The 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: n\a
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!
Registration data 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, MySpaceLocation 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