Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRECHIN CASTLE CENTRE LIMITED
Company Information for

BRECHIN CASTLE CENTRE LIMITED

DALHOUSIE ESTATE OFFICE WEST LODGE, MAULESDEN, BRECHIN, ANGUS, DD9 6RL,
Company Registration Number
SC154663
Private Limited Company
Active

Company Overview

About Brechin Castle Centre Ltd
BRECHIN CASTLE CENTRE LIMITED was founded on 1994-12-01 and has its registered office in Brechin. The organisation's status is listed as "Active". Brechin Castle Centre Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRECHIN CASTLE CENTRE LIMITED
 
Legal Registered Office
DALHOUSIE ESTATE OFFICE WEST LODGE
MAULESDEN
BRECHIN
ANGUS
DD9 6RL
Other companies in DD9
 
Telephone0135-662-6813
 
Filing Information
Company Number SC154663
Company ID Number SC154663
Date formed 1994-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663828406  
Last Datalog update: 2024-01-09 15:40:32
Primary Source:Companies House
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 BRECHIN CASTLE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 1995-08-11
RICHARD MARTIN JOHN COOKE
Director 1995-04-11
SIMON DAVID RAMSAY
Director 2017-09-13
YVONNE RITCHIE
Director 2005-07-06
THE EARL OF DALHOUSIE
Director 1995-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HAMISH LESLIE MELVILLE
Director 1996-10-29 2002-09-18
CHARLES STEWART MACPHIE
Director 1995-08-11 1997-04-25
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1994-12-01 1995-08-11
MAUREEN SHEILA COUTTS
Nominated Director 1994-12-01 1995-04-11
DAVID HARDIE
Nominated Director 1994-12-01 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
RICHARD MARTIN JOHN COOKE THE GLENESK TRUST Director 2011-11-03 CURRENT 2004-01-29 Active
RICHARD MARTIN JOHN COOKE GLENESK TRADING LIMITED Director 2011-11-03 CURRENT 2005-08-22 Active
RICHARD MARTIN JOHN COOKE SCOTTISH QUALITY WILD VENISON LIMITED Director 2008-05-08 CURRENT 2002-06-14 Active
RICHARD MARTIN JOHN COOKE SPRINGWELL HOLIDAYS LIMITED Director 2007-11-19 CURRENT 2007-08-17 Active
SIMON DAVID RAMSAY PEGGY SCOTT LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
SIMON DAVID RAMSAY ANGUS BREWING LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
SIMON DAVID RAMSAY OLD BARN BREWERY LIMITED Director 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-05-22

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
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-06-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN JOHN COOKE
2022-12-19CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-1431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-23CH01Director's details changed for The Earl of Dalhousie on 2021-11-19
2021-11-23PSC04Change of details for The Earl of Dalhousie as a person with significant control on 2021-11-19
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM Dalhousie Estates Office Brechin Angus DD9 6SG
2021-10-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CH01Director's details changed for The Earl of Dalhousie on 2021-07-01
2021-07-14PSC04Change of details for The Earl of Dalhousie as a person with significant control on 2021-07-01
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR ALAN JOHNSTON
2020-11-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE RITCHIE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1546630001
2017-10-04AP01DIRECTOR APPOINTED LORD SIMON DAVID RAMSAY
2017-09-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1250.9
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1250.9
2015-12-29AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1250.9
2015-06-17SH02Statement of capital on 2015-06-05 GBP1,250.90
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 106250.9
2015-01-22SH02Statement of capital on 2015-01-20 GBP106,250.90
2014-12-18AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 221250.9
2014-01-13SH02Statement of capital on 2014-01-09 GBP221,250.90
2013-12-24AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25SH02Statement of capital on 2012-05-17 GBP401,250.90
2011-12-02AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05SH02Statement of capital on 2011-04-11 GBP501,250.90
2010-12-17AR0101/12/10 ANNUAL RETURN FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-15AR0101/12/09 FULL LIST
2009-10-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE RITCHIE / 01/10/2009
2009-10-04CH01CHANGE PERSON AS DIRECTOR
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-07123NC INC ALREADY ADJUSTED 07/04/08
2008-05-07RES01ADOPT ARTICLES 07/04/2008
2008-05-07RES04GBP NC 1500/1150000 07/04/2008
2008-05-0788(2)AD 29/04/08 GBP SI 38546@0.01=385.46 GBP SI 650000@1=650000 GBP IC 865/651250.46
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-17123NC INC ALREADY ADJUSTED 03/04/07
2007-04-17122S-DIV 29/03/07
2007-04-17RES13SHARES SUB-DIVIDED 29/03/07
2007-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-17RES04£ NC 1000/1500 03/04/0
2007-04-1788(2)RAD 03/04/07--------- £ SI 72600@.01=726 £ IC 2/728
2007-04-1788(2)RAD 04/04/07--------- £ SI 13744@.01=137 £ IC 728/865
2007-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-19363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-28AUDAUDITOR'S RESIGNATION
2003-12-17363aRETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2003-12-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-05AUDAUDITOR'S RESIGNATION
2003-03-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-12-03363aRETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-26288bDIRECTOR RESIGNED
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-12-04363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2000-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-22363aRETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
1998-12-11363aRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-26288cDIRECTOR'S PARTICULARS CHANGED
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-04363aRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-10-16288cDIRECTOR'S PARTICULARS CHANGED
1997-05-08288bDIRECTOR RESIGNED
1996-12-10288cDIRECTOR'S PARTICULARS CHANGED
1996-12-10288cDIRECTOR'S PARTICULARS CHANGED
1996-12-10363aRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
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 BRECHIN CASTLE CENTRE 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 BRECHIN CASTLE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRECHIN CASTLE CENTRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRECHIN CASTLE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BRECHIN CASTLE CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRECHIN CASTLE CENTRE LIMITED owns 1 domain names.

brechincastlecentre.co.uk  

Trademarks
We have not found any records of BRECHIN CASTLE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECHIN CASTLE CENTRE 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BRECHIN CASTLE CENTRE LIMITED 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 BRECHIN CASTLE CENTRE 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 BRECHIN CASTLE CENTRE 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 BRECHIN CASTLE CENTRE 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.
    Other companies at postcode DD9 6RL