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

GREEN ENGINEERING (SCOTLAND) LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC143385
Private Limited Company
Liquidation

Company Overview

About Green Engineering (scotland) Ltd
GREEN ENGINEERING (SCOTLAND) LIMITED was founded on 1993-03-22 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Green Engineering (scotland) Limited is a Private Limited Company registered in 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
GREEN ENGINEERING (SCOTLAND) LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in G2
 
Previous Names
LAND ENGINEERING (SPECIAL PROJECTS) LIMITED20/05/2011
Filing Information
Company Number SC143385
Company ID Number SC143385
Date formed 1993-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 28/05/2018
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 11:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN ENGINEERING (SCOTLAND) LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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 GREEN ENGINEERING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOSEPH ARCHER
Director 2013-07-11
STUART DILLETT
Director 1995-06-19
JOHN NICOL MACDONALD
Director 1995-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
RENEWABLES UNLIMITED LAW LLP
Company Secretary 2013-07-11 2018-02-15
MARK ANTHONY O'DOWD
Director 2013-07-11 2018-02-15
JOHN NICOL MACDONALD
Company Secretary 1993-12-03 2013-07-11
TERENCE BEVERLEY RACIONZER
Director 2011-06-22 2013-06-25
JOHN TAYLOR RONALD
Director 1993-05-20 2011-06-24
DAVID ROSS SUTHERLAND
Director 1993-05-20 2004-07-01
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1993-03-22 1993-12-03
HUGH MCBEAN
Director 1993-05-20 1993-12-01
JAMES RUSSELL LANG
Nominated Director 1993-03-22 1993-05-20
JAMES ALLAN MILLAR
Nominated Director 1993-03-22 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOSEPH ARCHER LAKE DISTRICT BIOGAS LIMITED Director 2015-04-09 CURRENT 2014-11-24 Active
GORDON JOSEPH ARCHER BELLADRUM WIND LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-02-07
GORDON JOSEPH ARCHER FIRST MILK ENERGY LIMITED Director 2013-12-16 CURRENT 2012-01-20 Active
GORDON JOSEPH ARCHER GOARCH LTD Director 2012-09-03 CURRENT 2012-09-03 Active
GORDON JOSEPH ARCHER RU DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2015-07-03
GORDON JOSEPH ARCHER CARBON ACCOUNTABLE LIMITED Director 2007-05-03 CURRENT 2007-01-09 Dissolved 2014-03-07
STUART DILLETT FIRST MILK ENERGY LIMITED Director 2012-02-21 CURRENT 2012-01-20 Active
STUART DILLETT STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
STUART DILLETT GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
STUART DILLETT LAND ENGINEERING GROUP HOLDINGS LIMITED Director 2004-04-24 CURRENT 2004-04-23 Liquidation
STUART DILLETT LAND ENGINEERING LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
STUART DILLETT LAND ENGINEERING (SCOTLAND) LIMITED Director 1993-05-28 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD FIRST MILK ENERGY LIMITED Director 2012-02-21 CURRENT 2012-01-20 Active
JOHN NICOL MACDONALD STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
JOHN NICOL MACDONALD GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING GROUP HOLDINGS LIMITED Director 2004-04-24 CURRENT 2004-04-23 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD LAND ENGINEERING LIMITED Director 1993-11-08 CURRENT 1993-03-22 Liquidation

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
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'DOWD
2018-02-15TM02APPOINTMENT TERMINATED, SECRETARY RENEWABLES UNLIMITED LAW LLP
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 231 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QY
2017-11-09CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-11-094.2(Scot)NOTICE OF WINDING UP ORDER
2017-08-19DISS40DISS40 (DISS40(SOAD))
2017-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-08-01GAZ1FIRST GAZETTE
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-28AR0120/03/16 FULL LIST
2015-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0120/03/15 FULL LIST
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0120/03/14 FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-22AP01DIRECTOR APPOINTED MR GORDON JOSEPH ARCHER
2013-08-22AP01DIRECTOR APPOINTED MR MARK ANTHONY O'DOWD
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM GARDRUM HOUSE STEWARTON ROAD FENWICK KILMARNOCK AYRSHIRE KA3 6AS UNITED KINGDOM
2013-08-22AP04CORPORATE SECRETARY APPOINTED RENEWABLES UNLIMITED LAW LLP
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN MACDONALD
2013-08-22RES13PURSUANT TO SECTION 569 THE DIRECTORS ARE EMPOWERED PURSUANT TO THE ARTICLES OF ASSOCIATION OF THE COMPANY TO ALLOT EQUITY SECURITIES. 11/07/2013
2013-08-22RES01ADOPT ARTICLES 11/07/2013
2013-08-22SH0111/07/13 STATEMENT OF CAPITAL GBP 100.00
2013-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RACIONZER
2013-03-20AR0120/03/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2012-04-16AR0122/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BEVERLEY RACIONZER / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DILLETT / 16/04/2012
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NICOL MACDONALD / 16/04/2012
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD
2011-06-28AP01DIRECTOR APPOINTED MR TERENCE BEVERLEY RACIONZER
2011-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-20CERTNMCOMPANY NAME CHANGED LAND ENGINEERING (SPECIAL PROJECTS) LIMITED CERTIFICATE ISSUED ON 20/05/11
2011-05-20RES15CHANGE OF NAME 17/05/2011
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-22AR0122/03/11 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-24AR0122/03/10 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-13363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-05363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-22363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-27419a(Scot)DEC MORT/CHARGE *****
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-25AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-05288cSECRETARY'S PARTICULARS CHANGED
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREEN ENGINEERING (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-19
Meetings of Creditors2017-11-10
Petitions to Wind Up (Companies)2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against GREEN ENGINEERING (SCOTLAND) 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
FLOATING CHARGE 2011-06-24 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-10-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 GREEN ENGINEERING (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of GREEN ENGINEERING (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN ENGINEERING (SCOTLAND) LIMITED
Trademarks
We have not found any records of GREEN ENGINEERING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN ENGINEERING (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 (99999 - Dormant Company) as GREEN ENGINEERING (SCOTLAND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GREEN ENGINEERING (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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGREEN ENGINEERING (SCOTLAND) LIMITEDEvent Date2017-12-12
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No: 9488), hereby given notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 12 December 2017 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the Companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: info@thomsoncooper.com Ag PF90930
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREEN ENGINEERING (SCOTLAND) LIMITEDEvent Date2017-11-06
In the Court of Session case number P/907 I, Richard Gardiner (IP No: 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give notice that I was appointed Interim Liquidator of the above named Company on 31 October 2017, by Interlocutor of the Lord Ordinary at the Court of Session (Court Ref: P/907 2017). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , on 12 December 2017 , at 11.00 am for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 20 September 2017. Further details contact: Derek Simpson, Email: info@thomsoncooper.com Tel: 01383 628800. Ag OF80328
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyGREEN ENGINEERING (SCOTLAND) LIMITEDEvent Date2017-09-20
On 20 September 2017 , a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs craving the Court inter alia to order that Green Engineering (Scotland) Limited (company registration number SC143385), 231 St Vincent Street, Glasgow G2 5QY (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. Kevin Graham , Solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay, Edinburgh EH6 6QQ : Tel: 0131 244 7843 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN ENGINEERING (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 GREEN ENGINEERING (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.