Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJC HOMES SCOTLAND LIMITED
Company Information for

AJC HOMES SCOTLAND LIMITED

C/O MILLBANK FINANCIAL SERVICES LIMITED FOURTH FLOOR, SWALLOW STREET, LONDON, W1B 4DE,
Company Registration Number
03529648
Private Limited Company
Active

Company Overview

About Ajc Homes Scotland Ltd
AJC HOMES SCOTLAND LIMITED was founded on 1998-03-18 and has its registered office in London. The organisation's status is listed as "Active". Ajc Homes Scotland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AJC HOMES SCOTLAND LIMITED
 
Legal Registered Office
C/O MILLBANK FINANCIAL SERVICES LIMITED FOURTH FLOOR
SWALLOW STREET
LONDON
W1B 4DE
Other companies in W1C
 
Previous Names
AJC SCOTLAND LTD05/12/2009
THE COCK O' THE NORTH LIQUEUR COMPANY LIMITED10/06/2009
Filing Information
Company Number 03529648
Company ID Number 03529648
Date formed 1998-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB717099516  
Last Datalog update: 2025-01-05 08:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJC HOMES SCOTLAND 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 AJC HOMES SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR GRANVILLE GORDON
Company Secretary 2014-04-11
BRIAN PIRIE
Director 2010-04-10
ALISTAIR GRANVILLE GORDON THE EARL OF ABOYNE
Director 1998-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BURNETT & REID LLP
Company Secretary 2012-10-01 2014-01-16
BURNETT & REID
Company Secretary 2000-03-14 2012-09-30
GRANVILLE CHARLES GOMER GORDON HUNTLY
Director 2005-02-03 2010-04-10
NICHOLAS ANTHONY RICHARD HOLME
Director 2004-11-15 2005-12-30
ALISTAIR GRANVILLE GORDON THE EARL OF ABOYNE
Company Secretary 1998-03-30 2000-03-14
GRANVILLE CHARLES GOMER GORDON
Director 1998-03-30 2000-03-14
ROBERT BRUCE JOHN DUNIPACE
Director 1998-03-24 2000-01-24
COSEC LIMITED
Nominated Secretary 1998-03-18 1998-03-18
CODIR LIMITED
Nominated Director 1998-03-18 1998-03-18
COSEC LIMITED
Nominated Director 1998-03-18 1998-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR GRANVILLE GORDON THE EARL OF ABOYNE THE COCK O' THE NORTH 2000 LIMITED Director 1996-10-09 CURRENT 1996-08-30 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
2024-12-22FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 035296480025
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 035296480026
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-03-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480011
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480012
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480020
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-13Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 2023-03-13
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480023
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480024
2022-07-07AP01DIRECTOR APPOINTED MR KEITH ANDREW TAYLOR
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480021
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM C/O C/O Millbank Financial Services 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480022
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480021
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480019
2020-09-29MR07Alteration to mortgage charge 035296480017 created on 2020-08-04
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480018
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480017
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480016
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480010
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480014
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480013
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480012
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035296480007
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11ANNOTATIONOther
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480011
2015-07-31ANNOTATIONOther
2015-07-28ANNOTATIONOther
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480010
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480009
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-25AR0110/05/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11ANNOTATIONOther
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480008
2014-07-29ANNOTATIONOther
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480006
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480007
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480004
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035296480003
2014-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-03AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-03AP03Appointment of The Earl of Aboyne Alistair Granville Gordon as company secretary
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP
2014-01-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05AR0110/05/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AP04CORPORATE SECRETARY APPOINTED BURNETT & REID LLP
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY BURNETT & REID
2012-06-06AR0110/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANVILLE GORDON THE EARL OF ABOYNE / 01/05/2012
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM MILBANK FINANCIAL SERVICES POLLEN HOUSE 10/12 CORK STREET LONDON W1X 1PD
2011-07-01AR0110/05/11 FULL LIST
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0110/05/10 FULL LIST
2010-05-06AR0113/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARQUIS OF GRANVILLE CHARLES GOMER GORDON HUNTLY / 13/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANVILLE GORDON THE EARL OF ABOYNE / 13/03/2010
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 13/03/2010
2010-04-29AP01DIRECTOR APPOINTED MR BRIAN JOHN PIRIE
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HUNTLY
2009-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05CERTNMCOMPANY NAME CHANGED AJC SCOTLAND LTD CERTIFICATE ISSUED ON 05/12/09
2009-12-05RES15CHANGE OF NAME 25/11/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04CERTNMCOMPANY NAME CHANGED THE COCK O' THE NORTH LIQUEUR COMPANY LIMITED CERTIFICATE ISSUED ON 10/06/09
2009-03-26363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288bDIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-06-03363sRETURN MADE UP TO 13/03/04; NO CHANGE OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-18363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-16363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-08-24MISCFM 88(2)R - ALLOTTED IN ERROR
2000-06-19288bSECRETARY RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-23288bDIRECTOR RESIGNED
2000-03-17363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to AJC HOMES SCOTLAND 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 AJC HOMES SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding SANTANDER UK PLC
2015-07-28 Outstanding SANTANDER UK PLC
2015-07-17 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER AND ITS SUCCESSORS IN TITLE AND ASSIGNS AND SUBSIDIARIES
2015-07-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER AND ITS SUCCESSORS IN TITLE AND ASSIGNS AND SUBSIDIARIES
2014-08-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER AND ITS SUCCESSORS IN TITLE AND ASSIGNS AND SUBSIDIARIES
2014-07-28 Outstanding ELSICK DEVELOPMENT COMPANY LIMITED
2014-07-28 Outstanding ELSICK DEVELOPMENT COMPANY LIMITED
2014-07-23 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER AND ITS SUCCESSORS IN TITLE AND ASSIGNED AND SUBSIDIARIES
2014-07-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER OF SANTANDER UK PLC AND ITS SUBSIDIARIES
2014-07-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER OF SANTANDER UK PLC AND ITS SUBSIDIARIES TOGETHER WITH ITS SUCCESSORS IN TITLE AND ASSIGNS
STANDARD SECURITY 2012-02-09 Satisfied ANDREW ALASTAIR HENDRON
DEBENTURE 1999-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJC HOMES SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of AJC HOMES SCOTLAND LIMITED registering or being granted any patents
Domain Names

AJC HOMES SCOTLAND LIMITED owns 1 domain names.

cockofthenorth.co.uk  

Trademarks
We have not found any records of AJC HOMES SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJC HOMES SCOTLAND 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 (11010 - Distilling, rectifying and blending of spirits) as AJC HOMES SCOTLAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AJC HOMES SCOTLAND 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 AJC HOMES SCOTLAND 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 AJC HOMES SCOTLAND 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.