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

WILSON & WYLIE (SCOTLAND) LIMITED

C/O KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC069505
Private Limited Company
Liquidation

Company Overview

About Wilson & Wylie (scotland) Ltd
WILSON & WYLIE (SCOTLAND) LIMITED was founded on 1979-10-05 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Wilson & Wylie (scotland) Limited is a Private Limited Company registered in 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
WILSON & WYLIE (SCOTLAND) LIMITED
 
Legal Registered Office
C/O KPMG LLP, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G51
 
Filing Information
Company Number SC069505
Company ID Number SC069505
Date formed 1979-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 31/12/2019
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON & WYLIE (SCOTLAND) 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 WILSON & WYLIE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 1989-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STUART SHARP
Company Secretary 1989-06-16 2014-01-01
ALEXANDER GORDON TURNER
Director 1989-06-16 2014-01-01
JAMES DUNN RUSSELL
Director 1988-11-18 2002-07-11
THOMAS EVERETT JULYAN
Director 1991-11-13 2001-12-18
BRIAN DUKE MACDONALD
Director 1988-11-18 1990-10-01
FREDERIC SHAW DREW
Director 1988-11-18 1989-11-17
JAMES DUNN RUSSELL
Company Secretary 1988-11-18 1989-06-16
ALEXANDER GORDON TURNER
Director 1988-11-18 1989-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
ALAN GERARD TURNER TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER T.G. POWER LIMITED Director 1998-11-25 CURRENT 1998-06-18 Active
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER FABRICATION LIMITED Director 1992-11-13 CURRENT 1973-04-06 Liquidation
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 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
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PARRACK on 2017-11-28
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 6000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 6000
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-02-03AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-02-03AP03Appointment of Mr Ian Parrack as company secretary
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/12
2012-11-23AR0113/11/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11
2011-11-25AR0113/11/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-11-15AR0113/11/10 ANNUAL RETURN FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-12-07AR0113/11/09 FULL LIST
2008-12-30AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-12-08363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-12-16363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-12-17363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-06288bDIRECTOR RESIGNED
2002-01-29288bDIRECTOR RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-12-13363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 27/03/98
1998-12-16363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 28/03/97
1997-12-17363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-12-10363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1995-12-08363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-28AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-11-28363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-25AAFULL ACCOUNTS MADE UP TO 26/03/93
1993-11-25363xRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-11-16288SECRETARY'S PARTICULARS CHANGED
1992-11-18AAFULL ACCOUNTS MADE UP TO 27/03/92
1992-11-18363xRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1991-11-18363xRETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
1991-11-18AAFULL ACCOUNTS MADE UP TO 29/03/91
1991-07-10419a(Scot)DEC MORT/CHARGE 7735
1990-12-05363aRETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
1990-12-05AAFULL ACCOUNTS MADE UP TO 30/03/90
1990-10-17288DIRECTOR RESIGNED
1990-02-27363RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILSON & WYLIE (SCOTLAND) 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 WILSON & WYLIE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1988-09-05 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28
Annual Accounts
2007-03-30
Annual Accounts
2006-03-31
Annual Accounts
2005-03-25
Annual Accounts
2004-03-26

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 WILSON & WYLIE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of WILSON & WYLIE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON & WYLIE (SCOTLAND) LIMITED
Trademarks
We have not found any records of WILSON & WYLIE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON & WYLIE (SCOTLAND) 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 (70100 - Activities of head offices) as WILSON & WYLIE (SCOTLAND) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILSON & WYLIE (SCOTLAND) 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 WILSON & WYLIE (SCOTLAND) 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 WILSON & WYLIE (SCOTLAND) 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.