Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAM JOHNSTON & COMPANY LIMITED
Company Information for

WILLIAM JOHNSTON & COMPANY LIMITED

9 SPIERSBRIDGE TERRACE, THORNLIEBANK, GLASGOW, G46 8JH,
Company Registration Number
SC045228
Private Limited Company
Active

Company Overview

About William Johnston & Company Ltd
WILLIAM JOHNSTON & COMPANY LIMITED was founded on 1967-11-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". William Johnston & Company Limited is a Private Limited Company registered in SCOTLAND 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
WILLIAM JOHNSTON & COMPANY LIMITED
 
Legal Registered Office
9 SPIERSBRIDGE TERRACE
THORNLIEBANK
GLASGOW
G46 8JH
Other companies in G46
 
Previous Names
WILLIAM JOHNSTON & CO. (ENGINEERS) LIMITED30/01/2014
Filing Information
Company Number SC045228
Company ID Number SC045228
Date formed 1967-11-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260073687  
Last Datalog update: 2024-04-06 21:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM JOHNSTON & COMPANY 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 WILLIAM JOHNSTON & COMPANY LIMITED
The following companies were found which have the same name as WILLIAM JOHNSTON & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM JOHNSTON & COMPANY (UK) LIMITED 9 SPIERSBRIDGE TERRACE THORNLIEBANK GLASGOW G46 8JH Active Company formed on the 2015-11-18

Company Officers of WILLIAM JOHNSTON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FIONA MCEWEN
Company Secretary 2008-01-31
ROBERT DAWSON
Director 2015-03-01
CRAIG JOHN EDWARDS
Director 2015-03-01
ALEXANDER CHARLES MCEWEN
Director 2003-04-30
FIONA MCEWEN
Director 2008-01-31
ROSS ALEXANDER MCEWEN
Director 2013-07-20
SHARON DENISE MCGREGOR
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MURCHIE
Director 2008-03-01 2012-11-30
ALEXANDER CHARLES MCEWEN
Company Secretary 2003-04-30 2008-01-31
CRAIG THOMAS MCKNIGHT
Director 2003-04-30 2008-01-31
THOMAS RICHARD MCKNIGHT
Director 1988-12-31 2006-11-02
MURIEL ISOBEL MCKNIGHT
Company Secretary 1988-12-31 2003-04-30
IAN JOSEPH MCKNIGHT
Director 1988-12-31 2003-04-30
JANIE MCCALLUM HOLMES MCKNIGHT
Director 1988-12-31 2003-04-30
MURIEL ISOBEL MCKNIGHT
Director 1988-12-31 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAWSON SPIERSBRIDGE CAPITAL LIMITED Director 2015-11-23 CURRENT 2013-04-11 Dissolved 2018-05-08
ROBERT DAWSON WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CRAIG JOHN EDWARDS SPIERSBRIDGE CAPITAL LIMITED Director 2015-11-23 CURRENT 2013-04-11 Dissolved 2018-05-08
CRAIG JOHN EDWARDS WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ALEXANDER CHARLES MCEWEN WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-23 CURRENT 2015-11-18 Active
ALEXANDER CHARLES MCEWEN SPIERSBRIDGE CAPITAL LIMITED Director 2014-10-23 CURRENT 2013-04-11 Dissolved 2018-05-08
ALEXANDER CHARLES MCEWEN DUNCRAGGAN RESIDENTIAL PROPERTY LIMITED Director 2004-09-10 CURRENT 2004-04-13 Active
FIONA MCEWEN WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-23 CURRENT 2015-11-18 Active
FIONA MCEWEN SPIERSBRIDGE CAPITAL LIMITED Director 2014-10-23 CURRENT 2013-04-11 Dissolved 2018-05-08
ROSS ALEXANDER MCEWEN WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-23 CURRENT 2015-11-18 Active
ROSS ALEXANDER MCEWEN SPIERSBRIDGE CAPITAL LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2018-05-08
ROSS ALEXANDER MCEWEN ROBERT FINNIE AND COMPANY LIMITED Director 2012-10-18 CURRENT 1974-05-07 Active - Proposal to Strike off
SHARON DENISE MCGREGOR SPIERSBRIDGE CAPITAL LIMITED Director 2015-11-23 CURRENT 2013-04-11 Dissolved 2018-05-08
SHARON DENISE MCGREGOR WILLIAM JOHNSTON & COMPANY (UK) LIMITED Director 2015-11-18 CURRENT 2015-11-18 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
2024-03-0631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR SHARON DENISE PATRICK
2023-11-23Termination of appointment of Sharon Denise Patrick on 2023-11-23
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 9 Speirsbridge Terrace Thornliebank Industrial Estate Glasgow Strathclyde G46 8JH
2023-07-18CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-02-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES MCEWEN
2022-04-06AP03Appointment of Mrs Sharon Denise Patrick as company secretary on 2022-03-31
2022-04-06TM02Termination of appointment of Fiona Mcewen on 2022-03-31
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CH01Director's details changed for Sharon Denise Mcgregor on 2020-03-02
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-29RP04CS01Second filing of Confirmation Statement dated 27/06/2018
2019-03-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MR WILLIAM HARDIE
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHNSTON & COMPANY (UK) LIMITED
2017-11-27PSC07CESSATION OF SPIERSBRIDGE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIERSBRIDGE CAPITAL LIMITED
2017-11-13SH08Change of share class name or designation
2017-11-13RES12Resolution of varying share rights or name
2017-11-13RES01ADOPT ARTICLES 25/10/2017
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 681.24
2016-07-05AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2015-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0452280004
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0452280004
2015-11-25CH01Director's details changed for Mr Craig John Edwards on 2015-11-23
2015-11-25AP01DIRECTOR APPOINTED SHARON DENISE MCGREGOR
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 681.24
2015-07-28AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED MR CRAIG JOHN EDWARDS
2015-03-17AP01DIRECTOR APPOINTED MR ROBERT DAWSON
2015-02-24SH0118/02/15 STATEMENT OF CAPITAL GBP 681.24
2015-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-24SH02SUB-DIVISION 18/02/15
2015-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-24RES13SHARES SUB-DIVIDED 18/02/2015
2015-02-24RES01ADOPT ARTICLES 18/02/2015
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 661.24
2014-07-15AR0127/06/14 FULL LIST
2014-07-14AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-30CERTNMCOMPANY NAME CHANGED WILLIAM JOHNSTON & CO. (ENGINEERS) LIMITED CERTIFICATE ISSUED ON 30/01/14
2014-01-30RES15CHANGE OF NAME 27/01/2014
2013-07-22AR0127/06/13 FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MR ROSS ALEXANDER MCEWEN
2013-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCEWEN / 01/01/2013
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURCHIE
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-24AR0127/06/12 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-05AR0127/06/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-26AR0127/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MURCHIE / 27/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MCEWEN / 27/06/2010
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET MURCHIE / 03/07/2009
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA MCEWEN / 03/07/2009
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED MARGARET MURCHIE
2008-03-08MEM/ARTSARTICLES OF ASSOCIATION
2008-03-08122CONVE
2008-03-08RES01ALTER ARTICLES 29/02/2008
2008-03-08RES12VARYING SHARE RIGHTS AND NAMES
2008-02-11288bSECRETARY RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-10363sRETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS
2007-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-04169£ IC 2232/1759 02/11/06 £ SR 47380@.01=473
2006-12-12288bDIRECTOR RESIGNED
2006-10-2688(2)RAD 31/07/06--------- £ SI 18@.18=3 £ IC 2229/2232
2006-09-2188(2)RAD 31/07/06--------- £ SI 18@.18=3 £ IC 2226/2229
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-14363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 39 MAUCHLINE ST GLASGOW G5 8HQ
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-07-21169£ IC 2222/2217 02/07/03 £ SR 500@.01=5
2003-07-15RES13COMPANY PURCHASE SHARES 02/07/03
2003-05-3188(2)RAD 30/04/03--------- £ SI 500@.01=5 £ IC 2217/2222
2003-05-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-05-06123£ NC 6500/50000 30/04/03
2003-05-06169£ IC 2500/2217 22/03/03 £ SR 283@1=283
2003-05-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-05-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIAM JOHNSTON & COMPANY 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 WILLIAM JOHNSTON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-23 Outstanding ALEXANDER CHARLES MCEWEN
BOND & FLOATING CHARGE 2006-06-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-09-20 Satisfied HIGHLANDS AND ISLANDS ENTERPRISE
STANDARD SECURITY 1985-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WILLIAM JOHNSTON & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM JOHNSTON & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM JOHNSTON & COMPANY LIMITED
Trademarks
We have not found any records of WILLIAM JOHNSTON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM JOHNSTON & COMPANY 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 (32990 - Other manufacturing n.e.c.) as WILLIAM JOHNSTON & COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM JOHNSTON & COMPANY 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 WILLIAM JOHNSTON & COMPANY 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 WILLIAM JOHNSTON & COMPANY 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.