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

CRUDEN PROPERTY DEVELOPMENTS LIMITED

16 WALKER STREET, EDINBURGH, EH3 7LP,
Company Registration Number
SC046564
Private Limited Company
Active

Company Overview

About Cruden Property Developments Ltd
CRUDEN PROPERTY DEVELOPMENTS LIMITED was founded on 1969-05-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cruden Property Developments Limited is a Private Limited Company registered in SCOTLAND 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
CRUDEN PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
16 WALKER STREET
EDINBURGH
EH3 7LP
Other companies in EH14
 
Filing Information
Company Number SC046564
Company ID Number SC046564
Date formed 1969-05-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 15:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUDEN PROPERTY DEVELOPMENTS 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 CRUDEN PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULA DIMOND
Company Secretary 2014-06-26
PAULA DIMOND
Director 2016-03-09
KEVIN DAVID REID
Director 1999-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ROWLEY
Director 1989-07-13 2016-03-09
STUART THOMAS FAIRCLOUGH
Company Secretary 1996-04-01 2014-06-26
MALCOLM ROBERT ANGUS MATTHEWS
Director 1989-07-13 2009-12-08
KEVIN JAMES BRADY
Director 1992-04-01 2002-09-30
DOUGLAS PETERS
Director 1996-01-01 1999-04-01
DOUGLAS PETERS
Company Secretary 1994-01-25 1996-04-01
STUART THOMAS FAIRCLOUGH
Company Secretary 1989-07-13 1994-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA DIMOND CITYFOLIO LIMITED Director 2016-03-09 CURRENT 2007-05-29 Dissolved 2018-03-27
PAULA DIMOND BABERTON HOUSE SECURITIES LIMITED Director 2016-03-09 CURRENT 1990-11-16 Active
PAULA DIMOND CRUDEN PROPERTY INVESTMENTS LIMITED Director 2016-03-09 CURRENT 1994-09-12 Active
KEVIN DAVID REID JUNIPER RESIDENTIAL LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KEVIN DAVID REID 37 CORSTORPHINE ROAD LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
KEVIN DAVID REID CRUDEN HOMES (ABERLADY) LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
KEVIN DAVID REID EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED Director 2016-12-07 CURRENT 2016-04-27 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
KEVIN DAVID REID HART PROPERTIES (EDINBURGH) LTD Director 2009-09-07 CURRENT 2004-09-10 Dissolved 2017-03-28
KEVIN DAVID REID CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
KEVIN DAVID REID CRUDEN HOMES (RESIDENTIAL) LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
KEVIN DAVID REID CRUDEN HOLDINGS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
KEVIN DAVID REID CRUDEN PARTNERSHIPS LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
KEVIN DAVID REID CITYFOLIO LIMITED Director 2007-06-28 CURRENT 2007-05-29 Dissolved 2018-03-27
KEVIN DAVID REID QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
KEVIN DAVID REID HART ESTATES (FORTHQUARTER) LIMITED Director 2006-08-23 CURRENT 2006-07-17 Active
KEVIN DAVID REID BABERTON HOUSE TRUSTEES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
KEVIN DAVID REID HART ESTATES (CITY) LIMITED Director 2005-10-21 CURRENT 2005-06-08 Active
KEVIN DAVID REID CRUDEN FOUNDATION LIMITED Director 2005-07-01 CURRENT 1957-02-01 Active
KEVIN DAVID REID CRUDEN BUILDING (SCOTLAND) LIMITED Director 2005-04-01 CURRENT 1986-05-07 Active
KEVIN DAVID REID HART ESTATES (GRANTON HARBOUR) LIMITED Director 2004-11-26 CURRENT 2004-10-11 Active
KEVIN DAVID REID COUNTESSWELLS LIMITED Director 2004-02-19 CURRENT 2003-10-07 Active
KEVIN DAVID REID CRUDEN BUILDING (EAST) LIMITED Director 2004-01-12 CURRENT 1954-09-03 Active
KEVIN DAVID REID COLINTON LIMITED Director 2002-05-29 CURRENT 2002-04-25 Active
KEVIN DAVID REID BABERTON HOUSE SECURITIES LIMITED Director 2001-05-07 CURRENT 1990-11-16 Active
KEVIN DAVID REID CRUDEN HOMES (SALES & MARKETING) LIMITED Director 2001-05-07 CURRENT 1963-12-02 Active
KEVIN DAVID REID CRUDEN BUILDING HOLDINGS LIMITED Director 2001-05-07 CURRENT 1994-04-27 Active
KEVIN DAVID REID ANGUS MARTS (HOLDINGS) LIMITED Director 2000-12-19 CURRENT 1966-11-02 Dissolved 2016-04-05
KEVIN DAVID REID CRUDEN HOMES HOLDINGS LIMITED Director 1999-10-01 CURRENT 1998-03-23 Active
KEVIN DAVID REID CRUDEN PROPERTY INVESTMENTS LIMITED Director 1999-06-21 CURRENT 1994-09-12 Active
KEVIN DAVID REID LAND OPTIONS (EAST) LIMITED Director 1999-03-08 CURRENT 1999-01-11 Active
KEVIN DAVID REID CRUDEN HOMES (WEST) LIMITED Director 1999-02-09 CURRENT 1991-04-01 Active
KEVIN DAVID REID CRUDEN HOMES LIMITED Director 1999-02-05 CURRENT 1996-01-24 Active
KEVIN DAVID REID CRUDEN INVESTMENTS LIMITED Director 1999-01-01 CURRENT 1967-09-19 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
2024-11-27FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-26Director's details changed for Mr Kevin David Reid on 2024-09-13
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-02-02Change of details for Cruden Investments Limited as a person with significant control on 2020-03-09
2022-02-02PSC05Change of details for Cruden Investments Limited as a person with significant control on 2020-03-09
2021-11-19CH01Director's details changed for Mr Kevin David Reid on 2020-03-09
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Baberton House, Juniper Green Edinburgh Lothian EH14 3HN
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465640025
2016-03-30AP01DIRECTOR APPOINTED PAULA DIMOND
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROWLEY
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-14AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-21AP03Appointment of Mrs Paula Dimond as company secretary on 2014-06-26
2014-07-21TM02Termination of appointment of Stuart Thomas Fairclough on 2014-06-26
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-22466(Scot)Alter floating charge 23
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 0465640025
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0105/07/13 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0105/07/12 ANNUAL RETURN FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0105/07/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0105/07/10 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATTHEWS
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID REID / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWLEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ANGUS MATTHEWS / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / STUART THOMAS FAIRCLOUGH / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15288cDIRECTOR'S PARTICULARS CHANGED
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-08-31363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09288bDIRECTOR RESIGNED
1999-03-23419a(Scot)DEC MORT/CHARGE *****
1999-03-17288aNEW DIRECTOR APPOINTED
1998-11-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-30410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-08-04363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-05-20410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-13410(Scot)PARTIC OF MORT/CHARGE *****
1996-08-01363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-07-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-05-28419a(Scot)DEC MORT/CHARGE *****
1996-04-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CRUDEN PROPERTY DEVELOPMENTS 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 CRUDEN PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Satisfied ALDI STORES LIMITED
IRREVICABLE MANDATE 1998-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-12-13 Outstanding DYNAMIC EARTH ENTERPRISES LIMITED
STANDARD SECURITY 1992-01-09 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 1991-12-11 Outstanding THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1991-09-24 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1991-01-15 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1986-05-30 Outstanding THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1986-05-09 Outstanding THE BRITISH LINEN BANK
STANDARD SECURITY 1986-05-07 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1986-05-07 Satisfied THE BRITISH LINEN BANK
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CRUDEN PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CRUDEN PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUDEN PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CRUDEN PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUDEN PROPERTY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CRUDEN PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CRUDEN PROPERTY DEVELOPMENTS 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 CRUDEN PROPERTY DEVELOPMENTS 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 CRUDEN PROPERTY DEVELOPMENTS 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.