Strathallan Meeting, Limited

All UK companiesArts, entertainment and recreationStrathallan Meeting, Limited

Other amusement and recreation activities n.e.c.

Strathallan Meeting, Limited contacts: address, phone, fax, email, website, shedule

Address: C/o 46 Keir Street Bridge Of Allan FK9 4QP Stirling

Phone: +44-1442 1110137

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Strathallan Meeting, Limited"? - send email to us!

Strathallan Meeting, Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strathallan Meeting, Limited.

Registration data Strathallan Meeting, Limited

Register date: 1908-07-10

Register number: SC006865

Type of company: Private Limited Company

Get full report form global database UK for Strathallan Meeting, Limited

Owner, director, manager of Strathallan Meeting, Limited

Robert Milne Director. Address: Westhaugh Road, Stirling, FK9 5GF, Scotland. DoB: September 1960, British

Scott Jarvie Director. Address: Henderson Street, Bridge Of Allan, Stirling, FK9 4RQ, Scotland. DoB: April 1966, British

Sandy Nicol Secretary. Address: Forth Park, Bridge Of Allan, Stirling, FK9 5NT, Scotland. DoB:

Greg Simon Hall Director. Address: 4 Ramsay Drive, Dunblane, FK15 0NG. DoB: June 1965, British

Peter Richard Mcconnell Director. Address: 11 Westerlea Court, Bridge Of Allan, Stirlingshire, FK9 4DH. DoB: August 1960, British

Andrew Alexander Cameron Gardner Director. Address: 48 Churchill Drive, Bridge Of Allan, Stirlingshire, FK9 4TJ. DoB: February 1972, British

James John Gauld Director. Address: 23 Hume Crescent, Bridge Of Allan, Stirlingshire, FK9 4SN. DoB: June 1959, British

Andrew Bruce Gauld Director. Address: 23 Hume Crescent, Bridge Of Allan, Stirlingshire, FK9 4SN. DoB: June 1959, British

Alexander Osborne Mcgregor Laird Director. Address: 3 Charles Rodger Place, Bridge Of Allan, Stirling, FK9 4SU. DoB: March 1955, British

Marshall Ross Muirhead Director. Address: Greenocks Farm Cottages, Bridge Of Allan, Stirling, Stirlingshire, FK9 4NE. DoB: August 1965, British

Donald Mccallum Director. Address: 36 Churchill Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4TG. DoB: March 1938, British

John Stewart Forsyth Director. Address: 24 Dunster Road, Causewayhead, Stirling. DoB: February 1942, British

James William Gauld Director. Address: 46 Keir Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QP. DoB: October 1926, British

John Nicol Jarvie Director. Address: 1 Leighton Court, Dunblane, Perthshire, FK15 0ED. DoB: July 1941, British

Alan Hamilton Muirhead Director. Address: Meadowlands Farm, Bridge Of Allan, Stirlingshire, FK9 4NE. DoB: March 1938, British

Douglas H S Turnbull Director. Address: 2 Linn Mill Cottages, Alloa, Clackmannanshire, FK10 3PY. DoB: February 1936, British

Alan Lindsay Director. Address: Benview Terrace, Fishcross, Alloa, Clackmannanshire, FK10 3AR. DoB: April 1969, British

John Hamilton Reid Director. Address: Doig Park, Thornhill, Stirling, Stirlingshire, FK8 3PG. DoB: May 1952, British

Richard West Mcmahon Director. Address: 35 Roman Way, Dunblane, Perthshire, FK15 9DJ. DoB: n\a, British

Moray Lionel Robertson Director. Address: 21 John Cowan Row, Bridge Of Allan, Stirling, Stirlingshire, FK9 5GD. DoB: September 1970, British

Richard West Mcmahon Secretary. Address: 35 Roman Way, Dunblane, Perthshire, FK15 9DJ. DoB: n\a, British

Archibald Kelso Mcnicol Logan Director. Address: Greenhead Farm, Alva, Clackmannanshire, FK12 5BQ. DoB: June 1958, British

Graham Robertson Director. Address: 15 Fishers Green, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PU. DoB: October 1964, British

Lionel Young Mcarthur Robertson Director. Address: Orchard House, Upper Glen Road, Bridge Of Allan. DoB: February 1939, British

Alexander Sandy Nicol Secretary. Address: 44 Forth Park, Bridge Of Allan, Stirling, FK9 5NT. DoB: n\a, British

Gordon Macleod Sinclair Director. Address: 27 Parkdyke, Stirling, Stirlingshire, FK7 9LR. DoB: January 1942, British

James Lindsay Director. Address: 9 Muirpark Gardens, Glenochil Village, Alloa, FK10 3AJ. DoB: December 1937, British

John White Morgan Director. Address: Prospect Place, Bridge Of Allan. DoB: March 1946, British

James Richardson Director. Address: 36 Ladysneuk Road, Stirling, Stirlingshire, FK9 5NF. DoB: February 1947, British

Robert Thomson Allan Director. Address: Linfield, Bridge Of Allan. DoB: July 1993, British

Jobs in Strathallan Meeting, Limited vacancies. Career and practice on Strathallan Meeting, Limited. Working and traineeship

Sorry, now on Strathallan Meeting, Limited all vacancies is closed.

Responds for Strathallan Meeting, Limited on FaceBook

Read more comments for Strathallan Meeting, Limited. Leave a respond Strathallan Meeting, Limited in social networks. Strathallan Meeting, Limited on Facebook and Google+, LinkedIn, MySpace

Address Strathallan Meeting, Limited on google map

Other similar UK companies as Strathallan Meeting, Limited: Haj-tech Limited | Tenovus Health Limited | Adn Consultancy Limited | Neurolocum Limited | Mick Jones Social Care Limited

The business is registered in Stirling registered with number: SC006865. The company was set up in 1908. The office of the company is located at C/o 46 Keir Street Bridge Of Allan. The zip code for this place is FK9 4QP. This firm SIC and NACE codes are 93290 - Other amusement and recreation activities n.e.c.. Its latest filed account data documents were submitted for the period up to December 31, 2014 and the latest annual return was filed on May 8, 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Strathallan Meeting, Ltd.

The directors currently registered by the following limited company include: Robert Milne appointed in 2012 in May, Scott Jarvie appointed on 2012-05-01, Greg Simon Hall appointed on 2008-02-12 and 12 others listed below. What is more, the director's assignments are backed by a secretary - Sandy Nicol, from who was hired by the following limited company on 2009-04-27.