Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G & H ENGINEERING SERVICES LIMITED
Company Information for

G & H ENGINEERING SERVICES LIMITED

PEGASUS COURT BUCCLEUCH AVENUE, HILLINGTON, GLASGOW, G52 4NR,
Company Registration Number
SC243188
Private Limited Company
Liquidation

Company Overview

About G & H Engineering Services Ltd
G & H ENGINEERING SERVICES LIMITED was founded on 2003-01-30 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". G & H Engineering Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G & H ENGINEERING SERVICES LIMITED
 
Legal Registered Office
PEGASUS COURT BUCCLEUCH AVENUE
HILLINGTON
GLASGOW
G52 4NR
Other companies in G52
 
Filing Information
Company Number SC243188
Company ID Number SC243188
Date formed 2003-01-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 05:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & H ENGINEERING SERVICES 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.
Companies with same name G & H ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as G & H ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & H ENGINEERING SERVICES LIMITED FIRLANDS MILL SOUTH PARADE PUDSEY LEEDS LS28 8AD Active Company formed on the 2014-07-01

Company Officers of G & H ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN POWELL
Company Secretary 2013-09-03
ANDREW MICHAEL JOHN FITCHFORD
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITE
Director 2013-09-03 2016-01-04
MARC TONY AUGUST BECKERS
Director 2013-09-03 2014-04-04
MARTIN GINGLES
Company Secretary 2011-09-23 2013-09-03
MARTIN GINGLES
Director 2003-01-30 2013-09-03
ALEXANDER HEPBURN
Director 2003-11-10 2013-09-03
DAVID HEPBURN
Director 2003-08-29 2013-09-03
MATTHEW JAMES GINGLES
Company Secretary 2003-01-30 2011-09-23
MATTHEW JAMES GINGLES
Director 2003-08-29 2011-09-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-01-30 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL JOHN FITCHFORD B & P WILD LIMITED Director 2016-06-30 CURRENT 1990-07-01 Active
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.6 LIMITED Director 2015-11-18 CURRENT 1997-11-06 Liquidation
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD FPT GROUP LIMITED Director 2015-11-18 CURRENT 1997-08-06 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL PENSION TRUSTEES LIMITED Director 2015-11-18 CURRENT 1990-04-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD PIONEER WESTON INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1998-10-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation

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
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-05-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-29
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX
2016-01-19AUDAUDITOR'S RESIGNATION
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC TONY AUGUST BECKERS
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0130/01/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 31/01/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TONY AUGUST BECKERS / 31/01/2014
2013-12-20AA01Current accounting period shortened from 30/06/14 TO 31/12/13
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM 233 St Vincent Street Glasgow G2 5QY
2013-10-03AP03Appointment of Martyn Powell as company secretary
2013-10-03AP01DIRECTOR APPOINTED MARC TONY AUGUST BECKERS
2013-09-17AP01DIRECTOR APPOINTED MR DAVID WHITE
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN GINGLES
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEPBURN
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEPBURN
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GINGLES
2013-09-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-30AR0130/01/13 FULL LIST
2012-11-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-31AR0130/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEPBURN / 15/05/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GINGLES / 01/10/2009
2011-10-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 01/10/2009
2011-09-23AP03SECRETARY APPOINTED MR MARTIN GINGLES
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GINGLES
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GINGLES
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 15/05/2011
2011-02-01AR0130/01/11 FULL LIST
2010-09-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-10AR0130/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPBURN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 10/02/2010
2009-11-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-07363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: BKR HAINES WATTS 65 BATH STREET GLASGOW G2 2DD
2004-02-04363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-04288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-09-2488(2)RAD 29/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-31288bSECRETARY RESIGNED
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G & H ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-07
Fines / Sanctions
No fines or sanctions have been issued against G & H ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 G & H ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of G & H ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & H ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of G & H ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & H ENGINEERING SERVICES 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 (99999 - Dormant Company) as G & H ENGINEERING SERVICES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where G & H ENGINEERING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyG&H ENGINEERING SERVICES LIMITEDEvent Date2019-05-07
 
Initiating party Event TypeAppointmen
Defending partyG&H ENGINEERING SERVICES LIMITEDEvent Date2019-05-07
Company Number: SC243188 Name of Company: G&H ENGINEERING SERVICES LIMITED Nature of Business: 99999 - Dormant Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Pegasus Co…
 
Initiating party Event TypeNotices to Creditors
Defending partyG&H ENGINEERING SERVICES LIMITEDEvent Date2019-04-29
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 29 April 2019 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Jo.Ridley@pwc.com. Emma Cray and David Matthew Hammond , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & H ENGINEERING SERVICES 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 G & H ENGINEERING SERVICES 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.