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

J.A.E. (GLASGOW) LIMITED

6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC126323
Private Limited Company
Active

Company Overview

About J.a.e. (glasgow) Ltd
J.A.E. (GLASGOW) LIMITED was founded on 1990-07-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". J.a.e. (glasgow) Limited is a Private Limited Company registered in 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
J.A.E. (GLASGOW) LIMITED
 
Legal Registered Office
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G1
 
Previous Names
J E (GLASGOW) LIMITED05/02/2021
J.A.E. (GLASGOW) LIMITED15/10/2020
Filing Information
Company Number SC126323
Company ID Number SC126323
Date formed 1990-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A.E. (GLASGOW) 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 J.A.E. (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE EADIE
Director 1990-07-17
NICOLA EADIE
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER EADIE
Director 2016-10-08 2018-05-01
ELAINE EADIE
Director 2013-02-01 2016-04-04
JOHN ALEXANDER EADIE
Company Secretary 1991-07-17 2013-02-01
JOHN ALEXANDER EADIE
Director 1991-07-17 2013-02-01
ELAINE EADIE
Director 2012-10-12 2012-10-12
BRIAN REID
Nominated Secretary 1990-07-17 1990-07-17
JOANNE WAUGH
Nominated Director 1990-07-17 1990-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE EADIE FRAMPTONS HOLDINGS LIMITED Director 1996-02-08 CURRENT 1996-02-08 Liquidation
JACQUELINE EADIE EADIE SECURITIES LIMITED Director 1993-06-25 CURRENT 1993-06-23 Active
NICOLA EADIE G20 SERVICES LIMITED Director 2018-05-01 CURRENT 2009-04-21 Active - Proposal to Strike off
NICOLA EADIE G20 CONTRACTS LIMITED Director 2016-04-04 CURRENT 2009-05-06 Dissolved 2017-09-26
NICOLA EADIE G20 TRAINING LIMITED Director 2016-04-04 CURRENT 2009-05-22 Dissolved 2017-09-26
NICOLA EADIE G20 (SCOTLAND) LIMITED Director 2016-04-04 CURRENT 2009-06-08 Dissolved 2017-09-26
NICOLA EADIE COBRA SECURITIES (SCOTLAND) LTD Director 2016-04-04 CURRENT 2013-06-06 Dissolved 2017-09-26
NICOLA EADIE EADIE SECURITIES LIMITED Director 2016-04-04 CURRENT 1993-06-23 Active
NICOLA EADIE FRAMPTONS (GLASGOW) LIMITED Director 2016-04-04 CURRENT 2000-09-01 Active
NICOLA EADIE FRAMPTONS HOLDINGS LIMITED Director 2016-04-04 CURRENT 1996-02-08 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
2024-05-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-06-15PSC04Change of details for Mr John Eadie as a person with significant control on 2021-06-09
2021-06-15PSC07CESSATION OF JOHN ALEXANDER EADIE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26RES13Resolutions passed:
  • Share buyback and canc 16/09/2020
2021-05-26SH06Cancellation of shares. Statement of capital on 2020-09-16 GBP 100
2021-05-26SH03Purchase of own shares
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2021-02-12PSC07CESSATION OF NICOLA EADIE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05RES15CHANGE OF COMPANY NAME 05/02/21
2020-10-15CERTNMCompany name changed J.A.E. (glasgow) LIMITED\certificate issued on 15/10/20
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EADIE
2020-10-12PSC07CESSATION OF JACQUELINE EADIE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EADIE
2020-10-12AP01DIRECTOR APPOINTED MR JOHN EADIE
2020-08-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-08-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-08-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 104
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER EADIE
2017-08-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 104
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-13AP01DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-22CH01Director's details changed for Jacqueline Eadie on 2016-04-05
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP01DIRECTOR APPOINTED MS NICOLA EADIE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 104
2015-08-28AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30DISS40Compulsory strike-off action has been discontinued
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 104
2014-08-29AR0117/07/14 ANNUAL RETURN FULL LIST
2014-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-22AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18CH01Director's details changed for Ms Elaine Eadie on 2013-02-01
2013-02-27AP01DIRECTOR APPOINTED MS ELAINE EADIE
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN EADIE
2013-01-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE
2012-10-23AP01DIRECTOR APPOINTED MS ELAINE EADIE
2012-10-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-07-23AR0117/07/12 FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-02AR0117/07/11 FULL LIST
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0117/07/10 FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-26363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-25363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-07-14363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-23363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-24RES12VARYING SHARE RIGHTS AND NAMES
2003-06-24RES12VARYING SHARE RIGHTS AND NAMES
2003-06-2488(2)RAD 01/08/02--------- £ SI 4@1=4 £ IC 100/104
2002-08-13COLIQCRT ORDER CASE RESCINDE
2002-08-05363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-07-294.9(Scot)APPOINTMENT OF LIQUIDATOR P
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-26363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-08-14363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-26COLIQCRT ORDER CASE RESCINDE
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-194.9(Scot)APPOINTMENT OF LIQUIDATOR P
2000-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-01363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
2000-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-09-03363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-10-01363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-12-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-19363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-23SRES01ALTER MEM AND ARTS 02/08/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.A.E. (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-04-05
Petitions to Wind Up (Companies)2017-06-06
Proposal to Strike Off2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against J.A.E. (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-03-02 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
FLOATING CHARGE 2000-01-20 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 1996-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 296,552
Creditors Due After One Year 2011-08-31 £ 289,150
Creditors Due Within One Year 2012-08-31 £ 378,836
Creditors Due Within One Year 2011-08-31 £ 325,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 J.A.E. (GLASGOW) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-08-31 £ 253,374
Current Assets 2011-08-31 £ 213,156
Debtors 2012-08-31 £ 29,337
Debtors 2011-08-31 £ 38,880
Secured Debts 2012-08-31 £ 476,551
Secured Debts 2011-08-31 £ 469,315
Shareholder Funds 2012-08-31 £ 69,099
Shareholder Funds 2011-08-31 £ 101,707
Stocks Inventory 2012-08-31 £ 223,596
Stocks Inventory 2011-08-31 £ 173,706
Tangible Fixed Assets 2012-08-31 £ 491,113
Tangible Fixed Assets 2011-08-31 £ 503,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.A.E. (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A.E. (GLASGOW) LIMITED
Trademarks
We have not found any records of J.A.E. (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A.E. (GLASGOW) 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 (68209 - Other letting and operating of own or leased real estate) as J.A.E. (GLASGOW) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where J.A.E. (GLASGOW) 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 TypePetitions to Wind Up (Companies)
Defending partyJ.A.E. (GLASGOW) LIMITEDEvent Date2019-03-19
On 19 March 2019 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that J.A.E. (GLASGOW) LIMITED, 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ (registered office) (company registration number SC126323) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, General Civil Department, 1 Carlton Place, Glasgow G5 9DA within 8 days of intimation, service and advertisement. C Munro : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1088418 IDB :
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyJ.A.E. (GLASGOW) LIMITEDEvent Date2017-05-11
On 11 May 2017 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that J.A.E. (Glasgow) Limited, 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ (registered office) (company registration number SC126323) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. S. Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1088418 NAS :
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.A.E. (GLASGOW) LIMITEDEvent Date2014-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.A.E. (GLASGOW) 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 J.A.E. (GLASGOW) 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.