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

CONSULT LIFT SERVICES LTD.

PAVILION 1, PARKWAY COURT, 251 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, BAILLIESTON, GLASGOW, G69 6GA,
Company Registration Number
SC196651
Private Limited Company
Active

Company Overview

About Consult Lift Services Ltd.
CONSULT LIFT SERVICES LTD. was founded on 1999-05-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Consult Lift 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
CONSULT LIFT SERVICES LTD.
 
Legal Registered Office
PAVILION 1, PARKWAY COURT, 251 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK
BAILLIESTON
GLASGOW
G69 6GA
Other companies in PA3
 
Filing Information
Company Number SC196651
Company ID Number SC196651
Date formed 1999-05-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 08/03/2023
Account next due 08/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724148545  
Last Datalog update: 2023-12-07 02:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSULT LIFT SERVICES 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.

Company Officers of CONSULT LIFT SERVICES LTD.

Current Directors
Officer Role Date Appointed
KAREN REILLY
Company Secretary 2004-05-14
JAMES PATRICK DOHERTY
Director 2014-09-03
DEREK MCKAY
Director 2005-06-01
PHILIP REILLY
Director 1999-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOSEPH EDGAR
Director 2012-03-01 2014-08-31
KENNETH MARTIN WRIGHT
Director 2008-01-01 2010-12-16
PHILIP REILLY
Company Secretary 1999-05-27 2004-05-14
PHILIP REILLY
Director 1999-05-27 2004-04-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 1999-05-27 1999-05-27
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 1999-05-27 1999-05-27
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 1999-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP REILLY CLS (ACCESS DIVISION) LTD. Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
PHILIP REILLY CLS FABRICATION DIVISION LTD Director 2011-04-15 CURRENT 2009-07-28 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
2023-11-2208/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04DIRECTOR APPOINTED MR PATRICK WEIL
2023-08-21Director's details changed for Mr Andrew Miles on 2023-08-21
2023-08-15APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYCE
2023-06-29CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-28Previous accounting period shortened from 31/12/23 TO 08/03/23
2023-03-20Termination of appointment of Karen Reilly on 2023-03-08
2023-03-20Appointment of Tebogo Brenda Albert as company secretary on 2023-03-09
2023-03-20Current accounting period extended from 31/08/23 TO 31/12/23
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Thistle House Inchinnan Road Paisley PA3 2RE Scotland
2023-03-14DIRECTOR APPOINTED MR TIMOTHY JOYCE
2023-03-14DIRECTOR APPOINTED MR ANDREW MILES
2023-03-14CESSATION OF PHILIP REILLY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14APPOINTMENT TERMINATED, DIRECTOR PHILIP REILLY
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DEREK MCKAY
2023-03-14APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK DOHERTY
2023-03-14Notification of Kone Public Limited Company as a person with significant control on 2023-03-08
2023-03-14Change of share class name or designation
2023-03-14Particulars of variation of rights attached to shares
2023-03-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-14Memorandum articles filed
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-0120/07/09 STATEMENT OF CAPITAL GBP 200
2023-03-01Second filing of the annual return made up to 2010-05-21
2023-03-01Second filing of the annual return made up to 2011-05-21
2023-03-01Second filing of the annual return made up to 2012-05-21
2023-03-01Second filing of the annual return made up to 2013-05-21
2023-03-01Second filing of the annual return made up to 2014-05-21
2023-03-01Second filing of the annual return made up to 2015-05-21
2023-03-01Second filing of the annual return made up to 2016-05-21
2023-02-27Change of details for Mr Philip Reilly as a person with significant control on 2017-05-01
2023-02-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution The shareholers ratify any action of the company and/or the directors actions in relation to the period from 20 july 2009 to the date of this resolution 20/02/2023</ul>
2023-02-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution The shareholers ratify any action of the company and/or the directors actions in relation to the period from 20 july 2009 to the date of this resolution 20/02/2023<li>Resolution
2023-02-23Memorandum articles filed
2023-02-23Form 128(4) 20 july 2009
2023-01-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510007
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510005
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510006
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510003
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510004
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510002
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY DUNION
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MR JOHN BARRY DUNION
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510007
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510006
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 801
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-02Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2023
2017-06-02Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2023Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2023
2017-02-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510005
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510004
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 801
2016-06-10AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-1001/03/23 ANNUAL RETURN FULL LIST
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510002
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1966510003
2016-01-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 801
2015-06-15AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MR JAMES PATRICK DOHERTY
2015-06-1501/03/23 ANNUAL RETURN FULL LIST
2015-03-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOSEPH EDGAR
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 801
2014-06-09AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-0901/03/23 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-1101/03/23 ANNUAL RETURN FULL LIST
2013-03-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0121/05/12 ANNUAL RETURN FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKAY / 15/06/2012
2012-06-1501/03/23 ANNUAL RETURN FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR COLIN JOSEPH EDGAR
2012-02-20AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT
2011-09-06AR0121/05/11 FULL LIST
2011-09-0601/03/23 ANNUAL RETURN FULL LIST
2011-02-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-04AR0121/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REILLY / 21/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKAY / 21/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN WRIGHT / 21/05/2010
2010-06-0401/03/23 ANNUAL RETURN FULL LIST
2009-10-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-10RES04NC INC ALREADY ADJUSTED 20/07/2009
2009-08-10123GBP NC 100/1000 20/07/09
2009-08-1088(2)AD 20/07/09 GBP SI 100@1=100 GBP IC 800/900
2009-08-1088(2)AD 20/07/09 GBP SI 796@1=796 GBP IC 4/800
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM UNIT THREE 56 ABERCORN STREET PAISLEY PA3 4AZ
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / KAREN REILLY / 16/06/2008
2008-06-16363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP REILLY / 16/06/2008
2008-03-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-08288aNEW DIRECTOR APPOINTED
2007-05-31363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-23363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-13363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2004-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-25363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/04
2004-05-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-06363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 110 CASTLE GARDENS PAISLEY RENFREWSHIRE PA2 9RD
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-30363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-06-06363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-02-02225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/08/00
1999-06-30225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-3088(2)RAD 27/05/99--------- £ SI 2@1=2 £ IC 2/4
1999-06-26288bDIRECTOR RESIGNED
1999-06-26288bDIRECTOR RESIGNED
1999-06-26288bSECRETARY RESIGNED
1999-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSULT LIFT 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 CONSULT LIFT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CONSULT LIFT SERVICES LTD.

Intangible Assets
Patents
We have not found any records of CONSULT LIFT SERVICES LTD. registering or being granted any patents
Domain Names

CONSULT LIFT SERVICES LTD. owns 1 domain names.

consultlifts.co.uk  

Trademarks
We have not found any records of CONSULT LIFT SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSULT LIFT 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 (43999 - Other specialised construction activities n.e.c.) as CONSULT LIFT SERVICES LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONSULT LIFT 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 CONSULT LIFT 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 CONSULT LIFT 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.