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

SCOTTISH MILK DAIRIES LIMITED

CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK, MARCHBURN DRIVE, PAISLEY, RENFREWSHIRE, PA3 2SJ,
Company Registration Number
SC156350
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Milk Dairies Ltd
SCOTTISH MILK DAIRIES LIMITED was founded on 1995-03-06 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Milk Dairies 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
SCOTTISH MILK DAIRIES LIMITED
 
Legal Registered Office
CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK
MARCHBURN DRIVE
PAISLEY
RENFREWSHIRE
PA3 2SJ
Other companies in PA3
 
Previous Names
DRAKEMIRE DAIRY FOODS LIMITED30/06/2000
Filing Information
Company Number SC156350
Company ID Number SC156350
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB361236572  
Last Datalog update: 2020-01-06 11:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH MILK DAIRIES 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 SCOTTISH MILK DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2005-01-18
SHELAGH MCCONE HANCOCK
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2017-02-24 2017-09-30
MIKE GALLACHER
Director 2015-04-01 2017-04-01
BRIAN ROBERT MACKIE
Director 2015-09-30 2017-02-24
GERARD SWEENEY
Director 2013-02-13 2015-09-30
HELEN CATHERINE ALLUM
Director 2014-07-11 2015-04-01
JOHN WILLIAM TARLETON MUSTOE
Director 2010-01-26 2013-10-31
IAN MACKAY FORGIE
Director 2010-08-02 2013-02-13
JAMES ANTHONY MAGUIRE
Director 2010-04-07 2010-06-30
PETER HUMPHREYS
Director 2005-01-18 2010-01-26
JAMES ANTHONY MAGUIRE
Company Secretary 1999-12-03 2005-01-18
JAMES FLEMING
Director 1998-12-01 2005-01-18
JAMES ANTHONY MAGUIRE
Director 1998-12-01 2005-01-18
GEORGE LAMMIE
Director 1998-02-09 2003-03-01
LINDA MARGARET EDMUNDS
Company Secretary 1997-02-28 1999-12-03
KEVIN CONNELLY
Director 1995-03-23 1999-12-03
DOUGLAS MORRIS EDMUNDS
Director 1995-03-23 1999-12-03
JOHN MORRIS EDMUNDS
Director 1995-03-23 1999-12-03
JOHN DUNCAN
Director 1998-02-09 1998-12-01
JOHN MCDONALD STRACHAN PIRIE
Director 1998-02-09 1998-12-01
KEVIN CONNELLY
Company Secretary 1995-03-23 1997-02-28
BRIAN REID
Nominated Secretary 1995-03-06 1995-03-06
STEPHEN MABBOTT
Nominated Director 1995-03-06 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK PRODUCTS LIMITED Company Secretary 2008-11-10 CURRENT 1996-11-12 Active
ANGUS JOHN SOMERVILLE WAUGH THE PEMBROKESHIRE CHEESE COMPANY LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Active
ANGUS JOHN SOMERVILLE WAUGH THE LAKE DISTRICT DAIRY COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK CHEESE COMPANY LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-02 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
ANGUS JOHN SOMERVILLE WAUGH AXIS MILK LIMITED Company Secretary 2005-03-16 CURRENT 2000-11-16 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK LIMITED Company Secretary 2005-03-16 CURRENT 1991-06-12 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK MARKETING LIMITED Company Secretary 2005-03-16 CURRENT 1992-03-05 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FIRST MILK ENERGY LIMITED Director 2017-06-16 CURRENT 2012-01-20 Active
SHELAGH MCCONE HANCOCK DAIRY UK LIMITED Director 2017-05-02 CURRENT 1985-12-13 Active
SHELAGH MCCONE HANCOCK THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active
SHELAGH MCCONE HANCOCK FMCIRRUS1 LIMITED Director 2017-04-01 CURRENT 1998-03-10 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK AXIS MILK LIMITED Director 2017-04-01 CURRENT 2000-11-16 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS2 LIMITED Director 2017-04-01 CURRENT 2007-04-17 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE PEMBROKESHIRE CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2008-05-13 Active
SHELAGH MCCONE HANCOCK THE LITTLE CHEESE SHOP LIMITED Director 2017-04-01 CURRENT 2009-08-07 Active
SHELAGH MCCONE HANCOCK SCOTTISH MILK LIMITED Director 2017-04-01 CURRENT 1991-06-12 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK MARKETING LIMITED Director 2017-04-01 CURRENT 1992-03-05 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK PRODUCTS LIMITED Director 2017-04-01 CURRENT 1996-11-12 Active
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY (1999) LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS3 LIMITED Director 2017-04-01 CURRENT 2007-04-18 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FAST FORWARD FFW LIMITED Director 2017-04-01 CURRENT 2011-07-15 Active
SHELAGH MCCONE HANCOCK KCSUBCO 1 LIMITED Director 2017-04-01 CURRENT 1999-03-16 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE LAKE DISTRICT DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2007-09-17 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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 600000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1563500008
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 600000
2016-03-31AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY
2015-04-16AP01DIRECTOR APPOINTED MR MIKE GALLACHER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALLUM
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALLUM
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 600000
2015-03-11AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MRS HELEN KATE ALLUM
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 600000
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE
2013-03-12AR0106/03/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0106/03/12 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 31/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-05-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-05-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-14AR0106/03/11 FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-26AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE
2010-04-07AP01DIRECTOR APPOINTED MR JAMES ANTHONY MAGUIRE
2010-03-11AR0106/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 11/03/2010
2010-02-01AP01DIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-11363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM CIRRUS HOUSE LIMITED GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE, PAISLEY PA23 2SJ
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 46 UNDERWOOD ROAD PAISLEY PA3 1TJ
2006-03-29363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 1 ARGYLL CRESCENT HILLHOUSE PARK HAMILTON ML3 9BQ
2005-03-10363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-24288bDIRECTOR RESIGNED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-26363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-20363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29CERTNMCOMPANY NAME CHANGED DRAKEMIRE DAIRY FOODS LIMITED CERTIFICATE ISSUED ON 30/06/00
2000-03-16363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-12-23122RECON 03/12/99
1999-12-22SRES01ADOPTARTICLES03/12/99
1999-12-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH MILK DAIRIES 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 MILK DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED AS SECURITY TRUSTEE
STANDARD SECURITY 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2001-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-10-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-08-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SCOTTISH MILK DAIRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH MILK DAIRIES LIMITED
Trademarks
We have not found any records of SCOTTISH MILK DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MILK DAIRIES 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 (74990 - Non-trading company) as SCOTTISH MILK DAIRIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MILK DAIRIES 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 MILK DAIRIES 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 MILK DAIRIES 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.