Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUMMING (LEVEN) LIMITED
Company Information for

CUMMING (LEVEN) LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC048490
Private Limited Company
Liquidation

Company Overview

About Cumming (leven) Ltd
CUMMING (LEVEN) LIMITED was founded on 1971-03-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cumming (leven) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CUMMING (LEVEN) LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in KY8
 
Filing Information
Company Number SC048490
Company ID Number SC048490
Date formed 1971-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 04/07/2014
Return next due 01/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 11:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMMING (LEVEN) LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
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 CUMMING (LEVEN) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JOAN SCOTT
Company Secretary 1999-04-30
ANDREW STUART DUNCAN
Director 1990-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JAMES LINTON
Company Secretary 1998-09-21 1999-04-30
ALEXANDER ALLAN BULLIONS
Company Secretary 1989-09-05 1998-09-21
ALEXANDER ALLAN BULLIONS
Director 1989-09-05 1998-09-21
ANDREW FALLS DUNCAN
Director 1989-09-05 1993-02-27
WILLIAM CAMPBELL CUMMING
Director 1989-09-05 1991-12-31
BARBARA DONALDSON WHITELAW
Director 1989-09-05 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JOAN SCOTT SPHERE FASHIONS LIMITED Company Secretary 2005-10-06 CURRENT 2004-05-11 Dissolved 2015-09-25
CAROLINE JOAN SCOTT TCC PROPERTY COMPANY LIMITED Company Secretary 2000-04-01 CURRENT 2000-03-15 Active
ANDREW STUART DUNCAN TCC PROPERTY COMPANY LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW STUART DUNCAN ICON ACTIVEWEAR LIMITED Director 2000-03-01 CURRENT 1995-04-19 Dissolved 2015-09-01

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
2017-05-112.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-012.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2016-06-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-02-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-042.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-02-042.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-02-042.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-02-042.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-12-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-08-212.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-07-272.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-07-242.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-07-072.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 8A SEA ROAD METHIL LEVEN FIFE KY8 3JW
2015-05-292.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-05-292.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-05-142.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-23LATEST SOC23/08/14 STATEMENT OF CAPITAL;GBP 10500
2014-08-23AR0104/07/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-10AR0104/07/13 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-09AR0104/07/12 FULL LIST
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-08-08AR0104/07/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-26AR0104/07/10 FULL LIST
2009-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-10-08AR0104/07/09 FULL LIST
2008-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-08-19363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-08-24363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-08-29363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-16AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-01363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-13363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-04363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-07-17363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-03-28419a(Scot)DEC MORT/CHARGE *****
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-06-27363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/99
1999-09-01363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-05-12288bSECRETARY RESIGNED
1999-05-06288aNEW SECRETARY APPOINTED
1999-03-01287REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 31 HIGH STREET LEVEN FIFE KY8 4ND
1998-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-30SRES13APPROVE SHARE CONTRACT 21/09/98
1998-09-30288aNEW SECRETARY APPOINTED
1998-09-28169£ IC 21000/10500 21/09/98 £ SR 10500@1=10500
1998-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-08-18363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-07-14363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-07-17363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-17363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1994-07-08363(288)DIRECTOR RESIGNED
1994-07-08363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-05-20AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-07-01363sRETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS
1993-05-07AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-21169£ IC 45000/16700 24/02/93 £ SR 28300@1=28300
1993-03-08MISC169 28300X£1 24/02/93
1993-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-16SRES01ADOPT MEM AND ARTS 11/02/93
1992-07-08363sRETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-05-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CUMMING (LEVEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-26
Appointment of Administrators2016-02-05
Meetings of Creditors2015-07-03
Appointment of Administrators2015-05-15
Fines / Sanctions
No fines or sanctions have been issued against CUMMING (LEVEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1971-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 150,000
Creditors Due Within One Year 2012-02-01 £ 124,332
Provisions For Liabilities Charges 2012-02-01 £ 3,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 CUMMING (LEVEN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 10,500
Cash Bank In Hand 2012-02-01 £ 289,022
Current Assets 2012-02-01 £ 2,031,322
Debtors 2012-02-01 £ 392,978
Fixed Assets 2012-02-01 £ 716,234
Shareholder Funds 2012-02-01 £ 2,469,524
Stocks Inventory 2012-02-01 £ 1,349,322
Tangible Fixed Assets 2012-02-01 £ 709,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUMMING (LEVEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMING (LEVEN) LIMITED
Trademarks
We have not found any records of CUMMING (LEVEN) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY TCC PROPERTY COMPANY LIMITED 2000-08-25 Outstanding

We have found 1 mortgage charges which are owed to CUMMING (LEVEN) LIMITED

Income
Government Income
We have not found government income sources for CUMMING (LEVEN) 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 (47710 - Retail sale of clothing in specialised stores) as CUMMING (LEVEN) LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where CUMMING (LEVEN) 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 TypeAppointment of Liquidators
Defending partyCUMMING (LEVEN) LIMITEDEvent Date2017-05-11
Liquidator's name and address: James Bernard Stephen , of BDO LLP , Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD and Francis Graham Newton , of BDO LLP , Central Square, 29 Wellington Street, Leeds, LS1 4DL . : Further details contact: Duncan Raggett, Email: duncan.raggett@bdo.co.uk or Tel: 0131 347 0402 Ag IF21474
 
Initiating party Event TypeMeetings of Creditors
Defending partyCUMMING (LEVEN) LIMITEDEvent Date2015-06-29
Further to the appointment of Bryan Jackson and James Bernard Stephen (IP Nos 5194 and 9273 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX as Joint Administrators on 13 May 2015. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of CUMMING (LEVEN) LIMITED will be held at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 16 July 2015 at 12.00 noon for the purposes of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of creditor of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 13 May 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCUMMING (LEVEN) LIMITEDEvent Date2015-05-13
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Bryan Jackson and James Bernard Stephen (IP Nos 5194 and 9273 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Duncan Raggett, Tel: 0141 248 3761 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-10-03
AMANDA LACEY LIMITEDNotice is hereby given, by Freddy Khalastchi and Michaela Hall, of Harris Lipman LLP, New Broad Street House, 35 New Broad Street, London EC2M 1NH, that a Meeting of Creditors of Amanda Lacey Limited is to be held at the offices of Harris Lipman LLP, New Broad Street House, 35 New Broad Street, London EC2M 1NH, on 12 October 2006, at 12.00 noon. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to this office by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. M J Hall, Joint Administrator 29 September 2006.(617)
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2004-01-02
PIPELINE SERVICES LIMITEDNotice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Elwell Watchorn & Saxton, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on Monday 14 January 2004, at 11.00 am, to consider the administrators proposals. Creditors wishing to vote at the Meeting must provide written notice of their claim, which must be lodged at the offices of Elwell Watchorn & Saxton, 109 Swan Street, Sileby, Leicestershire LE12 7NN, no later than 12.00 noon on 13 January 2004. Any proxy used in connection with the Meeting must also be lodged prior to the Meeting. Unless there are exceptional circumstances, Creditors will not be entitled to vote unless their statement of claim has been lodged and admitted for voting purposes. J M Munn, Joint Administrator 23 December 2003.(342)
 
Initiating party Event TypeAppointment of Administrators
Defending partyCUMMING (LEVEN) LIMITEDEvent Date
Date of Appointments: James Bernard Stephen - 13 May 2015 and Francis Graham Newton - 26 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of Cumming (Leven) Limited on 26 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 26 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: Duncan.Raggett@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMMING (LEVEN) 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 CUMMING (LEVEN) 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.