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

ELECTRICAL SERVICES (ABERDEEN) LIMITED

115 George Street, 4th Floor, Edinburgh, EH2 4JN,
Company Registration Number
SC049069
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Electrical Services (aberdeen) Ltd
ELECTRICAL SERVICES (ABERDEEN) LIMITED was founded on 1971-08-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Electrical Services (aberdeen) 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
ELECTRICAL SERVICES (ABERDEEN) LIMITED
 
Legal Registered Office
115 George Street
4th Floor
Edinburgh
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC049069
Company ID Number SC049069
Date formed 1971-08-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 27/09/2013
Return next due 25/10/2014
Type of accounts DORMANT
Last Datalog update: 2024-03-28 04:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL SERVICES (ABERDEEN) 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 ELECTRICAL SERVICES (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2006-11-15
MARTYN RICHARD POWELL
Director 1997-10-15
DAVID WHITE
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT GRAHAM DIXON
Director 2003-12-23 2009-06-26
JONATHAN CHARLES COOK
Company Secretary 2004-03-19 2006-11-15
JONATHAN CHARLES COOK
Director 2004-03-19 2006-11-15
COLIN ANDREW LYNE
Company Secretary 2003-12-23 2004-03-19
COLIN ANDREW LYNE
Director 1997-08-29 2004-03-19
GEOFFREY DAVID WINTERS
Company Secretary 1997-08-29 2003-12-23
MICHAEL JOHN FREEMAN
Director 1997-10-17 2003-12-23
GEOFFREY DAVID WINTERS
Director 1997-08-29 2003-12-23
RICHARD STUART JOHNSON
Director 1997-08-29 2003-11-04
WILFRED ALAN LINK
Director 1997-10-16 2003-11-04
ERIC WALTER INSCH
Director 1988-12-31 1999-01-05
ALISTAIR STEWART INGLIS
Director 1995-07-07 1998-12-18
ALISTAIR STEWART INGLIS
Company Secretary 1995-07-07 1997-08-29
WILLIAM BARRON CAMPBELL
Director 1988-12-31 1997-08-29
JOHN KENNETH RODGERS
Company Secretary 1993-12-31 1995-07-07
MICHAEL CLARK
Director 1991-12-31 1995-07-07
JOHN KENNETH RODGERS
Director 1988-12-31 1995-07-07
LAURENCE MICHAEL TOUGH
Company Secretary 1988-12-31 1994-12-31
GILBERT CLARK BEGG
Director 1991-01-01 1994-11-22
PETER WILLIAM COWIE
Director 1988-12-31 1994-11-22
GEORGE NORMAN MILLER KING
Director 1988-12-31 1993-11-08
WILLIAM DURNO FRANKLIN
Director 1988-12-31 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POWELL AMBER REALISATIONS NO.7 LIMITED Company Secretary 2008-08-01 CURRENT 1971-09-30 Liquidation
MARTYN RICHARD POWELL R.F.T. FLEXHOSE LIMITED Company Secretary 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
MARTYN RICHARD POWELL FLEXMETALLIC INDUSTRIES LIMITED Company Secretary 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.6 LIMITED Company Secretary 2007-07-06 CURRENT 1997-11-06 Liquidation
MARTYN RICHARD POWELL FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Active
MARTYN RICHARD POWELL WYKO-EWB LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Liquidation
MARTYN RICHARD POWELL WYKO BEARINGS & TRANSMISSION LIMITED Company Secretary 2007-07-06 CURRENT 1977-12-22 Liquidation
MARTYN RICHARD POWELL ERIKS UK HOLDINGS LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Active
MARTYN RICHARD POWELL CHURCH HYDRAULICS LIMITED Company Secretary 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEWIS D M R LIMITED Company Secretary 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Company Secretary 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Company Secretary 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Company Secretary 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Company Secretary 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Company Secretary 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Company Secretary 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Company Secretary 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Company Secretary 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Company Secretary 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Company Secretary 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEADER FLUID PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Company Secretary 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Company Secretary 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Company Secretary 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGTECH SYSTEMS LTD. Company Secretary 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Company Secretary 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
MARTYN RICHARD POWELL TOMAX LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Company Secretary 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Company Secretary 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Company Secretary 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Company Secretary 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL I W 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Company Secretary 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL SERCO-RYAN (NO. 2) LIMITED Company Secretary 2006-11-15 CURRENT 1982-09-07 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Company Secretary 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Company Secretary 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Company Secretary 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL CRYSTALWARE PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1946-11-23 Liquidation
MARTYN RICHARD POWELL ESL TYNE TEES LIMITED Company Secretary 2006-11-15 CURRENT 1962-01-05 Liquidation
MARTYN RICHARD POWELL LILLESHALL BUILDING PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1992-10-14 Active
MARTYN RICHARD POWELL AMBER REALISATIONS NO.5 LIMITED Company Secretary 2006-11-15 CURRENT 1967-10-04 Liquidation
MARTYN RICHARD POWELL WYKO OVERSEAS HOLDINGS Company Secretary 2006-11-15 CURRENT 1986-04-09 Active
MARTYN RICHARD POWELL SPLIT ROLLER BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1994-02-14 Active - Proposal to Strike off
MARTYN RICHARD POWELL WYKO INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-27 Active
MARTYN RICHARD POWELL WYKO HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1999-05-25 Active
MARTYN RICHARD POWELL WYKO INVESTMENTS LIMITED Company Secretary 2006-11-15 CURRENT 2000-06-09 Active
MARTYN RICHARD POWELL FPT GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1997-08-06 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Company Secretary 2006-11-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL ABBERPLACE LIMITED Company Secretary 2006-11-15 CURRENT 1980-10-09 Liquidation
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Company Secretary 2006-11-15 CURRENT 1992-12-11 Liquidation
MARTYN RICHARD POWELL ERIKS INDUSTRIAL SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1995-12-29 Active
MARTYN RICHARD POWELL FPT (UK) LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-28 Active
MARTYN RICHARD POWELL ERIKS WTT LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL ERIKS REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL PIONEER WESTON INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1998-10-05 Liquidation
MARTYN RICHARD POWELL SHG 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL LILLESHALL LIMITED Company Secretary 2006-11-15 CURRENT 1880-12-31 Active
MARTYN RICHARD POWELL WYKO GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1973-07-31 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Director 2013-07-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Director 2013-06-25 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Director 2013-06-10 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Director 2001-03-26 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Director 2001-03-26 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Director 2001-03-26 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Director 2001-03-26 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Director 2001-03-26 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL SERCO-RYAN (NO. 2) LIMITED Director 2001-03-26 CURRENT 1982-09-07 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Director 2001-03-26 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL SHG 1998 LIMITED Director 2001-03-26 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Director 2001-02-12 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Director 2001-02-12 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL I W 1998 LIMITED Director 2001-02-12 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2001-02-12 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Director 1998-04-30 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Director 1998-02-27 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL TOMAX LIMITED Director 1998-02-27 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Director 1997-10-16 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Director 1997-10-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Director 1997-10-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Director 1997-10-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LEWIS D M R LIMITED Director 1996-10-11 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Director 1996-10-11 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Director 1996-10-07 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Director 1996-10-07 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Director 1996-10-07 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Director 1996-09-27 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Director 1996-09-27 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Director 1996-09-27 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Director 1996-09-27 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Director 1996-09-27 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Director 1996-09-27 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Director 1996-09-27 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Director 1996-09-27 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Director 1996-09-27 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Director 1996-09-27 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Director 1996-09-27 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Director 1996-09-27 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Director 1996-09-27 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Director 1996-09-27 CURRENT 1992-12-11 Liquidation
DAVID WHITE DSW SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
DAVID WHITE R.F.T. FLEXHOSE LIMITED Director 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
DAVID WHITE FLEXMETALLIC INDUSTRIES LIMITED Director 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
DAVID WHITE CHURCH HYDRAULICS LIMITED Director 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
DAVID WHITE JAY FASTENERS LIMITED Director 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
DAVID WHITE LEWIS D M R LIMITED Director 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
DAVID WHITE OSWALD REALISATIONS LIMITED Director 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
DAVID WHITE MAJOR FLUID POWER LIMITED Director 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
DAVID WHITE E.W. BEARINGS LIMITED Director 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
DAVID WHITE UNIVERSAL CALIBRATION LABORATORIES LIMITED Director 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
DAVID WHITE CENTRAL BELTING SERVICES LIMITED Director 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
DAVID WHITE OSWALD SEALS LIMITED Director 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
DAVID WHITE EASTMAN ROSS LIMITED Director 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
DAVID WHITE WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Director 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
DAVID WHITE WYKO EQUIPMENTS LIMITED Director 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
DAVID WHITE SWAN BEARING FACTORS (LANCASTER) LTD. Director 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
DAVID WHITE HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Director 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
DAVID WHITE TRUTITE FASTENERS LIMITED Director 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
DAVID WHITE THAMESDOWN BEARING SERVICES LIMITED Director 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
DAVID WHITE R.E.(HOLDINGS) LIMITED Director 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
DAVID WHITE CHEVIN TRANSMISSION LIMITED Director 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
DAVID WHITE M.C.W. (ABERDEEN) LIMITED Director 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
DAVID WHITE JOHN FENWICK LIMITED Director 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
DAVID WHITE VELOCITY 205 LIMITED Director 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
DAVID WHITE KINGSWOOD FLUID POWER GROUP LIMITED Director 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
DAVID WHITE LEADER FLUID PRODUCTS LIMITED Director 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
DAVID WHITE KINGSWOOD FLUID POWER LIMITED Director 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
DAVID WHITE LILLESHALL PLASTIC HOUSEWARES LIMITED Director 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
DAVID WHITE SOCKET SCREWS LIMITED Director 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
DAVID WHITE LEWIS ELECTRIC HOLDINGS LIMITED Director 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
DAVID WHITE SWAN BEARING FACTORS (BLACKBURN) LTD. Director 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
DAVID WHITE KINGTECH SYSTEMS LTD. Director 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
DAVID WHITE HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Director 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
DAVID WHITE TOMAX LIMITED Director 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
DAVID WHITE A.P.W. ENGINEERING (1998) LIMITED Director 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
DAVID WHITE ABERDEEN BEARING GROUP LIMITED Director 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
DAVID WHITE ALLTHREAD HOLDINGS LIMITED Director 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
DAVID WHITE AMBER REALISATIONS NO.2 LIMITED Director 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
DAVID WHITE AMBER REALISATIONS NO.3 LIMITED Director 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
DAVID WHITE AMBER REALISATIONS NO.4 LIMITED Director 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
DAVID WHITE E S L GROUP LIMITED Director 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
DAVID WHITE I W 1998 LIMITED Director 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
DAVID WHITE OLYMPIC BEARING CO. LIMITED Director 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
DAVID WHITE OLYMPIC-CHEVIN LIMITED Director 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
DAVID WHITE SERCO-RYAN (NO. 2) LIMITED Director 2006-11-15 CURRENT 1982-09-07 Dissolved 2016-02-25
DAVID WHITE SOLARFRONT LIMITED Director 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
DAVID WHITE AMBER REALISATIONS NO.1 LIMITED Director 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
DAVID WHITE CENTRAL ENGINEERING SUPPLIES LIMITED Director 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
DAVID WHITE SHG 1998 LIMITED Director 2006-11-15 CURRENT 1973-09-26 Liquidation

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
2024-04-02Final Gazette dissolved via compulsory strike-off
2016-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-204.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 135270
2013-10-04AR0127/09/13 FULL LIST
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-03-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0127/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 08/10/2012
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0127/09/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26AR0127/09/10 FULL LIST
2010-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0127/09/09 FULL LIST
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MARK DIXON
2009-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-16363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: GREENWELL ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB1 4BR
2007-03-28363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-12-19363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-10-26363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2003-10-18363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-11-04363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2001-10-15363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-10-26363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-08AUDAUDITOR'S RESIGNATION
1999-10-26363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/07/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELECTRICAL SERVICES (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-26
Appointment of Liquidators2014-09-26
Resolutions for Winding-up2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAL SERVICES (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 1975-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 1975-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GRS KINCARDINE STANDARD SECURITY 1975-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SEE DOC 24 BOND & FLOATING CHARGE 1975-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALTERATION TO BOND OF CASH CREDIT AND SEE DOC 20 FLOATING CHARGE 1975-02-13 Satisfied
Filed Financial Reports
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

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 ELECTRICAL SERVICES (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICAL SERVICES (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL SERVICES (ABERDEEN) LIMITED
Trademarks
We have not found any records of ELECTRICAL SERVICES (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL SERVICES (ABERDEEN) 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 (99999 - Dormant Company) as ELECTRICAL SERVICES (ABERDEEN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICAL SERVICES (ABERDEEN) 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 TypeNotices to Creditors
Defending partyELECTRICAL SERVICES (ABERDEEN) LTDEvent Date2014-09-18
NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 18 September 2014 the above-named companies, whose registered offices are at 115 George Street, 4th Floor, Edinburgh, Scotland, EH2 4JN were placed into members voluntary liquidation and Tim Walsh and Peter Greaves were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 24 October 2014, to send their claims in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 24 October 2014, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Tim Walsh , Joint Liquidator : Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014. Further information is available from the offices of PricewaterhouseCoopers LLP on 0121 265 5000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTRICAL SERVICES (ABERDEEN) LTDEvent Date2014-09-18
Tim Walsh and Peter Greaves , PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Telephone: 0121 265 5000. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELECTRICAL SERVICES (ABERDEEN) LTDEvent Date2014-09-18
Registered Office: Amber Way, Halesowen, Birmingham, B3 2DT The following written resolutions were passed by the sole member of the above named companies on 18 September 2014 : Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up, and any act required or authorised under any enactment to be done by the Joint liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators of the Companies on 18 September 2014. Further information is available from the offices of PricewaterhouseCoopers LLP on 0121 265 5000. :
 
Initiating party Event Type
Defending partyELECTRICAL SERVICES (ABERDEEN) LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 18 September 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 17 November 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 16 November 2015. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT . Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAL SERVICES (ABERDEEN) 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 ELECTRICAL SERVICES (ABERDEEN) 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.