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

STADIUM ABERDEEN LIMITED

Pittodrie Stadium, Pittodrie Street, Aberdeen, AB24 5QH,
Company Registration Number
SC299691
Private Limited Company
Active

Company Overview

About Stadium Aberdeen Ltd
STADIUM ABERDEEN LIMITED was founded on 2006-03-27 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stadium Aberdeen Limited is a Private Limited Company registered in 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
STADIUM ABERDEEN LIMITED
 
Legal Registered Office
Pittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Other companies in AB24
 
Previous Names
TALLTRAY LIMITED15/02/2018
Filing Information
Company Number SC299691
Company ID Number SC299691
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts FULL
Last Datalog update: 2024-04-24 01:46:28
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 STADIUM ABERDEEN LIMITED

Current Directors
Officer Role Date Appointed
ROY MACDONALD JOHNSTON
Company Secretary 2013-06-28
JAMES CRAIG BROWN
Director 2014-05-12
GORDON ANDREW BUCHAN
Director 2006-04-13
DAVID ALEXANDER CORMACK
Director 2017-06-13
DUNCAN GRANT FRASER
Director 2006-04-13
IAN JACK
Director 2011-07-04
STEWART MILNE
Director 2006-04-13
DUNCAN ROSS SKINNER
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE KYNOCH YULE
Director 2012-06-25 2018-06-22
COLIN IAN WELSH
Director 2011-07-04 2017-09-19
EDWIN DAVID JOHNSTON
Company Secretary 2006-04-13 2013-06-28
WILLIAM FERGUSON MILLER
Director 2006-04-13 2012-06-29
CHRISTOPHER JOHN GAVIN
Director 2006-04-13 2012-06-25
MARTIN JAMES GILBERT
Director 2006-04-13 2012-06-25
HUGH WILSON MCINTOSH LITTLE
Director 2006-04-13 2012-06-25
KENNETH ANDREW MATHESON
Director 2006-04-13 2012-06-25
P & W SECRETARIES LIMITED
Nominated Secretary 2006-03-27 2006-04-13
P & W DIRECTORS LIMITED
Nominated Director 2006-03-27 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRAIG BROWN ABERDEEN FOOTBALL CLUB LIMITED Director 2013-03-13 CURRENT 1903-05-27 Active
GORDON ANDREW BUCHAN IFC HOLDINGS LIMITED Director 2016-02-01 CURRENT 1990-08-15 Active
GORDON ANDREW BUCHAN GRAMPIAN OSTEOPOROSIS TRUST Director 1991-02-12 CURRENT 1991-02-12 Active - Proposal to Strike off
DAVID ALEXANDER CORMACK ABERDEEN FOOTBALL CLUB LIMITED Director 2017-06-13 CURRENT 1903-05-27 Active
IAN JACK ABERDEEN FOOTBALL CLUB LIMITED Director 2011-07-04 CURRENT 1903-05-27 Active
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE COBCO (415) LIMITED Director 2015-01-30 CURRENT 2001-08-28 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1980-12-12 Active
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
STEWART MILNE STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 Active
STEWART MILNE STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off
DUNCAN ROSS SKINNER ABERDEEN FOOTBALL CLUB LIMITED Director 2015-01-20 CURRENT 1903-05-27 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
2024-01-18FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-12APPOINTMENT TERMINATED, DIRECTOR ROBERT SOMERSET WICKS
2023-03-30DIRECTOR APPOINTED MR ALAN GORDON BURROWS
2023-03-30CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-19AP01DIRECTOR APPOINTED MR WILLIAM GARNER
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-19FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-11AP01DIRECTOR APPOINTED MRS ZOE SUTHERLAND OGILVIE
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW BUCHAN
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT FRASER
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN DUNCAN MACIVER
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG BROWN
2019-12-17PSC05Change of details for Aberdeen Football Club Plc as a person with significant control on 2019-07-02
2019-11-28AP01DIRECTOR APPOINTED MR DARREN GRAHAM EALES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR THOMAS JOSEPH CROTTY
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-15AP01DIRECTOR APPOINTED MR ROBERT SOMERSET WICKS
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KYNOCH YULE
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-15RES15CHANGE OF COMPANY NAME 15/02/18
2018-02-15CERTNMCOMPANY NAME CHANGED TALLTRAY LIMITED CERTIFICATE ISSUED ON 15/02/18
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN IAN WELSH
2017-06-14AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CORMACK
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-15AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR DUNCAN ROSS SKINNER
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0127/03/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR JAMES CRAIG BROWN
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY EDWIN JOHNSTON
2013-06-28AP03SECRETARY APPOINTED MR ROY MACDONALD JOHNSTON
2013-03-28AR0127/03/13 FULL LIST
2013-01-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2012-06-29AP01DIRECTOR APPOINTED MR GEORGE KYNOCH YULE
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MATHESON
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAVIN
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LITTLE
2012-04-13AR0127/03/12 FULL LIST
2012-02-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19AP01DIRECTOR APPOINTED IAN JACK
2011-10-19AP01DIRECTOR APPOINTED COLIN IAN WELSH
2011-04-20AR0127/03/11 FULL LIST
2011-04-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILNE / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FERGUSON MILLER / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MATHESON / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILSON MCINTOSH LITTLE / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GILBERT / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GAVIN / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT FRASER / 30/11/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW BUCHAN / 30/11/2010
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / EDWIN DAVID JOHNSTON / 30/11/2010
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-22AR0127/03/10 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILNE / 27/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GAVIN / 27/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW BUCHAN / 27/03/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-31363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-25363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2006-07-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to STADIUM ABERDEEN 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 STADIUM ABERDEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-17 Satisfied ABERDEEN ASSET MANAGEMENT PLC
ASSIGNATION OF LIFE POLICY 2012-08-02 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-16 Satisfied ABERDEEN ASSET MANAGEMENT PLC
STANDARD SECURITY 2006-08-16 Satisfied STEWART MILNE GROUP LIMITED
STANDARD SECURITY 2006-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-08-03 Satisfied ABERDEEN FOOTBALL CLUB PLC
Intangible Assets
Patents
We have not found any records of STADIUM ABERDEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STADIUM ABERDEEN LIMITED
Trademarks
We have not found any records of STADIUM ABERDEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STADIUM ABERDEEN 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 (93110 - Operation of sports facilities) as STADIUM ABERDEEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STADIUM ABERDEEN 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 STADIUM ABERDEEN 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 STADIUM ABERDEEN 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 AB24 5QH