Scot-pep

All UK companiesHuman health and social work activitiesScot-pep

Other human health activities

Scot-pep contacts: address, phone, fax, email, website, shedule

Address: 62 Newhaven Road EH6 5QB Edinburgh

Phone: +44-1438 9783294

Fax: +44-1438 9783294

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Scot-pep"? - send email to us!

Scot-pep detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scot-pep.

Registration data Scot-pep

Register date: 1992-10-02

Register number: SC140511

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Scot-pep

Owner, director, manager of Scot-pep

Raven Bowen Director. Address: Newhaven Road, Edinburgh, EH6 5QB. DoB: July 1972, British And Canadian

Stewart Cunningham Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: February 1982, Uk

Nadine Stott Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: January 1981, Uk

Anastacia Ryan Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: August 1987, British

Fiona Gilbertson Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: May 1963, Uk

George Mcleod Lewis Secretary. Address: Silverknowes Eastway, Edinburgh, EH4 5NE, Scotland. DoB: March 1958, Scottish

Anelda Gove Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: August 1983, South African

Amanda Clark Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: July 1967, Uk

Irene Marie Tierney Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: November 1963, British

Neil Mcculloch Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: June 1966, British

Mandy Kerwick Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: September 1972, British

Gillian Rae Director. Address: Newhaven Road, Edinburgh, EH6 5QG, Scotland. DoB: March 1974, Uk

Ruth Gillian Morgan Thomas Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: September 1957, Uk

Gill Perry Director. Address: 8/5 Rossie Place, Edinburgh, Midlothian, EH7 5SG. DoB: February 1981, British

Sarah Wilson Director. Address: 1/6 Dumbeg Park, Edinburgh, Midlothian, EH14 3JE. DoB: January 1962, British

Karen Weir Director. Address: 193 Pilton Avenue, Edinburgh, Midlothian, EH5 2HW. DoB: March 1963, British

Mandy Paton Director. Address: 8/5 Holyrood Court, Dumbiedykes Road, Edinburgh, EH8 8AW. DoB: October 1969, British

Samantha Victoria Coope Director. Address: (1f2) 66 Brunswick Street, Edinburgh, Lothian, EH7 5HU. DoB: February 1975, British

Sarah Woodbury Director. Address: Newhaven Road, Edinburgh, EH6 5QB, Scotland. DoB: November 1976, American

Mandy Kerwick Director. Address: 18/3f1 Lochrin Place, Edinburgh, Lothian, EH3 9QS. DoB: September 1972, British

Christina Doolan Director. Address: 8/2 Hutchison House, Edinburgh, Midlothian, EH14 1NT. DoB: October 1970, British

Mark Richard Thorley Director. Address: 35 Gilmour Road, Edinburgh, Midlothian, EH16 5NS. DoB: April 1963, British

Helen Davidson Director. Address: 7/15 Caledonian Crescent, Edinburgh, Midlothian, EH11 2DD. DoB: July 1975, British

Marri Crook Director. Address: (Fl 120) 161 Slateford Road, Edinburgh, Midlothian, EH14 1PB. DoB: May 1975, British

Carrie Stewart Director. Address: 15/14 Bingham Medway, Edinburgh, Midlothian, EH15 3NP. DoB: March 1980, British

Brendon Buck Director. Address: 28 (1b) Madeira Street, Edinburgh, Midlothian, EH6 4AL. DoB: October 1974, Irish

Eileen Lockhart Director. Address: 38, 3 Dickson Street, Edinburgh, Midlthion, EH6 8RR. DoB: December 1976, British

Lorna Douglas Director. Address: 2/2 Restalrig Square, Edinburgh, EH7 6HA. DoB: September 1976, British

Jinty Kerr Director. Address: 3 Craighall Bank, Edinburgh, Midlothian, EH6 4RW. DoB: June 1948, British

Jennifer Irons Director. Address: 13/6 Pennywell Gardens, Edinburgh, Midlothian, EH4 4NX. DoB: August 1967, British

Andrew Robert Johnston Director. Address: 67 Bf Iona Street, Edinburgh, Midlothian, EH6 8SR. DoB: April 1962, British

Claire Bald Director. Address: 19/9 Caledonian Crescent, Edinburgh, Midlothian, EH11 2AL. DoB: September 1980, British

Lynette Weir Director. Address: 44 North Reeves Place, Whitburn, Bathgate, West Lothian, EH47 8HD. DoB: July 1968, British

Jeanette Mcgee Director. Address: 10/3 Granton Medway, Edinburgh, Midlothian, EH5 1HL. DoB: May 1950, British

Wendy May Mejka Director. Address: 1 Niddrie Marischal Loan, Edinburgh, EH16 4NY. DoB: July 1967, British

Margaret Lesuik Director. Address: 30/15 Muirhouse Avenue, Edinburgh, Midlothian, EH4 4PS. DoB: July 1946, British

Stephen Tsim Director. Address: 2/17 High School Yards, Edinburgh, Midlothian, EH1 1LZ. DoB: July 1975, British

Wladyslaw Paul Mejka Director. Address: 1 Niddrie Marischal Loan, Edinburgh, EH16 4NY. DoB: October 1950, British

Graham Bennett Director. Address: 97 Ravenswood Avenue, Edinburgh, EH16 5SF. DoB: June 1960, British

David Alexander Dickson Director. Address: 8-9 Elliot Street, Edinburgh, Midlothian, EH7 5LU. DoB: October 1966, British

Andrew Robert Johnston Director. Address: 52/1 Broughton Street, Edinburgh, EH1 3SA. DoB: April 1962, British

Moray Paterson Director. Address: 1 Craigentinny Crescent, Edinburgh, EH7 6QA. DoB: February 1977, British

Gillian Rae Director. Address: 2a High Street, Loanhead, Edinburgh, Midlothian, EH20 9RA. DoB: March 1974, British

Mandy Victoria Kerwick Director. Address: Flat 13 Lothian House 124, Lothian Road, Edinburgh, Lothian, EH3 9BG. DoB: September 1972, British

Eileen Margaret Ingram Director. Address: 8 Waulkmill View, Penicuik, Midlothian, EH26 8LD. DoB: May 1943, British

George Mcleod Lewis Secretary. Address: 31/5 Parkgrove Loan, Edinburgh, EH4 7QX. DoB: March 1958, Scottish

Patricia Walsh Secretary. Address: 3 Glengyre Street, Glasgow, G34 0HR. DoB: October 1959, British

George Mcleod Lewis Director. Address: 31/5 Parkgrove Loan, Edinburgh, EH4 7QX, Scotland. DoB: March 1958, Scottish

Rosemary Mcmaster Director. Address: 14/5 Durar Drive, Edinburgh, EH4 7HL. DoB: July 1956, British

Elizabeth Mc Sherry Director. Address: 50 Bredisholm Terrace, Baillieston, Glasgow, G69 7HS. DoB: March 1954, British

Kim Henry Director. Address: 122 Beith Street, Glasgow, G11 6HD. DoB: March 1967, British

Berry White Director. Address: 46 Earl Grey Street, Edinburgh, EH3 9BN. DoB: June 1950, British

Professor Martin Andrew Plant Director. Address: 20 Braid Crescent, Edinburgh, EH10 6AU. DoB: August 1948, British

Patricia Walsh Director. Address: 3 Glengyre Street, Glasgow, G34 0HR. DoB: October 1959, British

Andrew Robert Johnston Director. Address: 16 Westhall Gardens, Edinburgh, EH10 4JQ. DoB: April 1962, British

Dr Gordon Robertson Scott Director. Address: 26 Cherry Tree Gardens, Balerno, Midlothian, EH14 5SP. DoB: July 1956, British

Hugh Gerrard Fraser Director. Address: 5/3 Hawkhill Avenue, Edinburgh, EH7 6AY. DoB: September 1957, British

Andrew Neilson Fox Director. Address: 37 Patna Road, Kirkmichael, Ayrshire, KA19 7PJ. DoB: April 1951, British

Fyfe Alan Sinclair Director. Address: 73-74 Albert Street, Leith, Edinburgh, Midlothian, EH7 5LR, Scotland. DoB: July 1964, British

Ruth Gillian Morgan Thomas Director. Address: 39 Duff Street, Edinburgh, Midlothian, EH11 2HT, Scotland. DoB: September 1957, British

Wendy Peacock Director. Address: Balone House, St Andrews, KY13 8NS. DoB: June 1960, British

Maureen Wallace Moore Director. Address: 1 Temple Park, Temple, Gorebridge, Midlothian, EH23 4SG. DoB: June 1947, British

Jobs in Scot-pep vacancies. Career and practice on Scot-pep. Working and traineeship

Sorry, now on Scot-pep all vacancies is closed.

Responds for Scot-pep on FaceBook

Read more comments for Scot-pep. Leave a respond Scot-pep in social networks. Scot-pep on Facebook and Google+, LinkedIn, MySpace

Address Scot-pep on google map

Other similar UK companies as Scot-pep: Telezoetic Limited | Morris Consultants Limited | Woodsweb Limited | Vivianna Does Makeup Limited | Climbing Tree Books Limited

Scot-pep has been on the market for at least 24 years. Started under SC140511, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the company during its opening times under the following location: 62 Newhaven Road , EH6 5QB Edinburgh. This company SIC and NACE codes are 86900 - Other human health activities. 2015-03-31 is the last time when account status updates were filed. Twenty four years of presence on the local market comes to full flow with Scot-pep as the company managed to keep their clients satisfied through all the years.

As for this particular limited company, all of director's assignments have been fulfilled by Raven Bowen, Stewart Cunningham, Nadine Stott and 2 remaining, listed below. Out of these five people, Fiona Gilbertson has been an employee of the limited company for the longest time, having become a part of Board of Directors in 24th February 2010. To increase its productivity, since September 2000 the following limited company has been implementing the ideas of George Mcleod Lewis, age 58 who has been looking for creative solutions maintaining the company's records.