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

ABERDEEN DOUGLAS HOTEL LIMITED

43-45 MARKET STREET, ABERDEEN, AB11 5EL,
Company Registration Number
SC270574
Private Limited Company
Active

Company Overview

About Aberdeen Douglas Hotel Ltd
ABERDEEN DOUGLAS HOTEL LIMITED was founded on 2004-07-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Aberdeen Douglas Hotel 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
ABERDEEN DOUGLAS HOTEL LIMITED
 
Legal Registered Office
43-45 MARKET STREET
ABERDEEN
AB11 5EL
Other companies in AB10
 
Previous Names
FESTIVAL ABERDEEN LIMITED24/11/2005
Filing Information
Company Number SC270574
Company ID Number SC270574
Date formed 2004-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB845232436  GB346462588  
Last Datalog update: 2023-10-02 17:40:52
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 ABERDEEN DOUGLAS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MARY CATHERINE MARTIN
Company Secretary 2005-11-10
ROBERT ANTHONY KEANE
Director 2014-10-01
MARY CATHERINE MARTIN
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN KEANE
Director 2005-11-10 2014-10-01
RICHARD TIMOTHY SPANNER
Company Secretary 2004-07-12 2005-11-10
RICHARD TIMOTHY SPANNER
Director 2004-08-10 2005-11-10
KENNETH MCDOUGALL WAUGH
Director 2004-07-12 2005-11-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-07-12 2004-07-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-07-12 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY CATHERINE MARTIN BRIARTEN LIMITED Company Secretary 2005-10-26 CURRENT 2005-09-09 Active
ROBERT ANTHONY KEANE BLUECOM LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ROBERT ANTHONY KEANE MAINWORKS LTD Director 2017-01-25 CURRENT 2017-01-25 Dissolved 2018-04-17
ROBERT ANTHONY KEANE CITI HOSTEL LIMITED Director 2017-01-23 CURRENT 2017-01-23 Liquidation
ROBERT ANTHONY KEANE HOLLAND HILL LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
ROBERT ANTHONY KEANE RKM GROUP LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
ROBERT ANTHONY KEANE OTH ABERDEEN LIMITED Director 2016-11-08 CURRENT 2016-09-15 Active - Proposal to Strike off
ROBERT ANTHONY KEANE CORE CITI OFFICES LTD Director 2016-11-01 CURRENT 2013-01-07 Active
ROBERT ANTHONY KEANE ROSSLYN NORTH LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
ROBERT ANTHONY KEANE BLACKRIDGE DEVELOPMENTS LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
ROBERT ANTHONY KEANE CORE CITI SOLUTIONS LTD Director 2015-03-16 CURRENT 2013-01-14 Active
ROBERT ANTHONY KEANE ADELPHI SCOTT LIMITED Director 2015-03-04 CURRENT 2012-08-24 Active
ROBERT ANTHONY KEANE CITI SPA ABERDEEN LIMITED Director 2015-02-04 CURRENT 2013-04-03 Active
ROBERT ANTHONY KEANE NR INVESTMENTS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ROBERT ANTHONY KEANE BURNETT & BLACK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ROBERT ANTHONY KEANE SCDK LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
ROBERT ANTHONY KEANE GRANITEBRIDGE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
ROBERT ANTHONY KEANE BRIARTEN LIMITED Director 2014-10-01 CURRENT 2005-09-09 Active
ROBERT ANTHONY KEANE BREIWICK BAY PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
ROBERT ANTHONY KEANE ETTERBY PROPERTIES LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
ROBERT ANTHONY KEANE BROADFORD HOUSE LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
ROBERT ANTHONY KEANE COALBRIDGE LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active - Proposal to Strike off
ROBERT ANTHONY KEANE BRICKBRIDGE LIMITED Director 2014-04-15 CURRENT 2007-08-17 Active
ROBERT ANTHONY KEANE ARDENT MODULAR SYSTEMS LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
ROBERT ANTHONY KEANE PINNACLE ABERDEEN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
ROBERT ANTHONY KEANE MARKTEN LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ROBERT ANTHONY KEANE WATSON SCOTT LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ROBERT ANTHONY KEANE ENSCO 367 LIMITED Director 2011-10-17 CURRENT 2011-09-06 Active
ROBERT ANTHONY KEANE CORE CITI LETS SCOTLAND LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
ROBERT ANTHONY KEANE ENSCO 307 LIMITED Director 2010-03-17 CURRENT 2010-02-08 Active
ROBERT ANTHONY KEANE DEALTEE LIMITED Director 2009-02-25 CURRENT 2007-01-24 Active
MARY CATHERINE MARTIN ETTERBY PROPERTIES LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
MARY CATHERINE MARTIN PINNACLE ABERDEEN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
MARY CATHERINE MARTIN MARKTEN LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MARY CATHERINE MARTIN HMS (852) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MARY CATHERINE MARTIN BRIARTEN LIMITED Director 2005-10-26 CURRENT 2005-09-09 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
2023-09-21CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE SC2705740009
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE SC2705740010
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2705740004
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2705740005
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2705740006
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2705740007
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE SC2705740008
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2019-10-16AA01Previous accounting period extended from 29/09/19 TO 30/09/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-25AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 3400001
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3400001
2015-11-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 3400001
2014-11-25AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Miss Mary Catherine Martin on 2014-10-01
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARY CATHERINE MARTIN on 2014-10-01
2014-11-12AP01DIRECTOR APPOINTED MR ROBERT ANTHONY KEANE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KEANE
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 3400001
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Robin Keane on 2013-01-10
2013-08-29AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13ANNOTATIONOther
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 2705740007
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 2705740006
2013-06-05466(Scot)Alter floating charge/mortgage (Scotland)
2013-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 2705740005
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 2705740004
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-08-03AR0112/07/12 FULL LIST
2012-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-07-25AR0112/07/11 FULL LIST
2011-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-10-11AA01PREVEXT FROM 31/07/2010 TO 30/09/2010
2010-08-31AR0112/07/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-07-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-07-21363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-03363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24CERTNMCOMPANY NAME CHANGED FESTIVAL ABERDEEN LIMITED CERTIFICATE ISSUED ON 24/11/05
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY ROAD DUNFERMLINE KY11 8UU
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24AUDAUDITOR'S RESIGNATION
2005-11-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-24AUDAUDITOR'S RESIGNATION
2005-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-26288bDIRECTOR RESIGNED
2005-09-23363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-0288(2)RAD 12/08/04--------- £ SI 3400000@1=3400000 £ IC 1/3400001
2004-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16RES04£ NC 1000/3400001 11/0
2004-08-16123NC INC ALREADY ADJUSTED 11/08/04
2004-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-12288bSECRETARY RESIGNED
2004-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN DOUGLAS HOTEL 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 ABERDEEN DOUGLAS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-12 Outstanding PINNACLE ABERDEEN LIMITED
2013-06-07 Outstanding LLOYDS TSB BANK PLC
2013-06-01 Outstanding LLOYDS TSB BANK PLC
2013-05-25 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY 2005-11-18 Satisfied FESTIVAL INNS LIMITED
STANDARD SECURITY 2004-08-18 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2004-08-12 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-07-31

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 ABERDEEN DOUGLAS HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN DOUGLAS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN DOUGLAS HOTEL LIMITED
Trademarks
We have not found any records of ABERDEEN DOUGLAS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN DOUGLAS HOTEL 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 (55100 - Hotels and similar accommodation) as ABERDEEN DOUGLAS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN DOUGLAS HOTEL 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 ABERDEEN DOUGLAS HOTEL 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 ABERDEEN DOUGLAS HOTEL 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 AB11 5EL