Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS
Company Information for

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

38 CASTLE STREET, ABERDEEN, AB11 5YU,
Company Registration Number
SC290960
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aberdeen Council Of Voluntary Organisations
ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS was founded on 2005-09-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Aberdeen Council Of Voluntary Organisations is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS
 
Legal Registered Office
38 CASTLE STREET
ABERDEEN
AB11 5YU
Other companies in AB10
 
Filing Information
Company Number SC290960
Company ID Number SC290960
Date formed 2005-09-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 10:15:06
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 COUNCIL OF VOLUNTARY ORGANISATIONS

Current Directors
Officer Role Date Appointed
JOYCE DUNCAN
Company Secretary 2013-04-18
DAVID THOMAS BLACK
Director 2017-11-07
OLIVIA CHRISTINA COCKBURN
Director 2013-12-03
GORDON NORMANDALE EDWARDS
Director 2011-10-27
ANGELA FORBES
Director 2018-04-01
HELEN COUTTS GAULD
Director 2018-06-01
PAUL JOSEPH O'CONNOR
Director 2015-01-22
KENNETH MONTGOMERY SIMPSON
Director 2011-10-27
JOHN ATTWELL TOMLINSON
Director 2011-10-27
CLARE TREMBLEAU
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MORRISON BAXTER
Director 2015-03-01 2018-04-19
MATTHEW JOHN NISBET REID
Director 2005-09-30 2018-04-19
JENNA MCARTHUR
Director 2017-05-21 2017-11-06
GAYLE KAUFMANN
Director 2016-04-28 2017-05-20
ANNE MURRAY
Director 2016-06-23 2017-05-20
DOUGLAS BREBNER DUTHIE
Director 2005-09-28 2015-11-13
JOHN BOOTH
Director 2011-10-27 2014-11-20
JEANNIE FELSINGER
Director 2007-10-01 2014-08-20
ALISTAIR GORDON MACDONALD
Director 2006-08-28 2013-10-30
ALEXANDER ANGUS JAMES MATHERS
Company Secretary 2012-11-29 2013-04-18
IAN PATERSON
Company Secretary 2009-09-11 2012-11-29
LOUISE MARGARET FARMER
Director 2010-02-10 2012-01-26
CAMERON AGER
Director 2009-09-11 2011-01-28
GWEN AITKEN
Director 2009-01-15 2011-01-28
GORDON NELSON KYLE
Director 2005-09-28 2010-02-10
JOHN BOOTH
Director 2009-09-11 2010-02-09
RHONDA SUSAN KELLY
Company Secretary 2005-09-28 2009-09-11
PAUL MARTIN HANNAN
Director 2005-09-28 2009-06-29
ELIZABETH MCDADE
Director 2005-09-28 2007-12-06
EDMUND ARNOLD
Director 2005-09-28 2007-10-21
KENNETH ANGUS MILROY
Director 2005-09-28 2006-09-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-09-28 2005-09-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2005-09-28 2005-09-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-09-28 2005-09-28
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA CHRISTINA COCKBURN WELLSCOT ENTERPRISES LIMITED Director 2017-08-01 CURRENT 2012-06-27 Active - Proposal to Strike off
GORDON NORMANDALE EDWARDS SPORT ABERDEEN Director 2012-05-23 CURRENT 2008-11-07 Active
HELEN COUTTS GAULD LANGSTANE MAINTENANCE LIMITED Director 2018-07-06 CURRENT 2018-05-31 Active
KENNETH MONTGOMERY SIMPSON NYOP EDUCATION (ABERDEEN) LIMITED Director 2009-07-03 CURRENT 2007-04-27 Active
JOHN ATTWELL TOMLINSON SCARF Director 2010-04-15 CURRENT 1985-08-23 Active
JOHN ATTWELL TOMLINSON SURSUM CONSULTING LIMITED Director 2009-11-06 CURRENT 2009-11-06 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
2024-12-20DIRECTOR APPOINTED MS LYNDSAY JOHNSTONE
2024-09-20CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-04-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-22Memorandum articles filed
2024-03-18Statement of company's objects
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JENNIFER MITCHELL
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MITCHELL
2021-12-23APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHNSTON
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHNSTON
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-08-16AP01DIRECTOR APPOINTED MR CLIFFORD MILLER WATT
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOSEPH REID
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Regent House Regent Quay Aberdeen AB11 5BE Scotland
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-22AP01DIRECTOR APPOINTED MS JENNIFER MITCHELL
2020-07-22TM02Termination of appointment of Sarah Irvine on 2020-07-22
2020-07-22CH01Director's details changed for Ms Jennifer Mitchell on 2020-07-22
2020-07-22AP03Appointment of Ms Maggie Martin Hepburn as company secretary on 2020-07-22
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA CHRISTINA COCKBURN
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MONTGOMERY SIMPSON
2019-10-09AP01DIRECTOR APPOINTED DOCTOR AMUDHA SUJATHA POOBALAN
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TREMBLEAU
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NORMANDALE EDWARDS
2018-12-19TM02Termination of appointment of Joyce Duncan on 2018-12-18
2018-12-19AP03Appointment of Ms Sarah Irvine as company secretary on 2018-12-19
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATTWELL TOMLINSON
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 38 Castle Street Castle Street Aberdeen AB11 5YU
2018-06-13AP01DIRECTOR APPOINTED MRS HELEN COUTTS GAULD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REID
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BAXTER
2018-04-10AP01DIRECTOR APPOINTED MS ANGELA FORBES
2017-11-13AP01DIRECTOR APPOINTED MR DAVID THOMAS BLACK
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TELFORD
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNA MCARTHUR
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-02AP01DIRECTOR APPOINTED MS JENNA MCARTHUR
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE KAUFMANN
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MURRAY
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKENE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKENE
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MS ANNE MURRAY
2016-04-28AP01DIRECTOR APPOINTED MS GAYLE KAUFMANN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUTHIE
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AR0128/09/15 NO MEMBER LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WILLIAMS-BRIGGS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLOAN
2015-03-30AP01DIRECTOR APPOINTED MR PAUL JOSEPH O'CONNOR
2015-03-30AP01DIRECTOR APPOINTED MRS LOUISE MORRISON BAXTER
2015-03-13AP01DIRECTOR APPOINTED DAWN MICHELLE WILLIAMS-BRIGGS
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM GREYFRIARS HOUSE EAST WING, GROUND FLOOR GALLOWGATE ABERDEEN AB10 1LU
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH
2014-10-21AR0128/09/14 NO MEMBER LIST
2014-10-21AP01DIRECTOR APPOINTED MR WILLIAM SLOAN
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACDONALD
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE FELSINGER
2013-12-09AP01DIRECTOR APPOINTED MRS OLIVIA CHRISTINA COCKBURN
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0128/09/13 NO MEMBER LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE TREMBLEAU / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES SKENE / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN NISBET REID / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GORDON MACDONALD / 28/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE FELSINGER / 28/09/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE TREMBLEAU / 16/07/2013
2013-04-23AP03SECRETARY APPOINTED JOYCE DUNCAN
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MATHERS
2012-12-05AR0128/09/12
2012-12-05AP03SECRETARY APPOINTED ALEXANDER ANGUS JAMES MATHERS
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PATERSON
2012-10-23AP01DIRECTOR APPOINTED MRS PATRICIA TELFORD
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WESTWOOD
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FARMER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED MR KENNETH MONTGOMERY SIMPSON
2011-11-15AP01DIRECTOR APPOINTED JOHN BOOTH
2011-11-15AP01DIRECTOR APPOINTED GORDON NORMANDALE EDWARDS
2011-11-15AP01DIRECTOR APPOINTED MR JOHN ATTWELL TOMLINSON
2011-11-15AP01DIRECTOR APPOINTED MALCOLM HUGH WESTWOOD
2011-10-27AR0128/09/11
2011-10-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON AGER
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GWEN AITKEN
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24AR0128/09/10
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-01AP01DIRECTOR APPOINTED LOUISE MARGARET FARMER
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KYLE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SIMPSON
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM WHITEMYRES BUSINESS CENTRE WHITEMYRES AVENUE ABERDEEN AB16 5HQ
2009-12-29ANNOTATIONInconsistency
2009-11-06AR0128/09/09
2009-10-02288aDIRECTOR APPOINTED NEIL CHARLES SKENE
2009-09-29288aDIRECTOR APPOINTED JOHN BOOTH
2009-09-29288aDIRECTOR APPOINTED KENNETH SIMPSON
2009-09-29288aDIRECTOR APPOINTED CAMERON AGER
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY RHONDA KELLY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE STEWART
2009-09-28288aSECRETARY APPOINTED IAN PATERSON
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL HANNAN
2009-07-08288aDIRECTOR APPOINTED CLARE TREMBLEAU
2009-06-29288aDIRECTOR APPOINTED JEANNIE FELSINGER
2009-06-12288aDIRECTOR APPOINTED MRS GWEN AITKEN
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aANNUAL RETURN MADE UP TO 28/09/08
2008-10-28288cSECRETARY'S CHANGE OF PARTICULARS / RHONDA KELLY / 28/10/2008
2008-02-20288bDIRECTOR RESIGNED
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-08363aANNUAL RETURN MADE UP TO 28/09/07
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-25410(Scot)PARTIC OF MORT/CHARGE *****
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 ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS 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 COUNCIL OF VOLUNTARY ORGANISATIONS
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 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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 ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

Intangible Assets
Patents
We have not found any records of ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS
Trademarks
We have not found any records of ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS. 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 ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS 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 ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS 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 COUNCIL OF VOLUNTARY ORGANISATIONS 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 COUNCIL OF VOLUNTARY ORGANISATIONS 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 5YU