Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEAGULL TRUST CRUISES
Company Information for

SEAGULL TRUST CRUISES

THE BOATHOUSE SOUTH BANTASKINE ROAD, BANTASKINE ESTATE, FALKIRK, FK1 5PT,
Company Registration Number
SC179736
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Seagull Trust Cruises
SEAGULL TRUST CRUISES was founded on 1997-10-16 and has its registered office in Falkirk. The organisation's status is listed as "Active". Seagull Trust Cruises 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 MICRO ENTITY
Key Data
Company Name
SEAGULL TRUST CRUISES
 
Legal Registered Office
THE BOATHOUSE SOUTH BANTASKINE ROAD
BANTASKINE ESTATE
FALKIRK
FK1 5PT
Other companies in EH3
 
Filing Information
Company Number SC179736
Company ID Number SC179736
Date formed 1997-10-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 11:58:04
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 SEAGULL TRUST CRUISES

Current Directors
Officer Role Date Appointed
RONALD RICHARD BAILEY
Director 2017-08-24
KENNY BECK
Director 2016-04-16
GORDON MACRAE DALY
Director 1998-05-05
ROY FREDERICK HILL DAVIDSON
Director 2014-04-15
PAUL GARNET FLARRY
Director 2007-12-05
JOHN ALEXANDER GORDON
Director 2011-03-21
ROBERT ALEXANDER LYNCH
Director 2017-04-18
CAROLE ANN MCLELLAN
Director 2014-03-15
DAVID GEORGE MIERAS
Director 2004-03-17
ALEXANDER KANE MILROY
Director 1998-05-05
DONALD PATERSON
Director 2007-03-28
ALLAN ALEXANDER RATTRAY
Director 2015-04-21
WILLIAM JOHN HUNTER REID
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
RODGER RIDOUT HARVEY-JAMIESON
Company Secretary 2005-03-30 2018-04-17
RODGER RIDOUT HARVEY-JAMIESON
Director 1997-10-16 2018-04-17
JAMES MCKELLAR
Director 2011-03-21 2017-10-02
DAVID COLIN HOSKINS
Director 2007-03-28 2015-04-26
JENNIFER BIGGANS
Director 2008-03-26 2015-03-21
CHARLES JAMES ARTHUR HODKINSON
Director 2013-04-09 2013-12-04
ROGER GEOFFREY COPE
Director 2011-04-14 2013-03-26
GRAHAM PAUL FILMER
Director 2007-12-05 2013-03-26
ROGER GEOFFREY COPE
Director 2010-03-22 2011-04-13
RICHARD WINSTON DAVIES
Director 2003-03-31 2009-10-01
FRANCIS ALLAN LITTLEJOHNS ALSTEAD
Director 2005-03-30 2008-08-14
JOHN MICHAEL BLACK
Director 1998-10-12 2008-08-14
MICHAEL GLANCY
Director 2007-03-28 2008-08-14
WILLIAM ALEXANDER ELRICK FRASER
Director 1998-05-05 2008-03-20
KENNETH MACKINNON
Director 2003-03-19 2007-10-15
HARRY MORRISON MURPHY JOHNSTON
Director 2002-01-28 2007-03-28
MALCOLM LONEY
Director 2004-12-08 2006-03-30
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1997-10-16 2005-03-30
BRIAN NEWLAND BAXTER
Director 1998-05-05 2005-03-30
JOHN MCHALE
Director 1998-05-05 2003-03-19
DAVID HARRIES MCPHERSON
Director 1998-05-05 2002-10-17
MICHAEL JOHN ELDRIDGE
Director 1998-05-05 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD RICHARD BAILEY KELVIN HARBOUR LIMITED Director 2016-12-14 CURRENT 2009-12-23 Active
RONALD RICHARD BAILEY PEEL PORTS TRUSTEES LIMITED Director 2016-07-01 CURRENT 2008-06-25 Active
RONALD RICHARD BAILEY CAPITAO LTD Director 2014-06-20 CURRENT 2014-06-20 Active
GORDON MACRAE DALY SEAGULL ENTERPRISES LIMITED Director 2013-07-18 CURRENT 2011-04-06 Active - Proposal to Strike off
PAUL GARNET FLARRY SEAGULL ENTERPRISES LIMITED Director 2013-07-18 CURRENT 2011-04-06 Active - Proposal to Strike off
DAVID GEORGE MIERAS SEAGULL ENTERPRISES LIMITED Director 2016-06-01 CURRENT 2011-04-06 Active - Proposal to Strike off
DONALD PATERSON SEAGULL ENTERPRISES LIMITED Director 2013-07-18 CURRENT 2011-04-06 Active - Proposal to Strike off

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
2024-05-28CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM GLENNIE
2023-04-21DIRECTOR APPOINTED MR STUART HYNDMAN RENNIE
2022-10-08DIRECTOR APPOINTED MR IAN SINGLETON
2022-10-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KANE MILROY
2022-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KANE MILROY
2022-09-04APPOINTMENT TERMINATED, DIRECTOR GEORGE RAYMOND MORTON
2022-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAYMOND MORTON
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GLENNIE
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARNET FLARRY
2022-02-28CH01Director's details changed for Dr Ian James Young on 2022-02-28
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES POTTER
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNY BECK
2020-02-16AP01DIRECTOR APPOINTED MR ROBERT JAMES POTTER
2020-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICHARD BAILEY
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACRAE DALY
2019-08-20AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY MILNER
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HUNTER REID
2018-12-11AP01DIRECTOR APPOINTED MR DONALD ROBERT STEEL
2018-12-10AP01DIRECTOR APPOINTED MR DUNCAN DAVID SUTHERLAND
2018-09-17AP01DIRECTOR APPOINTED GEORGE RAYMOND MORTON
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 2a St. Vincent Street Edinburgh EH3 6SH
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RODGER RIDOUT HARVEY-JAMIESON
2018-04-24TM02Termination of appointment of Rodger Ridout Harvey-Jamieson on 2018-04-17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR RONALD RICHARD BAILEY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELLAR
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-19AP01DIRECTOR APPOINTED ROBERT ALEXANDER LYNCH
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SUTHERLAND
2016-05-09AP01DIRECTOR APPOINTED KENNY BECK
2016-05-03AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-04AR0116/10/15 NO MEMBER LIST
2015-10-19AP01DIRECTOR APPOINTED WILLIAM JOHN HUNTER REID
2015-04-26AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKINS
2015-04-23AP01DIRECTOR APPOINTED ALLAN ALEXANDER RATTRAY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BIGGANS
2014-10-20AR0116/10/14 NO MEMBER LIST
2014-07-03AA31/10/13 TOTAL EXEMPTION FULL
2014-05-30AP01DIRECTOR APPOINTED ROY FREDERICK HILL DAVIDSON
2014-05-30AP01DIRECTOR APPOINTED JAMES MILNE STEEL
2014-05-01AP01DIRECTOR APPOINTED CAROLE ANN MCLELLAN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR YULE
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GORDON MACRAE DALY / 01/01/2010
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH NICOL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HODKINSON
2013-10-21AR0116/10/13 NO MEMBER LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SPEDDING
2013-04-10AP01DIRECTOR APPOINTED CHARLES JAMES ARTHUR HODKINSON
2013-03-27AP01DIRECTOR APPOINTED ALISTAIR JAMES CLUBB YULE
2013-03-27AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-27AP01DIRECTOR APPOINTED DUNCAN DAVID SUTHERLAND
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FILMER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COPE
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RUSACK
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MRS PATERSON
2012-10-24AR0116/10/12 NO MEMBER LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER RIDOUT HARVEY-JAMIESON / 24/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / RODGER RIDOUT HARVEY-JAMIESON / 24/10/2012
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 19 DEAN TERRACE EDINBURGH EH4 1NL
2012-04-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-21AR0116/10/11 NO MEMBER LIST
2011-06-22AA31/10/10 TOTAL EXEMPTION FULL
2011-04-20AP01DIRECTOR APPOINTED ROGER GEOFFREY COPE
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GORDON MACRAE DALY / 21/03/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COPE
2011-04-13AP01DIRECTOR APPOINTED JOHN ALEXANDER GORDON
2011-04-12AP01DIRECTOR APPOINTED JAMES MCKELLAR
2011-04-12AP01DIRECTOR APPOINTED MRS PATRICIA PATERSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR MILNE
2010-11-26AR0116/10/10 NO MEMBER LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIME
2010-04-13AP01DIRECTOR APPOINTED ROGER GEOFFREY COPE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL NAPIER
2010-03-29AA31/10/09 TOTAL EXEMPTION FULL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIME
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2009-10-19AR0116/10/09 NO MEMBER LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER ELRICK FRASER / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KANE MILROY / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN HOSKINS / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINOR AGNES MILNE / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAYLOR / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SPEDDING / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JANET SIME / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GEORGE SIME / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH NICOL / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FILMER / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GORDON MACRAE DALY / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BIGGANS / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD SETON RUSACK / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD PATERSON / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL LINDSAY NAPIER / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MIERAS / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER RIDOUT HARVEY-JAMIESON / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLARRY / 16/10/2009
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 SEAGULL TRUST CRUISES 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 SEAGULL TRUST CRUISES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAGULL TRUST CRUISES 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.

Creditors
Creditors Due Within One Year 2011-11-01 £ 24,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SEAGULL TRUST CRUISES

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 85,316
Current Assets 2011-11-01 £ 95,794
Fixed Assets 2011-11-01 £ 1,379,298
Shareholder Funds 2011-11-01 £ 1,459,671
Stocks Inventory 2011-11-01 £ 10,478
Tangible Fixed Assets 2011-11-01 £ 1,379,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAGULL TRUST CRUISES registering or being granted any patents
Domain Names
We do not have the domain name information for SEAGULL TRUST CRUISES
Trademarks
We have not found any records of SEAGULL TRUST CRUISES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAGULL TRUST CRUISES. 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 SEAGULL TRUST CRUISES 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 SEAGULL TRUST CRUISES 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 SEAGULL TRUST CRUISES 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 SEAGULL TRUST CRUISES 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 FK1 5PT