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

CLIFTON HALL SCHOOL LIMITED

CLIFTON HALL, NEWBRIDGE, MIDLOTHIAN, EH28 8LQ,
Company Registration Number
SC040139
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clifton Hall School Ltd
CLIFTON HALL SCHOOL LIMITED was founded on 1964-04-02 and has its registered office in Midlothian. The organisation's status is listed as "Active". Clifton Hall School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CLIFTON HALL SCHOOL LIMITED
 
Legal Registered Office
CLIFTON HALL
NEWBRIDGE
MIDLOTHIAN
EH28 8LQ
Other companies in EH28
 
Filing Information
Company Number SC040139
Company ID Number SC040139
Date formed 1964-04-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:18:42
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 CLIFTON HALL SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JANE DALMAU
Company Secretary 2007-02-19
ROGER CLEGG
Director 2005-02-24
BARTHOLOMEW JOHN MCGETTRICK
Director 1998-02-26
DAVID LYNCH MITCHELL
Director 2015-12-11
DAVID CAMERON OGILVY
Director 2008-06-06
SALLY ANNE PHILIP
Director 2001-11-06
MATHIESON PURDIE
Director 2012-02-24
GEORGE ROSS ROBERTS
Director 2013-05-28
DAVID STEPHEN
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MAURICE LYTTON FAIRCLOUGH
Director 2001-11-06 2015-05-29
PATRICK JAMES MICHAEL GIVAN
Director 2008-05-27 2014-05-19
RAY DELY
Director 1998-06-04 2012-06-13
NICOLA ISABEL BOLAND
Director 2003-02-26 2011-09-06
RHODERICK DOUGLAS ANDREW GRUBB
Director 2008-05-27 2009-03-19
ROBERT HODGE
Director 2008-11-12 2009-03-19
ALISTAIR GORDON HECTOR
Director 2001-11-06 2008-02-26
RONALD MACKENZIE SUTHERLAND
Company Secretary 2006-02-27 2007-02-19
ROBERT JOHN BELLIS
Director 2005-02-24 2006-03-16
DAVID HENRY ROTHWELL KILLICK
Director 1989-05-25 2006-03-16
DENIS KELLY
Company Secretary 2005-12-06 2006-01-31
NANCY ANN WILSHUSEN ADAMS
Company Secretary 1990-11-01 2005-12-05
PAMELA STIRLING BREWSTER
Director 1990-11-01 2004-11-02
MICHAEL EDWIN BEALE
Director 1995-02-23 2004-09-15
MARGARET LONSDALE
Director 1999-12-08 2002-12-15
ADAM RICHARD GILLINGHAM
Director 1990-11-01 2001-11-06
JOHN THORNE HOLROYD
Director 1994-06-15 2000-12-01
JUDITH MCCLURE
Director 1995-02-23 1999-04-01
JOHN NICHOLAS GRAHAM-BROWN
Director 1989-05-25 1998-11-19
JAMES KEITH ROSS FALCONER
Director 1990-03-13 1997-11-13
JOHN TENNANT MILLER
Director 1989-05-25 1994-02-24
ELIZABETH ELLIS
Director 1989-05-25 1991-11-08
BIGGART BAILLIE
Nominated Secretary 1989-05-25 1990-11-01
CHARLES CORSAR
Director 1989-05-25 1990-11-01
CHARLES MCCULLOCH
Director 1989-05-25 1990-06-27
GEORGE MATHEWSON
Director 1989-05-25 1990-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
DAVID CAMERON OGILVY PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
DAVID CAMERON OGILVY BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
DAVID CAMERON OGILVY TC DIRECTORS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
DAVID CAMERON OGILVY TC TRUSTEES LIMITED Director 2012-06-14 CURRENT 2011-09-14 Active
DAVID CAMERON OGILVY LEUCHIE Director 2012-06-01 CURRENT 2011-02-02 Active
DAVID CAMERON OGILVY TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2012-05-01 CURRENT 2011-03-28 Active
DAVID CAMERON OGILVY TC TRUSTCO LIMITED Director 2012-04-01 CURRENT 2012-02-06 Active
DAVID CAMERON OGILVY TURCAN CONNELL (ISA NOMINEES) LIMITED Director 2003-05-15 CURRENT 2003-05-13 Dissolved 2018-05-29
DAVID CAMERON OGILVY TURCAN CONNELL (TRUSTEES) LIMITED Director 2003-05-05 CURRENT 1955-02-19 Active
DAVID CAMERON OGILVY TURCAN CONNELL (PEP NOMINEES) LIMITED Director 2003-05-05 CURRENT 1986-08-25 Dissolved 2018-05-29
DAVID CAMERON OGILVY TC NOMINEES (NO. 5) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 2) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 3) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY TC NOMINEES (NO. 4) LIMITED Director 2003-05-05 CURRENT 1997-07-23 Active
DAVID CAMERON OGILVY PROSPERO TRUSTEES LIMITED Director 2003-05-05 CURRENT 1998-09-17 Active
DAVID CAMERON OGILVY PRINCES EXCHANGE (NOMINEES) LIMITED Director 2003-05-05 CURRENT 2000-07-20 Active
DAVID CAMERON OGILVY PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2003-05-05 CURRENT 2000-07-20 Active
SALLY ANNE PHILIP CH REMOVALS HOLDINGS LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-06-07
SALLY ANNE PHILIP CHFH LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-12-06
SALLY ANNE PHILIP CAMP,HOPSON & CO.LIMITED Director 2011-04-01 CURRENT 1920-07-19 Liquidation
MATHIESON PURDIE KILMARNOCK SELF STORE LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
MATHIESON PURDIE WEST LOTHIAN HIGHLAND GAMES C.I.C. Director 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR MATHIESON PURDIE
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 31/07/23
2023-09-12DIRECTOR APPOINTED MRS EILEEN SYMINGTON
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ROGER CLEGG
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/07/22
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0401390006
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0401390005
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE PHILIP
2022-02-16FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-16AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-09DIRECTOR APPOINTED DR KAREN JANE GARDINER
2022-02-09DIRECTOR APPOINTED MR BRUCE WILLIAM WISHART
2022-02-09AP01DIRECTOR APPOINTED DR KAREN JANE GARDINER
2021-11-08CH01Director's details changed for Mr Mathieson Purdie on 2021-11-05
2021-10-11CH03SECRETARY'S DETAILS CHNAGED FOR JANE DALMAU on 2021-10-11
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-07AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MR DAVID LYNCH MITCHELL
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAURICE LYTTON FAIRCLOUGH
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-10AP01DIRECTOR APPOINTED MR DAVID STEPHEN
2014-10-20AUDAUDITOR'S RESIGNATION
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GIVAN
2014-03-03AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-11AP01DIRECTOR APPOINTED MR GEORGE ROSS ROBERTS
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RAY DELY
2012-03-02AR0127/02/12 ANNUAL RETURN FULL LIST
2012-03-02CH01Director's details changed for Mr Matt Purdie on 2012-03-02
2012-02-28AP01DIRECTOR APPOINTED MR MATT PURDIE
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-25RES01ADOPT ARTICLES 25/01/12
2012-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BOLAND
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-28AR0127/02/11 NO MEMBER LIST
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / JANE DALMAU / 25/02/2011
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-02AR0127/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE PHILIP / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMERON OGILVY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GIVAN / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE LYTTON FAIRCLOUGH / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY DELY / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA ISABEL BOLAND / 02/03/2010
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR RHODERICK GRUBB
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HODGE
2009-03-03363aANNUAL RETURN MADE UP TO 27/02/09
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOLAND / 03/03/2009
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN STORMONTH
2009-01-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-25288aDIRECTOR APPOINTED ROBERT HODGE
2008-11-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-22288aDIRECTOR APPOINTED PATRICK JAMES MICHAEL NIL
2008-07-22288aDIRECTOR APPOINTED RHODERICK DOUGLAS ANDREW GRUBB
2008-06-30288aDIRECTOR APPOINTED DAVID CAMERON OGILVY
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-28363aANNUAL RETURN MADE UP TO 27/02/08
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON FAIRCLOUGH / 27/02/2008
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HECTOR
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BOLAND / 27/02/2008
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / JANE DALMAN / 17/05/2007
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY PHILIP / 27/02/2008
2007-08-22288aNEW DIRECTOR APPOINTED
2007-03-09363sANNUAL RETURN MADE UP TO 27/02/07
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-13288bSECRETARY RESIGNED
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-15363sANNUAL RETURN MADE UP TO 27/02/06
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288bSECRETARY RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/07/05
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to CLIFTON HALL SCHOOL 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 CLIFTON HALL SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-02 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2008-11-24 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2008-08-27 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 CLIFTON HALL SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON HALL SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON HALL SCHOOL LIMITED
Trademarks
We have not found any records of CLIFTON HALL SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON HALL SCHOOL 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 (85100 - Pre-primary education) as CLIFTON HALL SCHOOL LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON HALL SCHOOL 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 CLIFTON HALL SCHOOL 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 CLIFTON HALL SCHOOL 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 EH28 8LQ