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

KELSO RACES LIMITED

THE RACECOURSE, KELSO, ROXBURGHSHIRE, TD5 7SX,
Company Registration Number
SC014994
Private Limited Company
Active

Company Overview

About Kelso Races Ltd
KELSO RACES LIMITED was founded on 1928-03-17 and has its registered office in Roxburghshire. The organisation's status is listed as "Active". Kelso Races Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KELSO RACES LIMITED
 
Legal Registered Office
THE RACECOURSE
KELSO
ROXBURGHSHIRE
TD5 7SX
Other companies in TD5
 
Telephone0166-828-0800
 
Filing Information
Company Number SC014994
Company ID Number SC014994
Date formed 1928-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB269474806  
Last Datalog update: 2024-08-05 22:52:48
Primary Source:Companies House
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 KELSO RACES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL LANDALE
Company Secretary 1989-05-16
GEOFFREY FORBES ADAM
Director 1989-05-16
DUNCAN HENRY DAVIDSON
Director 2008-03-24
GUY DAVID INNES KER DUKE OF ROXBURGHE
Director 1989-05-16
JONATHAN MICHAEL HARVEY GARRATT
Director 2017-10-01
MARK SUMMERS HUNTER
Director 2016-10-24
JOHN ROBERT JEFFREYS
Director 1994-01-01
RICHARD MICHAEL LANDALE
Director 1990-03-20
JANE MILLAR
Director 2012-06-01
ROBERT LEWIS MILLER-BAKEWELL
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HENRY BEEBY
Director 1999-05-31 2014-04-28
IVAN CHARLES STRAKER
Director 1989-05-02 2004-08-16
DAVID MOFFAT THOMSON
Director 1989-05-16 2004-08-16
EWAN SAMUEL MURDOCH COLLINGWOOD-CAMERON
Director 1989-05-16 1998-12-31
MARK POLLOCK NISBET
Director 1989-05-16 1996-12-31
JOHN ANTHONY MARSHALL
Director 1989-05-16 1993-12-13
DAVID WILLIAM MCHARG
Director 1990-03-20 1992-04-28
FREDERICK BABINGTON BRIDGEMAN NOBLE
Director 1989-05-16 1991-11-21
RICHARD REGINALD TWEEDIE
Director 1989-05-16 1991-11-21
WILLIAM WILSON MCHARG
Director 1989-05-16 1990-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL LANDALE A & P LTD. Company Secretary 1997-03-10 CURRENT 1997-03-10 Active - Proposal to Strike off
DUNCAN HENRY DAVIDSON PERSIMMON HOLDINGS LIMITED Director 2006-04-19 CURRENT 2000-11-01 Active
GUY DAVID INNES KER DUKE OF ROXBURGHE CIRCLE PROPERTY MANAGEMENT LIMITED Director 2007-01-08 CURRENT 2001-07-13 Dissolved 2017-05-30
MARK SUMMERS HUNTER HUNTER REIM HOLDINGS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
MARK SUMMERS HUNTER HUNTER REIM LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL GENERAL PARTNER LTD Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL NOMINEE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER CHATTON ASSOCIATES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Liquidation
MARK SUMMERS HUNTER HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
MARK SUMMERS HUNTER ST WENCESLAS LIMITED Director 2009-01-31 CURRENT 2006-02-15 Active - Proposal to Strike off
MARK SUMMERS HUNTER RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
MARK SUMMERS HUNTER RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
MARK SUMMERS HUNTER HPFM INVESTMENTS LIMITED Director 2007-06-25 CURRENT 2007-03-16 Active
MARK SUMMERS HUNTER PPT (GENERAL PARTNER) LIMITED Director 2002-04-09 CURRENT 2001-12-24 Dissolved 2016-05-31
MARK SUMMERS HUNTER HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED Director 1999-08-31 CURRENT 1999-08-31 Active - Proposal to Strike off
MARK SUMMERS HUNTER ROSENORTH INVESTMENTS LTD. Director 1999-08-31 CURRENT 1999-08-31 Active - Proposal to Strike off
JOHN ROBERT JEFFREYS WREIGHILL LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN ROBERT JEFFREYS SCOTTISH RACING LTD Director 2004-08-16 CURRENT 2000-06-01 Active
RICHARD MICHAEL LANDALE HOUSE OF LANDALE LTD Director 2017-09-15 CURRENT 2017-07-20 Active
RICHARD MICHAEL LANDALE HOWICK TRUSTEES LIMITED Director 2016-04-01 CURRENT 1975-04-18 Active
JANE MILLAR JOHN RUTHERFORD & SONS (EARLSTON) LIMITED Director 1989-06-20 CURRENT 1981-11-30 Dissolved 2015-05-15
JANE MILLAR J. RUTHERFORD (EARLSTON) LIMITED Director 1989-06-20 CURRENT 1968-02-06 Active - Proposal to Strike off
ROBERT LEWIS MILLER-BAKEWELL LOTHIANS RACING SYNDICATE LIMITED Director 2010-05-21 CURRENT 1890-07-19 Active - Proposal to Strike off
ROBERT LEWIS MILLER-BAKEWELL R P S GROUP LIMITED Director 2010-05-04 CURRENT 1987-01-08 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
2024-07-18CONFIRMATION STATEMENT MADE ON 16/06/24, WITH UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17DIRECTOR APPOINTED MR COLIN PETER DEMPSTER
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORBES ADAM
2023-06-15DIRECTOR APPOINTED MR ROBERT THOMAS DE PLUMPTON HUNTER
2023-06-15DIRECTOR APPOINTED MRS VICTORIA MCKIE
2023-06-15DIRECTOR APPOINTED MR SIMON RICHARD LANDALE
2023-06-15APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL LANDALE
2022-11-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HENRY DAVIDSON
2021-02-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID INNES KER DUKE OF ROXBURGHE
2019-10-24TM02Termination of appointment of Richard Michael Landale on 2018-05-31
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT JEFFREYS
2019-01-31AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-03-12PSC08Notification of a person with significant control statement
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HARVEY GARRATT
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR MARK SUMMERS HUNTER
2016-10-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1150
2016-07-14AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1150
2015-07-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-03RES01ADOPT ARTICLES 03/06/15
2014-10-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1150
2014-07-09AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEEBY
2014-02-18RES01ADOPT ARTICLES 18/02/14
2013-10-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0116/06/13 ANNUAL RETURN FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MRS JANE MILLAR
2013-04-05AP01DIRECTOR APPOINTED MR ROBERT LEWIS MILLER-BAKEWELL
2012-11-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0116/06/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0116/06/11 FULL LIST
2010-10-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-12AR0116/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HENRY DAVIDSON / 16/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY BEEBY / 16/06/2010
2009-10-31AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-13363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-15363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED MR DUNCAN HENRY DAVIDSON
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-19363sRETURN MADE UP TO 16/06/07; CHANGE OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-29363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-06363(288)DIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-29363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-18363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-20363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-11-24288aNEW DIRECTOR APPOINTED
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-14363(288)DIRECTOR RESIGNED
1999-07-14363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-12-11225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99
1998-07-07363sRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-11363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-22363sRETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS
1995-06-29363sRETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-13363sRETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS
1994-07-26SRES01ALTER MEM AND ARTS 17/05/94
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-13288DIRECTOR RESIGNED
1994-06-10288NEW DIRECTOR APPOINTED
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-03363sRETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS
1993-04-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELSO RACES 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 KELSO RACES LIMITED
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
BOND & FLOATING CHARGE 2003-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 730,606
Creditors Due After One Year 2012-05-31 £ 745,555
Creditors Due Within One Year 2013-05-31 £ 357,738
Creditors Due Within One Year 2012-05-31 £ 304,399
Provisions For Liabilities Charges 2013-05-31 £ 43,500
Provisions For Liabilities Charges 2012-05-31 £ 30,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 KELSO RACES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,150
Called Up Share Capital 2012-05-31 £ 1,150
Current Assets 2013-05-31 £ 499,804
Current Assets 2012-05-31 £ 357,168
Debtors 2013-05-31 £ 498,599
Debtors 2012-05-31 £ 353,538
Fixed Assets 2013-05-31 £ 943,909
Fixed Assets 2012-05-31 £ 978,534
Secured Debts 2013-05-31 £ 317,148
Secured Debts 2012-05-31 £ 298,727
Shareholder Funds 2013-05-31 £ 311,869
Shareholder Funds 2012-05-31 £ 255,748
Stocks Inventory 2013-05-31 £ 1,205
Stocks Inventory 2012-05-31 £ 3,430
Tangible Fixed Assets 2013-05-31 £ 943,709
Tangible Fixed Assets 2012-05-31 £ 978,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KELSO RACES LIMITED 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 KELSO RACES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELSO RACES 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 (96090 - Other service activities n.e.c.) as KELSO RACES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KELSO RACES 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 KELSO RACES 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 KELSO RACES 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.
    Other companies at postcode TD5 7SX