Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNDEE CITIZENS ADVICE BUREAU
Company Information for

DUNDEE CITIZENS ADVICE BUREAU

CENTRAL LIBRARY LEVEL 4, WELLGATE CENTRE, DUNDEE, DD1 1DB,
Company Registration Number
SC169302
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dundee Citizens Advice Bureau
DUNDEE CITIZENS ADVICE BUREAU was founded on 1996-10-24 and has its registered office in Dundee. The organisation's status is listed as "Active". Dundee Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNDEE CITIZENS ADVICE BUREAU
 
Legal Registered Office
CENTRAL LIBRARY LEVEL 4
WELLGATE CENTRE
DUNDEE
DD1 1DB
Other companies in DD1
 
Filing Information
Company Number SC169302
Company ID Number SC169302
Date formed 1996-10-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:03:40
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.

Company Officers of DUNDEE CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
MARY CATHERINE KINNINMONTH
Company Secretary 2005-11-30
EDITH CHRISTIE
Director 2013-12-03
ALAN STUART MATTHEW
Director 2016-05-17
RIZWAN RAFIK
Director 2016-05-27
SHARON SWEENEY
Director 2016-11-08
JAMES THOMSON
Director 2015-11-03
KATE JANE WYATT
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DORWARD
Director 2016-05-17 2017-11-23
MARLYN GLEN
Director 2012-01-30 2016-11-08
JOHN DAVID ALEXANDER
Director 2012-11-21 2016-05-17
ALAN COWAN
Director 2012-01-30 2016-02-16
JAMES GEORGE STEPHEN BLACK
Director 2011-10-27 2012-11-21
NEIL DEMPSEY
Director 2008-01-10 2012-11-21
MARY ISLA HENDERSON
Director 2009-12-08 2012-01-30
DOREEN DOWDLES
Director 2008-11-18 2010-12-17
JOHN ROBIN MORRIS CUTHBERT
Director 2006-10-30 2009-12-08
ALETHEA MARY RACHEL DOUGLAS
Director 2005-11-30 2009-11-08
KATHARINE RUTH ANDERSON
Director 2000-09-27 2007-10-31
DAVID IAIN HAWKINS
Director 2006-10-30 2007-10-31
SHARON LYNN CUNNINGHAM
Director 2005-11-30 2006-06-22
JEAN BARR BUCKETT
Director 2001-09-26 2006-05-15
DAVID IAIN HAWKINS
Company Secretary 1996-11-13 2005-11-30
JOHN ROBIN MORRIS CUTHBERT
Director 1998-09-30 2005-11-30
DAVID IAIN HAWKINS
Director 1996-11-13 2005-11-30
JYOTI PRAKASH HAZRA
Director 2004-09-29 2005-11-30
VALERIE DUNCAN
Director 2004-04-07 2005-03-20
PATRICIA JOSEPHINE BARRETT
Director 2002-09-18 2005-02-22
MARIA WALLS CORNS
Director 1999-06-14 2003-09-03
MEGAN HEATHER
Director 1998-09-30 2002-09-18
DONALD NEIL GORDON
Director 1996-10-24 2001-09-26
BRYAN JON ALEXANDER
Director 1996-10-24 2000-01-19
FRANK CHRISTIE
Director 1997-04-30 1999-05-07
DOROTHY BOCHEL
Director 1996-11-13 1998-09-30
DAPHNE GIBSON
Director 1996-11-13 1997-10-22
BLACKADDERS SOLICITORS
Company Secretary 1996-10-24 1996-11-30

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
2023-12-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-04DIRECTOR APPOINTED MR DAVID JAMES MACKAY
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-23Appointment of Mrs Claire Christie as company secretary on 2023-07-12
2023-05-17Termination of appointment of Tracy Mcnally on 2023-03-01
2023-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-28Memorandum articles filed
2023-02-28Resolutions passed:<ul><li>Resolution Audited accounts approved/appointment of auditor/approval of mem & arts amendments 02/12/2022</ul>
2023-02-23DIRECTOR APPOINTED MR PAUL FRANCES BROWN
2023-01-06CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR LYNNE ROBERTSON SHORT
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15APPOINTMENT TERMINATED, DIRECTOR AARON DUNCAN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR AARON DUNCAN
2022-11-15DIRECTOR APPOINTED MS ANN LOUISE GORDON
2022-11-15DIRECTOR APPOINTED MS ANN LOUISE GORDON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MATTHEW
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MATTHEW
2022-01-06CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP01DIRECTOR APPOINTED MS LYNNE ROBERTSON SHORT
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JAMIESON
2021-02-04AP01DIRECTOR APPOINTED MR DANIEL PATRICK MCGINN
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AP01DIRECTOR APPOINTED MR HUGH JAMIESON
2020-11-17CH01Director's details changed for Mr Gramt Mackie on 2020-11-11
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2020-09-21AP01DIRECTOR APPOINTED MR NEIL MCDONALD OGILVIE LESLIE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AP01DIRECTOR APPOINTED MR GRAMT MACKIE
2019-10-28AP03Appointment of Miss Tracy Mcnally as company secretary on 2018-09-07
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN RAFIK
2018-10-02AP01DIRECTOR APPOINTED MRS MICHELLE HARROW
2018-10-02TM02Termination of appointment of Mary Catherine Kinninmonth on 2018-08-31
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHIE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DORWARD
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MR ALAN ROSS
2016-11-28AP01DIRECTOR APPOINTED MRS SHARON SWEENEY
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARLYN GLEN
2016-08-01AP01DIRECTOR APPOINTED MR RIZWAN RAFIK
2016-07-22AP01DIRECTOR APPOINTED MR DAVID DORWARD
2016-07-22AP01DIRECTOR APPOINTED MR ALAN STUART MATTHEW
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2015-12-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SWEENEY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ABU KARIM
2015-12-21AP01DIRECTOR APPOINTED MR JAMES THOMSON
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KEENAN
2015-12-21AP01DIRECTOR APPOINTED MR JAMES MURPHIE
2015-11-19AA31/03/15 TOTAL EXEMPTION FULL
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KEENAN / 30/04/2015
2015-04-23AP01DIRECTOR APPOINTED MRS KATE JANE WYATT
2015-04-22AP01DIRECTOR APPOINTED MR ABU KARIM
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MITU KARIM
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT REID
2014-12-19AR0107/12/14 NO MEMBER LIST
2014-12-19AP01DIRECTOR APPOINTED MR SCOTT REID
2014-12-19AP01DIRECTOR APPOINTED MRS EDITH CHRISTIE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TANJEEL MALEQUE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WIGHT
2014-11-10AA31/03/14 TOTAL EXEMPTION FULL
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-12-18AR0107/12/13 NO MEMBER LIST
2013-12-18AP01DIRECTOR APPOINTED MR ANDREW JACK
2013-12-17AP01DIRECTOR APPOINTED MR MARTIN DOUGLAS WIGHT
2012-12-20AR0107/12/12 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MRS MARLYN GLEN
2012-12-20AP01DIRECTOR APPOINTED MR JOHN ALEXANDER
2012-12-20AP01DIRECTOR APPOINTED MR ALAN COWAN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DEMPSEY
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-01-17AA31/03/11 TOTAL EXEMPTION FULL
2011-12-16AR0107/12/11 NO MEMBER LIST
2011-12-16AP01DIRECTOR APPOINTED MR TANJEEL MALEQUE
2011-12-16AP01DIRECTOR APPOINTED MR JAMES GEORGE STEPHEN BLACK
2011-11-29AP01DIRECTOR APPOINTED MS SHARON SWEENEY
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARY CATHERINE KINNINMONTH / 22/11/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY WHITE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWINFEN
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPALDING
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LUKE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT
2011-09-29AP01DIRECTOR APPOINTED MR DOUGLAS JOHN MARTIN
2011-05-19RES01ADOPT ARTICLES 17/12/2010
2011-02-10AR0107/12/10 NO MEMBER LIST
2011-02-10AP01DIRECTOR APPOINTED MR MITU KARIM
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DEMPSEY / 09/02/2011
2011-02-10AP01DIRECTOR APPOINTED MR NEIL DEMPSEY
2011-02-02AP01APPOINT PERSON AS DIRECTOR
2011-02-01AP01DIRECTOR APPOINTED MR ALEXANDER DAVID SPALDING
2011-02-01AP01DIRECTOR APPOINTED MRS MARY ISLA HENDERSON
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE MACLEAN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY KINNINMONTH
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN DOWDLES
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WIGHT
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PHILLIPS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IRELAND
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEA DOUGLAS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT
2009-12-21AA31/03/09 TOTAL EXEMPTION FULL
2009-12-07AR0107/12/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY WHITE / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALONE LUKE / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN MORRIS CUTHBERT / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE KINNINMONTH / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILLON IRELAND / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERBERT / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID BERRIDGE SWINFEN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KEENAN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL PHILLIPS / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS WIGHT / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALETHEA MARY RACHEL DOUGLAS / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN DOWDLES / 07/12/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL PHILLIPS / 18/11/2008
2009-11-13AP01DIRECTOR APPOINTED MS KATE MACLEAN
2009-11-13AP01DIRECTOR APPOINTED MS DOREEN DOWDLES
2009-11-12AP01DIRECTOR APPOINTED MRS AVRIL PHILLIPS
2009-11-10AP01DIRECTOR APPOINTED MRS CHERRY WHITE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUNDEE CITIZENS ADVICE BUREAU 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 DUNDEE CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNDEE CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DUNDEE CITIZENS ADVICE BUREAU

Intangible Assets
Patents
We have not found any records of DUNDEE CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for DUNDEE CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of DUNDEE CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNDEE CITIZENS ADVICE BUREAU. 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 (94990 - Activities of other membership organizations n.e.c.) as DUNDEE CITIZENS ADVICE BUREAU are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DUNDEE CITIZENS ADVICE BUREAU 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 DUNDEE CITIZENS ADVICE BUREAU 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 DUNDEE CITIZENS ADVICE BUREAU 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 DD1 1DB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1