Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHTAY VENTURES LIMITED
Company Information for

STRATHTAY VENTURES LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC171237
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strathtay Ventures Ltd
STRATHTAY VENTURES LIMITED was founded on 1997-01-07 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Strathtay Ventures Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STRATHTAY VENTURES LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in PH2
 
Previous Names
BRAVEHEART VENTURES LIMITED01/02/2013
Filing Information
Company Number SC171237
Company ID Number SC171237
Date formed 1997-01-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-01-06 09:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHTAY VENTURES LIMITED
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.

Company Officers of STRATHTAY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
GBAC LIMITED
Company Secretary 2018-02-01
VIVIAN DAVID HALLAM
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DELMAR-MORGAN
Director 2008-06-03 2016-07-31
GEOFFREY CHARLES BYARS THOMSON
Director 1997-01-20 2015-11-19
CAROLYN SMITH
Director 2004-02-05 2015-05-06
AILEEN BROWN
Director 2012-02-13 2015-04-20
JOHN KENNETH BROWN
Director 2007-09-12 2015-03-31
AILEEN BROWN
Company Secretary 2012-01-26 2013-11-28
EDWARD BRANDWOOD CUNNINGHAM
Director 1999-02-24 2013-09-26
GARRY SANDERSON WATSON
Director 2001-04-08 2013-03-31
COLIN CRAIGIE GRANT
Company Secretary 2008-10-15 2012-01-09
COLIN CRAIGIE GRANT
Director 2008-10-15 2012-01-09
CAROLYN SMITH
Company Secretary 2003-07-30 2008-10-15
AGNES LAWRIE ADDIE SHONAIG MACPHERSON
Director 2005-10-01 2008-09-10
DONALD IAN TURNER
Director 2004-02-28 2008-09-10
ANDREW MURRAY THREIPLAND
Director 1997-01-20 2004-02-05
GEOFFREY CHARLES BYARS THOMSON
Company Secretary 2001-02-14 2003-07-30
WILLIAM GORDON THOMSON
Director 1997-01-20 2001-06-05
WILLIAM GORDON THOMSON
Company Secretary 1999-11-29 2001-02-14
ALAN JOHN BALFOUR
Company Secretary 1999-01-21 1999-11-29
ALAN JOHN BALFOUR
Director 1998-01-15 1999-11-29
CHARLES JOHN WEMYSS
Director 1997-01-20 1999-10-06
EDWARD THOMAS BAXTER
Director 1997-01-20 1999-03-01
MATTHEW JAMES BENSON
Director 1998-01-15 1999-03-01
PETER LAWSON BOGGS
Director 1998-09-04 1999-03-01
KENNETH JAMES CAMPBELL
Director 1998-08-16 1999-03-01
PATRICK ALEXANDER CAMPBELL FRASER
Director 1998-08-20 1999-03-01
ROBERT DOUGLAS STEWART
Director 1997-01-20 1999-03-01
GARRY SANDERSON WATSON
Director 1997-01-20 1999-03-01
MICHAEL JAMES WEMYSS
Director 1997-01-20 1999-03-01
ANDREW MURRAY THREIPLAND
Company Secretary 1998-06-09 1999-01-21
JAMES MICHAEL HUGHES
Director 1997-01-20 1998-10-31
ALISTAIR ANGUS MACASKILL
Director 1997-01-20 1998-10-31
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1997-01-07 1998-06-09
MBM BOARD NOMINEES LIMITED
Director 1997-01-07 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GBAC LIMITED DYG LTD Company Secretary 2018-03-12 CURRENT 2018-01-12 Active
GBAC LIMITED CALEDONIA LP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Company Secretary 2018-02-01 CURRENT 2009-11-06 Active
GBAC LIMITED FINANCE YORKSHIRE EQUITY GP LIMITED Company Secretary 2018-02-01 CURRENT 2010-03-02 Active
GBAC LIMITED THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2002-05-24 Active
GBAC LIMITED RIDINGS HOLDINGS LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-20 Active
GBAC LIMITED ANTICUS PARTNERS LIMITED Company Secretary 2018-02-01 CURRENT 2010-02-12 Active
GBAC LIMITED BRAVEHEART INVESTMENT GROUP PLC Company Secretary 2018-02-01 CURRENT 2003-04-07 Active
GBAC LIMITED BRAVEHEART NOMINEES LIMITED Company Secretary 2018-02-01 CURRENT 2004-04-21 Active - Proposal to Strike off
GBAC LIMITED STRATHCLYDE INNOVATION FUND GP LIMITED Company Secretary 2018-02-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA SPECIALIST FINANCE LIMITED Company Secretary 2018-02-01 CURRENT 2008-07-02 Active - Proposal to Strike off
GBAC LIMITED CALEDONIA PORTFOLIO REALISATIONS LIMITED Company Secretary 2018-02-01 CURRENT 1988-02-17 Active
GBAC LIMITED SW PROPERTY 2016 LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
GBAC LIMITED ANGLIA COMPONENTS 2012 LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
GBAC LIMITED ANGLIA COMPONENTS INVESTMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-25 Active
VIVIAN DAVID HALLAM FINANCE YORKSHIRE EQUITY GP LIMITED Director 2017-09-01 CURRENT 2010-03-02 Active
VIVIAN DAVID HALLAM BRAVEHEART INVESTMENT GROUP PLC Director 2017-06-07 CURRENT 2003-04-07 Active
VIVIAN DAVID HALLAM KIRKSTALL LIMITED Director 2016-11-14 CURRENT 2000-11-23 Active
VIVIAN DAVID HALLAM PARAYTEC LIMITED Director 2016-09-22 CURRENT 2005-01-25 Active
VIVIAN DAVID HALLAM THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Director 2016-01-11 CURRENT 2002-05-24 Active
VIVIAN DAVID HALLAM RIDINGS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2004-04-20 Active
VIVIAN DAVID HALLAM CALEDONIA SPECIALIST FINANCE LIMITED Director 2015-11-13 CURRENT 2008-07-02 Active - Proposal to Strike off
VIVIAN DAVID HALLAM BRAVEHEART NOMINEES LIMITED Director 2015-11-09 CURRENT 2004-04-21 Active - Proposal to Strike off
VIVIAN DAVID HALLAM ANTICUS PARTNERS LIMITED Director 2015-07-15 CURRENT 2010-02-12 Active
VIVIAN DAVID HALLAM BALFOUR RHODES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
VIVIAN DAVID HALLAM NUTRATECH LIMITED Director 2014-01-22 CURRENT 2004-04-05 Active
VIVIAN DAVID HALLAM BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
VIVIAN DAVID HALLAM NEON CAPITAL PARTNERS LIMITED Director 2004-03-25 CURRENT 2002-02-06 Dissolved 2014-06-03

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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-15DS01Application to strike the company off the register
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-07PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2019-01-06
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23AP04Appointment of Gbac Limited as company secretary on 2018-02-01
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/17 FROM 2 Dundee Road Perth PH2 7DW
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1939190
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DELMAR-MORGAN
2016-03-30AUDAUDITOR'S RESIGNATION
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1939190
2016-01-08AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BYARS THOMSON
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10AP01DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Merlin House Necessity Brae Perth PH2 0PF
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SMITH
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BROWN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1939190
2015-01-30AR0107/01/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1939190
2014-01-10AR0107/01/14 FULL LIST
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY AILEEN BROWN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUNNINGHAM
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WATSON
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THE CHERRYBANK CENTRE CHERRYBANK GARDENS PERTH PH2 0PF
2013-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-01CERTNMCOMPANY NAME CHANGED BRAVEHEART VENTURES LIMITED CERTIFICATE ISSUED ON 01/02/13
2013-02-01RES15CHANGE OF NAME 01/02/2013
2013-01-31AR0107/01/13 FULL LIST
2012-10-08SH0124/09/12 STATEMENT OF CAPITAL GBP 1849190
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26SH0129/06/12 STATEMENT OF CAPITAL GBP 1849190
2012-05-02SH0127/03/12 STATEMENT OF CAPITAL GBP 1849190
2012-02-14AP01DIRECTOR APPOINTED MRS AILEEN BROWN
2012-02-07AP03SECRETARY APPOINTED AILEEN BROWN
2012-02-02AR0107/01/12 FULL LIST
2012-01-12SH0115/12/11 STATEMENT OF CAPITAL GBP 1719190.0
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY COLIN GRANT
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29SH0120/06/11 STATEMENT OF CAPITAL GBP 1599190.0
2011-03-23RES01ADOPT ARTICLES 21/03/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY SANDERSON WATSON / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BYARS THOMSON / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SMITH / 21/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUGH DELMAR-MORGAN / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRANDWOOD CUNNINGHAM / 21/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH BROWN / 21/02/2011
2011-01-11AR0107/01/11 FULL LIST
2010-11-17SH0110/11/10 STATEMENT OF CAPITAL GBP 1499190
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28SH0122/06/10 STATEMENT OF CAPITAL GBP 1399190.0
2010-03-22SH0110/03/10 STATEMENT OF CAPITAL GBP 1299190.0
2010-01-22AR0107/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY SANDERSON WATSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAIGIE GRANT / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRANDWOOD CUNNINGHAM / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH BROWN / 22/01/2010
2009-12-12MEM/ARTSARTICLES OF ASSOCIATION
2009-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-12RES01ADOPT ARTICLES 03/12/2009
2009-12-12SH0103/12/09 STATEMENT OF CAPITAL GBP 1174190.0
2009-09-2188(2)AD 21/09/09 GBP SI 1000000@0.1=100000 GBP IC 974190/1074190
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-2388(2)AD 18/03/09 GBP SI 2000000@0.1=200000 GBP IC 774190/974190
2009-03-14AUDAUDITOR'S RESIGNATION
2009-03-12AUDAUDITOR'S RESIGNATION
2009-01-08363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-02SASHARE AGREEMENT OTC
2008-12-0288(2)AD 20/11/08 GBP SI 5500000@0.1=550000 GBP IC 224190/774190
2008-12-01123NC INC ALREADY ADJUSTED 20/11/08
2008-12-01RES01ADOPT ARTICLES 20/11/2008
2008-12-01RES04GBP NC 274190/1074190 20/11/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288aDIRECTOR AND SECRETARY APPOINTED COLIN CRAIGIE GRANT
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY CAROLYN SMITH
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR AGNES MACPHERSON
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR DONALD TURNER
2008-06-10288aDIRECTOR APPOINTED JEREMY HUGH DELMAR-MORGAN
2008-01-31363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-02-02363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28419a(Scot)DEC MORT/CHARGE *****
2006-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-07363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PH2 0NJ
2005-04-20AUDAUDITOR'S RESIGNATION
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 STRATHTAY VENTURES LIMITED 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 STRATHTAY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STRATHTAY VENTURES LIMITED registering or being granted any patents
Domain Names

STRATHTAY VENTURES LIMITED owns 3 domain names.

braveheart-ventures.co.uk   braveheartinvestmentgroup.co.uk   braveheartventures.co.uk  

Trademarks
We have not found any records of STRATHTAY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHTAY VENTURES LIMITED. 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 STRATHTAY VENTURES LIMITED 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 STRATHTAY VENTURES LIMITED 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 STRATHTAY VENTURES LIMITED 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 STRATHTAY VENTURES LIMITED 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.