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

BAXTERS OF SPEYSIDE LIMITED

12 CHARLOTTE SQUARE, EDINBURGH, EH2 4DJ,
Company Registration Number
SC068798
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baxters Of Speyside Ltd
BAXTERS OF SPEYSIDE LIMITED was founded on 1979-07-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Baxters Of Speyside 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
BAXTERS OF SPEYSIDE LIMITED
 
Legal Registered Office
12 CHARLOTTE SQUARE
EDINBURGH
EH2 4DJ
Other companies in IV32
 
Filing Information
Company Number SC068798
Company ID Number SC068798
Date formed 1979-07-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-28 11:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTERS OF SPEYSIDE 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 BAXTERS OF SPEYSIDE LIMITED

Current Directors
Officer Role Date Appointed
LUCY JILL STRACHAN
Company Secretary 2015-10-19
AUDREY CAROLINE BAXTER
Director 1989-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER MCLUCKIE
Director 2016-02-18 2016-06-21
ANDREW GORDON BAXTER
Director 1989-01-06 2016-03-17
PETER ALEXANDER MCLUCKIE
Company Secretary 2007-02-14 2015-10-19
BURNESS LLP
Company Secretary 2006-06-21 2007-02-14
PAUL DOMINIC PIA
Company Secretary 2002-04-08 2006-06-21
ALAN CHRISTIE
Director 1989-09-08 2002-04-08
CLIFFORD MICHAEL DEANS
Director 1999-04-05 2002-04-08
IAN CAMPBELL CHRISTIE FRASER
Director 1989-09-08 2002-04-08
ROBERT ANDREW LAMBIE
Director 1998-01-19 2002-04-08
DOUGLAS CRAWFORD SIMMONDS
Director 2000-07-01 2002-04-08
GRAHAME DOUGLAS SMITH
Director 2000-01-10 2002-04-08
NICHOLAS JOHN WHEATER
Director 2001-06-19 2002-04-08
IAN ANDERSON
Company Secretary 1994-12-15 2002-04-07
ROBERT MICHAEL BAXTER
Director 1993-12-16 2000-07-31
ROBERT FRASER CUNNINGHAM
Director 1994-12-15 2000-01-07
DAVID KELLY MCRONALD
Director 1993-09-30 1998-11-16
GEORGE IAN ADAM BAXTER
Director 1989-01-06 1998-05-20
WILLIAM GORDON BAXTER
Director 1989-01-06 1998-05-20
PAUL NICHOLAS GAYWOOD
Director 1993-03-01 1998-03-30
GEORGE BELLINGHAM DUNN
Director 1995-03-16 1998-01-22
WILLIAM INNES HENDERSON
Director 1989-01-06 1997-06-27
JAMES FINLAY WEIR
Director 1989-01-06 1997-06-27
WILLIAM BRAND
Director 1989-01-06 1995-03-03
WILLIAM INNES HENDERSON
Company Secretary 1989-01-06 1994-12-15
ROBERT HENDERSON SMITH
Director 1989-01-06 1994-01-11
JOHN CHAPMAN MITCHELL
Director 1989-01-06 1992-03-04
MICHAEL DONALD HARPER
Director 1989-01-06 1990-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY CAROLINE BAXTER THE NATIONAL ANGLING MUSEUM Director 2018-06-04 CURRENT 2007-12-19 Active
AUDREY CAROLINE BAXTER AUDREY BAXTER SIGNATURE LIMITED Director 2006-10-19 CURRENT 2006-09-08 Active - Proposal to Strike off
AUDREY CAROLINE BAXTER AUDREY BAXTER LIMITED Director 2006-10-19 CURRENT 2006-09-08 Active
AUDREY CAROLINE BAXTER AUDREY BAXTER SIGNATURE RANGE LIMITED Director 2006-10-19 CURRENT 2006-09-08 Active
AUDREY CAROLINE BAXTER W.A. BAXTER & SONS (HOLDINGS) LIMITED Director 2004-06-15 CURRENT 2002-06-26 Active
AUDREY CAROLINE BAXTER GORDON AND ENA BAXTER LIMITED Director 2003-09-24 CURRENT 1968-08-23 Dissolved 2017-03-07
AUDREY CAROLINE BAXTER BAXTERS (EARLS COLNE) LIMITED Director 2003-06-23 CURRENT 1993-03-01 Dissolved 2017-03-07
AUDREY CAROLINE BAXTER GARNER'S FOODS LIMITED Director 2001-08-08 CURRENT 1996-10-18 Active
AUDREY CAROLINE BAXTER GEB RETAIL (BLACKFORD) LIMITED Director 2000-12-15 CURRENT 1974-01-07 Dissolved 2017-03-07
AUDREY CAROLINE BAXTER BAXTERS SCOTTISH SEAFOODS LTD Director 2000-12-15 CURRENT 1979-05-03 Dissolved 2017-04-18
AUDREY CAROLINE BAXTER FONDS DE CUISINE LTD. Director 2000-12-15 CURRENT 1968-05-27 Active - Proposal to Strike off
AUDREY CAROLINE BAXTER BAXTERS FOODSERVICE LTD. Director 1998-06-25 CURRENT 1967-12-29 Active - Proposal to Strike off
AUDREY CAROLINE BAXTER BAXTERS FOOD GROUP LIMITED Director 1990-12-12 CURRENT 1945-11-07 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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-05DS01Application to strike the company off the register
2019-08-21AP03Appointment of Mr Gordon Campbell Mckelvie as company secretary on 2019-08-21
2019-08-21TM02Termination of appointment of Lucy Jill Strachan on 2019-08-21
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM HIGHFIELD HOUSE FOCHABERS MORAY IV32 7LD
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM HIGHFIELD HOUSE FOCHABERS MORAY IV32 7LD
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER MCLUCKIE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON BAXTER
2016-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/15
2016-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/15
2016-02-18AP01DIRECTOR APPOINTED MR PETER ALEXANDER MCLUCKIE
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-02AP03Appointment of Mrs Lucy Jill Strachan as company secretary on 2015-10-19
2015-11-02AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2015-11-02TM02Termination of appointment of Peter Alexander Mcluckie on 2015-10-19
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0111/01/15 ANNUAL RETURN FULL LIST
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/06/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0111/01/14 ANNUAL RETURN FULL LIST
2013-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/12
2013-02-06AR0111/01/13 ANNUAL RETURN FULL LIST
2012-03-01CH01Director's details changed for Mr Andrew Gordon Baxter on 2012-02-29
2012-02-29AAFULL ACCOUNTS MADE UP TO 28/05/11
2012-01-27AR0111/01/12 ANNUAL RETURN FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 29/05/10
2011-01-21AR0111/01/11 FULL LIST
2010-03-12CAP-SSSOLVENCY STATEMENT DATED 26/02/10
2010-03-12SH1912/03/10 STATEMENT OF CAPITAL GBP 1.00
2010-03-12SH20STATEMENT BY DIRECTORS
2010-03-12RES06REDUCE ISSUED CAPITAL 26/02/2010
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/05/09
2010-01-15AR0111/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY CAROLINE BAXTER / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON BAXTER / 15/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALEXANDER MCLUCKIE / 15/01/2010
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM FOCHABERS MORAY IV32 7LD
2009-02-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-02-06363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19AAFULL ACCOUNTS MADE UP TO 02/06/07
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-01-30363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 27/05/06
2006-07-14353LOCATION OF REGISTER OF MEMBERS
2006-07-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12ELRESS386 DISP APP AUDS 21/06/06
2006-07-12ELRESS366A DISP HOLDING AGM 21/06/06
2006-03-15AAFULL ACCOUNTS MADE UP TO 15/05/05
2006-02-09363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-05MISCAMENDING 225 FOR INFO
2005-11-01225ACC. REF. DATE EXTENDED FROM 15/05/06 TO 31/05/06
2005-03-10AAFULL ACCOUNTS MADE UP TO 15/05/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 17/05/03
2004-02-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-05-20288cSECRETARY'S PARTICULARS CHANGED
2003-05-12AUDAUDITOR'S RESIGNATION
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-03-11AAFULL ACCOUNTS MADE UP TO 18/05/02
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-02-05AAFULL ACCOUNTS MADE UP TO 12/05/01
2002-02-05363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-09288aNEW DIRECTOR APPOINTED
2001-03-09AAFULL ACCOUNTS MADE UP TO 13/05/00
2001-02-07363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-08-02288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-03-01AAFULL ACCOUNTS MADE UP TO 15/05/99
2000-02-17363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAXTERS OF SPEYSIDE 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 BAXTERS OF SPEYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1985-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1982-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-06-01
Annual Accounts
2012-06-02
Annual Accounts
2011-05-28
Annual Accounts
2010-05-29
Annual Accounts
2009-05-30

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 BAXTERS OF SPEYSIDE LIMITED

Intangible Assets
Patents
We have not found any records of BAXTERS OF SPEYSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXTERS OF SPEYSIDE LIMITED
Trademarks
We have not found any records of BAXTERS OF SPEYSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXTERS OF SPEYSIDE 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 (74990 - Non-trading company) as BAXTERS OF SPEYSIDE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAXTERS OF SPEYSIDE 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 BAXTERS OF SPEYSIDE 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 BAXTERS OF SPEYSIDE 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.