Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D M CARNEGIE
Company Information for

D M CARNEGIE

C/O WRIGHT JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING, 12 - 13 ST. ANDREW SQUARE, EDINBURGH, EH2 2AF,
Company Registration Number
SC104713
Private Unlimited Company
Active

Company Overview

About D M Carnegie
D M CARNEGIE was founded on 1987-05-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". D M Carnegie is a Private Unlimited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
D M CARNEGIE
 
Legal Registered Office
C/O WRIGHT JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING
12 - 13 ST. ANDREW SQUARE
EDINBURGH
EH2 2AF
Other companies in KY11
 
Filing Information
Company Number SC104713
Company ID Number SC104713
Date formed 1987-05-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB265408944  
Last Datalog update: 2025-02-06 00:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D M CARNEGIE
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 D M CARNEGIE

Current Directors
Officer Role Date Appointed
CCW SECRETARIES LIMITED
Company Secretary 1999-12-02
BRIAN ALEXANDER CARNEGIE
Director 1988-10-24
DAVID MACKENZIE CARNEGIE
Director 1988-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN WILLIAM CARNEGIE
Director 1988-10-24 2009-04-30
PAGAN MACBETH
Company Secretary 1994-03-01 1999-12-02
PAGAN OSBORNE GRACE & CALDERS
Nominated Secretary 1988-10-24 1994-03-01
DAVID MACKENZIE CARNEGIE SNR
Director 1988-10-24 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCW SECRETARIES LIMITED I-MIST SCOTLAND LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
CCW SECRETARIES LIMITED IMXPO GLOBAL LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED J44 LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED COST EFFICIENCY CONSULTANTS LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
CCW SECRETARIES LIMITED THORNHOLM LTD Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY A LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
CCW SECRETARIES LIMITED COMCAP 1 LIMITED Company Secretary 2015-07-01 CURRENT 2015-05-27 Active
CCW SECRETARIES LIMITED CLAVIA LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
CCW SECRETARIES LIMITED BCCLW LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 6 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY 1 LIMITED Company Secretary 2014-07-22 CURRENT 2014-07-22 Active
CCW SECRETARIES LIMITED FIFE ELITE FOOTBALL ACADEMY LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
CCW SECRETARIES LIMITED GLOBAL FUEL CELLS LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
CCW SECRETARIES LIMITED SCOTTISH SOCIETY FOR COMPUTERS AND LAW Company Secretary 2013-03-12 CURRENT 2000-08-24 Active
CCW SECRETARIES LIMITED CUPAR BUSINESS CENTRE LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
CCW SECRETARIES LIMITED ENACTION CONSULTING LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-03-14
CCW SECRETARIES LIMITED SEMPER VIGILO KNOWLEDGE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-04-19
CCW SECRETARIES LIMITED CENTRAL TAIL LIFT SERVICES LIMITED Company Secretary 2012-06-01 CURRENT 2004-06-18 Active
CCW SECRETARIES LIMITED OTCR LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CCW NOMINEES LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
CCW SECRETARIES LIMITED JHG JIGSAWS LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Liquidation
CCW SECRETARIES LIMITED MGS LETTINGS LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CCW SECRETARIES LIMITED CONCEPTS SCOTLAND LTD. Company Secretary 2010-04-01 CURRENT 2009-11-19 Active
CCW SECRETARIES LIMITED M FINANCE LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
CCW SECRETARIES LIMITED SEMEFAB LIMITED Company Secretary 2008-12-12 CURRENT 1986-07-23 Active
CCW SECRETARIES LIMITED FLEXENERGY LIMITED Company Secretary 2008-10-08 CURRENT 2001-05-22 Liquidation
CCW SECRETARIES LIMITED PRIME CONNEXIONS LIMITED Company Secretary 2007-06-05 CURRENT 2007-06-05 Liquidation
CCW SECRETARIES LIMITED R & B TRUST CORPORATION LIMITED Company Secretary 2007-04-12 CURRENT 1997-09-25 Active
CCW SECRETARIES LIMITED R&B LIMITED Company Secretary 2007-04-12 CURRENT 2000-04-11 Active
CCW SECRETARIES LIMITED UNSIGNED DOWNLOADS.COM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CCW SECRETARIES LIMITED BELLSHADE IMRIE & CO LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-08-23
CCW SECRETARIES LIMITED R & B HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CCW SECRETARIES LIMITED BITWISE RT LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-03-28
CCW SECRETARIES LIMITED BITWISE GROUP LIMITED Company Secretary 2006-06-09 CURRENT 1996-03-27 Active
CCW SECRETARIES LIMITED LAURENT NOMINEES LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
CCW SECRETARIES LIMITED KEY-TECH (SCOTLAND) LIMITED Company Secretary 2005-05-12 CURRENT 1997-01-23 Active
CCW SECRETARIES LIMITED SCOTTISH UNION OF SUPPORTED EMPLOYMENT Company Secretary 2005-04-25 CURRENT 2000-12-12 Active
CCW SECRETARIES LIMITED KEY-TECH ELECTRONIC SYSTEMS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CCW SECRETARIES LIMITED TILLY MASTERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
CCW SECRETARIES LIMITED STAFFSAFETY LIMITED Company Secretary 2005-01-11 CURRENT 2000-07-13 Active
CCW SECRETARIES LIMITED A D A ACQUISITIONS LIMITED Company Secretary 2004-11-23 CURRENT 2004-03-05 Active
CCW SECRETARIES LIMITED CHARLES PAISLEY & SONS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active
CCW SECRETARIES LIMITED PRIME CONNEXIONS II LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Liquidation
CCW SECRETARIES LIMITED TILLY MASTERSON AND COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DEHN AND MAIBAUM LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Active
CCW SECRETARIES LIMITED DETECTOR AND SENSOR TECHNOLOGIES LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
CCW SECRETARIES LIMITED NESCO ESTATES LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
CCW SECRETARIES LIMITED C & C 22 LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2017-03-14
CCW SECRETARIES LIMITED CCW TRUSTEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
CCW SECRETARIES LIMITED PANOPTES SERVICES LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Active - Proposal to Strike off
CCW SECRETARIES LIMITED TRIDENT CORPORATE SERVICES LIMITED Company Secretary 2002-10-08 CURRENT 1992-10-13 Dissolved 2015-07-15
CCW SECRETARIES LIMITED PBL 201 LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active
CCW SECRETARIES LIMITED SSCC LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2018-07-03
CCW SECRETARIES LIMITED PROCESSPLUS GROUP LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
CCW SECRETARIES LIMITED SDMP LIMITED Company Secretary 2001-05-28 CURRENT 2000-03-13 Dissolved 2016-07-12
CCW SECRETARIES LIMITED LAURENT INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 1999-07-28 Active - Proposal to Strike off
CCW SECRETARIES LIMITED PRACTICE BUILDING LIMITED Company Secretary 2000-10-20 CURRENT 2000-10-20 Active
CCW SECRETARIES LIMITED CLASSIC AUTOSPORTS LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
CCW SECRETARIES LIMITED MATCH PLAY LIMITED Company Secretary 1999-12-20 CURRENT 1985-11-22 Dissolved 2015-04-17
CCW SECRETARIES LIMITED CARNEGIE FUELS LIMITED Company Secretary 1999-12-02 CURRENT 1981-04-03 Active
CCW SECRETARIES LIMITED ELM LODGE ESTATES LIMITED Company Secretary 1999-12-02 CURRENT 1998-12-29 Active
CCW SECRETARIES LIMITED CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Company Secretary 1999-09-30 CURRENT 1973-12-07 Active
CCW SECRETARIES LIMITED THE WORLD BOWLS TOUR LIMITED Company Secretary 1999-09-28 CURRENT 1996-08-30 Active
CCW SECRETARIES LIMITED BITWISE LIMITED Company Secretary 1999-06-21 CURRENT 1987-11-13 Active
CCW SECRETARIES LIMITED PITLAIR LIMITED Company Secretary 1999-03-31 CURRENT 1996-04-01 Active
CCW SECRETARIES LIMITED EMPLOYMENT CULTURAL AND COMMUNITY TRUST LIMITED Company Secretary 1998-11-09 CURRENT 1986-09-11 Active
CCW SECRETARIES LIMITED GLENEARN FLOORING OF PERTH LIMITED Company Secretary 1998-07-16 CURRENT 1994-06-29 Active
CCW SECRETARIES LIMITED CUPAR GRANARY LIMITED Company Secretary 1998-06-29 CURRENT 1992-07-09 Active
CCW SECRETARIES LIMITED SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Company Secretary 1998-05-20 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED PINPOINT LIMITED Company Secretary 1998-05-19 CURRENT 1992-05-19 Active
CCW SECRETARIES LIMITED TDK-MICRONAS LIMITED Company Secretary 1998-05-01 CURRENT 1994-05-09 Liquidation
CCW SECRETARIES LIMITED P.R.O.V.E. SYSTEMS LIMITED Company Secretary 1998-04-30 CURRENT 1988-10-28 Active
CCW SECRETARIES LIMITED ROBERT SUMMERS TRANSPORT LIMITED Company Secretary 1998-04-28 CURRENT 1995-04-19 Active
BRIAN ALEXANDER CARNEGIE CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Director 1999-09-30 CURRENT 1973-12-07 Active
DAVID MACKENZIE CARNEGIE PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
DAVID MACKENZIE CARNEGIE CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Director 1999-09-30 CURRENT 1973-12-07 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
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
2025-01-23CONFIRMATION STATEMENT MADE ON 03/12/24, WITH NO UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
2023-01-31CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-31SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2022-09-28
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1047130003
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1047130002
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1047130002
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-09AR0103/12/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0103/12/13 ANNUAL RETURN FULL LIST
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2010-12-23AR0103/12/10 ANNUAL RETURN FULL LIST
2009-12-23AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH04SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2009-10-01
2009-05-06288bAppointment terminated director allan carnegie
2008-12-23363aReturn made up to 03/12/08; full list of members
2007-12-07363aReturn made up to 03/12/07; full list of members
2007-12-07353Location of register of members
2007-12-07287Registered office changed on 07/12/07 from: thomson house, pitreavie court dunfermline fife KY11 8UU
2007-06-11288cSecretary's particulars changed
2007-01-03363aReturn made up to 03/12/06; full list of members
2006-01-20363aReturn made up to 03/12/05; full list of members
2005-03-10363sReturn made up to 03/12/04; full list of members
2004-04-01288cDirector's particulars changed
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-01363sReturn made up to 03/12/03; full list of members
2004-03-30287Registered office changed on 30/03/04 from: 12 st catherine street cupar fife KY15 4HN
2002-12-13363sReturn made up to 03/12/02; full list of members
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-02-23363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
1999-12-13363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-13288aNEW SECRETARY APPOINTED
1999-12-13288bSECRETARY RESIGNED
1998-12-15363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-01-04363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1996-12-15363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1995-12-05363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-01-03363sRETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS
1994-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/94
1994-01-26363sRETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS
1993-02-03363sRETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS
1992-07-16288DIRECTOR RESIGNED
1991-12-13363sRETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS
1991-01-22ERES1380A 366A 252 386 369(4) 28/12/90
1990-12-14363RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS
1990-02-05363RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS
1989-03-22363RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS
1989-03-22363RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS
1987-06-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1987-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-06-18SRES01ADOPT MEM AND ARTS 190587
1987-06-15410(Scot)PARTIC OF MORT/CHARGE 5472
1987-05-13CERTINCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to D M CARNEGIE 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 D M CARNEGIE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1987-06-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of D M CARNEGIE registering or being granted any patents
Domain Names
We do not have the domain name information for D M CARNEGIE
Trademarks
We have not found any records of D M CARNEGIE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D M CARNEGIE. 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 (01610 - Support activities for crop production) as D M CARNEGIE are:

Outgoings
Business Rates/Property Tax
No properties were found where D M CARNEGIE 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 D M CARNEGIE 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 D M CARNEGIE 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.