Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)
Company Information for

CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)

GLASGOW, G2 6NL,
Company Registration Number
SC162719
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-03-15

Company Overview

About Consumer Credit Counselling Service (scotland)
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) was founded on 1996-01-17 and had its registered office in Glasgow. The company was dissolved on the 2017-03-15 and is no longer trading or active.

Key Data
Company Name
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)
 
Legal Registered Office
GLASGOW
G2 6NL
Other companies in G2
 
Filing Information
Company Number SC162719
Date formed 1996-01-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-15
Type of accounts FULL
Last Datalog update: 2017-08-18 13:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)
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 CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)

Current Directors
Officer Role Date Appointed
DAVID RAIFFE COATES
Director 2013-07-04
GILLIAN JANE THOMPSON
Director 2012-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
OTTO THORESEN
Director 2013-07-04 2016-11-08
MICHAEL CORNELIUS O'CONNOR
Company Secretary 2016-03-17 2016-06-03
RACHEL JULIA BRADFORD
Company Secretary 2014-10-31 2016-03-17
JAYNE ELIZABETH MACLENNAN
Director 2013-06-05 2015-07-15
ROBERT WILFRID STEVENSON OF BALMACARA
Director 2010-11-26 2015-03-31
MARLENE ELIZABETH SHIELS
Director 2012-05-11 2015-03-03
MALCOLM JOHN LYNCH
Company Secretary 1999-11-24 2014-10-31
KAREEN EVELYN RYDEN
Director 2012-05-11 2014-10-21
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2013-09-20 2014-10-16
DANIEL JOHN PHELAN
Director 2008-09-25 2014-06-17
GEOFFREY MULCAHY
Director 2008-09-25 2013-07-04
JEREMY JOHN BURTON
Director 1999-11-24 2013-06-05
ALEXANDER DALGLEISH
Director 1996-01-17 2013-06-05
MALCOLM HURLSTON
Director 1996-01-17 2010-12-20
CHRISTOPHER MICHAEL LESLIE
Director 2006-06-13 2010-12-14
ROBERT WILFRID STEVENSON
Director 2010-11-26 2010-11-26
SUZANNA TAVERNE
Director 2009-03-11 2009-06-09
GORDON BEESLEY
Director 2004-06-08 2008-06-24
MAUREEN ANN ROBINSON
Director 2003-07-01 2008-02-04
JAMES DOUGLAS ROSS
Director 1999-11-24 2006-06-13
VICTOR ROBIN WARE
Director 1999-11-04 2003-12-15
WILLIAM HAMILTON BEATON
Director 1996-05-08 2003-06-04
RAYMOND JAMES BROWN
Director 1996-05-28 2003-03-05
GORDON CAMPBELL SMITH
Director 1996-06-24 2003-03-05
ALEXANDER DALGLEISH
Company Secretary 1996-01-17 1999-11-24
HENRY CONROY
Director 1996-01-17 1999-11-24
LAWRENCE MICHAEL LEWIS
Director 1996-05-08 1999-11-24
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 1996-01-17 1996-01-17
ASHCROFT CAMERON NOMINEES LIMITED
Director 1996-01-17 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RAIFFE COATES DRC CONSULTANCY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID RAIFFE COATES THE TRAINING GRP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2013-07-08 Liquidation
DAVID RAIFFE COATES TIGRINA LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2013-12-17
DAVID RAIFFE COATES FOUNDATION FOR CREDIT COUNSELLING Director 2009-06-09 CURRENT 1992-10-19 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
2017-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2016-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'CONNOR
2016-03-30AP03SECRETARY APPOINTED MR MICHAEL CORNELIUS O'CONNOR
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BRADFORD
2016-02-12AR0117/01/16 NO MEMBER LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MACLENNAN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE SHIELS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON OF BALMACARA
2015-02-03AR0117/01/15 NO MEMBER LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JANE THOMPSON / 31/10/2014
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREEN RYDEN
2014-12-31AP03SECRETARY APPOINTED MRS RACHEL JULIA BRADFORD
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM LYNCH
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHELAN
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23AR0117/01/14 NO MEMBER LIST
2014-01-21AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2013-10-28AP01DIRECTOR APPOINTED MR DAVID RAIFFE COATES
2013-09-25AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MACLENNAN
2013-09-25AP01DIRECTOR APPOINTED MR OTTO THORESEN
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DALGLEISH
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MULCAHY
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ALTER ARTICLES 01/05/2013
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 4TH FLOOR 91 MITCHELL STREET GLASGOW G1 3LN
2013-02-01AR0117/01/13 NO MEMBER LIST
2012-10-15AP01DIRECTOR APPOINTED MRS GILLIAN JANE THOMPSON
2012-10-15AP01DIRECTOR APPOINTED KAREEN EVELYN RYDEN
2012-10-15AP01DIRECTOR APPOINTED MRS MARLENE ELIZABETH SHIELS
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22RES01ADOPT ARTICLES 29/02/2012
2012-02-10AR0117/01/12 NO MEMBER LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HURLSTON
2011-02-11AR0117/01/11 NO MEMBER LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2011-01-20AP01DIRECTOR APPOINTED LORD ROBERT WILFRID STEVENSON OF BALMACARA
2010-12-06AP01DIRECTOR APPOINTED LORD ROBERT WILFRID STEVENSON
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0117/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN PHELAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LESLIE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HURLSTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALGLEISH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURTON / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN LYNCH / 18/01/2010
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR SUZANNA TAVERNE
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHELAN / 19/05/2009
2009-05-01288aDIRECTOR APPOINTED MS SUZANNA TAVERNE
2009-04-17288aDIRECTOR APPOINTED SIR GEOFFREY JOHN MULCAHY
2009-04-17288aDIRECTOR APPOINTED MR DANIEL JOHN PHELAN
2009-01-19363aANNUAL RETURN MADE UP TO 17/01/09
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON BEESLEY
2008-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-28RES01ALTER MEM AND ARTS 20/05/2008
2008-02-07288bDIRECTOR RESIGNED
2008-01-29363aANNUAL RETURN MADE UP TO 17/01/08
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363aANNUAL RETURN MADE UP TO 17/01/07
2006-10-27288bDIRECTOR RESIGNED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sANNUAL RETURN MADE UP TO 17/01/06
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-23363sANNUAL RETURN MADE UP TO 17/01/05
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Notices to Creditors2016-07-26
Resolutions for Winding-up2016-07-26
Appointment of Liquidators2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)

Intangible Assets
Patents
We have not found any records of CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)
Trademarks
We have not found any records of CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND). 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 (64999 - Financial intermediation not elsewhere classified) as CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) 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 TypeNotices to Creditors
Defending partyCONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)Event Date2016-07-13
IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 13 July 2016 the above-named company, which traded as a financial intermediation company and whose registered office is at 33 Bothwell Street, Glasgow, G2 6NL was placed into members voluntary liquidation and Emma Cray and J Bruce Cartwright were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 1 September 2016, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 1 September 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Emma Cray and John Bruce Cartwright (IP numbers 17450 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 13 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. Emma Cray , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)Event Date2016-07-13
THE FOLLOWING WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) WERE PASSED ON 13 JULY 2016 Special resolutions 1 'THAT the Company be wound up voluntarily.' 2 'THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Company in specie the whole or any part of the ssets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability.' Ordinary resolutions 3 'THAT Emma Gray and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' 4 'THAT the Joint Liquidators' fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine.' 5 'THAT the Company's books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company.' 6 'THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Michael Cornelius O'Connor "for and on behalf of the sole member.' Office Holder Details: Emma Cray and John Bruce Cartwright (IP numbers 17450 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 13 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. Michael Cornelius O'Connor , For and on behalf of the Sole Member :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)Event Date2016-07-13
Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305.
 
Initiating party Event TypeFinal Meetings
Defending partyCONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND)Event Date2016-07-13
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 28 November 2016 commencing at 10.00 am for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 27 November 2016. Office Holder Details: Emma Cray and John Bruce Cartwright (IP numbers 17450 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 13 July 2016 . Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4034. Emma Cray and John Bruce Cartwright , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) 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 CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) 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.