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

SILVER OAK (EDINBURGH) LIMITED

EDINBURGH, LOTHIAN, EH3 8UL,
Company Registration Number
SC185120
Private Limited Company
Dissolved

Dissolved 2018-02-27

Company Overview

About Silver Oak (edinburgh) Ltd
SILVER OAK (EDINBURGH) LIMITED was founded on 1998-04-22 and had its registered office in Edinburgh. The company was dissolved on the 2018-02-27 and is no longer trading or active.

Key Data
Company Name
SILVER OAK (EDINBURGH) LIMITED
 
Legal Registered Office
EDINBURGH
LOTHIAN
EH3 8UL
Other companies in EH3
 
Previous Names
SYDNEY & WATT PROPERTIES LIMITED10/02/2000
ZORBEXON LIMITED31/07/1998
Filing Information
Company Number SC185120
Date formed 1998-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-01 07:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVER OAK (EDINBURGH) 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 SILVER OAK (EDINBURGH) LIMITED

Current Directors
Officer Role Date Appointed
KINGSLAND (SERVICES) LIMITED
Company Secretary 2000-01-31
JOELLE MAMANE
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JUNE CURTIS
Company Secretary 1998-07-29 2000-01-31
RICHARD JOHN ANNING
Director 1998-07-29 2000-01-31
SIMON JOHN CHILDS
Director 1998-08-17 2000-01-31
WENDY JUNE CURTIS
Director 1998-07-29 2000-01-31
DANIELLE GROSS
Director 1998-07-29 2000-01-31
BRODIES WS
Nominated Secretary 1998-04-22 1998-07-29
ALISTAIR CARNEGIE CAMPBELL
Nominated Director 1998-04-22 1998-07-29
JULIAN CECIL ARTHUR VOGE
Director 1998-04-22 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLAND (SERVICES) LIMITED FOUR QUARTER DEVELOPMENTS LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Dissolved 2018-04-24
KINGSLAND (SERVICES) LIMITED RHINE DEVELOPMENTS LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE HOMES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED TYCHE RETIREMENT LIVING LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MILLHARBOUR VIKINGS LTD Company Secretary 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED DEJO LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 26 SLOANE GARDENS (FREEHOLD) LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
KINGSLAND (SERVICES) LIMITED BUILDNREPAIR LIMITED Company Secretary 2012-08-31 CURRENT 2010-09-13 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED IOMTT LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED 31 LENNOX GARDENS (FREEHOLD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
KINGSLAND (SERVICES) LIMITED VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED Company Secretary 2006-09-07 CURRENT 1994-05-05 Active
KINGSLAND (SERVICES) LIMITED EQUIP CITY LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-06-28
KINGSLAND (SERVICES) LIMITED U1ST SPORTS LIMITED Company Secretary 2005-12-20 CURRENT 2005-12-20 Active
KINGSLAND (SERVICES) LIMITED THE SIMPLE INVESTMENT (GROUP) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SIMPLE INVESTMENTS LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED REDMOND DOUGLAS ASSOCIATES LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Active
KINGSLAND (SERVICES) LIMITED ECO BUSINESS MANAGEMENT LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Liquidation
KINGSLAND (SERVICES) LIMITED SIMPLE TRADING LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Dissolved 2014-05-27
KINGSLAND (SERVICES) LIMITED SI CAPITAL LTD Company Secretary 2003-08-18 CURRENT 2003-08-18 Active
KINGSLAND (SERVICES) LIMITED ICON PROPERTY INVESTMENT LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-13 Active
KINGSLAND (SERVICES) LIMITED ORCA LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 1) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (ASTON 2) LIMITED Company Secretary 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
KINGSLAND (SERVICES) LIMITED SILVER OAK (HARLEY) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (WIMBLEDON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (PRESTON) LIMITED Company Secretary 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED SILVER OAK (CLYDE) LIMITED Company Secretary 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
KINGSLAND (SERVICES) LIMITED MARQUIS PROPERTIES LIMITED Company Secretary 1999-05-07 CURRENT 1999-05-07 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED REFLECTIVE SERVICES TRADING LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-03-13
KINGSLAND (SERVICES) LIMITED HB7 LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-23 Active
KINGSLAND (SERVICES) LIMITED HELIPORT MANAGEMENT LIMITED Company Secretary 1997-11-05 CURRENT 1997-11-05 Active
KINGSLAND (SERVICES) LIMITED HENDERSON ROAD MANAGEMENT LIMITED Company Secretary 1993-10-07 CURRENT 1993-07-20 Active
KINGSLAND (SERVICES) LIMITED DUKE MEDIA LIMITED Company Secretary 1993-10-01 CURRENT 1991-05-24 Active
JOELLE MAMANE ICON PROPERTY INVESTMENT LIMITED Director 2002-05-15 CURRENT 2002-05-13 Active
JOELLE MAMANE SILVER OAK (ASTON 1) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (ASTON 2) LIMITED Director 2000-07-18 CURRENT 2000-01-25 Active - Proposal to Strike off
JOELLE MAMANE SILVER OAK (HARLEY) LIMITED Director 2000-01-31 CURRENT 1998-11-05 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (WIMBLEDON) LIMITED Director 2000-01-31 CURRENT 1998-11-19 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (PRESTON) LIMITED Director 2000-01-31 CURRENT 1998-11-25 Dissolved 2018-03-13
JOELLE MAMANE SILVER OAK (CLYDE) LIMITED Director 2000-01-31 CURRENT 1998-04-22 Dissolved 2018-04-10
JOELLE MAMANE SHENTON ENTERPRISES LIMITED Director 1999-07-12 CURRENT 1999-05-26 Dissolved 2018-03-13
JOELLE MAMANE REFLECTIVE SERVICES TRADING LIMITED Director 1999-05-07 CURRENT 1999-03-03 Dissolved 2018-03-13
JOELLE MAMANE MARQUIS PROPERTIES LIMITED Director 1999-05-07 CURRENT 1999-05-07 Dissolved 2018-03-13
JOELLE MAMANE HB7 LIMITED Director 1999-05-07 CURRENT 1998-11-23 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
2018-02-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-06DS01APPLICATION FOR STRIKING-OFF
2017-09-14AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2016-12-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-10-18AA31/12/15 TOTAL EXEMPTION FULL
2016-04-25AR0122/04/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0122/04/15 FULL LIST
2015-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 16/11/2013
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0122/04/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0122/04/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0122/04/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0122/04/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0122/04/10 FULL LIST
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009
2010-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 5TH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH LOTHIAN EH3 8UL UK
2008-05-08363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2ET
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23225ACC. REF. DATE SHORTENED FROM 30/03/00 TO 31/12/99
2000-05-24363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-16SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/00
2000-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16419a(Scot)DEC MORT/CHARGE *****
2000-02-09CERTNMCOMPANY NAME CHANGED SYDNEY & WATT PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/02/00
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-04AUDAUDITOR'S RESIGNATION
2000-02-04419a(Scot)DEC MORT/CHARGE *****
2000-02-04288bDIRECTOR RESIGNED
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15288cDIRECTOR'S PARTICULARS CHANGED
1999-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-11363aRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-02-08225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/03/99
1999-02-01410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-11410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-10288aNEW DIRECTOR APPOINTED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-30288bDIRECTOR RESIGNED
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 SILVER OAK (EDINBURGH) LIMITED 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 SILVER OAK (EDINBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-03-30 ALL of the property or undertaking has been released and no longer forms part of the charge AVIVA COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2000-02-23 ALL of the property or undertaking has been released and no longer forms part of the charge NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNATION 2000-02-16 ALL of the property or undertaking has been released and no longer forms part of the charge NORWICH UNION MORTGAGE FINANCE LIMITED
FLOATING CHARGE 1999-01-19 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
STANDARD SECURITY 1998-09-03 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SILVER OAK (EDINBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER OAK (EDINBURGH) LIMITED
Trademarks
We have not found any records of SILVER OAK (EDINBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER OAK (EDINBURGH) 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 SILVER OAK (EDINBURGH) 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 SILVER OAK (EDINBURGH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVER OAK (EDINBURGH) 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 SILVER OAK (EDINBURGH) 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.