Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH ENTERPRISE TAYSIDE
Company Information for

SCOTTISH ENTERPRISE TAYSIDE

ATRIUM COURT, 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC126821
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Enterprise Tayside
SCOTTISH ENTERPRISE TAYSIDE was founded on 1990-08-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Tayside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH ENTERPRISE TAYSIDE
 
Legal Registered Office
ATRIUM COURT
50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Telephone01382 223100
 
Filing Information
Company Number SC126821
Company ID Number SC126821
Date formed 1990-08-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 19:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE TAYSIDE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH ENTERPRISE TAYSIDE
The following companies were found which have the same name as SCOTTISH ENTERPRISE TAYSIDE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH ENTERPRISE AYRSHIRE FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1991-04-01
SCOTTISH ENTERPRISE BORDERS FLOOR 4 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1990-07-30
SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY FLOOR 4, ATRIUM COURT, 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1991-03-21
SCOTTISH ENTERPRISE DUNBARTONSHIRE FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1991-03-27
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1990-04-30
SCOTTISH ENTERPRISE FIFE ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1991-03-22
SCOTTISH ENTERPRISE FORTH VALLEY ATRIUM COURT 50 WATERLOO COURT GLASGOW G2 6HQ Active Company formed on the 1990-05-25
SCOTTISH ENTERPRISE GLASGOW FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1990-07-13
SCOTTISH ENTERPRISE GRAMPIAN ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1989-05-24
SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Atrium Court 50 Waterloo Street Glasgow Glasgow GLASGOW G2 6HQ Active - Proposal to Strike off Company formed on the 1993-12-09
SCOTTISH ENTERPRISE LANARKSHIRE FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1990-04-27
SCOTTISH ENTERPRISE RENFREWSHIRE FLOOR 4, ATRIUM COURT 50 WATERLOO STREET GLASGOW G2 6HQ Active Company formed on the 1991-03-11
SCOTTISH ENTERPRISES PTY. LIMITED Strike-off action in progress Company formed on the 1991-12-13
SCOTTISH ENTERPRISES, INC. 1800 CORPORATE BLVD NW BOCA RATON FL 33431 Inactive Company formed on the 1992-08-31
SCOTTISH ENTERPRISE Singapore Active Company formed on the 2010-10-22

Company Officers of SCOTTISH ENTERPRISE TAYSIDE

Current Directors
Officer Role Date Appointed
STUART ANDREW CLARKE
Company Secretary 2012-04-20
DOUGLAS COLQUHOUN
Director 2013-09-09
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARY FARRELL
Director 2007-03-01 2013-09-24
HUGH CAMERON GUNN
Company Secretary 2008-06-27 2012-04-20
ALAN GEORGE MCLEOD
Company Secretary 2006-04-01 2008-06-27
ROBERT MALCOLM WIGGLESWORTH HORNER
Director 2003-11-05 2008-05-27
JIM ADAMSON
Director 2003-07-02 2008-03-31
ROBERT GERVASE ANDREW
Director 2007-04-18 2008-03-31
NICOLA DAWN AXFORD
Director 2004-07-14 2008-03-31
ROBERT JAMES ETHERSON
Director 2003-11-05 2008-03-31
MARK GROSSI
Director 2007-09-19 2008-03-31
PAUL HARRIS
Director 2007-04-18 2008-03-31
JOHN LOVEROCK KELLAS
Director 2007-07-04 2008-03-31
MARCUS KENYON
Director 2004-07-14 2008-03-31
JOHN CRAWFORD ANDERSON
Director 2003-07-02 2006-12-06
SHONA HELEN GOURLAY CORMACK
Director 2002-02-27 2006-11-03
WILLIAM WALKER BARR
Director 1999-09-02 2006-05-31
THORNTONS LAW LLP
Company Secretary 2004-12-01 2006-04-01
AMANDA JANE BOYLE
Director 2002-05-08 2005-09-14
SANDY HELEN BUSHBY
Director 2002-05-08 2005-05-09
PATRICIA MURPHY BAILEY
Director 2003-08-27 2005-03-16
DAVID ERIC EVANS
Director 2003-07-02 2004-12-08
THORNTONS WS
Company Secretary 1990-08-22 2004-11-30
ALISON ANN ARMSTRONG
Director 1996-02-01 2003-11-05
JOHN CUNNINGHAM GIBB
Director 1998-07-02 2003-11-05
JAMES DOIG
Director 1999-07-01 2002-01-30
JANE CATHERINE KARWOSKI
Director 1998-09-29 2000-03-23
ROBERT HARDIE BRUCE CRAWFORD
Director 1996-09-05 1999-05-14
RUSSELL GRAHAM BUTCHART
Director 1993-01-20 1998-09-02
GEORGE CHRISTOPHER JOSEPH DAWES
Director 1993-05-11 1998-09-02
IAN STEWART HUDGHTON
Director 1996-06-01 1998-09-02
PETER BAILLIE
Director 1990-09-13 1995-03-09
GARETH HUW GIBBON
Director 1990-09-13 1992-11-06
MICHAEL JOHN HAMLIN
Director 1990-09-13 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE AYRSHIRE Director 2013-09-09 CURRENT 1991-04-01 Active
IAIN SCOTT THE LOCH LOMOND TRUST Director 2013-09-09 CURRENT 1999-05-12 Dissolved 2017-04-11
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN Director 2013-09-09 CURRENT 1989-05-24 Active
IAIN SCOTT SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
IAIN SCOTT SCOTTISH ENTERPRISE GLASGOW Director 2013-09-09 CURRENT 1990-07-13 Active
IAIN SCOTT SCOTTISH ENTERPRISE LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
IAIN SCOTT SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
IAIN SCOTT SCOTTISH ENTERPRISE AYRSHIRE Director 2013-09-09 CURRENT 1991-04-01 Active
IAIN SCOTT LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED Director 2013-09-09 CURRENT 1998-11-20 Active
IAIN SCOTT GDA INVESTMENTS LIMITED Director 2013-09-09 CURRENT 1991-11-14 Active
IAIN SCOTT CALDER PARK (MANAGEMENT) LIMITED Director 2013-09-09 CURRENT 2000-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR ALAN MAITLAND
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JILL FARRELL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2013-09-09AP01DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN
2013-09-09AP01DIRECTOR APPOINTED MR IAIN SCOTT
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0122/08/12 ANNUAL RETURN FULL LIST
2012-04-26AP03Appointment of Mr Stuart Andrew Clarke as company secretary
2012-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH GUNN
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0122/08/11 ANNUAL RETURN FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/11 FROM Atrium Court 50 Waterloo Street Glasgow G2 6LU
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWART / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY FARRELL / 23/08/2011
2011-05-17MISCSECTION 519
2010-08-25AR0122/08/10 NO MEMBER LIST
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGH CAMERON GUNN / 18/08/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-26AR0122/08/09
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25RES13REGISTERED OFFICE MOVE 19/06/2009
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU
2008-09-24363aANNUAL RETURN MADE UP TO 22/08/08
2008-09-24288aDIRECTOR APPOINTED CHARLES STEWART
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JILL FARRELL / 14/09/2007
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-01288aSECRETARY APPOINTED HUGH CAMERON GUNN
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ALAN MCLEOD
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 3 GREENMARKET DUNDEE DD1 4QB
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HORNER
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCPHILLIMY
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR SALLY STANLEY
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARK GROSSI
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JIM ADAMSON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARRIS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR NICOLA AXFORD
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCBARRON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARCUS KENYON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ANDREW
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ETHERSON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOE MORROW
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID MAY
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN KELLAS
2008-03-18RES01ADOPT ARTICLES 05/03/2008
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-09-24363aANNUAL RETURN MADE UP TO 22/08/07
2007-09-24353LOCATION OF REGISTER OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE TAYSIDE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH ENTERPRISE TAYSIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1991-04-22 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE TAYSIDE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH ENTERPRISE TAYSIDE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 6
FLOATING CHARGE 1

We have found 7 mortgage charges which are owed to SCOTTISH ENTERPRISE TAYSIDE

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE TAYSIDE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTTISH ENTERPRISE TAYSIDE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE TAYSIDE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH ENTERPRISE TAYSIDE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH ENTERPRISE TAYSIDE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.