STRATHTAY VENTURES LIMITED
Overview
| Company Name | STRATHTAY VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC171237 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATHTAY VENTURES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRATHTAY VENTURES LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHTAY VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAVEHEART VENTURES LIMITED | Jan 22, 1997 | Jan 22, 1997 |
| NEWCO (507) LIMITED | Jan 07, 1997 | Jan 07, 1997 |
What are the latest accounts for STRATHTAY VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for STRATHTAY VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Braveheart Investment Group Plc as a person with significant control on Jan 06, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Appointment of Gbac Limited as a secretary on Feb 01, 2018 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Dundee Road Perth PH2 7DW to 1 George Square Glasgow G2 1AL on Nov 11, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Termination of appointment of Jeremy Delmar-Morgan as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geoffrey Charles Byars Thomson as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 27 pages | AA | ||||||||||
Appointment of Mr Vivian David Hallam as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on Jun 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Carolyn Smith as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aileen Brown as a director on Apr 20, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of STRATHTAY VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England |
| 170866550001 | ||||||||||
| HALLAM, Vivian David | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 91949990002 | |||||||||
| BALFOUR, Alan John | Secretary | Carpow House KY14 6EN Newburgh Fife | British | 949930002 | ||||||||||
| BROWN, Aileen | Secretary | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | 166522140001 | |||||||||||
| GRANT, Colin Craigie | Secretary | The Cherrybank Centre Cherrybank Gardens PH2 0PF Perth | British | 188230360001 | ||||||||||
| SMITH, Carolyn | Secretary | 2/3, 2 Walmer Crescent G51 1AT Glasgow | British | 90876900001 | ||||||||||
| THOMSON, Geoffrey Charles Byars | Secretary | Thorngreen Farm PH2 6HW Kinrossie By Perth | British | 18668020001 | ||||||||||
| THOMSON, William Gordon | Secretary | Easter Caputh Farm Cottage Murthly PH1 4LA Perthshire | British | 96912680001 | ||||||||||
| THREIPLAND, Andrew Murray | Secretary | Fingask PH2 7SA Rait Perthshire | British | 11753830002 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||||||
| BALFOUR, Alan John | Director | Carpow House KY14 6EN Newburgh Fife | Scotland | British | 949930002 | |||||||||
| BAXTER, Edward Thomas | Director | Gilston KY8 5QP Leven Fife | Scotland | British | 36600150001 | |||||||||
| BENSON, Matthew James | Director | The Coach House Balgone EH39 5BP North Berwick East Lothian | British | 30332650003 | ||||||||||
| BOGGS, Peter Lawson | Director | 2 Cheyne Walk Chelsea SW3 5QZ London | American | 72417090001 | ||||||||||
| BROWN, Aileen | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | Scotland | British | 135871560003 | |||||||||
| BROWN, John Kenneth | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | Scotland | British | 462890004 | |||||||||
| CAMPBELL, Kenneth James | Director | 123 Craigentinny Avenue EH7 6RG Edinburgh Midlothian | Scotland | British | 842260002 | |||||||||
| CAMPBELL FRASER, Patrick Alexander | Director | Borthwickshiels TD9 7LS Hawick Scottish Borders Scotland | Scotland | British | 49441240001 | |||||||||
| CUNNINGHAM, Edward Brandwood | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | United Kingdom | British | 376910001 | |||||||||
| DELMAR-MORGAN, Jeremy | Director | Dundee Road PH2 7DW Perth 2 Scotland | United Kingdom | British | 23953030001 | |||||||||
| GRANT, Colin Craigie | Director | The Cherrybank Centre Cherrybank Gardens PH2 0PF Perth | United Kingdom | British | 188230360001 | |||||||||
| HUGHES, James Michael | Director | Kerseland Crook Of Devon KY13 0UL Kinross Kinross Shire | Scotland | British | 107865020001 | |||||||||
| MACASKILL, Alistair Angus | Director | Beech Hill Beech Hill Road Coupar Angus PH13 9AZ Blairgowrie Perthshire | British | 49154730001 | ||||||||||
| MACPHERSON, Agnes Lawrie Addie Shonaig | Director | Lochcote EH49 6QE Linlithgow West Lothian | United Kingdom | British | 104298000001 | |||||||||
| SMITH, Carolyn | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | United Kingdom | British | 90876900001 | |||||||||
| STEWART, Robert Douglas | Director | Hilton Of Gask PH3 1HN Auchterarder Perthshire | British | 51913570002 | ||||||||||
| THOMSON, Geoffrey Charles Byars | Director | Dundee Road PH2 7DW Perth 2 Scotland | Perth | British | 18668020001 | |||||||||
| THOMSON, William Gordon | Director | Easter Caputh Farm Cottage Murthly PH1 4LA Perthshire | United Kingdom | British | 96912680001 | |||||||||
| THREIPLAND, Andrew Murray | Director | Fingask PH2 7SA Rait Perthshire | United Kingdom | British | 11753830002 | |||||||||
| TURNER, Donald Ian | Director | 10 The Glebe KA1 5PF Symington Ayrshire | Scotland | British | 172904550001 | |||||||||
| WATSON, Garry Sanderson | Director | Necessity Brae PH2 0PF Perth Merlin House United Kingdom | England | British | 34442460001 | |||||||||
| WATSON, Garry Sanderson | Director | Newlandburn House Newlandrig EH23 4NS Gorebridge Midlothian | England | British | 34442460001 | |||||||||
| WEMYSS, Charles John | Director | Hill Of Invermay PH2 9DA Forgandenny Perthshire | United Kingdom | British | 732870002 | |||||||||
| WEMYSS, Michael James | Director | Wemyss Castle KY1 4TE Fife | United Kingdom | British | 227540002 | |||||||||
| MBM BOARD NOMINEES LIMITED | Director | 39 Castle Street EH2 3BH Edinburgh Midlothian | 42680340001 |
Who are the persons with significant control of STRATHTAY VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braveheart Investment Group Plc | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STRATHTAY VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Mar 21, 2001 Delivered On Apr 09, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0