Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
Company Information for

GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

C/O HAINES WATTS, Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP,
Company Registration Number
SC399460
Private Limited Company
Active

Company Overview

About Green Highland Allt Luaidhe (228) Ltd
GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED was founded on 2011-05-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Green Highland Allt Luaidhe (228) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
 
Legal Registered Office
C/O HAINES WATTS
Q COURT
3 QUALITY STREET
EDINBURGH
EH4 5BP
Other companies in PH1
 
Filing Information
Company Number SC399460
Company ID Number SC399460
Date formed 2011-05-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN HIGHLAND ALLT LUAIDHE (228) 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 GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PRINGLE PEAREY
Director 2016-01-06
ALEXANDRA GILL TUCKER
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SIDDHARTHA VON SCHMIEDER
Director 2016-01-26 2017-02-21
BENJAMIN JAMES BEATON
Director 2014-03-20 2016-01-26
ALEXANDER JAMES READING
Director 2011-05-12 2016-01-06
ALASTAIR JAMES RIDDELL
Director 2011-05-12 2012-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2016-09-08 CURRENT 2011-05-12 Active
RICHARD PRINGLE PEAREY FROMMICHAEL LIMITED Director 2016-09-01 CURRENT 2014-10-28 Active
RICHARD PRINGLE PEAREY MODERN POWER GENERATION LIMITED Director 2016-04-04 CURRENT 2016-03-29 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2016-01-06 CURRENT 2011-05-12 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2016-01-06 CURRENT 2011-05-13 Active
RICHARD PRINGLE PEAREY FUNDING PATH LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RICHARD PRINGLE PEAREY GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-11-27 CURRENT 2014-12-10 Dissolved 2016-04-26
RICHARD PRINGLE PEAREY ELEMENTARY ENERGY LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 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
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-12Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2023
2023-06-13Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-22Resolutions passed:<ul><li>Resolution Share premium account cancelled credited to create distributable reserves 17/03/2023</ul>
2023-03-22Solvency Statement dated 17/03/23
2023-03-22Statement by Directors
2023-03-22Statement of capital on GBP 201.011
2023-03-2117/03/23 STATEMENT OF CAPITAL GBP 201.01
2023-03-2117/03/23 STATEMENT OF CAPITAL GBP 201.01
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE SC3994600005
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Statement of capital on GBP 201.01
2022-09-26SH19Statement of capital on 2022-09-26 GBP 201.01
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-15SH20Statement by Directors
2022-09-15CAP-SSSolvency Statement dated 09/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED CHRISTOPHE ARNOULT
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-08-10AP04Appointment of Hanway Advisory Limited as company secretary on 2022-04-01
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Director's details changed for Mr Jonathan Russell Parr on 2022-01-25
2022-01-25Director's details changed for Mrs Margaret Michelle Louise Hall on 2022-01-25
2022-01-25CH01Director's details changed for Mr Jonathan Russell Parr on 2022-01-25
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3994600004
2021-12-07PSC02Notification of Teec Holdings Limited as a person with significant control on 2021-11-26
2021-12-07PSC07CESSATION OF BROADPOINT 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRINGLE PEAREY
2021-12-07AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2019-01-24CH01Director's details changed for Mr Richard Pringle Pearey on 2019-01-14
2019-01-21PSC05Change of details for Broadpoint 3 Limited as a person with significant control on 2019-01-14
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 201.01
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 201.01
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIDDHARTHA VON SCHMIEDER
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 201.01
2016-06-07AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-07AD02Register inspection address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP
2016-06-07AD04Register(s) moved to registered office address C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BEATON
2016-02-02AP01DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY
2016-02-02AP01DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER
2016-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-04AD03Registers moved to registered inspection location of 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2015-06-04AD02Register inspection address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 201.01
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3994600004
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3994600003
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3994600002
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3994600001
2015-03-20SH0118/03/15 STATEMENT OF CAPITAL GBP 201.01
2015-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-20RES01ADOPT ARTICLES 18/03/2015
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3994600002
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3994600001
2015-01-23SH0115/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-23SH02SUB-DIVISION 15/01/15
2015-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-22AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BEATON / 01/07/2014
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0112/05/14 FULL LIST
2014-05-16AD02SAIL ADDRESS CREATED
2014-03-28AP01DIRECTOR APPOINTED BENJAMIN JAMES BEATON
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-16AR0112/05/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL
2012-05-18AR0112/05/12 FULL LIST
2011-06-22AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GREEN HIGHLAND ALLT LUAIDHE (228) 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 GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding TRIPLE POINT INCOME VCT PLC (AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES, AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE TO WHICH THIS FORM MR01 RELATES)
2015-03-18 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2015-02-11 Satisfied BROADPOINT 2 LIMITED
2015-01-21 Satisfied BROADPOINT 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

Intangible Assets
Patents
We have not found any records of GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
Trademarks
We have not found any records of GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN HIGHLAND ALLT LUAIDHE (228) 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 (35110 - Production of electricity) as GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GREEN HIGHLAND ALLT LUAIDHE (228) 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.
Import/Export of Goods
Goods imported/exported by GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084101100Hydraulic turbines and water wheels, of a power <= 1.000 kW (excl. hydraulic power engines and motors of heading 8412)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN HIGHLAND ALLT LUAIDHE (228) 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 GREEN HIGHLAND ALLT LUAIDHE (228) 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.