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

VOGUE HOUSE FURNISHERS LIMITED

76 MOSS ROAD, TILLICOULTRY, FK13 6NS,
Company Registration Number
SC040525
Private Limited Company
Active

Company Overview

About Vogue House Furnishers Ltd
VOGUE HOUSE FURNISHERS LIMITED was founded on 1964-06-09 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Vogue House Furnishers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VOGUE HOUSE FURNISHERS LIMITED
 
Legal Registered Office
76 MOSS ROAD
TILLICOULTRY
FK13 6NS
Other companies in FK13
 
Filing Information
Company Number SC040525
Company ID Number SC040525
Date formed 1964-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/05/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 05:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOGUE HOUSE FURNISHERS 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 VOGUE HOUSE FURNISHERS LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGAN
Company Secretary 2008-02-05
GORDON LAWRENCE MEARNS
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR STUART HAWES
Company Secretary 2002-07-01 2008-06-30
ALASTAIR STUART HAWES
Director 2002-07-01 2008-06-30
LISBETH IRVINE BREMNER
Director 2006-04-03 2008-02-07
ROBERT GUNN BREMNER
Director 1989-08-01 2008-02-07
ALAN STUART DAVIS
Director 2007-06-04 2008-02-07
MICHAEL CHRISTOPHER LITTLE
Director 2005-12-19 2007-04-16
HENRY GUNN BREMNER
Director 1989-06-02 2005-11-11
JANE HELEN BREMNER
Director 1991-08-01 2005-11-11
KAREN ANNE BREMNER
Director 1993-08-01 2005-11-11
SHEILA HELEN ISOBEL BREMNER
Director 1989-06-02 2005-11-11
SHEILA JULIE BREMNER
Director 1996-01-01 2005-11-11
AIRD JOHN JARDINE
Director 2003-05-07 2004-05-04
JOHN ANTHONY HUTCHINSON
Director 2001-04-01 2003-04-30
GRAEME GEORGE HAY SNEDDON
Director 2001-03-01 2003-03-28
SHEILA HELEN ISOBEL BREMNER
Company Secretary 1989-06-02 2002-06-30
IAN JAMES ASPINALL
Director 1989-06-02 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LOGAN JAMES L. ARCHIBALD AND SONS LIMITED Company Secretary 2008-02-05 CURRENT 1999-02-23 Active
STUART LOGAN ARCHIBALDS PROPERTY LIMITED Company Secretary 2008-02-05 CURRENT 1942-07-21 Active
STUART LOGAN SOFA TREND LTD. Company Secretary 2008-02-05 CURRENT 2005-10-25 Active
STUART LOGAN THOMSONS WORLD OF FURNITURE LIMITED Company Secretary 2004-08-31 CURRENT 2003-08-19 Active
STUART LOGAN DALGLEN (NO. 902) LIMITED Company Secretary 2004-03-11 CURRENT 2004-01-20 Active
STUART LOGAN MOSSGROVE PROPERTIES LIMITED Company Secretary 2003-07-03 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GORDON LAWRENCE MEARNS FORREST HOLDINGS LIMITED Director 2016-07-29 CURRENT 1991-02-15 Active
GORDON LAWRENCE MEARNS JAMES L. ARCHIBALD AND SONS LIMITED Director 2008-02-07 CURRENT 1999-02-23 Active
GORDON LAWRENCE MEARNS ARCHIBALDS PROPERTY LIMITED Director 2008-02-07 CURRENT 1942-07-21 Active
GORDON LAWRENCE MEARNS SOFA TREND LTD. Director 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Director 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS THOMSONS WORLD OF FURNITURE LIMITED Director 2004-08-31 CURRENT 2003-08-19 Active
GORDON LAWRENCE MEARNS DALGLEN (NO. 902) LIMITED Director 2004-03-11 CURRENT 2004-01-20 Active
GORDON LAWRENCE MEARNS GARVOCK PROPERTIES LIMITED Director 2003-07-03 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Director 2003-07-03 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS STERLING ATTRACTIONS LTD. Director 2002-01-03 CURRENT 2001-11-08 Active
GORDON LAWRENCE MEARNS ANDERSON & ENGLAND LIMITED Director 2001-06-14 CURRENT 2001-06-07 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Director 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Director 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS MOSSGROVE PROPERTIES LIMITED Director 2000-06-08 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Director 1991-05-10 CURRENT 1973-09-25 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
2024-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-05-10Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
2024-05-10CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-10-03Previous accounting period extended from 28/02/23 TO 31/08/23
2023-09-26Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22
2023-09-26DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS
2023-09-26Termination of appointment of Stuart Logan on 2023-09-22
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM C/O Sterling Furniture Group Limited, Moss Road, Tillicoutry, Clackmannanshire FK13 6NS
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM , C/O Sterling Furniture Group, Limited, Moss Road,, Tillicoutry, Clackmannanshire, FK13 6NS
2023-06-20CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-07-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2017-07-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2016-12-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2016-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-08-04466(Scot)Alter floating charge 12
2016-08-03466(Scot)Alter floating charge 11
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 35954
2016-07-02AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 35954
2015-05-09AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-06-20466(Scot)Alter floating charge 11
2014-06-07466(Scot)Alter floating charge 12
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 35954
2014-05-30AR0105/05/14 ANNUAL RETURN FULL LIST
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-05-11AR0105/05/13 ANNUAL RETURN FULL LIST
2012-05-14AR0105/05/12 ANNUAL RETURN FULL LIST
2012-02-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2012-02-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-11-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-17MEM/ARTSARTICLES OF ASSOCIATION
2011-11-17RES01ALTER ARTICLES 03/11/2011
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-11-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2011-05-23AR0105/05/11 FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-05-10AR0105/05/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-10AD02SAIL ADDRESS CREATED
2009-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-09-11225PREVEXT FROM 31/01/2009 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-08-18363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR HAWES
2008-05-16363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 WHITEHILL ROAD EDINBURGH EH15 3HR
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-18288bDIRECTOR RESIGNED
2008-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18Registered office changed on 18/02/08 from:\6 whitehill road, edinburgh, EH15 3HR
2008-02-15419a(Scot)DEC MORT/CHARGE *****
2008-01-14419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-12-14419a(Scot)DEC MORT/CHARGE *****
2007-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-11363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-03288bDIRECTOR RESIGNED
2007-03-19225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 6 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ
2006-12-19Registered office changed on 19/12/06 from:\6 newbridge industrial estate, newbridge, midlothian, EH28 8PJ
2006-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-05-09363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-24288aNEW DIRECTOR APPOINTED
2006-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1991-06-16Registered office changed on 16/06/91 from:\26 beaverbank place, edinburgh, EH7 4ET
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to VOGUE HOUSE FURNISHERS 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 VOGUE HOUSE FURNISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-11-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-12-05 Satisfied HENRY GUNN BREMNER AND OTHERS
STANDARD SECURITY 2001-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-06-05 Satisfied THE BRITISH LINEN BANK LTD
BOND & FLOATING CHARGE 1972-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 VOGUE HOUSE FURNISHERS LIMITED

Intangible Assets
Patents
We have not found any records of VOGUE HOUSE FURNISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOGUE HOUSE FURNISHERS LIMITED
Trademarks
We have not found any records of VOGUE HOUSE FURNISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOGUE HOUSE FURNISHERS 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as VOGUE HOUSE FURNISHERS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where VOGUE HOUSE FURNISHERS 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 VOGUE HOUSE FURNISHERS 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 VOGUE HOUSE FURNISHERS 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.