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

OFFSHORE CONTRACTORS ASSOCIATION

C/O Bishop's Court 29, Albyn Place, Aberdeen, AB10 1YL,
Company Registration Number
SC170910
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Offshore Contractors Association
OFFSHORE CONTRACTORS ASSOCIATION was founded on 1996-12-24 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Offshore Contractors Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFFSHORE CONTRACTORS ASSOCIATION
 
Legal Registered Office
C/O Bishop's Court 29
Albyn Place
Aberdeen
AB10 1YL
Other companies in AB22
 
Filing Information
Company Number SC170910
Company ID Number SC170910
Date formed 1996-12-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 30/09/2021
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2023-10-11 12:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE CONTRACTORS ASSOCIATION
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 OFFSHORE CONTRACTORS ASSOCIATION

Current Directors
Officer Role Date Appointed
LAURA MARGARET GIBSON
Company Secretary 2016-09-15
PAUL DAVID ATKINSON
Director 2016-06-21
ERIK-JAN WILLEM BIJVANK
Director 2013-09-19
MATTHEW WILLIAM JOHN CORBIN
Director 2018-03-30
MITCHELL CRICHTON
Director 2017-09-28
MICHAEL JOHN HOCKEY
Director 2004-05-18
DAVID RAMSAY HUTCHISON
Director 2018-05-30
NIGEL STEPHEN LEES
Director 2017-11-14
RONALD LEWIS MATHESON
Director 2018-05-30
TIMOTHY MICHAEL ROBERT PETTIGREW
Director 2016-09-15
RONAN SHEILS
Director 2017-03-02
RUTH TULLOCH
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BEVERIDGE
Director 2014-12-18 2017-03-09
WILLIAM MURRAY
Company Secretary 2002-08-05 2016-09-15
PAUL BIRCH
Director 2013-05-02 2016-02-18
GRAEME WILLIAM BAIRD
Director 2014-09-18 2015-05-14
BRIAN ANTHONY BENDEL
Director 2011-12-20 2013-09-19
GEORGE DOUGALL CALLUM
Director 2010-02-22 2013-09-19
DAVID BUCHAN
Director 2012-02-23 2013-05-02
PETER RICHARD BROWN
Director 2009-02-19 2011-10-06
RODERICK RONALD BUCHAN
Director 2006-11-30 2011-02-05
IAN BIRTLES
Director 2010-02-25 2010-05-24
WILLIAM JOHN BAYLISS
Director 2008-02-21 2009-09-17
GEORGE ALEXANDER BROWN
Director 2001-02-01 2009-05-28
PAUL RAYMOND AINLEY
Director 2002-04-23 2007-03-22
JAMES CAVEN ATACK
Director 2000-09-21 2006-09-21
NEIL ALEXANDER BRUCE
Director 1997-11-27 2006-05-25
CHRISTOPHER TERENCE BIRD
Director 2002-11-18 2003-12-05
ANDREW BRUCE
Director 2001-11-20 2003-09-25
IAIN MACKENZIE BELL
Director 1998-06-23 2002-09-19
IAIN MACKENZIE BELL
Company Secretary 1996-12-24 2002-08-05
ALEXANDER CLARK
Director 1997-01-30 2001-11-20
STEPHEN PAUL BULLOCK
Director 2000-02-02 2001-11-01
JAMES CAVEN ATACK
Director 1999-09-17 2000-02-02
JOHN BARCLAY
Director 1997-01-30 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID ATKINSON INDURC LIMITED Director 2011-04-06 CURRENT 2011-03-23 Active
MATTHEW WILLIAM JOHN CORBIN NIBROC CONSULTING LTD Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MITCHELL CRICHTON MIANG PROJECTS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-05-15
MICHAEL JOHN HOCKEY E.C.I.A. (INSURANCE SERVICES) LIMITED Director 2001-12-03 CURRENT 2001-12-03 Active
MICHAEL JOHN HOCKEY AUDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1990-03-16 Active
MICHAEL JOHN HOCKEY E.C.I.A. TRUSTEES LIMITED Director 1998-05-27 CURRENT 1997-04-18 Active
DAVID RAMSAY HUTCHISON RAMSAY ENGINEERING LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
NIGEL STEPHEN LEES DECOM MISSION Director 2010-09-14 CURRENT 2009-03-24 Active
TIMOTHY MICHAEL ROBERT PETTIGREW DECOM MISSION Director 2016-11-14 CURRENT 2009-03-24 Active
TIMOTHY MICHAEL ROBERT PETTIGREW EVINCE TECHNOLOGY LIMITED Director 2016-02-01 CURRENT 2007-10-31 Liquidation
RUTH TULLOCH AKER SOLUTIONS DC TRUSTEES LIMITED Director 2007-10-02 CURRENT 2004-02-04 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
2023-10-11Final Gazette dissolved via compulsory strike-off
2023-07-11Error
2021-03-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-04
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/20 FROM Heritage House Grandholm Crescent Bridge of Don Aberdeen AB22 8BH
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOCKEY
2020-11-10AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-07-22AP01DIRECTOR APPOINTED MISS CATHERINE LIEBNITZ
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHEN LEES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARLAND
2020-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GARLAND
2020-01-06AP01DIRECTOR APPOINTED MR MICHAEL SCOTT DUNCAN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBERT PETTIGREW
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR SHAUN POLL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL CRICHTON
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-08AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MERSON
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSAY HUTCHISON
2019-06-03AP01DIRECTOR APPOINTED MR JOHN SIMPSON
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RONAN SHEILS
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ATKINSON
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR ROSS RICHARDSON
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIK-JAN WILLEM BIJVANK
2018-05-30AP01DIRECTOR APPOINTED MR RONALD LEWIS MATHESON
2018-05-30AP01DIRECTOR APPOINTED MR DAVID RAMSAY HUTCHISON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FERGUSON
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-02AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM JOHN CORBIN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER
2018-02-12AP01DIRECTOR APPOINTED MS RUTH TULLOCH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WIGGINS
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR NIGEL STEPHEN LEES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DREWETT
2017-10-02AP01DIRECTOR APPOINTED MR MITCHELL CRICHTON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY
2017-04-10AP01DIRECTOR APPOINTED MR JOHN FRASER
2017-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEVERIDGE
2017-03-03AP01DIRECTOR APPOINTED MR RONAN SHEILS
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERKE
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBERT PETTIGREW
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE
2016-09-19AP01DIRECTOR APPOINTED MR CRAIG SHANAGHEY
2016-09-19AP03SECRETARY APPOINTED MRS LAURA MARGARET GIBSON
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MURRAY
2016-06-21AP01DIRECTOR APPOINTED MR PAUL DAVID ATKINSON
2016-06-21AP01DIRECTOR APPOINTED MR KEVIN JAMES DREWETT
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRCH
2016-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-02-23AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HERKE
2016-02-19AP01DIRECTOR APPOINTED MR ANDREW DAVID FERGUSON
2016-02-18AP01DIRECTOR APPOINTED MR CRAIG CHARLES WIGGINS
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYWARD
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FERGUSON
2016-01-12AR0121/12/15 NO MEMBER LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD HAYWARD / 17/12/2015
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2015-06-09AP01DIRECTOR APPOINTED MR PAUL ISAAC MATTHEWS
2015-06-09AP01DIRECTOR APPOINTED MR SIMON ANGUS HICKS
2015-06-09AP01DIRECTOR APPOINTED MS SHEILA KIRK FERGUSON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BAIRD
2015-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-01-16AP01DIRECTOR APPOINTED MR MARK BEVERIDGE
2015-01-08AR0121/12/14 NO MEMBER LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORBES
2014-10-02AP01DIRECTOR APPOINTED MR GRAEME WILLIAM BAIRD
2014-09-29AP01DIRECTOR APPOINTED MR JOHN MCDONALD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RALSTON
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAVARRA
2014-04-01AP01DIRECTOR APPOINTED MR STEPHANE NAVARRA
2014-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKAY
2014-01-14AR0121/12/13 NO MEMBER LIST
2014-01-13AP01DIRECTOR APPOINTED MR ERIK-JAN WILLEM BIJVANK
2013-12-23AP01DIRECTOR APPOINTED MR GRAHAM LEONARD HAYWARD
2013-12-23AP01DIRECTOR APPOINTED MR ALLAN STUART RALSTON
2013-10-11AP01DIRECTOR APPOINTED MR ANDREW PATERSON RUSSELL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKAY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CALLUM
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BENDEL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-05-03AP01DIRECTOR APPOINTED MR PAUL BIRCH
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHAN
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-18AR0121/12/12 NO MEMBER LIST
2013-01-18AP01DIRECTOR APPOINTED MR MICHAEL GEORGE MCKAY
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIN
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-29AP01DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE
2012-02-28AP01DIRECTOR APPOINTED MR DAVID BUCHAN
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2012-01-13AR0121/12/11 NO MEMBER LIST
2012-01-13AP01DIRECTOR APPOINTED MR BRIAN ANTHONY BENDEL
2012-01-13AP01DIRECTOR APPOINTED MR GORDON ALEXANDER MACKAY
2012-01-13AP01DIRECTOR APPOINTED MR JAMES COPELAND WEST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACK
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2011-06-22AP01DIRECTOR APPOINTED MR ROBIN WATSON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURRAN
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-10AP01DIRECTOR APPOINTED MR MICHAEL ERIC FORBES
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BUCHAN
2011-01-05AR0121/12/10 NO MEMBER LIST
2010-06-02AP01DIRECTOR APPOINTED MR ROBERT KIRKPATRICK JACK
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BIRTLES
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-10AP01DIRECTOR APPOINTED MR IAN BIRTLES
2010-03-09AP01DIRECTOR APPOINTED MR GEORGE DOUGALL CALLUM
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAYLISS
2010-01-08AR0121/12/09 NO MEMBER LIST
2010-01-08AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE ROBERTSON WELSH / 08/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLATTERY
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PEARSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURRAY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT MAIN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOCKEY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS CURRAN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BUCHAN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD BROWN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MURRAY / 08/01/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE CONTRACTORS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-12
Resolution2021-03-12
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE CONTRACTORS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFSHORE CONTRACTORS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of OFFSHORE CONTRACTORS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHORE CONTRACTORS ASSOCIATION
Trademarks
We have not found any records of OFFSHORE CONTRACTORS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE CONTRACTORS ASSOCIATION. 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 (94110 - Activities of business and employers membership organizations) as OFFSHORE CONTRACTORS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE CONTRACTORS ASSOCIATION 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 TypeAppointmen
Defending partyOFFSHORE CONTRACTORS ASSOCIATIONEvent Date2021-03-12
Company Number: SC170910 Name of Company: OFFSHORE CONTRACTORS ASSOCIATION Nature of Business: Activities of business and employers’ membership organisations Type of Liquidation: Members Registered of…
 
Initiating party Event TypeResolution
Defending partyOFFSHORE CONTRACTORS ASSOCIATIONEvent Date2021-03-12
OFFSHORE CONTRACTORS ASSOCIATION Company Number: SC170910 Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL Principal trading address: Heritage House, Grandholm Crescent, Bridge of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE CONTRACTORS ASSOCIATION 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 OFFSHORE CONTRACTORS ASSOCIATION 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.