Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIDWAY SERVICES LTD.
Company Information for

MIDWAY SERVICES LTD.

3 Mains Of Coul Cottages, Forfar, DD8 3TX,
Company Registration Number
SC148250
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midway Services Ltd.
MIDWAY SERVICES LTD. was founded on 1994-01-05 and has its registered office in Forfar. The organisation's status is listed as "Active - Proposal to Strike off". Midway Services Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDWAY SERVICES LTD.
 
Legal Registered Office
3 Mains Of Coul Cottages
Forfar
DD8 3TX
Other companies in DD5
 
Previous Names
BROWN HOMES LIMITED15/11/2005
Filing Information
Company Number SC148250
Company ID Number SC148250
Date formed 1994-01-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-16 04:35:49
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.
Companies with same name MIDWAY SERVICES LTD.
The following companies were found which have the same name as MIDWAY SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDWAY SERVICES INT LTD 128 PEARTREE ROAD DERBY DE23 6QD Dissolved Company formed on the 2013-08-29
MIDWAY SERVICES INTR LTD 184 NORMANTON ROAD DERBY DE23 6UX Active - Proposal to Strike off Company formed on the 2015-03-14
MIDWAY SERVICES COMPANY 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2013-05-08
MIDWAY SERVICES PTY LTD SA 5024 Active Company formed on the 1995-06-07
MIDWAY SERVICES LIMITED Unknown Company formed on the 2012-04-27
Midway Services, Incorporated 448 N Azusa Ave Rm 201 Azusa CA 91702 FTB Suspended Company formed on the 1974-08-30
Midway Services, Inc. 2535 Kettner Blvd Ste 3A2 San Diego CA 92101 Merged Out Company formed on the 2001-08-09
MIDWAY SERVICES INC Delaware Unknown
MIDWAY SERVICES UTILITIES INC Delaware Unknown
MIDWAY SERVICES, INC. 4677 118TH AVE NORTH CLEARWATER FL 33762 Inactive Company formed on the 1960-02-13
MIDWAY SERVICES, INC. 7063 W. SUNRISE BLVD., APT. A2 PLANTATION FL 33313 Inactive Company formed on the 1986-06-19
MIDWAY SERVICES INC 4677 118TH AVE N CLEARWATER FL 33762 Forfeited Company formed on the 2012-03-01
MIDWAY SERVICES, INC. 4534 LAGO VIENTO AUSTIN TX 78734 Active Company formed on the 1997-03-20
MIDWAY SERVICES, LLC 1330 THOMASVILLE RD TALLAHASSEE FL 32303 Active Company formed on the 2018-07-10
MIDWAY SERVICES LLC Georgia Unknown
MIDWAY SERVICES UTILITIES INC Georgia Unknown
MIDWAY SERVICES INC FLORIDA Georgia Unknown
MIDWAY SERVICES INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MIDWAY UTILITY SERVICES California Unknown
MIDWAY SERVICES UTILITIES INCORPORATED California Unknown
MIDWAY SERVICES INCORPORATED Michigan UNKNOWN

Company Officers of MIDWAY SERVICES LTD.

Current Directors
Officer Role Date Appointed
DAVID ALASTAIR STOUT
Company Secretary 1994-02-24
DAVID ALASTAIR STOUT
Director 1994-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNEDY PLIMLEY
Director 1994-02-24 2014-08-03
DUNCAN REID ROSE MCGUIRE
Director 1994-02-24 2009-12-03
VICTOR SAJDA
Director 1994-02-24 2004-05-07
TM COMPANY SERVICES LIMITED
Nominated Secretary 1994-01-05 1994-02-24
TM COMPANY SERVICES LIMITED
Nominated Director 1994-01-05 1994-02-24
TM COMPANY SERVICES LIMITED
Nominated Director 1994-01-05 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALASTAIR STOUT BROWN HOMES (SLAMANNAN) LTD. Company Secretary 2003-03-19 CURRENT 2003-03-19 Active - Proposal to Strike off
DAVID ALASTAIR STOUT SMS PROPERTIES LIMITED Company Secretary 1993-07-09 CURRENT 1993-07-09 Active - Proposal to Strike off
DAVID ALASTAIR STOUT SMS HOLDINGS LIMITED Company Secretary 1992-08-20 CURRENT 1992-06-09 Active - Proposal to Strike off
DAVID ALASTAIR STOUT BROWN HOMES (SLAMANNAN) LTD. Director 2003-03-19 CURRENT 2003-03-19 Active - Proposal to Strike off
DAVID ALASTAIR STOUT SMS PROPERTIES LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active - Proposal to Strike off
DAVID ALASTAIR STOUT SMS HOLDINGS LIMITED Director 1992-08-20 CURRENT 1992-06-09 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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-27DS01Application to strike the company off the register
2021-07-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Oakbank Woodside of Gagie Kellas Dundee Angus DD5 3PD
2020-12-10PSC04Change of details for Mr David Alastair Stout as a person with significant control on 2020-12-09
2020-03-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-07-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0105/01/16 ANNUAL RETURN FULL LIST
2015-05-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-08AR0105/01/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNEDY PLIMLEY
2014-07-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0105/01/14 ANNUAL RETURN FULL LIST
2013-07-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2013-01-07AR0105/01/13 ANNUAL RETURN FULL LIST
2012-07-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-13AR0105/01/12 ANNUAL RETURN FULL LIST
2011-08-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-16AR0105/01/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM Ainslie Street West Pitkerro Dundee Angus DD5 3RR
2011-01-28MG02sStatement of satisfaction in full or in part of a charge /full /charge no 21
2011-01-28MG01sParticulars of a mortgage or charge / charge no: 24
2011-01-21MG01sParticulars of a mortgage or charge / charge no: 23
2010-07-22AA30/11/09 TOTAL EXEMPTION FULL
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-02-22AR0105/01/10 FULL LIST
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGUIRE
2009-09-01AA30/11/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-11363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PLIMLEY / 15/08/2008
2008-12-19AA30/11/07 TOTAL EXEMPTION FULL
2008-10-29225PREVSHO FROM 31/03/2008 TO 30/11/2007
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM C/O MACROBERTS SOLICITORS EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-15419a(Scot)DEC MORT/CHARGE *****
2007-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21RES12VARYING SHARE RIGHTS AND NAMES
2006-03-21122S-DIV 14/12/05
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-15CERTNMCOMPANY NAME CHANGED BROWN HOMES LIMITED CERTIFICATE ISSUED ON 15/11/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: AINSLIE STREET WEST PITKERRO IND EST DUNDEE DD5 3RR
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-23288bDIRECTOR RESIGNED
2004-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-04-29410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIDWAY SERVICES LTD. 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 MIDWAY SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-01-28 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-01-21 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-12 Satisfied SMS PROPERTIES LIMITED
STANDARD SECURITY 2007-06-12 Satisfied NATIONAL HOUSE BUILDING COUNCIL
STANDARD SECURITY 2002-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-08-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-11-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-01-08 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1999-05-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-07-06 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1997-09-25 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 1997-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-04-29 Satisfied DUNBAR BANK PLC
STANDARD SECURITY 1997-04-04 Satisfied DUNBAR BANK PLC
STANDARD SECURITY 1996-02-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-10-02 Satisfied DUNBAR BANK PLC
STANDARD SECURITY 1995-09-01 Satisfied W.H. BROWN CONSTRUCTION (DUNDEE) LIMITED
STANDARD SECURITY 1995-03-20 Satisfied DUNBAR BANK PLC
BOND & FLOATING CHARGE 1995-03-15 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 1994-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2020-11-30

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 MIDWAY SERVICES LTD.

Intangible Assets
Patents
We have not found any records of MIDWAY SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MIDWAY SERVICES LTD.
Trademarks
We have not found any records of MIDWAY SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDWAY SERVICES LTD.. 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 (41100 - Development of building projects) as MIDWAY SERVICES LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIDWAY SERVICES LTD. 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 MIDWAY SERVICES LTD. 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 MIDWAY SERVICES LTD. 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 DD8 3TX