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

MACFARLANE PACKAGING LIMITED

3 PARK GARDENS, GLASGOW, G3 7YE,
Company Registration Number
SC041678
Private Limited Company
Active

Company Overview

About Macfarlane Packaging Ltd
MACFARLANE PACKAGING LIMITED was founded on 1965-01-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Macfarlane Packaging Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACFARLANE PACKAGING LIMITED
 
Legal Registered Office
3 PARK GARDENS
GLASGOW
G3 7YE
Other companies in G3
 
Telephone0141 427 4044
 
Filing Information
Company Number SC041678
Company ID Number SC041678
Date formed 1965-01-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 13:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACFARLANE PACKAGING 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 MACFARLANE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JOHN LOVE
Company Secretary 2015-05-08
IVOR GRAY
Director 1999-12-20
JOHN LOVE
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR MACGREGOR WILLIAMSON
Director 2001-04-01 2015-12-31
ANDREW COTTON
Company Secretary 2003-05-15 2015-05-08
GEORGE HUNTER YOUNG
Director 2001-04-01 2010-09-09
GRAHAM HENDRY CASEY
Director 2001-04-01 2009-03-24
ANDRE RONALD FINNEY
Director 1999-12-20 2004-04-07
IVOR GRAY
Company Secretary 2000-05-31 2003-08-11
DAVID MURRAY DAWSON
Director 1999-12-20 2002-12-31
STEPHEN JOHN MOORE
Director 2000-01-27 2002-12-31
GEORGE MACLEOD HALLIDAY
Director 1989-05-16 2000-12-31
WILLIAM VOSILIUS
Director 1996-01-01 2000-08-31
WILLIAM PATERSON
Director 1989-05-16 2000-07-31
ERIC SUTHERLAND WALKER LETTON
Company Secretary 1997-04-18 2000-02-29
ERIC SUTHERLAND WALKER LETTON
Director 1996-11-18 2000-02-29
DAVID ALAN JUSTIN WAKEMAN
Director 1995-05-17 1999-09-30
MACFARLANE OF BEARSDEN
Director 1989-05-16 1999-07-31
WILLIAM PATERSON MACKIE
Director 1989-05-16 1999-06-30
DONALD MACLENNAN MACLEOD
Director 1989-05-16 1999-06-30
WILLIAM SEYWRIGHT
Company Secretary 1989-05-16 1997-04-18
WILLIAM SEYWRIGHT
Director 1989-05-16 1997-04-18
GEORGE MACKIE
Director 1989-05-16 1995-07-27
DAVID ALAN JUSTIN WAKEMAN
Director 1993-01-01 1994-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 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
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-24TM02Termination of appointment of John Love on 2021-01-24
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LOVE on 2019-02-25
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 21 Newton Place Glasgow G3 7PY
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1919190
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1919190
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACGREGOR WILLIAMSON
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1919190
2015-05-26AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-08AP03Appointment of Mr John Love as company secretary on 2015-05-08
2015-05-08TM02Termination of appointment of Andrew Cotton on 2015-05-08
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1919190
2014-05-27AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-20AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-17AR0117/05/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-05-19AR0117/05/11 ANNUAL RETURN FULL LIST
2011-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-10AP03Appointment of company secretary
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG
2010-09-09AP01DIRECTOR APPOINTED MR JOHN LOVE
2010-05-21AR0117/05/10 FULL LIST
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HUNTER YOUNG / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MACGREGOR WILLIAMSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GRAY / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-27363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-02288cSECRETARY'S PARTICULARS CHANGED
2006-05-23363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-23363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2003-09-01288bSECRETARY RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363(288)DIRECTOR RESIGNED
2003-05-28363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-21288aNEW SECRETARY APPOINTED
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 249 GOVAN ROAD GLASGOW G51 2SH
2001-01-07288bDIRECTOR RESIGNED
2000-09-18288bDIRECTOR RESIGNED
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01288bDIRECTOR RESIGNED
2000-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-01363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-01288aNEW SECRETARY APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-27CERTNMCOMPANY NAME CHANGED A. & W. FULLARTON LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MACFARLANE PACKAGING 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 MACFARLANE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-01-25 Satisfied GLENROTHES DEVELOPMENT CORPORATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MACFARLANE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANE PACKAGING 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 MACFARLANE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACFARLANE PACKAGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-09-26 GBP £2,689 Catering Non Fd Supl
Bradford City Council 2013-11-29 GBP £2,349
Bradford City Council 2013-05-01 GBP £2,443
Bradford City Council 2012-10-12 GBP £1,357
Bradford City Council 2012-10-12 GBP £1,033
Bradford City Council 2012-08-13 GBP £1,051
Bradford Metropolitan District Council 2011-05-27 GBP £1,074 Catering Non Fd Supl
Bradford Metropolitan District Council 2011-03-04 GBP £591 Catering Non Fd Supl

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACFARLANE PACKAGING 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 MACFARLANE PACKAGING 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 MACFARLANE PACKAGING 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.