Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
Company Information for

SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

1 RUTLAND COURT, EDINBURGH, EH3 8EY,
Company Registration Number
SC049239
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Salon Services (hair And Beauty Supplies) Ltd.
SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. was founded on 1971-09-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Salon Services (hair And Beauty Supplies) Ltd. 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
SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
 
Legal Registered Office
1 RUTLAND COURT
EDINBURGH
EH3 8EY
Other companies in AB15
 
Filing Information
Company Number SC049239
Company ID Number SC049239
Date formed 1971-09-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 07:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) 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 SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

Current Directors
Officer Role Date Appointed
NINA AZEMOUDEH
Company Secretary 2010-01-01
OLIVIER BADEZET
Director 2018-03-23
WARREN PETER SCARR
Director 2017-02-03
HEIDI VAN OCKEN
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE SARAH FINCH
Director 2015-02-02 2018-03-30
MICHAEL JOHN DEWEY
Director 2015-07-07 2017-02-03
MARK FAULKNER
Director 2009-02-13 2017-02-03
STEPHEN PECKHAM
Director 2011-10-30 2015-03-10
RICHARD GEORGE HULL
Director 2008-11-13 2015-03-09
DAVID JOHN NORTH
Company Secretary 2007-02-15 2009-02-13
DAVID JOHN NORTH
Director 2007-02-15 2009-02-13
GARY GENE WINTERHALTER
Director 2007-02-15 2009-02-13
JOHN POSTON
Director 2007-02-15 2008-11-14
BRIAN AITKEN
Company Secretary 1989-04-18 2007-02-15
BRIAN AITKEN
Director 1989-04-18 2007-02-15
MARGARET BELL BURNS
Director 1989-04-18 2007-02-15
MICHAEL JOHN PAUL CONNOLLY
Director 1989-04-18 2007-02-15
ROBIN C DIAMOND
Director 1989-04-18 2007-02-15
GERARD P HEGARTY
Director 1989-04-18 2007-02-15
MAUREEN HEGARTY
Director 1991-04-27 2007-02-15
GORDON S MACDONOUGH
Director 1989-04-18 2007-02-15
ALISTAIR NICHOLSON
Director 1989-04-18 2007-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER BADEZET SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
OLIVIER BADEZET SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
OLIVIER BADEZET SALON SERVICES FRANCHISING LIMITED Director 2018-03-23 CURRENT 1985-04-18 Active - Proposal to Strike off
OLIVIER BADEZET OGEE LIMITED Director 2018-03-23 CURRENT 1967-10-05 Active
OLIVIER BADEZET MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
OLIVIER BADEZET SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 Active
WARREN PETER SCARR SALLY UK HOLDINGS LIMITED Director 2017-02-03 CURRENT 2006-06-05 Active
WARREN PETER SCARR SALON SERVICES FRANCHISING LIMITED Director 2017-02-03 CURRENT 1985-04-18 Active - Proposal to Strike off
WARREN PETER SCARR OGEE LIMITED Director 2017-02-03 CURRENT 1967-10-05 Active
WARREN PETER SCARR MHR LIMITED Director 2017-02-03 CURRENT 1996-07-08 Active
WARREN PETER SCARR SALLY SALON SERVICES LIMITED Director 2017-02-03 CURRENT 1972-07-07 Active
WARREN PETER SCARR RAWBERRY LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
WARREN PETER SCARR WPS CONSULTANCY LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-11-29
WARREN PETER SCARR RAW & MORE LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
HEIDI VAN OCKEN SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
HEIDI VAN OCKEN SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
HEIDI VAN OCKEN SALON SERVICES FRANCHISING LIMITED Director 2018-03-23 CURRENT 1985-04-18 Active - Proposal to Strike off
HEIDI VAN OCKEN OGEE LIMITED Director 2018-03-23 CURRENT 1967-10-05 Active
HEIDI VAN OCKEN MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
HEIDI VAN OCKEN SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 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
2023-08-08SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-08-04DS01Application to strike the company off the register
2022-05-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12SH19Statement of capital on 2022-04-12 GBP 1
2022-04-12SH20Statement by Directors
2022-04-12CAP-SSSolvency Statement dated 26/02/22
2022-04-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-05RES10Resolution alteration of articles'>Resolutions passed:
  • Resolution of allotment of securities
  • £2,460,344 standing to the credit of the company's capital contribution reserve capitalised to sally uk holdngs LTD 26/01/2022
  • Resolution alteration of articles
2022-03-16SH0126/01/22 STATEMENT OF CAPITAL GBP 2465344
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-11-25TM02Termination of appointment of Nina Azemoudeh on 2019-11-13
2019-07-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH FINCH
2018-04-09AP01DIRECTOR APPOINTED MS HEIDI VAN OCKEN
2018-04-09AP01DIRECTOR APPOINTED MR OLIVIER BADEZET
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-12PSC05Change of details for Sally Uk Holdings Limited as a person with significant control on 2018-02-07
2017-07-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR WARREN PETER SCARR
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEWEY
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 13 Queens Road Aberdeen AB15 4YL
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FAULKNER / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FAULKNER / 22/09/2016
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MICHAEL JOHN DEWEY
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECKHAM
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED JOANNE SARAH FINCH
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-11AR0108/02/14 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-04AR0108/02/13 FULL LIST
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / NINA AZEMOUDEH / 07/02/2013
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, C/O MCGRIGORS LLP, JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, AB10 1UD
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20AR0108/02/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED STEPHEN PECKHAM
2011-03-04AR0108/02/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-05AR0108/02/10 FULL LIST
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID NORTH
2010-02-12AP03SECRETARY APPOINTED NINA AZEMOUDEH
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM, EVANTON DRIVE, THORNLIEBANK INDUSTRIAL ESTATE, GLASGOW, G46 8HZ
2010-02-10AR0108/02/09 NO CHANGES
2009-11-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR GARY WINTERHALTER
2009-03-13288aDIRECTOR APPOINTED MARK FAULKNER
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORTH
2008-12-03288aDIRECTOR AND SECRETARY APPOINTED RICHARD GEORGE HULL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN POSTON
2008-09-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-27190LOCATION OF DEBENTURE REGISTER
2007-02-27363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-22419a(Scot)DEC MORT/CHARGE *****
2007-02-10419a(Scot)DEC MORT/CHARGE *****
2007-02-10419a(Scot)DEC MORT/CHARGE *****
2007-02-10419a(Scot)DEC MORT/CHARGE *****
2007-02-10419a(Scot)DEC MORT/CHARGE *****
2007-02-10419a(Scot)DEC MORT/CHARGE *****
2006-12-15419a(Scot)DEC MORT/CHARGE *****
2006-12-05419a(Scot)DEC MORT/CHARGE *****
2006-12-05419a(Scot)DEC MORT/CHARGE *****
2006-12-05419a(Scot)DEC MORT/CHARGE *****
2006-12-05419a(Scot)DEC MORT/CHARGE *****
2006-08-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 82/90 KELVIN AVENUE,, HILLINGTON INDL ESTATE,, GLASGOW G52 4LT.
2004-02-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. 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 SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1981-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1981-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1976-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GR. MIDLOTHIAN STANDARD SECURITY 1975-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

Intangible Assets
Patents
We have not found any records of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
Trademarks
We have not found any records of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. 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 SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. 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 SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. 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.