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

PIHL UK LIMITED

Third Floor, 2 Semple Street, Edinburgh, EH3 8BL,
Company Registration Number
SC315520
Private Limited Company
Liquidation

Company Overview

About Pihl Uk Ltd
PIHL UK LIMITED was founded on 2007-01-29 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Pihl Uk 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
PIHL UK LIMITED
 
Legal Registered Office
Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Other companies in EH3
 
Filing Information
Company Number SC315520
Company ID Number SC315520
Date formed 2007-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 29/01/2013
Return next due 26/02/2014
Type of accounts FULL
Last Datalog update: 2023-02-24 13:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIHL UK 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 PIHL UK LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26
WILLIAM AIRD BUIST
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIK MAX POULSEN
Director 2011-12-15 2013-08-28
SVEND ERIK CLEMMENSEN
Director 2007-02-12 2013-01-30
CLAUS WIEGAND LARSEN
Director 2007-02-12 2011-12-15
ANDERSON STRATHERN WS
Nominated Secretary 2007-01-29 2007-11-26
JAMES DON BLAIR
Director 2007-01-29 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Company Secretary 2012-01-23 CURRENT 1993-09-29 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED PET BLOOD BANK UK Company Secretary 2010-10-28 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Company Secretary 2008-09-03 CURRENT 1995-11-22 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1981-04-06 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED UNION DIRECT LIMITED Company Secretary 2007-11-26 CURRENT 1999-12-07 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
WILLIAM AIRD BUIST HAMEWITH CONSULTANCY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
WILLIAM AIRD BUIST OBD RENEWABLES COMMUNITY INTEREST COMPANY Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2016-04-05
WILLIAM AIRD BUIST SPACE FRAME CONSTRUCTION LTD Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2014-08-29
WILLIAM AIRD BUIST MAKING MELDRUM BETTER CHARITY Director 2008-07-04 CURRENT 2008-07-04 Active
WILLIAM AIRD BUIST MAKING MELDRUM BETTER COMMUNITY INTEREST COMPANY Director 2006-09-27 CURRENT 2006-09-27 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
2023-02-24Final Gazette dissolved via compulsory strike-off
2016-09-122.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-05-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-11-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-05-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-10-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-09-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-01-30LIQ MISCINSOLVENCY:FORM 4.20(SCOT) CERT OF CONSTITUTION OF CREDITOR COMMITTEE
2013-12-052.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2013-12-052.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2013-12-052.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-052.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY
2013-09-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK POULSEN
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 1
2013-02-28AR0129/01/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SVEND CLEMMENSEN
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-04GAZ1FIRST GAZETTE
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0129/01/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR WILLIAM AIRD BUIST
2012-01-16AP01DIRECTOR APPOINTED HENRIK MAX POULSEN
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS WIEGAND LARSEN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0129/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0129/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEND ERIK CLEMMENSEN / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUS WIEGAND LARSEN / 01/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-09225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS
2008-03-06288aSECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PIHL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-23
Appointment of Administrators2016-01-22
Notices to Members2013-11-12
Appointment of Administrators2013-09-27
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against PIHL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIHL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PIHL UK LIMITED

Intangible Assets
Patents
We have not found any records of PIHL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIHL UK LIMITED
Trademarks
We have not found any records of PIHL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIHL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-11-15 GBP £431,565
Isle of Wight Council 2013-05-24 GBP £425,028
Isle of Wight Council 2013-04-19 GBP £500,000
Isle of Wight Council 2013-01-09 GBP £607,434
Isle of Wight Council 2013-01-09 GBP £506,195
Isle of Wight Council 2012-03-08 GBP £1,076,700
Isle of Wight Council 2012-02-02 GBP £1,257,500
Isle of Wight Council 2012-01-19 GBP £978,350
Isle of Wight Council 2011-12-19 GBP £911,800
Isle of Wight Council 2011-11-10 GBP £2,168,435
Isle of Wight Council 2011-10-12 GBP £1,993,593
Isle of Wight Council 2011-09-01 GBP £765,088
Isle of Wight Council 2011-08-02 GBP £-1,131,408
Isle of Wight Council 2011-08-02 GBP £1,131,408
Isle of Wight Council 2011-08-02 GBP £942,840
Isle of Wight Council 2011-07-07 GBP £945,265
Isle of Wight Council 2011-06-14 GBP £1,236,265
Isle of Wight Council 2011-06-14 GBP £-1,236,265
Isle of Wight Council 2011-06-14 GBP £1,236,265
Isle of Wight Council 2011-06-14 GBP £-1,236,265
Isle of Wight Council 2011-06-14 GBP £1,236,265
Isle of Wight Council 2011-05-17 GBP £853,115

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIHL UK 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 TypeAppointment of Liquidators
Defending partyPIHL UK LIMITEDEvent Date2016-09-12
Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Adrian Allen , of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . : Correspondence address & contact details of case manager: Kirsty Duncan, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPIHL UK LIMITEDEvent Date2013-09-18
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By order of appointment lodged in Edinburgh Sheriff Court. On 6 November 2015 Edinburgh Sheriff Court considered the petition by Keith Veitch Anderson seeking his removal and appointment of a replacement joint administrator. The Court granted Keith Veitch Andersons removal as joint administrator in terms of paragraph 88 of schedule B1 of the Insolvency Act 1986 (the 1984 Act); discharges Keith Veitch Anderson from any liability in respect of his actions as joint administrator with effect from the date of the order. In terms of paragraph 95 of Schedule B1 to the 1986 Act, appoints Paul Dounis to be replacement joint administrator of the Company with effect from 6 November 2015. Adrian Allen (IP No 008740 ), of RSM Restructuring Advisory LLP , 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Tel: 0131 659 8300. Correspondence address & contact details of case manager: Kirsty Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPIHL UK LIMITEDEvent Date2013-01-04
 
Initiating party Event TypeNotices to Members
Defending partyPIHL UK LIMITEDEvent Date
Rule 2.26A(1), 7.21A, 7.21B Insolvency Rules 1986 (as amended) In the matter of the Insolvency Act 1986 Notice of Creditors’ Meeting In the Edinburgh Sheriff Court (Company Number SC315520) Registered Office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Principal Trading Address: Units 9 & 10, Netherton Business Centre, Kenmay, Aberdeenshire AB51 5LX. Joint Administrators appointed to the above Company on: 18 September 2013 Capacity in which Office Holder Acting: Joint Administrator Venue: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Date and Time: 26 November 2013 at 11.00 am Purpose: Considering and, if thought fit, approving the proposals of the Joint Administratorsfor achieving the objectives of the administration, and also to consider establishing,if thought fit, a Creditors’ Committee Entitlement to Vote: Please note that a creditor is entitled to vote only if he has lodged a claim at orbefore the meeting, the claim has been duly admitted under the provisions of the Insolvency(Scotland) Rules 1986 (as amended) and there has been lodged with the Joint Administratorsany proxy which the creditor intends to be used on his behalf. Any claims or proxiesnot already submitted may be lodged with the Joint Administrators at Baker Tilly Restructuringand Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. A person authorised to represent a corporation must produce to the chairman of themeeting a copy of the resolution from which their authority is derived. The copy resolutionmust be under seal of the corporation, or certified by the secretary or director ofthe corporation as a true copy. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of Schedule B1 to theAct, that members of the company should write to Keith Anderson at Baker Tilly Restructuringand Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG for copiesof the Joint Administrators’ Statement of Proposals. Correspondence address & contact details of case manager Ian Wilson     0131 659 8382 Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge,Edinburgh EH3 9QG Name, address & contact details of JOINT ADMINISTRATORS First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG 2 Whitehall Quay Leeds LS1 4HG Keith Anderson is licensed to act as an Insolvency Practitioner in the UK by the Instituteof Chartered Accountants of Scotland Adrian Allen is licensed to act as an Insolvency Practitioner in the UK by the Instituteof Chartered Accountants of England and Wales
 
Initiating party Event TypeAppointment of Administrators
Defending partyPIHL UK LIMITEDEvent Date
Company Number: SC315520 In Administration Company Registered Address: 1 Rutland Court, Edinburgh EH3 5EY. Nature of Business: Construction. Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986, Keith V Anderson, of Baker Tilly Restructuringand Recovery LLP, First Floor, Quay Two, 139 Fountainbridge, Edinburgh EH3 9QG, andAdrian Allen of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, LeedsLS1 4HG (IP Numbers 6885 and 8740), were appointed Joint Administrators of Pihl UKLimited by notice of appointment lodged in Edinburgh Sheriff Court on 18 September2013. The Joint Administrators can be contacted on 0131 659 8300.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIHL UK 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 PIHL UK 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.