Capability Scotland
Other social work activities without accommodation n.e.c.
Educational support services
Residential care activities for the elderly and disabled
Other education not elsewhere classified
Capability Scotland contacts: address, phone, fax, email, website, shedule
Address: Head Office Westerlea EH12 6HY 11 Ellersly Road
Phone: +44-1440 8672027
Fax: +44-1440 8672027
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Capability Scotland"? - send email to us!
Registration data Capability Scotland
Register date: 1961-06-05
Register number: SC036524
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Capability ScotlandOwner, director, manager of Capability Scotland
Michael Mccarron Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: June 1942, British
James Elder-woodward Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: October 1947, British
David Currie Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: February 1956, British
Alexander Cameron Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: April 1950, British
Christopher Gilmour Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: March 1974, British
Jonathan Anthony Peter D'aguilar Director. Address: Head Office, Westerlea, 11 Ellersly Road, Edinburgh, EH12 6HY. DoB: May 1956, British
Patrick Edwardson Director. Address: Bughtknowe House, Humbie, East Lothian, EH36 5PB. DoB: April 1971, British
George Finnigan Secretary. Address: Thistledene, Niddry Road, Winchburgh, West Lothian, EH52 6PP. DoB: August 1965, Scottish
Dr Annalu Waller Director. Address: 9 Invergowrie Drive, Dundee, Angus, DD2 1RD. DoB: March 1963, British
Alan David James Dickson Director. Address: Lowland Cottage, Bathgate, West Lothian, EH48 4LQ. DoB: March 1950, British
David Currie Director. Address: Ard Mhuirich, Cliasmol, Isle Of Harris, HS3 3AR. DoB: February 1956, British
James Henry Willens Director. Address: St Vincent Place, Edinburgh, EH3 5BQ. DoB: June 1956, British
Lisa Ann Stephenson Director. Address: 20 Belford Avenue, Edinburgh, Midlothian, EH4 3EJ. DoB: May 1969, British
Sheelagh Jane Duffield Director. Address: 197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP. DoB: May 1966, British
Mark David Rice Director. Address: 2f Hepburn Street, Dundee, Angus, DD3 8BN. DoB: March 1975, British
Margaret Jane Meiklejohn Director. Address: 19 Midmar Gardens, Edinburgh, Midlothian, EH10 6DY. DoB: June 1960, British
Alan David James Dickson Secretary. Address: Lowland Cottage, Bathgate, West Lothian, EH48 4LQ. DoB: March 1950, British
Bishops Corporate-secretary. Address: 2 Blythswood Square, Glasgow, G2 4AD. DoB:
Russell Hogan Director. Address: 10 Parkhead Road, Linlithgow, West Lothian, EH49 7BS. DoB: August 1962, British
Lady Cynthia Ashworth Milligan Director. Address: 1 South Lauder Road, Edinburgh, EH9 2LL. DoB: November 1942, British
Janice Barbour Director. Address: 12 Breadalbane Terrace, Friarton, Perth, Perth & Kinross, PH2 8BY. DoB: March 1968, British
Professor James Herbert Hogg Director. Address: 3 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LR. DoB: October 1940, British
Richard Geoffrey Hellewell Secretary. Address: 8 Colmestone Gate, Edinburgh, Midlothian, EH10 6QP. DoB: September 1957, British
Kitty Joyce Director. Address: 6 Kerrycroy Avenue, Glasgow, G42 0AA. DoB: July 1948, British
Alan David James Dickson Secretary. Address: Lowland Cottage, Bathgate, West Lothian, EH48 4LQ. DoB: March 1950, British
Martha Davies Director. Address: Old Cottage School, 38 Hadfast Road, Cousland, Midlothian, EH22 2NZ. DoB: October 1930, British
Rev Dr William Graham Monteith Director. Address: 20/3 Grandfield, Trinity, Edinburgh, EH6 4TL. DoB: November 1946, British
Ian Scott Murdoch Director. Address: 9 Polnoon Street, Eaglesham, Glasgow, G76 0BH. DoB: January 1935, British
Professor Robert Rennie Director. Address: 10 Polnoon Street, Eaglesham, Lanarkshire, G76 0BH. DoB: June 1947, British
Dr Frederick Edward Edwards Director. Address: Gardenfield, Ninemileburn, Midlothian, EH26 9LT. DoB: April 1931, British
Alexander Blackie Douglas Director. Address: 5 Blinkbonny Crescent, Edinburgh, Midlothian, EH4 3NB. DoB: February 1947, British
Elizabeth Mary Fairgreive Director. Address: 16 Sunart Street, Broughty Ferry, Dundee, Angus, DD5 3HW. DoB: September 1934, British
John Leinster Director. Address: 174 Camphill Avenue, Langside, Glasgow, Lanarkshire, G41 3DT. DoB: July 1931, British
Thomas Moar Director. Address: 32 Seaview Terrace, Joppa, Edinburgh, Midlothian, EH15 2HD. DoB: January 1943, British
Ronald Fox Director. Address: 2 Barons Hill Avenue, Linlithgow, West Lothian, EH49 7JU. DoB: December 1955, British
James Sivewright Director. Address: 513 High Street, Newharthill, Motherwell, ML1 5SP. DoB: March 1949, British
Mairi Elly Granlie Allen Director. Address: 17 Torridon Walk, Livingston, West Lothian, EH54 5AT. DoB: November 1950, British
Donald Colin Mackay Director. Address: 36 Leamington Terrace, Edinburgh, Midlothian, EH10 4JL. DoB: May 1936, British
Doctor Ruth Day Director. Address: 4 Stirling Drive, Bearsden, Glasgow, Lanarkshire, G61 4NX. DoB: August 1946, British
Doctor Robert Peter Clarkston Barclay Director. Address: 33 Mousebank Road, Lanark, ML11 7PE. DoB: April 1941, British
Thomas Eadie Woodsend Director. Address: 7 Belmont Road, Kilmacolm, Renfrewshire, PA13 4LZ. DoB: March 1916, British
William Drysdale Director. Address: The Old Schoolhouse 25 Cramond Glebe Road, Edinburgh, Midlothian, EH4 6NT. DoB: October 1940, British
Ian Gilchrist Mcbain Secretary. Address: Meadowburn 44 Broompark Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5DZ. DoB: May 1935, British
Ian Duncan Fraser Director. Address: 2 Frogston Grove, Edinburgh, EH10 7AG. DoB: April 1944, British
Kenneth Edmund Guest Director. Address: Thick Riggs, Portinscale, Keswick, Cumbria, CA12 5RW. DoB: April 1916, British
Archibald Watt Murphy Heggie Director. Address: 2 Ravelrig Park, Balerno, Midlothian, EH14 7DL. DoB: February 1922, British
Patricia Mary Anne Blacklock Director. Address: Stable House, Maxton, St Boswells, Roxburghshire, TD6 0EX. DoB: November 1938, British
George Dennis Holmes Director. Address: 7 Cammo Road, Edinburgh, Midlothian, EH4 8EF. DoB: November 1926, British
James Mcclay Oswald Director. Address: 40 Church Road, Giffnock, Glasgow, Lanarkshire, G46 6LN. DoB: April 1928, British
John Glass Paul Director. Address: 6 The Paddock, Perceton, Irvine, Ayrshire, KA11 2AZ. DoB: August 1929, British
Douglas Shaw Director. Address: Huntly Cottages, Castle Huntly Road, Longforgan, Nr Dundee, DD2 5HA. DoB: May 1932, British
Dawn Lorraine Smith Director. Address: 3 Falcon Drive, Patchway, Bristol, Avon, BS12 5RD. DoB: n\a, British
Christopher Turner Director. Address: 2 Graham Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4RF. DoB: November 1938, British
Maxwell Colin Bernard Ward Director. Address: Stobshiel House, Humbie, East Lothian, EH36 5PD. DoB: August 1949, British
Jobs in Capability Scotland vacancies. Career and practice on Capability Scotland. Working and traineeship
Manager. From GBP 3300
Manager. From GBP 3400
Other personal. From GBP 1300
Responds for Capability Scotland on FaceBook
Read more comments for Capability Scotland. Leave a respond Capability Scotland in social networks. Capability Scotland on Facebook and Google+, LinkedIn, MySpaceAddress Capability Scotland on google map
Other similar UK companies as Capability Scotland: Jnj Developments Limited | Lucinda Sanford Limited | Caldism Developments Limited | Maple Ventures Limited | Maurice Parker Interiors Limited
This business is located in 11 Ellersly Road under the ID SC036524. This firm was registered in the year 1961. The headquarters of the firm is located at Head Office Westerlea. The zip code for this location is EH12 6HY. The company currently known as Capability Scotland, was earlier registered under the name of Scottish Council For Spastics. The change has taken place in 1996-04-25. This enterprise principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when account status updates were reported. Capability Scotland is an ideal example that a company can remain on the market for over 55 years and enjoy a constant satisfactory results.
Having 30 job announcements since Thursday 26th May 2016, the enterprise has been among the most active employers on the job market. Most recently, it was recruiting new employees in Edinburgh, Dunfermline and Perth. They seek candidates for such positions as for instance: Children & Family Support Worker, Support Worker - 23 hours and Catering Assistant. Out of the available posts, the best paid offer is Shop Manager in Edinburgh with £16600 on an annual basis. More details concerning recruitment and the career opportunity is detailed in particular announcements.
There seems to be a team of eight directors working for this specific company now, namely Michael Mccarron, James Elder-woodward, David Currie and 5 other directors who might be found below who have been doing the directors tasks since October 2014. In addition, the director's efforts are continually helped by a secretary - George Finnigan, age 51, from who was recruited by this company on 2008-01-07.
