Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NCS OFFICE SYSTEMS (SCOTLAND) LIMITED
Company Information for

NCS OFFICE SYSTEMS (SCOTLAND) LIMITED

65 RODNEY STREET, GLASGOW, LANARKSHIRE, G4 9SQ,
Company Registration Number
SC112845
Private Limited Company
Active

Company Overview

About Ncs Office Systems (scotland) Ltd
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED was founded on 1988-08-17 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Ncs Office Systems (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED
 
Legal Registered Office
65 RODNEY STREET
GLASGOW
LANARKSHIRE
G4 9SQ
Other companies in G4
 
Filing Information
Company Number SC112845
Company ID Number SC112845
Date formed 1988-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB699519168  
Last Datalog update: 2024-01-07 17:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCS OFFICE SYSTEMS (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 NCS OFFICE SYSTEMS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAYES
Company Secretary 1999-03-01
MICHAEL HAYES
Director 1999-05-21
JAMES MCKENZIE MCGRORY
Director 1998-04-06
THOMAS JOSEPH NOLAN
Director 1990-05-07
ALEXANDER THOMSON
Director 1995-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DILL SRIVASTAVA
Director 1990-05-07 2017-05-11
PAUL DONNELLY
Director 1992-12-01 2001-07-31
THOMAS NOLAN
Company Secretary 1990-05-07 1999-03-16
JOHN GORDON CLEMENTS
Director 1996-07-10 1998-08-31
KENNEDY PICKEN
Director 1992-05-06 1995-09-26
ALISTER SCOTT BAIRD
Director 1992-12-01 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Company Secretary 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES CYRUS ENERGY LIMITED Company Secretary 2006-10-17 CURRENT 2006-08-07 Active
MICHAEL HAYES XYREX LIMITED Company Secretary 2006-10-17 CURRENT 2002-07-23 Active
MICHAEL HAYES NETWORK COMMUNICATIONS SOLUTIONS LIMITED Company Secretary 1999-05-13 CURRENT 1990-05-24 Active
MICHAEL HAYES NCS GROUP LIMITED Company Secretary 1999-03-15 CURRENT 1998-07-01 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Company Secretary 1998-08-13 CURRENT 1998-03-26 Dissolved 2017-09-15
MICHAEL HAYES DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
MICHAEL HAYES NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
MICHAEL HAYES DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL HAYES ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
MICHAEL HAYES EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
MICHAEL HAYES NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Director 1999-05-21 CURRENT 1998-03-26 Dissolved 2017-09-15
MICHAEL HAYES NCS GROUP LIMITED Director 1999-05-21 CURRENT 1998-07-01 Active
JAMES MCKENZIE MCGRORY NCS UTILITIES LIMITED Director 2016-01-19 CURRENT 2015-08-25 Active
JAMES MCKENZIE MCGRORY NCS (NORTH) LIMITED Director 2001-03-26 CURRENT 2001-03-22 Active
THOMAS JOSEPH NOLAN COM-FI LIMITED Director 2018-04-30 CURRENT 2018-04-23 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
THOMAS JOSEPH NOLAN DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
THOMAS JOSEPH NOLAN NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
THOMAS JOSEPH NOLAN EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
THOMAS JOSEPH NOLAN CYRUS ENERGY LIMITED Director 2006-10-17 CURRENT 2006-08-07 Active
THOMAS JOSEPH NOLAN XYREX LIMITED Director 2006-10-17 CURRENT 2002-07-23 Active
THOMAS JOSEPH NOLAN SERVICE DIRECT LIMITED Director 2001-04-06 CURRENT 1996-06-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS GROUP LIMITED Director 1999-03-15 CURRENT 1998-07-01 Active
THOMAS JOSEPH NOLAN NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 1992-05-06 CURRENT 1990-05-24 Active
ALEXANDER THOMSON NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 2010-01-01 CURRENT 1990-05-24 Active
ALEXANDER THOMSON NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 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
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DILL SRIVASTAVA
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-14AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-17AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-13AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-20AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-23MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 5
2011-06-08AR0108/06/11 ANNUAL RETURN FULL LIST
2011-02-12MG01sParticulars of a mortgage or charge / charge no: 6
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-08AR0108/06/10 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKENZIE MCGRORY / 01/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON / 01/04/2009
2009-05-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-19363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-28363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-05-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-07-01363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-26AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-17AUDAUDITOR'S RESIGNATION
2002-05-22CERTNMCOMPANY NAME CHANGED NCS PARAGON OFFICE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 22/05/02
2001-09-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-15CERTNMCOMPANY NAME CHANGED NCS OFFICE SYSTEMS (SCOTLAND) LI MITED CERTIFICATE ISSUED ON 15/06/01
2001-05-16AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/00
2000-06-28363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-06363(288)SECRETARY RESIGNED
1999-07-06363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-25288aNEW DIRECTOR APPOINTED
1999-04-16288aNEW SECRETARY APPOINTED
1999-03-18WRES01ADOPT MEM AND ARTS 15/03/99
1999-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-18WRES13RECLASSIFY SHARES 15/03/99
1998-12-24AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-25288bDIRECTOR RESIGNED
1994-09-26Ad 25/08/94--------- £ si 19998@1=19998 £ ic 2/20000
1994-09-26Particulars of contract relating to shares
1994-09-26Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1994-08-24Director resigned
1993-07-30New director appointed
1993-06-02Registered office changed on 02/06/93 from:\ncs house, block 9, unit 2, 44 spierswharf, glasgow G4 9TB
1991-10-01Registered office changed on 01/10/91 from:\suite 303, skillion business centre, washington street, glasgow G3 8AZ
1991-08-01Registered office changed on 01/08/91 from:\10 riverview place, the waterfront, glasgow, G5
1990-09-12Accounting reference date shortened from 31/03 to 28/02
1989-02-23New secretary appointed;director resigned;new director appointed
1989-02-19PUC2(010189)10000X£1 ord.
1989-02-19Registered office changed on 19/02/89 from:\c/o N.M. partners, 5 la belle place, charing cross, glasgow G3 7LH
1988-08-17New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to NCS OFFICE SYSTEMS (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 NCS OFFICE SYSTEMS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-02-12 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NCS OFFICE SYSTEMS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCS OFFICE SYSTEMS (SCOTLAND) LIMITED
Trademarks
We have not found any records of NCS OFFICE SYSTEMS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCS OFFICE SYSTEMS (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 (46660 - Wholesale of other office machinery and equipment) as NCS OFFICE SYSTEMS (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NCS OFFICE SYSTEMS (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.
Import/Export of Goods
Goods imported/exported by NCS OFFICE SYSTEMS (SCOTLAND) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party NCS OFFICE SYSTEMS (SCOTLAND) LTDEvent TypePetitions to Wind Up (Companies)
Defending partyNORTHUMBRIA PRINT X DISTRIBUTION LIMITEDEvent Date2012-06-06
In the High Court of Justice (Queens Bench Division) Leeds District Registry case number 781 A Petition to wind up the above-named company of Unit 4a Peaswood Industrial Estate, Peaswood, Morpeth, Northumberland NE61 6HZ (registered office), presented on 6 June 2012 by NCS OFFICE SYSTEMS (SCOTLAND) LTD of 65 Rodney Street, Glasgow G4 9SQ claiming to be a creditor of the company will be heard at Leeds District Registry, on Tuesday 14 August 2012 at 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on Monday 13 August 2012 The Petitioners Solicitors are Addlestone Keane , Carlton Tower, 3 St Pauls Street, Leeds LS1 2QB , (Ref PK.CY.NCS1/2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCS OFFICE SYSTEMS (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 NCS OFFICE SYSTEMS (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.