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

ASHLEIGH (SCOTLAND) LIMITED

189 ST. VINCENT STREET, GLASGOW, G2 5QD,
Company Registration Number
SC214691
Private Limited Company
Active

Company Overview

About Ashleigh (scotland) Ltd
ASHLEIGH (SCOTLAND) LIMITED was founded on 2001-01-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ashleigh (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHLEIGH (SCOTLAND) LIMITED
 
Legal Registered Office
189 ST. VINCENT STREET
GLASGOW
G2 5QD
Other companies in G51
 
Filing Information
Company Number SC214691
Company ID Number SC214691
Date formed 2001-01-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB762156727  
Last Datalog update: 2024-01-09 02:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEIGH (SCOTLAND) 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 ASHLEIGH (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CURLE STEWART LIMITED
Company Secretary 2018-03-05
EUAN THOMAS CLARK
Director 2013-06-18
DEREK COOPER DAVIDSON
Director 2018-05-18
COLIN ROSS PYKE
Director 2017-09-15
DAVID STEWART ROAN
Director 2017-09-15
DOUGLAS MITCHELL SMALL
Director 2001-10-22
DAVID ALEXANDER SMITH
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
WEIGHTMANS (SCOTLAND) LLP
Company Secretary 2013-03-11 2018-03-05
CRAIG ANDREW KINGLSLEY
Director 2017-09-15 2018-03-05
LESLIE ARCHIBALD IRVINE SHEARER
Director 2013-06-18 2014-09-05
ANDREW GEORGE DAVIES
Director 2001-10-22 2013-05-30
RICHARD JAMES ROBISON
Director 2001-10-22 2013-05-30
SF SECRETARIES LIMITED
Nominated Secretary 2001-01-12 2013-03-08
ALEXANDER STEEL
Director 2001-10-22 2012-10-12
DAVID CLINTON
Director 2001-03-27 2009-02-27
BLP CREATIONS LIMITED
Nominated Director 2001-01-12 2001-03-27
BLP FORMATIONS LIMITED
Nominated Director 2001-01-12 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURLE STEWART LIMITED W.M. MANN & CO. (INVESTMENTS) LIMITED Company Secretary 2017-01-27 CURRENT 1970-06-24 Active
CURLE STEWART LIMITED CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED Company Secretary 2017-01-27 CURRENT 1902-11-28 Active
CURLE STEWART LIMITED INDUSTRIAL AND COMMERCIAL LEASING LIMITED Company Secretary 2017-01-27 CURRENT 1967-03-14 Active - Proposal to Strike off
CURLE STEWART LIMITED OVERTON PROPERTIES LIMITED Company Secretary 2017-01-27 CURRENT 1967-08-29 Active
CURLE STEWART LIMITED INDUSTRIAL AND COMMERCIAL ADVANCES (1972) LIMITED Company Secretary 2017-01-27 CURRENT 1972-03-27 Active
DOUGLAS MITCHELL SMALL ASHLEIGH (INVESTMENTS) LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
DOUGLAS MITCHELL SMALL D.S. PROPERTIES (SCOTLAND) LTD Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID ALEXANDER SMITH ASHLEIGH (INVESTMENTS) LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
DAVID ALEXANDER SMITH D.S. PROPERTIES (SCOTLAND) LTD Director 2015-01-15 CURRENT 2015-01-15 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
2024-03-07Director's details changed for Mr John George Mcleish on 2024-03-07
2023-06-2210/05/23 STATEMENT OF CAPITAL GBP 531.4
2023-04-21APPOINTMENT TERMINATED, DIRECTOR DEREK COOPER DAVIDSON
2023-03-27Purchase of own shares
2023-03-27Purchase of own shares
2023-03-20Cancellation of shares. Statement of capital on 2023-03-15 GBP 529.61
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED MR JOHN GEORGE MCLEISH
2022-01-06DIRECTOR APPOINTED MR JOHN GEORGE MCLEISH
2022-01-06AP01DIRECTOR APPOINTED MR JOHN GEORGE MCLEISH
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-12AP01DIRECTOR APPOINTED MR IAIN STUART FORBES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2146910004
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 2nd Floor 16 Gordon Street Glasgow G1 3PT
2019-02-18PSC04Change of details for Mr Douglas Mitchell Small as a person with significant control on 2018-09-28
2019-02-18PSC07CESSATION OF DOUGLAS MITCHELL SMALL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-18RES01ADOPT ARTICLES 18/12/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL SMALL
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 531.40
2018-10-10SH03Purchase of own shares
2018-09-27RES09Resolution of authority to purchase a number of shares
2018-09-25SH0119/09/18 STATEMENT OF CAPITAL GBP 1531.4
2018-09-19SH02Sub-division of shares on 2018-09-13
2018-09-19RES13Resolutions passed:
  • Sub-division approved 14/09/2018
2018-05-31AP01DIRECTOR APPOINTED DEREK COOPER DAVIDSON
2018-03-08TM02Termination of appointment of Weightmans (Scotland) Llp on 2018-03-05
2018-03-08AP04Appointment of Curle Stewart Limited as company secretary on 2018-03-05
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW KINGLSLEY
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED COLIN ROSS PYKE
2017-09-29AP01DIRECTOR APPOINTED DAVID STEWART ROAN
2017-09-23AP01DIRECTOR APPOINTED CRAIG ANDREW KINGLSLEY
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-21CH01Director's details changed for Euan Thomas Clark on 2017-02-21
2016-10-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2146910004
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-10AR0112/01/16 FULL LIST
2016-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHTMANS (SCOTLAND) LLP / 16/03/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O WEIGHTMANS (SCOTLAND) LLP THE HUB 70 PACIFIC QUAY GLASGOW G51 1EA
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-20AR0112/01/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SHEARER
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1500
2014-03-03AR0112/01/14 FULL LIST
2014-03-03AP04CORPORATE SECRETARY APPOINTED WEIGHTMANS (SCOTLAND) LLP
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-10-21SH0621/10/13 STATEMENT OF CAPITAL GBP 1500.00
2013-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AP01DIRECTOR APPOINTED LESLIE ARCHIBALD IRVINE SHEARER
2013-06-19AP01DIRECTOR APPOINTED EUAN THOMAS CLARK
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O SEMPLE FRASER LLP 123 VINCENT STREET GLASGOW G2 5EA
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBISON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2013-04-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-12AR0112/01/13 FULL LIST
2012-11-02SH0602/11/12 STATEMENT OF CAPITAL GBP 3500
2012-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEEL
2012-10-10RES01ADOPT ARTICLES 27/09/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0112/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SMITH / 01/06/2011
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0112/01/11 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0112/01/10 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 19/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MITCHELL SMALL / 19/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ROBISON / 19/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DAVIES / 19/11/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13RES13OFF MARKET PURCHASES 24/02/2009
2009-03-13169GBP IC 7340/6500 27/02/09 GBP SR 840@1=840
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLINTON
2009-03-02363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20169GBP IC 8170/7340 02/04/08 GBP SR 830@1=830
2008-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-04363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08169£ IC 9000/8070 05/04/07 £ SR 930@1=930
2007-05-08RES13OFF MARKET PURCHASES 05/04/07
2007-02-07363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-01-22363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-0988(2)RAD 05/07/04--------- £ SI 500@1=500 £ IC 8500/9000
2004-02-13288aNEW DIRECTOR APPOINTED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-03169£ IC 9500/8500 21/05/03 £ SR 1000@1=1000
2003-06-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-03-11363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-02-05123NC INC ALREADY ADJUSTED 22/10/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ASHLEIGH (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 ASHLEIGH (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-04 Outstanding SANCTUARY SCOTLAND HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2013-04-18 Satisfied SANCTUARY SCOTLAND HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2013-04-09 Satisfied SANCTUARY SCOTLAND HOUSING ASSOCIATION LIMITED
BOND & FLOATING CHARGE 2001-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ASHLEIGH (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEIGH (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEIGH (SCOTLAND) LIMITED
Trademarks
We have not found any records of ASHLEIGH (SCOTLAND) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CRUCIBLE RESIDENTIAL LIMITED 2010-10-22 Outstanding

We have found 1 mortgage charges which are owed to ASHLEIGH (SCOTLAND) LIMITED

Income
Government Income
We have not found government income sources for ASHLEIGH (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 (41201 - Construction of commercial buildings) as ASHLEIGH (SCOTLAND) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Ayrshire Council Building construction work 2013/06/25 GBP 24,000,000

The Council intends to establish a Framework Agreement to be used for the Design & Build of affordable housing on several sites within East Ayrshire. SMEs are encouraged to consider joint bids with others to deliver the requirement.

Outgoings
Business Rates/Property Tax
No properties were found where ASHLEIGH (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEIGH (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 ASHLEIGH (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.