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

BDL SHETLAND LIMITED

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC409506
Private Limited Company
Liquidation

Company Overview

About Bdl Shetland Ltd
BDL SHETLAND LIMITED was founded on 2011-10-17 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Bdl Shetland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BDL SHETLAND LIMITED
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G51
 
Previous Names
PACIFIC SHELF 1677 LIMITED18/11/2011
Filing Information
Company Number SC409506
Company ID Number SC409506
Date formed 2011-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 09:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDL SHETLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO 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.
Companies with same name BDL SHETLAND LIMITED
The following companies were found which have the same name as BDL SHETLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDL SHETLAND DEVELOPMENTS LIMITED 40 BRAND STREET GLASGOW G51 1DG Active - Proposal to Strike off Company formed on the 2012-02-03
BDL SHETLAND OPERATIONS LIMITED Titanium 1 King's Inch Place KING'S INCH PLACE Renfrew PA4 8WF Liquidation Company formed on the 2012-02-03

Company Officers of BDL SHETLAND LIMITED

Current Directors
Officer Role Date Appointed
STEWART CAMPBELL
Director 2012-04-11
STUART JOHN MCCAFFER
Director 2011-11-16
ROSS NORMAN MORROW
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS PETER WOODCOCK
Director 2011-11-16 2012-09-09
MD SECRETARIES LIMITED
Company Secretary 2011-10-17 2011-11-16
ROGER GORDON CONNON
Director 2011-10-17 2011-11-16
MD DIRECTORS LIMITED
Director 2011-10-17 2011-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART CAMPBELL SANDGATE WORCESTER LIMITED Director 2018-04-27 CURRENT 2014-04-07 Active
STEWART CAMPBELL SANDGATE WORCESTER INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2014-05-29 Active
STEWART CAMPBELL SANDGATE BRIDGEWOOD MANOR LIMITED Director 2018-04-27 CURRENT 2018-01-31 Active
STEWART CAMPBELL SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEWART CAMPBELL SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEWART CAMPBELL RAMCORE CHATHAM LIMITED Director 2017-08-01 CURRENT 2006-05-15 Dissolved 2018-03-22
STEWART CAMPBELL BDL MILTON KEYNES LIMITED Director 2017-08-01 CURRENT 2004-11-24 Liquidation
STEWART CAMPBELL WESTVIEW CONSULTANCY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
STEWART CAMPBELL HOTEL LEASE (NUMBER 3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-27
STEWART CAMPBELL SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
STEWART CAMPBELL BDL VENTURES LIMITED Director 2012-09-20 CURRENT 2005-07-15 Dissolved 2014-10-10
STEWART CAMPBELL BDL NOMINEES LIMITED Director 2012-09-20 CURRENT 2000-10-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL NOMINEES 2005 LIMITED Director 2012-09-20 CURRENT 2005-01-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STEWART CAMPBELL BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STEWART CAMPBELL HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
STEWART CAMPBELL HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
STEWART CAMPBELL REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
STEWART CAMPBELL BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
STEWART CAMPBELL CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STEWART CAMPBELL CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STUART JOHN MCCAFFER BDL MILTON KEYNES LIMITED Director 2015-09-25 CURRENT 2004-11-24 Liquidation
STUART JOHN MCCAFFER RAMCORE CHATHAM LIMITED Director 2015-05-07 CURRENT 2006-05-15 Dissolved 2018-03-22
STUART JOHN MCCAFFER MBB CONSULTANCY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
STUART JOHN MCCAFFER BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STUART JOHN MCCAFFER BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STUART JOHN MCCAFFER DAIRSIE HOUSE SCHOOL LIMITED Director 2011-11-11 CURRENT 1919-07-18 Dissolved 2013-11-08
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Director 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Director 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Director 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Director 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Director 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Director 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER H.P.M.C. LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Director 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Director 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROSS NORMAN MORROW SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
ROSS NORMAN MORROW BDL SHETLAND OPERATIONS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Liquidation
ROSS NORMAN MORROW BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Active - Proposal to Strike off
ROSS NORMAN MORROW HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL EMPLOYEES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ROSS NORMAN MORROW REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
ROSS NORMAN MORROW BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
ROSS NORMAN MORROW BDL MILTON KEYNES LIMITED Director 2007-05-24 CURRENT 2004-11-24 Liquidation
ROSS NORMAN MORROW CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW RAMCORE CHATHAM LIMITED Director 2006-09-19 CURRENT 2006-05-15 Dissolved 2018-03-22
ROSS NORMAN MORROW BUILDFORTH CONTRACTORS LIMITED Director 1998-02-25 CURRENT 1998-02-16 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
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN MCCAFFER
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 40 Brand Street Glasgow G51 1DG
2021-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-30
2021-03-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4095060004
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-10PSC09Withdrawal of a person with significant control statement on 2018-05-10
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-11-01PSC02Notification of Bdl Nominees 2005 Limited as a person with significant control on 2016-04-06
2017-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 4095060004
2013-07-18AAFULL ACCOUNTS MADE UP TO 28/10/12
2012-10-19AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-08-13MG01sParticulars of a mortgage or charge / charge no: 3
2012-08-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-08-08MG01sParticulars of a mortgage or charge / charge no: 2
2012-08-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-08-01MG01sParticulars of a mortgage or charge / charge no: 1
2012-07-16SH0105/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-10AP01DIRECTOR APPOINTED MR ROSS NORMAN MORROW
2012-04-27AP01DIRECTOR APPOINTED MR STEWART CAMPBELL
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MD DIRECTORS LIMITED
2011-12-07AP01DIRECTOR APPOINTED MR LOUIS PETER WOODCOCK
2011-12-07AP01DIRECTOR APPOINTED MR STUART JOHN MCCAFFER
2011-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-18CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1677 LIMITED CERTIFICATE ISSUED ON 18/11/11
2011-11-18RES15CHANGE OF NAME 16/11/2011
2011-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BDL SHETLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-07
Appointmen2021-05-07
Fines / Sanctions
No fines or sanctions have been issued against BDL SHETLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
PLEDGE OVER ACCOUNT 2012-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-08-01 Outstanding BDL MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28

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 BDL SHETLAND LIMITED

Intangible Assets
Patents
We have not found any records of BDL SHETLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDL SHETLAND LIMITED
Trademarks
We have not found any records of BDL SHETLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDL SHETLAND 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 (70100 - Activities of head offices) as BDL SHETLAND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BDL SHETLAND 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 TypeResolution
Defending partyBDL SHETLAND LIMITEDEvent Date2021-05-07
BDL SHETLAND LIMITED Company Number: SC409506 Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Principal trading address: 40 Brand Street, Glasgow, G51 1DG At a General Meeting of th…
 
Initiating party Event TypeAppointmen
Defending partyBDL SHETLAND LIMITEDEvent Date2021-05-07
Company Number: SC409506 Name of Company: BDL SHETLAND LIMITED Nature of Business: Activities of head offices Type of Liquidation: Members Registered office: Titanium 1, King’s Inch Place, Renfrew, PA…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDL SHETLAND 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 BDL SHETLAND 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.