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

SCOTSTONE LIMITED

11A DUBLIN STREET, EDINBURGH, EH1 3PG,
Company Registration Number
SC184514
Private Limited Company
Liquidation

Company Overview

About Scotstone Ltd
SCOTSTONE LIMITED was founded on 1998-04-03 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Scotstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCOTSTONE LIMITED
 
Legal Registered Office
11A DUBLIN STREET
EDINBURGH
EH1 3PG
Other companies in PA4
 
Filing Information
Company Number SC184514
Company ID Number SC184514
Date formed 1998-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 21/06/2013
Return next due 19/07/2014
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB435231325  
Last Datalog update: 2018-09-06 12:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTSTONE LIMITED
The accountancy firm based at this address is JENKINS & CO. (FALKIRK) LTD.
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 SCOTSTONE LIMITED
The following companies were found which have the same name as SCOTSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTSTONE PTY LTD Active Company formed on the 2019-09-17
SCOTSTONE FUND MANAGERS LIMITED 276, FLEUR-DE-LYS STREET, BIRKIRKARA Unknown
SCOTSTONE RICC LIMITED 68, NORTHFIELDS, PENTHOUSE 10, LEVEL 3, INDEPENDENCE AVENUE, MOSTA Unknown
SCOTSTONE LIMITED HAYS CASTLE GILSTON ELGIN IV30 5PT Active Company formed on the 2023-01-18

Company Officers of SCOTSTONE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MCELVOGUE
Company Secretary 2005-06-20
MICHAEL KARUS
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MCELVOGUE
Director 2005-06-20 2014-01-15
ANTHONY MCELVOGUE
Director 2005-06-20 2014-01-15
DAVID LOGAN
Company Secretary 2004-11-09 2005-06-20
MARY KARUS
Director 2004-11-09 2005-06-20
IAN NIBLOE COUTTS
Director 2004-11-09 2004-11-10
MICHAEL LOUIS KARUS
Director 1999-04-03 2004-11-10
MARY KARUS
Company Secretary 1999-04-03 2004-11-09
BRIAN REID
Nominated Secretary 1998-04-03 1998-04-09
STEPHEN MABBOTT
Nominated Director 1998-04-03 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MCELVOGUE MAKO PROPERTY LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Liquidation
ANTHONY MCELVOGUE GWS PROPERTY LTD Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
MICHAEL KARUS CORDELT LIMITED Director 2014-01-15 CURRENT 1997-07-01 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
2018-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MCELVOGUE
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF
2015-09-252.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-07-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-042.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-03-042.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCELVOGUE
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCELVOGUE
2014-01-21AP01DIRECTOR APPOINTED MICHAEL KARUS
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O MACGREGOR THOMSON FORSYTH HOUSE LOMOND COURT THE CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND
2014-01-132.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-13AR0121/06/13 FULL LIST
2012-12-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-21AR0121/06/12 FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-23AR0121/06/11 FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 21A RUTLAND SQUARE, EDINBURGH, EH1 2BB, UNITED KINGDOM
2010-11-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-02AR0121/06/10 FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCELVOGUE / 01/04/2009
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, THISTLE COURT, 1-2 THISTLE STREET, EDINBURGH, EH2 1DD
2009-02-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-06419a(Scot)DEC MORT/CHARGE *****
2007-03-02419a(Scot)DEC MORT/CHARGE *****
2007-02-08COLIQCRT ORDER CASE RESCINDE
2007-01-08CO4.2(Scot)CRT ORD NOTICE OF WINDING UP
2007-01-084.2(Scot)NOTICE OF WINDING UP ORDER
2006-07-06363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-14419a(Scot)DEC MORT/CHARGE *****
2006-02-14419a(Scot)DEC MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-19410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SCOTSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-12-11
Notices to Creditors2016-06-10
Appointment of Liquidators2015-10-16
Appointment of Administrators2014-01-14
Appointment of Administrators2014-01-14
Meetings of Creditors2007-01-05
Fines / Sanctions
No fines or sanctions have been issued against SCOTSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-03-01 Outstanding CHARLES THOMSON MCKINLAY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-08-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-06-12 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2002-03-06 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-12-11 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-10-08 Outstanding NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2001-08-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-08-16 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-08-08 Outstanding NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-30 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-24 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2001-07-10 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-12-06 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-12-01 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-11-16 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-07-12 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 2000-07-05 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2000-06-26 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 SCOTSTONE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTSTONE LIMITED
Trademarks
We have not found any records of SCOTSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTSTONE 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 (68209 - Other letting and operating of own or leased real estate) as SCOTSTONE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCOTSTONE 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 TypeFinal Meet
Defending partySCOTSTONE LIMITEDEvent Date2018-12-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTSTONE LIMITEDEvent Date2015-09-25
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : For further details contact: Derek Forsyth on tel: 0141 886 6644. Alternative contact: Fiona MacFadyen.
 
Initiating party Event TypeMeetings of Creditors
Defending partySCOTSTONE LIMITEDEvent Date2007-01-05
(In Liquidation) (SC184514) Thistle Court, 1-2 Thistle Street, Edinburgh I, Ian Douglas Stevenson, CA, hereby give notice that I was appointed Interim Liquidator of the company on 21 December 2006 by Interlocutor of the Court of Session. Notice is also given that the First Meeting of Creditors of the company will be held at 10 Albyn Place, Edinburgh on Tuesday 30 January 2007 at 3.30 pm for the purposes of choosing a Liquidator and of 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 or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 17 November 2006. Ian D Stevenson CA, Interim Liquidator Stevenson Associates, 10 Albyn Place, Edinburgh. 3 January 2007.
 
Initiating party Event TypeAppointment of Administrators
Defending partySCOTSTONE LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 (as amended) Company Number: SC184514 Nature of Business: Investment Property. Company Registered Address: C/O MacGregor Thomson, Forsyth House, Lomond Court, TheCastle Business Park, Stirling, Scotland, FK9 4TU. Trade Classification: 68209. Administrator appointed on: 07 January 2014. by notice of appointment lodged in Court of Session. Joint Administrators’ Names and Address: Derek Forsyth and David K Hunter (IP Nos396 and 118), both of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew,PA4 8WF Further details contact: Tel: 0141 886 6644.
 
Initiating party Event TypeAppointment of Administrators
Defending partySCOTSTONE LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 (as amended) Company Number: SC184514 Nature of Business: Investment Property. Company Registered Address: C/O MacGregor Thomson, Forsyth House, Lomond Court, TheCastle Business Park, Stirling, Scotland, FK9 4TU. Trade Classification: 68209. Administrator appointed on: 07 January 2014. by notice of appointment lodged in Court of Session. Joint Administrators’ Names and Address: Derek Forsyth and David K Hunter (IP Nos396 and 118), both of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew,PA4 8WF Further details contact: Tel: 0141 886 6644.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTSTONE 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 SCOTSTONE 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.