Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH QUALITY CROPS LIMITED
Company Information for

SCOTTISH QUALITY CROPS LIMITED

59 BONNYGATE, CUPAR, KY15 4BY,
Company Registration Number
SC150590
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Quality Crops Ltd
SCOTTISH QUALITY CROPS LIMITED was founded on 1994-04-29 and has its registered office in Cupar. The organisation's status is listed as "Active". Scottish Quality Crops Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SCOTTISH QUALITY CROPS LIMITED
 
Legal Registered Office
59 BONNYGATE
CUPAR
KY15 4BY
Other companies in EH28
 
Previous Names
SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED07/11/2017
SCOTTISH QUALITY FARM ASSURED CEREALS LIMITED22/06/2007
Filing Information
Company Number SC150590
Company ID Number SC150590
Date formed 1994-04-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-08 08:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH QUALITY CROPS LIMITED
The accountancy firm based at this address is JAMES HAIR & CO 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.
Companies with same name SCOTTISH QUALITY CROPS LIMITED
The following companies were found which have the same name as SCOTTISH QUALITY CROPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH QUALITY CROPS LIMITED Active Company formed on the 2020-12-10

Company Officers of SCOTTISH QUALITY CROPS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR GILLIES EWAN
Company Secretary 2015-06-01
GAVIN ROGER TODD BAIRD
Director 2008-01-21
ROBIN MCINTYRE SCOTT BARRON
Director 2015-06-24
FIONA BURNETT
Director 2015-06-24
DAVID ALASTAIR COLVILLE
Director 2010-10-25
ALISTAIR GILLIES EWAN
Director 2015-06-01
JOHN CAMERON HUTCHESON
Director 2003-01-20
ANDREW WILCOX MOIR
Director 2015-06-01
EUAN WALKER MUNRO
Director 2017-02-20
PETER JONATHON NELSON
Director 2014-02-28
JULIAN BRIAN SOUTH
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHI LAMONT
Director 2014-06-25 2018-01-18
DAVIDALEXANDER SOMERVILLE CRANSTOUN OF THAT ILK AND COREHOUSE
Director 1994-04-29 2016-06-28
IAN DUNCAN HAIN
Company Secretary 2002-06-17 2015-06-01
BRUCE WILLIAM FERGUSON
Director 2013-01-21 2015-05-11
JONATHAN MICHAEL COWENS
Director 2010-05-24 2014-08-29
ALASTAIR FRASER DUNN
Director 2004-10-25 2014-05-01
ALAN REGINALD GOODSON
Director 2011-06-08 2014-01-17
IAN BISSET KEITH
Director 2004-10-25 2011-10-17
DAVID ROBERT MCCREATH
Director 1997-04-10 2008-01-21
DAVID IAN HOUGHTON
Director 1995-10-03 2006-01-16
DAVID JAMES DOIG
Director 1994-04-29 2004-10-25
CHRISTOPHER GEORGE GREIG
Director 1994-04-29 2004-10-25
BRIAN JAMES HUTCHISON
Director 1997-04-10 2003-01-20
PETER ANDREW MARTIN BROWN
Company Secretary 1996-02-01 2002-06-17
ALAN GRAHAM MACDONALD
Director 1997-01-28 1999-04-13
DAVID JACK
Director 1994-04-29 1999-01-25
GEORGE WILLIAM HOOK
Director 1994-04-29 1998-01-14
ALEXANDER GORDON HILLS
Director 1994-04-29 1997-01-28
MICHAEL STEWART HORSFALL
Director 1994-04-29 1997-01-28
MARGARET ANN MITCHELL
Company Secretary 1995-05-31 1996-02-01
ALASTAIR WILLIAM ALEXANDER
Company Secretary 1994-04-29 1995-05-31
ALASTAIR WILLIAM ALEXANDER
Director 1994-04-29 1995-05-31
CHRISTOPHER RICHARD GROVES
Director 1994-12-06 1995-04-19
IAN MAYALL DOUGLAS
Director 1994-04-29 1995-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ROGER TODD BAIRD MERCHISTON CASTLE SCHOOL Director 2005-06-06 CURRENT 1926-07-30 Active
GAVIN ROGER TODD BAIRD WNL INVESTMENTS LIMITED Director 1998-07-27 CURRENT 1928-10-19 Active
GAVIN ROGER TODD BAIRD J.D. MARTIN LIMITED Director 1989-06-01 CURRENT 1963-02-08 Active - Proposal to Strike off
FIONA BURNETT GENOMIA MANAGEMENT LIMITED Director 2017-02-15 CURRENT 2004-04-16 Active
DAVID ALASTAIR COLVILLE CROP MARKETING (GROUPS) LIMITED Director 2006-09-19 CURRENT 1991-03-01 Active
ALISTAIR GILLIES EWAN GLADNEY CONSULTANTS LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN CAMERON HUTCHESON GRAINCO LIMITED Director 2005-07-01 CURRENT 1995-06-09 Active
ANDREW WILCOX MOIR A W M FARMING LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-07-05
ANDREW WILCOX MOIR AGRISCOT Director 2008-06-12 CURRENT 2008-06-12 Active
ANDREW WILCOX MOIR RINGLINK SERVICES LIMITED Director 1996-11-20 CURRENT 1995-05-31 Active
PETER JONATHON NELSON DOUGLAS MACNIVEN & COMPANY LIMITED Director 2017-04-30 CURRENT 1935-12-02 Active - Proposal to Strike off
PETER JONATHON NELSON GLENMORANGIE SPRING WATER COMPANY LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON TARLOGIE SPRINGS LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON ARDBEG LIMITED Director 2017-04-30 CURRENT 1993-10-14 Active - Proposal to Strike off
PETER JONATHON NELSON JAMES MARTIN & COMPANY, LIMITED Director 2017-04-30 CURRENT 1912-09-23 Active
PETER JONATHON NELSON ARDBEG DISTILLERY LIMITED Director 2017-04-30 CURRENT 1918-06-06 Active
PETER JONATHON NELSON NICOL ANDERSON & COMPANY LIMITED Director 2017-04-30 CURRENT 1927-03-30 Active
PETER JONATHON NELSON BONDING AND TRANSPORT COMPANY, LIMITED Director 2017-04-30 CURRENT 1917-11-17 Active - Proposal to Strike off
PETER JONATHON NELSON ALISTAIR GRAHAM LIMITED Director 2017-04-30 CURRENT 1936-04-29 Active - Proposal to Strike off
PETER JONATHON NELSON GLENMORANGIE DISTILLERY COMPANY LIMITED, THE Director 2017-04-30 CURRENT 1936-05-23 Active
PETER JONATHON NELSON CHARLES MUIRHEAD & SON. LIMITED Director 2017-04-30 CURRENT 1936-09-30 Active - Proposal to Strike off
PETER JONATHON NELSON MORANGIE SPRINGS LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON MORANGIE MINERAL WATER COMPANY LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON MACDONALD MARTIN DISTILLERIES LIMITED Director 2017-04-30 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER JONATHON NELSON MACDONALD & MUIR LIMITED Director 2001-01-16 CURRENT 1936-04-03 Active
PETER JONATHON NELSON THE GLENMORANGIE COMPANY LIMITED Director 2001-01-16 CURRENT 1948-12-30 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
2021-01-15MISCForm b convert to rs
2021-01-15RES13Resolutions passed:
  • Convert to rs 04/09/2020
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR COLIN YOUNG
2020-05-24AP01DIRECTOR APPOINTED MR JOHN CALDER
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MCINTYRE SCOTT BARRON
2020-02-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-05-10AP01DIRECTOR APPOINTED MR IAN SANDS
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR COLVILLE
2019-03-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ARCHI LAMONT
2018-03-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-07CERTNMCompany name changed scottish quality farm assured combinable crops LIMITED\certificate issued on 07/11/17
2017-11-07RES15CHANGE OF COMPANY NAME 20/01/21
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED DR JULIAN BRIAN SOUTH
2017-05-16AP01DIRECTOR APPOINTED MR EUAN WALKER MUNRO
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDALEXANDER CRANSTOUN OF THAT ILK AND COREHOUSE
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-13AP01DIRECTOR APPOINTED ROBIN MCINTYRE SCOTT BARRON
2015-07-10AP01DIRECTOR APPOINTED PROFESSOR FIONA BURNETT
2015-06-11TM02Termination of appointment of Ian Duncan Hain on 2015-06-01
2015-06-11AP03Appointment of Alistair Gillies Ewan as company secretary on 2015-06-01
2015-06-11AP01DIRECTOR APPOINTED ALISTAIR GILES EWAN
2015-06-11AP01DIRECTOR APPOINTED MR ANDREW WILCOX MOIR
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON
2015-05-06AR0129/04/15
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM ROYAL HIGHLAND CENTRE 10TH AVENUE, INGLISTON EDINBURGH EH28 8NF
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWENS
2014-06-30AP01DIRECTOR APPOINTED ARCHI LAMONT
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN
2014-05-01AR0129/04/14
2014-04-30AP01DIRECTOR APPOINTED DR PETER JONATHON NELSON
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOODSON
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEST
2013-06-21AP01DIRECTOR APPOINTED COLIN JOHN WEST
2013-05-01AR0129/04/13
2013-02-07AP01DIRECTOR APPOINTED BRUCE WILLIAM FERGUSON
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-17AR0129/04/12
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVIDALEXANDER SOMERVILLE CRANSTOUN OF THAT ILK AND COREHOUSE / 14/05/2012
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH
2011-06-17AP01DIRECTOR APPOINTED ALAN REGINALD GOODSON
2011-05-09AR0129/04/11
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATE
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-15AP01DIRECTOR APPOINTED DAVID ALASTAIR COLVILLE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH
2010-06-30AP01DIRECTOR APPOINTED JONATHAN MICHAEL COWENS
2010-06-01AR0129/04/10
2010-01-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-20363aANNUAL RETURN MADE UP TO 29/04/09
2008-11-21363aANNUAL RETURN MADE UP TO 29/04/08
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22CERTNMCOMPANY NAME CHANGED SCOTTISH QUALITY FARM ASSURED CE REALS LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-05-17363sANNUAL RETURN MADE UP TO 29/04/07
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-19363sANNUAL RETURN MADE UP TO 29/04/06
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-20363sANNUAL RETURN MADE UP TO 29/04/05
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-23288bDIRECTOR RESIGNED
2005-01-23288aNEW DIRECTOR APPOINTED
2005-01-23288bDIRECTOR RESIGNED
2005-01-23288bDIRECTOR RESIGNED
2005-01-23288aNEW DIRECTOR APPOINTED
2005-01-23288aNEW DIRECTOR APPOINTED
2004-05-05363sANNUAL RETURN MADE UP TO 29/04/04
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-22363sANNUAL RETURN MADE UP TO 29/04/03
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-24288bSECRETARY RESIGNED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-20288bDIRECTOR RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH QUALITY CROPS 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 SCOTTISH QUALITY CROPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH QUALITY CROPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 SCOTTISH QUALITY CROPS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH QUALITY CROPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH QUALITY CROPS LIMITED
Trademarks
We have not found any records of SCOTTISH QUALITY CROPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH QUALITY CROPS 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 (96090 - Other service activities n.e.c.) as SCOTTISH QUALITY CROPS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH QUALITY CROPS 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 SCOTTISH QUALITY CROPS 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 SCOTTISH QUALITY CROPS 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.