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

MACFARLANE LABELS LIMITED

22 BENTINCK STREET, KILMARNOCK, AYRSHIRE, KA1 4AS,
Company Registration Number
SC027016
Private Limited Company
Active

Company Overview

About Macfarlane Labels Ltd
MACFARLANE LABELS LIMITED was founded on 1949-04-26 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Macfarlane Labels 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
MACFARLANE LABELS LIMITED
 
Legal Registered Office
22 BENTINCK STREET
KILMARNOCK
AYRSHIRE
KA1 4AS
Other companies in KA1
 
Telephone0156-352-5151
 
Filing Information
Company Number SC027016
Company ID Number SC027016
Date formed 1949-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 05:29:33
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 MACFARLANE LABELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LOVE
Company Secretary 2015-05-08
PETER DUNCAN ATKINSON
Director 2009-07-16
JOHN LOVE
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR MACGREGOR WILLIAMSON
Director 1992-04-30 2015-12-31
ANDREW COTTON
Company Secretary 2000-01-01 2015-05-08
ANDREW COTTON
Director 2000-01-01 2015-05-08
GRAHAM HENDRY CASEY
Director 1989-07-01 2009-03-24
PAUL LANCASTER
Director 2000-05-22 2007-03-02
IVOR GRAY
Company Secretary 1996-11-18 1999-12-31
WILLIAM BYRNE
Director 1989-05-17 1999-12-31
IVOR GRAY
Director 1999-01-01 1999-12-31
GRAHAM EWEN MITCHELL
Director 1991-01-01 1999-12-02
MACFARLANE OF BEARSDEN
Director 1989-05-17 1999-06-30
WILLIAM PATERSON MACKIE
Director 1991-01-01 1999-06-30
JOHN GRAHAM
Director 1991-01-01 1998-12-31
ERIC SUTHERLAND WALKER LETTON
Company Secretary 1994-04-29 1996-11-18
ERIC SUTHERLAND WALKER LETTON
Director 1993-01-01 1996-11-18
MELANIE ELIZABETH LEACH
Director 1991-01-01 1995-04-30
ANDREW REEKIE
Company Secretary 1989-05-17 1994-04-29
DONALD CAMPBELL ALLAN
Director 1990-01-01 1993-09-16
JOHN PETER OSBORNE
Director 1989-05-17 1991-11-30
PETER FOTHERGILL BENNETT
Director 1989-05-17 1991-08-30
WILLIAM GARTH MCNAUGHT
Director 1989-05-17 1990-10-26
WILLIAM HENRY BRYCE
Director 1989-05-17 1990-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
PETER DUNCAN ATKINSON NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
PETER DUNCAN ATKINSON NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 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
2024-05-07CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 28/02/22
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0270160002
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-03-21AUDAUDITOR'S RESIGNATION
2022-01-07Appointment of Mr Anthony David Jones as company secretary on 2021-12-31
2022-01-07Current accounting period extended from 31/12/21 TO 28/02/22
2022-01-07Notification of The Reflex Group Limited as a person with significant control on 2021-12-31
2022-01-07PSC02Notification of The Reflex Group Limited as a person with significant control on 2021-12-31
2022-01-07AA01Current accounting period extended from 31/12/21 TO 28/02/22
2022-01-07AP03Appointment of Mr Anthony David Jones as company secretary on 2021-12-31
2022-01-06Termination of appointment of James Macdonald on 2021-12-31
2022-01-06Termination of appointment of James Macdonald on 2021-12-31
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN ATKINSON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IVOR GRAY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR IVOR GRAY
2022-01-06DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2022-01-06DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2022-01-06DIRECTOR APPOINTED MR GARY ADRIAN TOMLIN
2022-01-06DIRECTOR APPOINTED MR GARY ADRIAN TOMLIN
2022-01-06CESSATION OF MACFARLANE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF MACFARLANE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06AP01DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN ATKINSON
2022-01-06TM02Termination of appointment of James Macdonald on 2021-12-31
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-25AP03Appointment of Mr James Macdonald as company secretary on 2021-03-25
2021-03-25TM02Termination of appointment of John Love on 2021-03-25
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR IVOR GRAY
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-09AUDAUDITOR'S RESIGNATION
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04PSC05Change of details for Macfarlane Group Plc as a person with significant control on 2019-02-25
2019-03-04CH01Director's details changed for Mr Peter Duncan Atkinson on 2019-02-25
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LOVE on 2019-02-25
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACGREGOR WILLIAMSON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON
2015-05-08AP03Appointment of Mr John Love as company secretary on 2015-05-08
2015-05-08TM02Termination of appointment of Andrew Cotton on 2015-05-08
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-01AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-09MISCSect 519 auditors letter
2014-04-08MISCSection 519
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-07RES01ADOPT ARTICLES 07/06/13
2013-06-07SH0107/05/13 STATEMENT OF CAPITAL GBP 1000000.00
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0124/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2012-05-04AR0124/04/12 FULL LIST
2012-04-20AUDAUDITOR'S RESIGNATION
2012-04-10MISCSTATEMENT OF CIRCUMSTANCE RELATING TO RESIGNATION OF AUDITOR.
2011-04-28AR0124/04/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0124/04/10 FULL LIST
2010-05-19AD02SAIL ADDRESS CREATED
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MACGREGOR WILLIAMSON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-07-16288aDIRECTOR APPOINTED MR JOHN LOVE
2009-07-16288aDIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2009-05-22363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY
2008-05-15363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-03-21288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
1999-12-20CERTNMCOMPANY NAME CHANGED N.S. MACFARLANE & CO. LIMITED CERTIFICATE ISSUED ON 21/12/99
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-06363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to MACFARLANE LABELS 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 MACFARLANE LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MACFARLANE LABELS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MACFARLANE LABELS LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANE LABELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MACFARLANE LABELS LIMITED owns 1 domain names.

macfarlanegroup.net  

Trademarks
We have not found any records of MACFARLANE LABELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACFARLANE LABELS 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 (18121 - Manufacture of printed labels) as MACFARLANE LABELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACFARLANE LABELS 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 MACFARLANE LABELS 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 MACFARLANE LABELS 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.