Strathtay Ventures Limited
Other business support service activities not elsewhere classified
Strathtay Ventures Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Dundee Road PH2 7DW Perth
Phone: +44-1269 3911651
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Strathtay Ventures Limited"? - send email to us!
Registration data Strathtay Ventures Limited
Register date: 1997-01-07
Register number: SC171237
Type of company: Private Limited Company
Get full report form global database UK for Strathtay Ventures LimitedOwner, director, manager of Strathtay Ventures Limited
Vivian David Hallam Director. Address: Dundee Road, Perth, PH2 7DW, Scotland. DoB: September 1958, British
Aileen Brown Director. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB: July 1966, British
Aileen Brown Secretary. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB:
Colin Craigie Grant Director. Address: The Cherrybank Centre, Cherrybank Gardens, Perth, PH2 0PF. DoB: n\a, British
Jeremy Delmar-morgan Director. Address: Dundee Road, Perth, PH2 7DW, Scotland. DoB: May 1941, British
John Kenneth Brown Director. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB: June 1957, British
Agnes Lawrie Addie Shonaig Macpherson Director. Address: Lochcote, Linlithgow, West Lothian, EH49 6QE. DoB: September 1958, British
Donald Ian Turner Director. Address: 10 The Glebe, Symington, Ayrshire, KA1 5PF. DoB: September 1944, British
Carolyn Smith Director. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB: n\a, British
Carolyn Smith Secretary. Address: 2/3, 2 Walmer Crescent, Glasgow, G51 1AT. DoB: n\a, British
Garry Sanderson Watson Director. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB: July 1940, British
Geoffrey Charles Byars Thomson Secretary. Address: Thorngreen Farm, Kinrossie By Perth, PH2 6HW. DoB: March 1958, British
William Gordon Thomson Secretary. Address: Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA. DoB: December 1946, British
Edward Brandwood Cunningham Director. Address: Necessity Brae, Perth, PH2 0PF, United Kingdom. DoB: September 1931, British
Alan John Balfour Secretary. Address: Carpow House, Newburgh, Fife, KY14 6EN. DoB: July 1957, British
Peter Lawson Boggs Director. Address: 2 Cheyne Walk, Chelsea, London, SW3 5QZ. DoB: December 1948, American
Patrick Alexander Campbell Fraser Director. Address: Borthwickshiels, Hawick, Scottish Borders, TD9 7LS, Scotland. DoB: October 1933, British
Kenneth James Campbell Director. Address: 123 Craigentinny Avenue, Edinburgh, Midlothian, EH7 6RG. DoB: April 1936, British
Andrew Murray Threipland Secretary. Address: Fingask, Rait, Perthshire, PH2 7SA. DoB: March 1942, British
Alan John Balfour Director. Address: Carpow House, Newburgh, Fife, KY14 6EN. DoB: July 1957, British
Matthew James Benson Director. Address: The Coach House, Balgone, North Berwick, East Lothian, EH39 5BP. DoB: June 1966, British
Robert Douglas Stewart Director. Address: Hilton Of Gask, Auchterarder, Perthshire, PH3 1HN. DoB: November 1945, British
Geoffrey Charles Byars Thomson Director. Address: Dundee Road, Perth, PH2 7DW, Scotland. DoB: March 1958, British
William Gordon Thomson Director. Address: Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA. DoB: December 1946, British
Andrew Murray Threipland Director. Address: Fingask, Rait, Perthshire, PH2 7SA. DoB: March 1942, British
Alistair Angus Macaskill Director. Address: Beech Hill Beech Hill Road, Coupar Angus, Blairgowrie, Perthshire, PH13 9AZ. DoB: December 1933, British
Garry Sanderson Watson Director. Address: Newlandburn House Newlandrig, Gorebridge, Midlothian, EH23 4NS. DoB: July 1940, British
Charles John Wemyss Director. Address: Hill Of Invermay, Forgandenny, Perthshire, PH2 9DA. DoB: July 1952, British
Michael James Wemyss Director. Address: Wemyss Castle, Fife, KY1 4TE. DoB: November 1947, British
James Michael Hughes Director. Address: Kerseland, Crook Of Devon, Kinross, Kinross Shire, KY13 0UL. DoB: January 1935, British
Edward Thomas Baxter Director. Address: Gilston, Leven, Fife, KY8 5QP. DoB: March 1960, British
Jobs in Strathtay Ventures Limited vacancies. Career and practice on Strathtay Ventures Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Strathtay Ventures Limited on FaceBook
Read more comments for Strathtay Ventures Limited. Leave a respond Strathtay Ventures Limited in social networks. Strathtay Ventures Limited on Facebook and Google+, LinkedIn, MySpaceAddress Strathtay Ventures Limited on google map
Other similar UK companies as Strathtay Ventures Limited: Andy Fagg Ltd | Vr Surgical Consulting Ltd | Cymru Care (uk) Limited | Honeybear Nursery Limited | S Clapham Limited
Strathtay Ventures has been operating on the market for at least nineteen years. Established under SC171237, this firm is considered a PLC. You may visit the office of the company during its opening hours at the following location: 2 Dundee Road , PH2 7DW Perth. This company has been on the market under three previous names. The first name, Braveheart Ventures, was switched on 2013-02-01 to Newco (507). The current name, in use since 1997, is Strathtay Ventures Limited. This business SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2016-03-31 is the last time company accounts were filed. Since it started in this field 19 years ago, this firm managed to sustain its great level of prosperity.
Since 2015-11-09, this business has only been overseen by a single director: Vivian David Hallam who has been supervising it for one year. The following business had been supervised by Aileen Brown (age 50) who finally resigned one year ago. Additionally another director, namely Colin Craigie Grant, resigned after four years of taking responsibility.