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

CRICKET SCOTLAND LIMITED

NATIONAL CRICKET ACADEMY, RAVELSTON, EDINBURGH, MIDLOTHIAN, EH4 3NT,
Company Registration Number
SC211761
Private Limited Company
Active

Company Overview

About Cricket Scotland Ltd
CRICKET SCOTLAND LIMITED was founded on 2000-10-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cricket Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRICKET SCOTLAND LIMITED
 
Legal Registered Office
NATIONAL CRICKET ACADEMY
RAVELSTON
EDINBURGH
MIDLOTHIAN
EH4 3NT
Other companies in EH4
 
Previous Names
SCOTTISH CRICKET LIMITED16/03/2011
Filing Information
Company Number SC211761
Company ID Number SC211761
Date formed 2000-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB774665877  
Last Datalog update: 2024-01-09 00:00:13
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.
Companies with same name CRICKET SCOTLAND LIMITED
The following companies were found which have the same name as CRICKET SCOTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRICKET SCOTLAND COUNCIL LIMITED NATIONAL CRICKET ACADEMY RAVELSTON EDINBURGH EH4 3NT Active Company formed on the 2010-12-30

Company Officers of CRICKET SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2012-03-01
ANTONY GERALD SHEWELL BRIAN
Director 2015-03-26
MALCOLM STEWART GRAHAM CANNON
Director 2015-09-01
ANGELA CHRISTIAN MARGARET CASEY
Director 2016-07-29
WILLIAM ALEXANDER DONALD
Director 2018-04-12
SHEELAGH JANE DUFFIELD
Director 2018-08-01
JONATHAN DAVID KEMP
Director 2016-07-29
DOUGLAS ROSS LOCKHART
Director 2016-07-29
ROBERT MCFARLANE
Director 2015-10-29
GORDON TAYLOR MCKINNIE
Director 2017-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY LOUISE WATSON
Director 2016-07-29 2018-07-31
BRUCE DIXON
Director 2016-04-13 2018-04-12
ROBERT WOODROW BARCLAY
Director 2000-10-09 2016-04-13
PAUL ROBERT REDDISH
Director 2015-10-29 2016-04-13
DAVID LESLIE HAYS
Director 2001-04-26 2016-02-02
KENNETH MURDOCH GODSMAN
Director 2001-04-26 2015-10-19
JAMES HUGH DURHAM YOUNG
Director 2008-03-30 2015-10-03
WILLIAM ALEXANDER DONALD
Director 2015-04-01 2015-08-31
CHARLES KEITH OLIVER
Director 2002-08-27 2015-03-26
RODERICK CHARLES SMITH
Director 2011-01-01 2014-09-17
JAMES MCFADYEN
Director 2002-01-31 2012-03-28
TINO WEERARATNA
Director 2003-09-03 2012-03-28
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2000-10-09 2012-03-01
JAMES MCNEILAGE BARR MCCLYMONT
Director 2008-03-30 2011-03-31
JOHN RICHARD AUCUIMLECH
Director 2003-12-09 2010-03-28
WILLIAM DAVID GRAFTON LOUDON
Director 2001-04-26 2010-03-28
JOHN WILLIAM EVERETT
Director 2000-10-09 2007-01-16
JAMES LEPICK
Director 2004-01-09 2006-07-03
THOMAS ANDERSON
Director 2001-04-26 2005-12-04
GWYNNE AULD JONES
Director 2001-10-01 2004-01-23
CHRISTOPHER HEW CARRUTHERS
Director 2001-12-13 2003-12-09
ROBERT GRIBBEN HILL
Director 2001-04-26 2002-12-11
ALUN DAVIES
Director 2001-04-26 2002-08-20
JOHN NEIL DOWNIE
Director 2001-04-26 2001-12-13
ATHOLL INCORPORATIONS LIMITED
Director 2000-10-09 2000-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY GERALD SHEWELL BRIAN CRICKET SCOTLAND COUNCIL LIMITED Director 2015-03-26 CURRENT 2010-12-30 Active
MALCOLM STEWART GRAHAM CANNON CRICKET SCOTLAND COUNCIL LIMITED Director 2015-09-01 CURRENT 2010-12-30 Active
MALCOLM STEWART GRAHAM CANNON SHIRTBYHAND (UK) LTD. Director 2015-05-11 CURRENT 2011-05-03 Active
MALCOLM STEWART GRAHAM CANNON THE ASSET TRADES AND TRAINING ASSOCIATION Director 2011-11-22 CURRENT 2003-03-28 Dissolved 2017-12-08
ANGELA CHRISTIAN MARGARET CASEY PAGODA PUBLIC RELATIONS LIMITED Director 2015-04-27 CURRENT 1994-04-26 Active
ANGELA CHRISTIAN MARGARET CASEY KNOT PR LIMITED Director 2003-02-24 CURRENT 2003-01-08 Dissolved 2015-12-22
ANGELA CHRISTIAN MARGARET CASEY CM PORTER NOVELLI LIMITED Director 1998-01-19 CURRENT 1990-01-15 Active
WILLIAM ALEXANDER DONALD CRICKET SCOTLAND COUNCIL LIMITED Director 2017-03-23 CURRENT 2010-12-30 Active
WILLIAM ALEXANDER DONALD EXPICO LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
SHEELAGH JANE DUFFIELD SAVENDIE LIMITED Director 2008-02-22 CURRENT 2007-12-10 Active
JONATHAN DAVID KEMP A.G. BARR P.L.C. Director 2003-11-10 CURRENT 1904-06-30 Active
ROBERT MCFARLANE CRICKET SCOTLAND COUNCIL LIMITED Director 2012-03-28 CURRENT 2010-12-30 Active
GORDON TAYLOR MCKINNIE CRICKET SCOTLAND COUNCIL LIMITED Director 2016-04-12 CURRENT 2010-12-30 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
2024-03-18Director's details changed for Mrs Trudy Belinda Lindblane on 2024-02-01
2024-02-06DIRECTOR APPOINTED MRS TRUDY BELINDA LINDBLANE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS FITZBOYDON
2024-01-08DIRECTOR APPOINTED MR HARRY SINGH
2024-01-08DIRECTOR APPOINTED MR JAMIE COX
2024-01-08DIRECTOR APPOINTED MS SHAISTA AZIZ
2023-12-04Amended small company accounts made up to 2022-12-31
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2023-04-25DIRECTOR APPOINTED MR PETER THOMAS FITZBOYDON
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MACKAY GARNER
2023-04-18APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE
2023-04-04DIRECTOR APPOINTED MR ROBERT MCFARLANE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANJANDEEP LUTHRA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANJANDEEP LUTHRA
2022-10-06DIRECTOR APPOINTED MR ANJANDEEP LUTHRA
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH JANE DUFFIELD
2022-07-25DIRECTOR APPOINTED MR GORDON ARTHUR
2022-07-25AP01DIRECTOR APPOINTED MR GORDON ARTHUR
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TAYLOR MCKINNIE
2022-05-19AAMDAmended small company accounts made up to 2021-12-31
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GERALD SHEWELL BRIAN
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-05AP01DIRECTOR APPOINTED MR COLIN ROBERT MITCHELL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MS SUE STRACHAN
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER DONALD
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-23AP01DIRECTOR APPOINTED MR ANGUS JAMES MACKAY
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEWART GRAHAM CANNON
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MS SHEELAGH JANE DUFFIELD
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY LOUISE WATSON
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER DONALD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DIXON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR GORDON TAYLOR MCKINNIE
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAEME YOUNG
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 33000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP01DIRECTOR APPOINTED MS ANGELA CHRISTIAN MARGARET CASEY
2016-08-10AP01DIRECTOR APPOINTED MR JONATHAN DAVID KEMP
2016-08-10AP01DIRECTOR APPOINTED MS SHELLEY LOUISE WATSON
2016-08-10AP01DIRECTOR APPOINTED MR DOUGLAS ROSS LOCKHART
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REDDISH
2016-05-10CH01Director's details changed for Mr Keith Graeme Young on 2016-05-10
2016-04-28AP01DIRECTOR APPOINTED MR BRUCE DIXON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODROW BARCLAY
2016-03-14RES13Resolutions passed:
  • Current chair will continue in office until the 2018 agm and the two directors appointed by the director of the parent body will be two of the current parent body directors 28/02/2016
  • ADOPT ARTICLES
2016-03-14RES01ADOPT ARTICLES 28/02/2016
2016-02-03CH01Director's details changed for Mr Anthony Gerald Shewell Brian on 2015-03-26
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE HAYS
2015-10-30AP01DIRECTOR APPOINTED MR ROBERT MCFARLANE
2015-10-30AP01DIRECTOR APPOINTED MR PAUL REDDISH
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 33000
2015-10-29AR0109/10/15 FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GODSMAN
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2015-09-07AP01DIRECTOR APPOINTED MR MALCOLM STEWART GRAHAM CANNON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALD
2015-06-16AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER DONALD
2015-05-14AP01DIRECTOR APPOINTED MR ANTHONY GERALD SHEWELL BRIAN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 33000
2014-11-03AR0109/10/14 FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH
2014-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07RP04SECOND FILING WITH MUD 09/10/13 FOR FORM AR01
2014-03-07ANNOTATIONClarification
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 33000
2013-10-28AR0109/10/13 FULL LIST
2013-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-20AR0109/10/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TINO WEERARATNA
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCFADYEN
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLYMONT
2012-03-14AP04CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2012-03-12AP01DIRECTOR APPOINTED MR KEITH GRAEME YOUNG
2012-03-12AP01DIRECTOR APPOINTED MR RODERICK CHARLES SMITH
2011-11-04AR0109/10/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-17RES01ADOPT ARTICLES 31/12/2010
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-16CERTNMCOMPANY NAME CHANGED SCOTTISH CRICKET LIMITED CERTIFICATE ISSUED ON 16/03/11
2011-03-16RES15CHANGE OF NAME 31/12/2010
2011-01-06AR0109/10/10 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED JAMES MCNEILAGE BARR MCCLYMONT
2010-12-22AP01DIRECTOR APPOINTED JAMES HUGH DURHAM YOUNG
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AUCUIMLECH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOUDON
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-12AR0109/10/09 FULL LIST
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / TINO WEERARATNA / 15/04/2007
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFADYEN / 09/08/2006
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN EVERETT
2007-11-05363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-09123NC INC ALREADY ADJUSTED 03/12/06
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-09RES04£ NC 5000/33000 03/12/
2007-07-0988(2)RAD 03/12/06-03/12/06 £ SI 28000@1=28000 £ IC 5000/33000
2006-11-07363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-11-06288bDIRECTOR RESIGNED
2006-09-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-15363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-04RES04NC INC ALREADY ADJUSTED 26/04/01
2004-11-04123NC INC ALREADY ADJUSTED 26/04/01
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-08RES04£ NC 100/5000
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-12363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-09288aNEW DIRECTOR APPOINTED
2002-11-08363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2021-12-31

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 CRICKET SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of CRICKET SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICKET SCOTLAND LIMITED
Trademarks
We have not found any records of CRICKET SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICKET SCOTLAND 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 (93120 - Activities of sport clubs) as CRICKET SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRICKET SCOTLAND 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.
Import/Export of Goods
Goods imported/exported by CRICKET SCOTLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-07-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2015-07-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2015-07-0062033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2015-07-0090079100Parts and accessories for cinematographic cameras, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRICKET SCOTLAND 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 CRICKET SCOTLAND 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.
    Other companies at postcode EH4 3NT