June 1928, British

Director - Denis Meney. Address: 4 Glenfield Road, Paisley, Renfrewshire, PA2 8TD. DoB: May 1944, British

Director - Iain Ross. Address: 293 Churchill Drive, Glasgow, Lanarkshire, G11 7HE. DoB: May 1948, British

Director - Robert Patrick. Address: 74 Main Street, Redding, Falkirk, Stirlingshire, FK2 9UH. DoB: March 1961, British

Director - John Smith. Address: 8 Manse Avenue, Armadale, W Lothian, EH48 3HS. DoB: July 1943, British

Director - Charles Stahly. Address: 5 East Fergus Place, Kirkcaldy, Fife, KY1 1XT. DoB: December 1926, British

Director - Garry Routledge. Address: Delnashaven, Birnie, Elgin, IV30 3SR. DoB: July 1961, British

Director - Kenneth Shepherd. Address: 9 Elmfield Avenue, Aberdeen, Aberdeenshire, AB2 3NU. DoB: March 1932, British

Director - David Lindsay. Address: 13 Westerhill, Oakbank, Perth, PH1 1DH. DoB: June 1942, British

Director - John Cumming Chapman. Address: Femington Park, Wishaw, ML2 7PL. DoB: May 1932, British

Director - James Tosh. Address: 8 Jardine Terrace, Greenock, Inverclyde, PA16 8BP, Scotland. DoB: April 1924, British

Director - Thomas Park Watson. Address: 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB. DoB: November 1938, British

Director - Ernest Black. Address: 59 Tullideph Road, Dundee, Angus, DD2 2JE. DoB: May 1915, British

Director - Alan James Wilson Bauld. Address: 99 Perth Road, Cowdenbeath, Fife, KY4 9HB. DoB: February 1949, British

Director - Richard Clark. Address: 5 Home Park, Aberdour, Burntisland, Fife, KY3 0XA. DoB: August 1910, British

Director - Alexander Brian Devlin. Address: 28 Cornton Road, Bridge Of Allan, FK9 4DB. DoB: July 1950, British

Director - David Dickie. Address: 241 Bank Street, Irvine, Ayrshire, KA12 0YB. DoB: September 1934, British

Director - Thomas Mackinnon Dowson. Address: 12 Tinto Road, Glasgow, Lanarkshire, G43 2BA. DoB: January 1944, British

Director - Robert Anderson. Address: 37 Penicuik Road, Roslin, Midlothian, EH25 9LJ. DoB: May 1949, British

Director - Arthur Matthew. Address: 27 Kintail Place, Broughty Ferry, DD5 3TA. DoB: February 1936, British

Director - Ian Mcfarlane. Address: Rosevale 5 Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS. DoB: April 1947, British

Director - Adam Mclay. Address: 312 Kirkintilloch Road, Bishopbriggs, Glasgow, Lanarkshire, G64 2HF. DoB: October 1933, British

Director - James Little. Address: Little Red Bank, New Abbey Road, Dumfries, DG2 8EW. DoB: July 1944, British

Director - James Alexander. Address: Glenbreck, Caldwellside, Lanark, Strathclyde, ML11 7SA. DoB: August 1939, British

Director - John Chapman. Address: 38 Broomhill Terrace, Aberdeen, Aberdeenshire, AB1 6JN. DoB: April 1940, British

Director - William Crawford. Address: 5 Millbrook Place, Menstrie, Clackmannanshire, FK11 7AB. DoB: June 1950, British

Director - Alexander Crombie. Address: 35 Claremont Road, Edinburgh, Midlothian, EH6 7NN. DoB: April 1940, British

Director - Michael Dawson. Address: 229 High Street, Elgin, Morayshire, IV30 1DJ. DoB: December 1953, British

Director - George James Deans. Address: Bannerfield House, Linglie Road, Selkirk, TD7 5LS. DoB: March 1939, British

Director - Joseph Stewart Dempsie. Address: 17 Golfview Drive, Coatbridge, Lanarkshire, ML5 1JN. DoB: March 1944, British

Director - James Gerard Ewing. Address: 11 Fairfax Avenue, Glasgow, Lanarkshire, G44 5AL. DoB: March 1933, British

Director - David Matthew Gourlay. Address: Bunton Hill Ewanfield, Crieff, Perthshire, PH7 3DA. DoB: October 1939, British

Director - Gilbert Grossett. Address: 8 Queen Street, Monifieth, Dundee, Angus, DD5 4HG. DoB: April 1934, British

Director - George Jarron. Address: 104 Forthill Road, Broughty Ferry, Dundee, Angus, DD5 3DR. DoB: April 1937, British

Director - David Lindsay. Address: 4 Ardchoille Gardens, Perth, Perthshire, PH2 7HR. DoB: August 1911, British

Director - James Marshall. Address: Southdean, Johnstone, PA5 8JE. DoB: June 1913, British

Director - Roderick Munro. Address: Tore Croft, Culbokie, Dingwall, Ross Shire, IV7 8JP. DoB: June 1934, British

Director - Andrew Murray. Address: 290 Kirkintilloch Road, Bishopbriggs, Glasgow, Lanarkshire, G64 2PT. DoB: September 1925, British

Director - Andrew Mutch. Address: 141 High Street, Newburgh, Cupar, Fife, KY14 6DY. DoB: December 1944, British

Director - William Macfarlane. Address: Ormelie, Dunblane, FK15 9AT. DoB: July 1915, British

Director - John Masterton. Address: 33 Braefield Drive, Thornliebank, Glasgow, Lanarkshire, G46 7DL. DoB: February 1942, British

Secretary - William Robertson. Address: Flat 3 Floor 3, 55 South Methven Street, Perth, Tayside, PH1 5NX. DoB:

Director - Ian Mcleod. Address: 2 Brighton Crescent East, Edinburgh, Midlothian, EH15 1LR. DoB: February 1947, British

Director - William Struth. Address: 35 Barnton Park Avenue, Edinburgh, Midlothian, EH4 6ES. DoB: April 1952, British

Director - Thomas Park Watson. Address: 4 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SB. DoB: November 1938, British

Jobs in The Scottish Federation Of Meat Traders Associations (incorporated), vacancies. Career and training on The Scottish Federation Of Meat Traders Associations (incorporated), practic

Now The Scottish Federation Of Meat Traders Associations (incorporated) have no open offers. Look for open vacancies in other companies

  • Research Associate and Project Management in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry

  • Hourly Paid Lecturers in Mathematics and Statistics (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Winchester Business School

    Salary: £44.72 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Student Recruitment & Admissions

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Bodleian Business Librarian (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sainsbury Library, Said Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Research Associate in Control of Synthetically Engineered Multicellular Consortia (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry and Department of Engineering Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics

  • Research Associate – Data Scientist (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: School of Engineering

    Salary: £26,844 to £39,347 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,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry

  • Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering

  • Masters of Philosophy Scholarship (Kelvin Grove - Australia)

    Region: Kelvin Grove - Australia

    Company: Queensland University Of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Sport and Leisure,Sports Science

  • UTRCI Research Scientist, Software Systems Algorithms (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,Engineering and Technology,Electrical and Electronic Engineering

  • Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for The Scottish Federation Of Meat Traders Associations (incorporated) on Facebook, comments in social nerworks

Read more comments for The Scottish Federation Of Meat Traders Associations (incorporated). Leave a comment for The Scottish Federation Of Meat Traders Associations (incorporated). Profiles of The Scottish Federation Of Meat Traders Associations (incorporated) on Facebook and Google+, LinkedIn, MySpace

Location The Scottish Federation Of Meat Traders Associations (incorporated) on Google maps

Other similar companies of The United Kingdom as The Scottish Federation Of Meat Traders Associations (incorporated): Findabiz Limited | Jain-london Services Ltd | The Dating Awards Ltd | Mesh Community Cohesion Services | Kiwisun Ltd

1918 is the date that marks the start of The Scottish Federation Of Meat Traders Associations (incorporated), the firm which is situated at 8 Needless Road, Perth in Perth. This means it's been 98 years The Scottish Federation Of Meat Traders Associations (incorporated) has prospered on the British market, as the company was created on 1918-07-26. The registered no. is SC010100 and the zip code is PH2 0JW. The firm SIC and NACE codes are 94110 - Activities of business and employers membership organizations. Monday 31st August 2015 is the last time when the accounts were filed. The Scottish Federation Of Meat Traders Associations (incorporated) has been operating as a part of this market for over ninety eight years, an achievement not many companies could ever achieve.

Considering the following enterprise's constant development, it was imperative to employ additional executives, to name just a few: Stuart Mcewan Christie, James Hamilton Chapman, Duncan Mackenzie who have been cooperating since 2008-11-30 to fulfil their statutory duties for this specific limited company. Additionally, the managing director's duties are constantly bolstered by a secretary - John Douglas Scott, age 64, from who joined the following limited company in November 2006.

The Scottish Federation Of Meat Traders Associations (incorporated) is a foreign stock company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 8 Needless Road Perth PH2 0JW Perth. The Scottish Federation Of Meat Traders Associations (incorporated) was registered on 1918-07-26. 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 - 775,000 GBP, sales per year - approximately 582,000,000 GBP. The Scottish Federation Of Meat Traders Associations (incorporated) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Scottish Federation Of Meat Traders Associations (incorporated) is Other service activities, including 5 other directions. Director of The Scottish Federation Of Meat Traders Associations (incorporated) is Stuart Mcewan Christie, which was registered at Holding, West Conchno, Hardgate, Dunbartonshire, G81 6AT, Britain. Products made in The Scottish Federation Of Meat Traders Associations (incorporated) were not found. This corporation was registered on 1918-07-26 and was issued with the Register number SC010100 in Perth, 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 Scottish Federation Of Meat Traders Associations (incorporated), open vacancies, location of The Scottish Federation Of Meat Traders Associations (incorporated) 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 The Scottish Federation Of Meat Traders Associations (incorporated) from yellow pages of The United Kingdom. Find address The Scottish Federation Of Meat Traders Associations (incorporated), phone, email, website credits, responds, The Scottish Federation Of Meat Traders Associations (incorporated) job and vacancies, contacts finance sectors The Scottish Federation Of Meat Traders Associations (incorporated)