Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHAVEN AFTER SCHOOL CLUB
Company Information for

STRATHAVEN AFTER SCHOOL CLUB

WESTER OVERTON PRIMARY SCHOOL, ASHKIRK ROAD, STRATHAVEN, SOUTH LANARKSHIRE, ML10 6JT,
Company Registration Number
SC205113
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Strathaven After School Club
STRATHAVEN AFTER SCHOOL CLUB was founded on 2000-03-16 and has its registered office in Strathaven. The organisation's status is listed as "Active". Strathaven After School Club 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 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
STRATHAVEN AFTER SCHOOL CLUB
 
Legal Registered Office
WESTER OVERTON PRIMARY SCHOOL
ASHKIRK ROAD
STRATHAVEN
SOUTH LANARKSHIRE
ML10 6JT
Other companies in ML10
 
Filing Information
Company Number SC205113
Company ID Number SC205113
Date formed 2000-03-16
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 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:36:42
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 STRATHAVEN AFTER SCHOOL CLUB

Current Directors
Officer Role Date Appointed
ROSLYN PIRAINO
Company Secretary 2017-06-22
MARTIN BERKLEY
Director 2017-08-17
PAUL DAVID COX
Director 2016-06-16
JULIA CRAWSHAW
Director 2017-08-17
ROBERT FLEMING
Director 2010-09-02
JANICE MACKIE FRAME
Director 2014-06-19
LOUISE GIBSON
Director 2015-06-18
ALAN HALL
Director 2011-08-13
KAREN LAPSLEY
Director 2012-06-14
DEBBIE MACDONALD
Director 2015-06-18
AMANDA MINNS
Director 2017-08-17
ROBERT REID
Director 2016-06-16
HELEN ROWAN
Director 2015-06-18
SARAH WATT
Director 2017-08-17
DOROTHY YOUNG
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY JANE DUNLOP YOUNG
Company Secretary 2014-06-19 2017-06-22
MARGARET HARVEY
Director 2013-06-13 2017-05-01
ROBERT ATKINSON
Director 2010-07-15 2015-06-18
MAUREEN COOK
Director 2012-06-14 2015-02-05
MORAG DAVIDSON WALKER
Company Secretary 2011-08-14 2014-06-19
MARYANN MITCHELL FLEMING
Director 2006-06-01 2014-06-19
GILLIAN MHAIRI HAMILTON
Director 2008-06-19 2014-06-19
LESLEY SCOTT BLAIR
Director 2013-06-13 2014-05-12
MICHAEL JOHN BOYD
Director 2006-06-01 2012-12-12
ROSLYN MAY
Company Secretary 2008-06-19 2011-08-13
MICHELLE GEMMELL
Director 2003-10-07 2011-06-16
ROY GRANT
Director 2004-08-17 2011-06-16
DEREK NAIRN ALEXANDER
Director 2004-08-17 2010-06-17
LESLEY SCOTT
Company Secretary 2006-06-01 2008-06-19
JOANNE LINDSAY GRAHAM
Director 2002-08-19 2008-06-19
IRENE MACKENZIE
Company Secretary 2000-11-21 2006-06-04
STUART ADAMSON
Director 2000-11-21 2004-08-17
MARY MARGARET JOAN BELL
Director 2000-03-16 2002-08-19
MAIRI AGNES ALLEN
Company Secretary 2000-03-16 2000-11-21
ALEXIS ANN COULL
Director 2000-03-16 2000-09-12

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29DIRECTOR APPOINTED MRS GILLIAN BROWN
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ALEX CRAWFORD
2022-08-31DIRECTOR APPOINTED MRS LORAINE ELIZABETH ELDER
2022-08-31AP01DIRECTOR APPOINTED MRS LORAINE ELIZABETH ELDER
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22DIRECTOR APPOINTED MRS LYNDSEY SHANKLAND
2022-08-22AP01DIRECTOR APPOINTED MRS LYNDSEY SHANKLAND
2022-08-19AP01DIRECTOR APPOINTED MR ALASTAIR HUNTER
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMBER MOLESWORTH
2022-07-08TM02Termination of appointment of Louise Gibson on 2022-06-24
2022-03-28AP01DIRECTOR APPOINTED MRS HAYLEY ELSPETH FARRELL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20DIRECTOR APPOINTED MRS LINDSAY GALLOWAY
2021-12-20AP01DIRECTOR APPOINTED MRS LINDSAY GALLOWAY
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MOTION
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN HENDRY
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-12-18CH01Director's details changed for Mrs Lisa Hendry on 2020-11-09
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FREW
2020-10-24AP01DIRECTOR APPOINTED MRS LOUISE FREW
2020-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH YVONNE WHITELOCK
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-14CH01Director's details changed for Andrew Mcdonald on 2019-07-01
2019-07-14AP01DIRECTOR APPOINTED FURAHA MOLO
2019-07-04AP01DIRECTOR APPOINTED ELIZABETH YVONNE WHITELOCK
2019-07-03TM02Termination of appointment of Julia Mathieson on 2019-06-20
2019-07-03AP03Appointment of Dr Alison Chand as company secretary on 2019-06-20
2019-07-03AP01DIRECTOR APPOINTED BECKY HOWIE
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BERKLEY
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AP01DIRECTOR APPOINTED MRS FIONA NAISMITH REDMOND
2018-08-28AP01DIRECTOR APPOINTED DR ALISON LANG CHAND
2018-08-20AP01DIRECTOR APPOINTED MRS ROSLYN PIRAINO
2018-08-16AP03Appointment of Mrs Julia Mathieson as company secretary on 2018-08-15
2018-08-16TM02Termination of appointment of Roslyn Piraino on 2018-08-15
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MACDONALD
2018-08-16CH01Director's details changed for Ms Julia Crawshaw on 2018-08-15
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AP01DIRECTOR APPOINTED MS JULIA CRAWSHAW
2017-09-08AP01DIRECTOR APPOINTED MRS DOROTHY YOUNG
2017-09-08TM02Termination of appointment of Dorothy Jane Dunlop Young on 2017-06-22
2017-09-08AP01DIRECTOR APPOINTED MRS AMANDA MINNS
2017-09-08AP01DIRECTOR APPOINTED MS SARAH WATT
2017-09-08AP01DIRECTOR APPOINTED MR MARTIN BERKLEY
2017-09-08AP03Appointment of Mrs Roslyn Piraino as company secretary on 2017-06-22
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN PIRAINO
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARVEY
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-06AP01DIRECTOR APPOINTED MR PAUL DAVID COX
2016-08-18AP01DIRECTOR APPOINTED MR ROBERT REID
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSLYN BLACK / 02/06/2016
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SASHA LAING
2016-03-24AR0116/03/16 NO MEMBER LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-09AP01DIRECTOR APPOINTED MS ROSLYN BLACK
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROUNAGH
2015-06-26AP01DIRECTOR APPOINTED MS HELEN ROWAN
2015-06-26AP01DIRECTOR APPOINTED MRS DEBBIE MACDONALD
2015-06-25AP01DIRECTOR APPOINTED MS LOUISE GIBSON
2015-03-31AR0116/03/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COOK
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOUSTON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MCCARROLL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WARD
2014-09-17AP01DIRECTOR APPOINTED MRS JANICE MACKIE FRAME
2014-09-17AP01DIRECTOR APPOINTED MRS NICOLA ROUNAGH
2014-09-17AP01DIRECTOR APPOINTED MRS SASHA MARIE LAING
2014-09-17AP01DIRECTOR APPOINTED MRS SASHA MARIE LAING
2014-09-16AP01DIRECTOR APPOINTED MRS FIONA LINDSAY WARD
2014-09-16AP03SECRETARY APPOINTED MRS DOROTHY JANE DUNLOP YOUNG
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY YOUNG
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAMILTON
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARYANN FLEMING
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY MORAG WALKER
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BLAIR
2014-04-02AR0116/03/14 NO MEMBER LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AP01DIRECTOR APPOINTED MRS MARGARET HARVEY
2013-09-05AP01DIRECTOR APPOINTED MRS LESLEY BLAIR
2013-08-16AP01DIRECTOR APPOINTED MRS JANE HOUSTON
2013-08-16AP01DIRECTOR APPOINTED MRS DOROTHY YOUNG
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG WALKER
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG WALKER
2013-04-11AR0116/03/13 NO MEMBER LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05AP01DIRECTOR APPOINTED MRS TRACY MCCARROLL
2012-07-05AP01DIRECTOR APPOINTED MRS MAUREEN COOK
2012-07-05AP01DIRECTOR APPOINTED MRS KAREN LAPSLEY
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE REILLY
2012-04-17AR0116/03/12 NO MEMBER LIST
2012-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-04-17AD02SAIL ADDRESS CREATED
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE
2012-01-17AA31/03/11 TOTAL EXEMPTION FULL
2011-08-24AP03SECRETARY APPOINTED MISS MORAG DAVIDSON WALKER
2011-08-15AP01DIRECTOR APPOINTED MR ALAN HALL
2011-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN MAY
2011-08-13TM02APPOINTMENT TERMINATED, SECRETARY ROSLYN MAY
2011-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY GRANT
2011-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GEMMELL
2011-03-22AR0116/03/11 NO MEMBER LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-09-03AP01DIRECTOR APPOINTED MR ROBERT FLEMING
2010-07-26AP01DIRECTOR APPOINTED MRS YVONNE REILLY
2010-07-16AP01DIRECTOR APPOINTED MR ROBERT ATKINSON
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER
2010-03-22AR0116/03/10 NO MEMBER LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG WALKER / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN MCCABE / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN MAY / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY HENDRY / 18/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MHAIRI HAMILTON / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRANT / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEMMELL / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYANN MITCHELL FLEMING / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOYD / 20/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK NAIRN ALEXANDER / 20/03/2010
2010-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KAY HENDRY
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / KAY HENDRY / 01/09/2009
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEMMELL / 01/09/2009
2009-07-31288aDIRECTOR APPOINTED MR GARY BRIAN MCCABE
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM BALLGREEN HALL, GLASGOW ROAD STRATHAVEN LANARKSHIRE ML10 6NF
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STRATHAVEN AFTER SCHOOL CLUB

Intangible Assets
Patents
We have not found any records of STRATHAVEN AFTER SCHOOL CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHAVEN AFTER SCHOOL CLUB
Trademarks
We have not found any records of STRATHAVEN AFTER SCHOOL CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHAVEN AFTER SCHOOL CLUB. 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 (96090 - Other service activities n.e.c.) as STRATHAVEN AFTER SCHOOL CLUB are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STRATHAVEN AFTER SCHOOL CLUB 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 STRATHAVEN AFTER SCHOOL CLUB 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 STRATHAVEN AFTER SCHOOL CLUB 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.

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