Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCRABSTER PORT SERVICES LIMITED
Company Information for

SCRABSTER PORT SERVICES LIMITED

ABERDEEN, UNITED KINGDOM, AB21,
Company Registration Number
SC172882
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Scrabster Port Services Ltd
SCRABSTER PORT SERVICES LIMITED was founded on 1997-02-24 and had its registered office in Aberdeen. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
SCRABSTER PORT SERVICES LIMITED
 
Legal Registered Office
ABERDEEN
UNITED KINGDOM
 
Previous Names
LEDGE 318 LIMITED25/03/1997
Filing Information
Company Number SC172882
Date formed 1997-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts FULL
Last Datalog update: 2017-01-28 10:46:39
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 SCRABSTER PORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRASER NICOL MCINTYRE
Company Secretary 2012-07-06
ALAN JOHN BROWN
Director 2014-12-09
MARK JOHNSTONE WALKER
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT DONALD
Director 2013-02-27 2016-01-01
DEREK SMITH
Director 2009-07-03 2014-12-04
ANDREW DAVID MACDONALD
Director 2012-10-03 2014-04-08
IAN MACARTHUR ROSS
Director 2009-07-03 2013-02-27
WALTER CLARK ROBERTSON
Director 2009-07-03 2012-10-03
WENDY ROSE CLARK
Company Secretary 2008-07-01 2012-07-06
LESLIE CLARK
Director 2008-07-01 2012-07-06
STEPHEN LESLIE CLARK
Director 2008-07-01 2012-07-06
WENDY ROSE CLARK
Director 2008-07-01 2012-07-06
PAUL JAMES ALEXANDER CLARK
Director 2008-07-01 2009-07-03
MICHAEL MACPHERSON GILLESPIE
Director 1997-04-07 2009-03-13
DONALD ALEXANDER GRANT
Director 1997-04-07 2009-03-13
LC SECRETARIES LIMITED
Company Secretary 2006-04-03 2008-07-22
ROBERT NELSON ABERNETHY
Director 2002-07-03 2006-07-31
LEDINGHAM CHALMERS
Nominated Secretary 1997-02-24 2006-04-03
DURANO LIMITED
Nominated Director 1997-02-24 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BROWN THE INVICTA CAR CLUB LIMITED Director 2017-03-11 CURRENT 2009-11-30 Active
ALAN JOHN BROWN ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ALAN JOHN BROWN ST. CUTHBERT'S CENTRE Director 2016-02-11 CURRENT 1990-06-11 Active
ALAN JOHN BROWN ASCO ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2011-11-09 Active
ALAN JOHN BROWN ASCO GROUP LIMITED Director 2015-01-06 CURRENT 2011-11-18 Active
ALAN JOHN BROWN ASCO (DC2) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO HOLDINGS LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
ALAN JOHN BROWN ASCO JV HOLDINGS LIMITED Director 2014-12-09 CURRENT 2008-07-22 Active
ALAN JOHN BROWN ASCO (DC3) LIMITED Director 2014-12-09 CURRENT 2006-08-24 Active
ALAN JOHN BROWN ASCO MARINE LIMITED Director 2014-12-09 CURRENT 2007-02-07 Active
ALAN JOHN BROWN SELETAR SHIPPING LIMITED Director 2014-12-09 CURRENT 2008-09-05 Active
ALAN JOHN BROWN OBM LIMITED Director 2014-12-09 CURRENT 2011-01-21 Active
ALAN JOHN BROWN ASCO AVIATION LIMITED Director 2014-12-09 CURRENT 2011-08-02 Active - Proposal to Strike off
ALAN JOHN BROWN ONIQUA EUROPE LIMITED Director 2014-12-09 CURRENT 2013-05-01 Active
ALAN JOHN BROWN ASCO (DC4) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO UK LIMITED Director 2014-12-09 CURRENT 1954-03-15 Active
ALAN JOHN BROWN NORTH SEA LIFTING LIMITED Director 2014-12-09 CURRENT 1989-04-18 Active
ALAN JOHN BROWN ASCO DECOMMISSIONING LIMITED Director 2014-12-09 CURRENT 1997-11-04 Active
ALAN JOHN BROWN ASCO FREIGHT MANAGEMENT LIMITED Director 2014-12-09 CURRENT 1999-12-07 Active
ALAN JOHN BROWN ASCO PROPERTIES LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MARK JOHNSTONE WALKER CSM HOLDINGS UK LIMITED Director 2013-08-07 CURRENT 2006-02-17 Dissolved 2014-06-13
MARK JOHNSTONE WALKER ONIQUA EUROPE LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
MARK JOHNSTONE WALKER ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
MARK JOHNSTONE WALKER VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
MARK JOHNSTONE WALKER OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
MARK JOHNSTONE WALKER WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06
MARK JOHNSTONE WALKER ASCO (DC2) LIMITED Director 2013-02-27 CURRENT 2006-08-07 Active
MARK JOHNSTONE WALKER ASCO HOLDINGS LIMITED Director 2013-02-27 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER ASCO JV HOLDINGS LIMITED Director 2013-02-27 CURRENT 2008-07-22 Active
MARK JOHNSTONE WALKER ASCO (DC3) LIMITED Director 2013-02-27 CURRENT 2006-08-24 Active
MARK JOHNSTONE WALKER ASCO MARINE LIMITED Director 2013-02-27 CURRENT 2007-02-07 Active
MARK JOHNSTONE WALKER SELETAR SHIPPING LIMITED Director 2013-02-27 CURRENT 2008-09-05 Active
MARK JOHNSTONE WALKER OBM LIMITED Director 2013-02-27 CURRENT 2011-01-21 Active
MARK JOHNSTONE WALKER ASCO AVIATION LIMITED Director 2013-02-27 CURRENT 2011-08-02 Active - Proposal to Strike off
MARK JOHNSTONE WALKER ASCO (DC4) LIMITED Director 2013-02-27 CURRENT 2006-08-07 Active
MARK JOHNSTONE WALKER ASCO UK LIMITED Director 2013-02-27 CURRENT 1954-03-15 Active
MARK JOHNSTONE WALKER NORTH SEA LIFTING LIMITED Director 2013-02-27 CURRENT 1989-04-18 Active
MARK JOHNSTONE WALKER ASCO DECOMMISSIONING LIMITED Director 2013-02-27 CURRENT 1997-11-04 Active
MARK JOHNSTONE WALKER ASCO FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1999-12-07 Active
MARK JOHNSTONE WALKER ASCO PROPERTIES LIMITED Director 2013-02-27 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER KCA DEUTAG DRILLING OFFSHORE SERVICES AS Director 2011-03-11 CURRENT 2010-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG PTE LIMITED Director 2011-01-07 CURRENT 2010-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG INVESTMENTS LIMITED Director 2010-01-13 CURRENT 2009-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG EUROPE B.V. Director 2009-05-25 CURRENT 2005-10-31 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-16DS01APPLICATION FOR STRIKING-OFF
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0124/02/16 FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DONALD
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BROWN / 20/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DONALD / 20/10/2015
2015-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / FRASER NICOL MCINTYRE / 20/10/2015
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE WALKER / 20/10/2015
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM REGENT CENTRE REGENT ROAD ABERDEEN AB11 5NS
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0124/02/15 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2014-12-22AP01DIRECTOR APPOINTED MR ALAN JOHN BROWN
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0124/02/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED SCOTT DONALD
2013-03-06AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS
2013-02-26AR0124/02/13 FULL LIST
2013-01-21AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-10-10AP01DIRECTOR APPOINTED ANDREW DAVID MACDONALD
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERTSON
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMITH / 16/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 16/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLARK ROBERTSON / 16/07/2012
2012-07-23RES01ADOPT ARTICLES 16/07/2012
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY WENDY CLARK
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CLARK
2012-07-16AP03SECRETARY APPOINTED FRASER NICOL MCINTYRE
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS IV2 4AA SCOTLAND
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-15AR0124/02/12 FULL LIST
2012-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-03-15AD02SAIL ADDRESS CREATED
2011-04-28AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-15AR0124/02/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLARK ROBERTSON / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CLARK / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMITH / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 24/02/2011
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ROSE CLARK / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE CLARK / 24/02/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CLARK / 24/02/2011
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-03AR0124/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE CLARK / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SMITH / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE CLARK / 24/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CLARK / 24/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ROSE CLARK / 24/02/2010
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS INVERNESS-SHIRE IV2 5BY
2009-07-23288aDIRECTOR APPOINTED DEREK SMITH
2009-07-13RES01ADOPT ARTICLES 03/07/2009
2009-07-13288aDIRECTOR APPOINTED WALTER CLARK ROBERTSON
2009-07-13288aDIRECTOR APPOINTED IAN MACARTHUR ROSS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARK
2009-04-17AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR DONALD GRANT
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GILLESPIE
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM LEDINGHAM CHALMERS KINTAIL HOUSE, BEECHWOOD BUS PK INVERNESS INVERNESS SHIRE IV2 3BW
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY LC SECRETARIES LIMITED
2008-08-15288aDIRECTOR APPOINTED STEPHEN LESLIE CLARK
2008-08-15288aDIRECTOR APPOINTED PAUL JAMES ALEXANDER CLARK
2008-08-15288aDIRECTOR AND SECRETARY APPOINTED WENDY ROSSE CLARK
2008-08-15288aDIRECTOR APPOINTED LESLIE CLARK
2008-04-15225CURREXT FROM 30/04/2008 TO 31/08/2008
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCRABSTER PORT SERVICES 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 SCRABSTER PORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCRABSTER PORT SERVICES 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 not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCRABSTER PORT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCRABSTER PORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRABSTER PORT SERVICES 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 not elsewhere classified) as SCRABSTER PORT SERVICES 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 SCRABSTER PORT SERVICES 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.
Import/Export of Goods
Goods imported/exported by SCRABSTER PORT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184119900Parts of gas turbines, n.e.s.
2012-04-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2011-08-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2011-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-11-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRABSTER PORT SERVICES 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 SCRABSTER PORT SERVICES 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.