Firsthand Lothian
Other social work activities without accommodation n.e.c.
Firsthand Lothian contacts: address, phone, fax, email, website, shedule
Address: Strathmore Business Centre Hopetoun Gate 8b Mcdonald Road EH7 4LZ Edinburgh
Phone: +44-1547 9843170
Fax: +44-1547 9843170
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Firsthand Lothian"? - send email to us!
Registration data Firsthand Lothian
Register date: 1992-10-19
Register number: SC140769
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 Firsthand LothianOwner, director, manager of Firsthand Lothian
Kate Smith Director. Address: Rosslyn Crescent, Edinburgh, Midlothian, EH6 5AT, Scotland. DoB: November 1971, Scottish
Elise Macdonald Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: March 1974, British
Tanni Rani Roy Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: December 1994, British
Beverley Ann Read Secretary. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB:
Marie-Amelie Viatte Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: November 1971, British
Judith Ann Cromarty Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: February 1959, British
Sue Robertson Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: July 1950, British
Susan Oswald Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: March 1959, British
Salomi Barkat Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: June 1990, British
Carolyn Jameson Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: January 1978, British
Obe Gillian Jane Thompson Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: March 1953, British
Yvonne Caplan Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: March 1977, British
Gillian Hutton Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: June 1965, British
Joanne Smith Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: July 1982, British
Martin Gaughan Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: November 1955, British
Gordon Thompson Peters Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: August 1944, British
Lukas Gregor Konstantin Lehmann Director. Address: 10/11 Rossie Place, Edinburgh, Midlothian, EH7 5SG. DoB: February 1977, German
Christina Ann Orr Secretary. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: April 1972, British
Anne Irina Rasch Director. Address: 39 Broughton Place, Edinburgh, EH1 3RR. DoB: September 1964, German/Eu
Katrina Turner Director. Address: 13/12 Restalrig Circus, Edinburgh, EH7 6HJ. DoB: September 1982, British
Christopher Neil Rae Director. Address: 32 Bellevue Gardens, Edinburgh, EH7 4JX. DoB: n\a, British
Angela Jean Wiseman Director. Address: 96 Spottiswoode Street, Edinburgh, City Of Edinburgh Council, EH9 1BY. DoB: June 1950, British
Christopher Neil Rae Secretary. Address: 32 Bellevue Gardens, Edinburgh, EH7 4JX. DoB: n\a, British
Pauline Methven Director. Address: 9 Canon Street, Edinburgh, Midlothian, EH3 5HE. DoB: July 1971, British
Janet Cochrane Smith Director. Address: 40 Darnell Road, Edinburgh, Midlothian, EH5 3PJ. DoB: October 1930, British
Andrew Peter Cave Director. Address: 22 St Leonards Lane, Edinburgh, EH8 9SH. DoB: January 1976, Irish
Deborah Cave Director. Address: 22 St Leonards Lane, Edinburgh, EH8 9SH. DoB: July 1979, British
Eilish Anne Mclennan Director. Address: 1 (1f2) Shandon Street, Edinburgh, EH11 1QH. DoB: February 1960, British
Jane Brown Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: September 1954, British
Stephanie Taylor Director. Address: 10 Viewforth Square (1f2), Edinburgh, EH10 4LW. DoB: August 1971, British
Karen Sewell Director. Address: 187/6 Craigmillar Castle Avenue, Edinburgh, Lothian, EH16 4DN. DoB: March 1961, British
Carol Anne Rutherford Director. Address: 79 Willowbrae Road, Edinburgh, Midlothian, EH8 7EZ. DoB: April 1960, British
Patricia Coupe Director. Address: 8 Blackbarony Road, Edinburgh, EH16 5QP. DoB: November 1944, British
Jean Patricia Cuthbert Director. Address: 8 2/2 Forbes Road, Edinburgh, EH10 4EE. DoB: September 1956, British
Terence Hyde Director. Address: 20 Strathalmond Road, Edinburgh, EH4 8AF. DoB: March 1949, British
Sarah Hogan Director. Address: 20 Walkers Rigg, Wester Hailes, Edinburgh, EH14 2TE. DoB: January 1956, British
Josephine M Jones Director. Address: 24 Argyle Place, Edinburgh, EH9 1JJ. DoB: December 1965, British
Iain Philip Mcgowan Director. Address: 27 Wester Broom Terrace, Edinburgh, Lothian, EH12 7QY. DoB: April 1959, British
Carol Margaret Sharp Director. Address: Flat 5 22 Wardieburn Place West, Edinburgh, Lothian, EH5 1ND. DoB: June 1958, British
Diana Margaret Osler Director. Address: 30 Summerfield Place, Edinburgh, Lothian, EH6 8BA. DoB: June 1961, British
Sheila Jane Ansell Director. Address: 52 Granby Road, Edinburgh, EH16 5PZ. DoB: December 1953, British
Christine Ann Connolly Director. Address: 68/2 Craighouse Gardens, Edinburgh, EH10 5UN. DoB: September 1963, Irish
Anne Pack Director. Address: 3f2 17 Wardlaw Street, Edinburgh, EH11 1TN. DoB: July 1945, British
Katherine Mary Peace Director. Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ, Scotland. DoB: February 1948, British
Fiona Mcrae Director. Address: 12 Shaws Street, Edinburgh, EH7 4PH. DoB: March 1956, British
Judith Ann Archibald Director. Address: 6 Shandon Place, Edinburgh, EH11 1QL. DoB: October 1970, British
Kell Emma Andrew Director. Address: Hillcrest Millerhill Road, Newton, Dalkeith, Midlothian, EH21 1SL. DoB: January 1970, British
Peggy Rendall Director. Address: 11 Longstone Crescent, Edinburgh, EH14 2AT. DoB: June 1942, British
Julie Margaret Wilson Director. Address: 34 Ryehill Avenue, Edinburgh, EH6 8EX. DoB: May 1958, British
Catherine Kay Director. Address: 3/6 Stuart Crescent, Edinburgh, EH12 8XR. DoB: May 1938, British
Alana Bridget Mclauchlin Director. Address: 148 Boswall Parkway, Edinburgh, Midlothian, EH5 2JG. DoB: June 1957, British
Ishbel Mary Morrison Director. Address: 11 Clermiston Avenue, Edinburgh, Midlothian, EH4 7PL. DoB: September 1941, British
Desi Angus Director. Address: 4 Hart Street, Edinburgh, Midlothian, EH1 3RN. DoB: September 1950, British
Eileen Joyce Mcnaughton Secretary. Address: 1 Bonnington Road, Peebles, Peeblesshire, EH45 9HF. DoB:
Sally Ann Evans Secretary. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British
Shane Voss Director. Address: 66 Arden Street, Edinburgh, EH9 1BN. DoB: November 1960, British
Amanda Joan Skinner Director. Address: 32 Moira Terrace, Edinburgh, EH7 6RS. DoB: November 1953, British
Shirley Janet Rutherford Director. Address: 31 Dreghorn Loan, Colinton, Edinburgh, Midlothian, EH13 0DF. DoB: November 1958, British
Maria Christa Wynn-williams Director. Address: "Mandala" 34 Crewe Place, Edinburgh, Midlothian, EH5 2LS. DoB: September 1945, British
Jobs in Firsthand Lothian vacancies. Career and practice on Firsthand Lothian. Working and traineeship
Fabricator. From GBP 2600
Assistant. From GBP 1100
Assistant. From GBP 1600
Controller. From GBP 2300
Responds for Firsthand Lothian on FaceBook
Read more comments for Firsthand Lothian. Leave a respond Firsthand Lothian in social networks. Firsthand Lothian on Facebook and Google+, LinkedIn, MySpaceAddress Firsthand Lothian on google map
Other similar UK companies as Firsthand Lothian: Big Frank's Cycle Hire Ltd | Siterite Solutions Ltd | Onelife Adventure Limited | Comsec International Limited | Whiteconcierge Limited
Based in Strathmore Business Centre Hopetoun Gate, Edinburgh EH7 4LZ Firsthand Lothian is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a SC140769 registration number. It has been launched twenty four years ago. Created as Edinburgh Sitters, it used the business name up till 2012, when it was changed to Firsthand Lothian. The firm is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents cover the period up to Thu, 31st Mar 2016 and the most recent annual return information was filed on Thu, 24th Sep 2015. Since the company began in the field 24 years ago, it has managed to sustain its impressive level of success.
Current directors registered by the firm include: Kate Smith appointed in 2014, Elise Macdonald appointed in 2014 in August, Tanni Rani Roy appointed 2 years ago and 4 other members of the Management Board who might be found within the Company Staff section of our website. To increase its productivity, since December 2012 the following firm has been utilizing the expertise of Beverley Ann Read, who has been focusing on ensuring efficient administration of the company.
