Hie Shetland
Other service activities not elsewhere classified
Hie Shetland contacts: address, phone, fax, email, website, shedule
Address: An Lochran 10 Inverness Campus IV2 5NA Inverness
Phone: +44-1288 6171813
Fax: +44-1288 6171813
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hie Shetland"? - send email to us!
Registration data Hie Shetland
Register date: 1990-07-19
Register number: SC126367
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 Hie ShetlandOwner, director, manager of Hie Shetland
Alison Patricia Lyner Secretary. Address: Friars Lane, Inverness, Highland, IV1 1RN, Scotland. DoB:
Donald Macdonald Macaulay Director. Address: Friars Lane, Inverness, Highland, IV1 1RN, Scotland. DoB: July 1954, British
Forbes Cameron Duthie Director. Address: Friars Lane, Inverness, Highland, IV1 1RN, Scotland. DoB: December 1956, British
Alexander Lawrie Paterson Director. Address: Inverness Retail And Business Park, Highlander Way, Inverness, Highland, IV2 7GF. DoB: October 1963, British
Douglas James Yule Director. Address: 19a Drummond Road, Inverness, Inverness Shire, IV2 4NB. DoB: July 1956, British
Ross Gazey Director. Address: Gardie, Haroldswick, Shetland, ZE2 9EQ. DoB: July 1978, British
Andrew Chiswell Ross Director. Address: Ferncliff,, Gutcher, Yell, Shetland Islands, ZE2 9DF. DoB: July 1969, British
David Nicol Director. Address: Strom, Whiteness, Shetland, ZE2 9GL. DoB: December 1978, British
Martin George Nicolson Director. Address: 2 Bloomfield Place, Lerwick, Shetland, Isle Of Shetland, ZE1 0PH. DoB: September 1957, Scottish
Magnus John Shearer Director. Address: 36 West Baila, Lerwick, Shetland, ZE1 0SG. DoB: August 1951, British
Marjorie Isobel Tait Williamson Director. Address: Blimister, Bridge End, Burra, Shetland, ZE2 9LE. DoB: December 1960, British
David Henry Thomson Director. Address: 41 Leslie Road, Lerwick, Shetland, Isle Of Shetland, ZE1 0QQ. DoB: June 1976, British
William Henry Manson Director. Address: Mangaster, Sullom, Northmavine, Shetland, ZE2 9RE. DoB: May 1943, British
James Laurence Barclay Smith Director. Address: Backabrent, Sandwick, Shetland, ZE2 9HP. DoB: October 1941, British
Jacqueline Watt Director. Address: Northend, Griesta, Gott, Shetland, ZE2 9SB. DoB: January 1963, British
Kathleen Simpson Director. Address: Westhall, Ness Of Sound, Lerwick, Shetland, ZE1 0RN. DoB: August 1953, British
Dr Barbara Black Secretary. Address: 84 St Olaf Street, Lerwick, Shetland, ZE1 0ES. DoB: June 1968, British
Allan Macleod Secretary. Address: Cowan House, Inverness Retail And Business, Park, Inverness, Highland, IV2 7GF. DoB:
James Budge Director. Address: Bigton Farm, Bigton, Shetland, ZE2 9JA. DoB: September 1947, British
Karen Elizabeth Eunson Director. Address: Uradale, East Voe, Scalloway, Shetland, ZE1 0US. DoB: June 1967, British
Laurence David Nicolson Director. Address: Winjerul Hillside Road, Scalloway, Shetland, ZE1 0XB. DoB: August 1930, British
Brian Turner Hunter Director. Address: 1 Maundeville, Uyeasound, Unst, Shetland, Isle Of Shetland, ZE2 9DL. DoB: March 1940, British
Derek Leask Director. Address: 2 Kallibrigs, Weisdale, Shetland, Isle Of Shetland, ZE2 9NX. DoB: July 1965, British
Allan Sinclair Wishart Director. Address: Seafield Lodge Lower Sound, Lerwick, Shetland, ZE1 0RN. DoB: June 1945, British
Frederick William Fulton Director. Address: 42 Murrayston, Lerwick, Shetland, ZE1 0RE. DoB: June 1944, British
George Mackenzie Sutherland Director. Address: 14 Andrewston Brae, Lerwick, Shetland, ZE1 0RF. DoB: April 1950, British
Gilbert Johnson Director. Address: Harbour View, Vidlin, Shetland, Isle Of Shetland, ZE2 9QB. DoB: November 1930, British
Robert Alexander Jamieson Smith Director. Address: 1 Sandy Loch Drive, Lerwick, Shetland, ZE1 0SR. DoB: September 1957, British
Brian Neil Isbister Director. Address: Vestroena, Walls, Shetland, Isle Of Shetland, ZE2 9PF. DoB: March 1965, British
Lesley Leslie Director. Address: Windrill Scatness, Virkie, Shetland, ZE3 9JX. DoB: March 1956, British
John Moncrieff Burgess Director. Address: Mayburn Cottage, Ladysmith Road, Scalloway, Shetland, ZE1 0XD. DoB: September 1936, British
David William Pottinger Director. Address: Redgrove 2 Upper Baila, Lerwick, Isle Of Shetland, ZE1 0SF. DoB: July 1944, British
Charles Gilbert Duncan Sandison Director. Address: Westerpark, Baltasound, Shetland, ZE2 9DS. DoB: April 1927, British
Agust Alfredsson Director. Address: 12 Sandy Loch Drive, Lerwick, Shetland, ZE1 0SR. DoB: March 1946, Other
John Edward Rowan Director. Address: 12 Andrewstown Brae, Lerwick, Isle Of Shetland, ZE1 0RF. DoB: November 1948, British
Arthur Bruce Laurenson Director. Address: 2 Lovers Loan, Lerwick, Shetland, ZE1 0BA. DoB: July 1931, British
John Higgins Director. Address: 9 Longland, Upper Sound, Lerwick, Isle Of Shetland, ZE1 0SP. DoB: May 1951, British
William Blyth Fraser Secretary. Address: Skagus Wadbister, Girlsta, Shetland, Isle Of Shetland, ZE2 9SQ. DoB: January 1933, British
George Brian Anderson Director. Address: Seafield, Lerwick, Shetland, ZE1 0RN. DoB: April 1944, British
George Mackenzie Sutherland Director. Address: 14 Andrewston Brae, Lerwick, Shetland, ZE1 0RF. DoB: April 1950, British
Magnus Flaws Director. Address: Westvoe, Virkie, Shetland, ZE3 9TN. DoB: June 1947, British
Drew Ratter Director. Address: Ronas Voe, Ollaberry, Shetland, ZE2 9RT. DoB: March 1952, British
William Andrew Ratter Director. Address: Gaets A Voe, Ollaberry, Shetland, ZE2 9RX. DoB: March 1952, British
John Hutchison Goodlad Director. Address: Fugloy, East Voe, Scalloway, Shetland, ZE1 0US. DoB: November 1956, British
Jobs in Hie Shetland vacancies. Career and practice on Hie Shetland. Working and traineeship
Director. From GBP 6900
Helpdesk. From GBP 1400
Helpdesk. From GBP 1400
Director. From GBP 6500
Responds for Hie Shetland on FaceBook
Read more comments for Hie Shetland. Leave a respond Hie Shetland in social networks. Hie Shetland on Facebook and Google+, LinkedIn, MySpaceAddress Hie Shetland on google map
Other similar UK companies as Hie Shetland: Barric Limited | Fowler's Of Bristol (engineers) Limited | Dryair Uk Ltd | James Spencer & Co.limited | Grange Mechanical And Electrical Services Limited
Hie Shetland ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in An Lochran, 10 Inverness Campus in Inverness. The company post code is IV2 5NA This enterprise has been working since 1990-07-19. The company's Companies House Registration Number is SC126367. This company debuted under the business name Shetland Enterprise, however for the last ten years has operated under the business name Hie Shetland. This enterprise SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were reported. Since the company debuted on this market 26 years ago, it managed to sustain its praiseworthy level of prosperity.
The following firm owes its accomplishments and unending development to a team of two directors, specifically Donald Macdonald Macaulay and Forbes Cameron Duthie, who have been hired by the company since 2010-10-11. To help the directors in their tasks, for the last nearly one month the firm has been implementing the ideas of Alison Patricia Lyner, who has been concerned with ensuring the company's growth.
