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

STRATH CAULAIDH LIMITED

1 STRATHALLAN BANK ARDARGIE, BY FORGANDENNY, PERTHSHIRE, PH2 9FE,
Company Registration Number
SC185939
Private Limited Company
Active

Company Overview

About Strath Caulaidh Ltd
STRATH CAULAIDH LIMITED was founded on 1998-05-20 and has its registered office in By Forgandenny. The organisation's status is listed as "Active". Strath Caulaidh 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
STRATH CAULAIDH LIMITED
 
Legal Registered Office
1 STRATHALLAN BANK ARDARGIE
BY FORGANDENNY
PERTHSHIRE
PH2 9FE
Other companies in PH2
 
Filing Information
Company Number SC185939
Company ID Number SC185939
Date formed 1998-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717245636  
Last Datalog update: 2024-06-06 09:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATH CAULAIDH 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 STRATH CAULAIDH LIMITED

Current Directors
Officer Role Date Appointed
MORISONS SECRETARIES LIMITED
Company Secretary 2004-09-27
DOUGLAS CAMPBELL
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHADWICK
Company Secretary 2002-04-23 2004-09-27
DOUGLAS CAMPBELL
Company Secretary 1998-05-20 2002-04-23
GRAEME MACKIE SWANSON
Director 1998-05-20 2001-08-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-05-20 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORISONS SECRETARIES LIMITED PRASINOTECH LIMITED Company Secretary 2016-03-29 CURRENT 2015-12-02 Active
MORISONS SECRETARIES LIMITED DOBIE & SON LIMITED Company Secretary 2015-04-16 CURRENT 2006-10-30 Active
MORISONS SECRETARIES LIMITED ALEXANDER MORISON LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-05-10
MORISONS SECRETARIES LIMITED MORISONS SPORT WORKS LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2017-01-10
MORISONS SECRETARIES LIMITED SALMON FINANCE (SCOTLAND) LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SIDINISH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1985-03-15 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED WEST MINCH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1986-07-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED ATLANTIC WEST SALMON COMPANY LIMITED Company Secretary 2011-01-04 CURRENT 1983-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SCOTTISH SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDES HARVEST (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-18 Active
MORISONS SECRETARIES LIMITED MORSHELF 165 LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-07-26
MORISONS SECRETARIES LIMITED LIGHTHOUSE CALEDONIA LIMITED Company Secretary 2010-08-09 CURRENT 2009-12-04 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BAKKAFROST SCOTLAND LIMITED Company Secretary 2010-07-13 CURRENT 1987-10-23 Active
MORISONS SECRETARIES LIMITED SCOTFISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1956-11-14 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PULFORD (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 1971-11-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND FARMING LTD. Company Secretary 2010-07-12 CURRENT 1982-11-23 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED TOBSON FISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1985-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SEA CATCH LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CORRIE MHOR SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1988-11-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND LTD. Company Secretary 2010-07-12 CURRENT 1994-05-31 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PIETERS UK LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SALMON (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 2009-11-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PORTREE SALMON FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1945-01-08 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HIGHLAND FISH FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1974-03-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED KENMORE SALMON FARM LIMITED Company Secretary 2010-07-12 CURRENT 1984-02-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MURRAY SEAFOODS LIMITED Company Secretary 2010-07-12 CURRENT 1984-06-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MULL SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-02 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MINNAMURRA LIMITED Company Secretary 2010-07-12 CURRENT 1987-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH NESS (LACHS) LIMITED Company Secretary 2010-07-12 CURRENT 1988-02-16 Active
MORISONS SECRETARIES LIMITED JUST DO LAW LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BOWHOUSE EQUESTRIAN LIMITED Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
MORISONS SECRETARIES LIMITED LAPTOP LAWYER LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MORISONS IT SOLUTIONS LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CAPITAL (SCOTLAND) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-03-04
MORISONS SECRETARIES LIMITED ROLLAND LIMITED Company Secretary 2008-05-30 CURRENT 1948-06-25 Active
MORISONS SECRETARIES LIMITED STORM STORE LIMITED Company Secretary 2004-09-22 CURRENT 2003-07-28 Liquidation
MORISONS SECRETARIES LIMITED BORDER RETAIL STORES LIMITED Company Secretary 2004-02-25 CURRENT 2004-01-15 Dissolved 2014-08-29
MORISONS SECRETARIES LIMITED WALKER PROJECT MANAGEMENT LIMITED Company Secretary 2002-07-31 CURRENT 2002-03-27 Dissolved 2014-03-28
MORISONS SECRETARIES LIMITED THISTLE SECURITIES LIMITED Company Secretary 2002-07-31 CURRENT 1987-12-15 Dissolved 2013-12-06
MORISONS SECRETARIES LIMITED MCKENZIE & FLYNN LIMITED Company Secretary 2002-07-31 CURRENT 1980-08-18 Dissolved 2017-10-03
MORISONS SECRETARIES LIMITED BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED Company Secretary 2002-07-31 CURRENT 1996-08-09 Active
MORISONS SECRETARIES LIMITED ROBERT L WILSON LIMITED Company Secretary 2002-07-31 CURRENT 1999-06-03 Active
MORISONS SECRETARIES LIMITED SCOTTISH CANOE ASSOCIATION Company Secretary 2002-07-31 CURRENT 2000-05-26 Active
MORISONS SECRETARIES LIMITED CLIVE CHRISTIAN SCOTLAND LIMITED Company Secretary 2002-07-31 CURRENT 1984-11-21 Active
MORISONS SECRETARIES LIMITED MORISON NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1987-02-20 Active
MORISONS SECRETARIES LIMITED PACKER ASSOCIATES LTD. Company Secretary 2002-07-31 CURRENT 1989-08-11 Active
MORISONS SECRETARIES LIMITED GREAT WESTERN PROPERTY HOLDINGS LIMITED Company Secretary 2002-07-31 CURRENT 1999-03-03 Active
MORISONS SECRETARIES LIMITED EQUIWORLD CLUB LIMITED Company Secretary 2002-07-31 CURRENT 2002-04-05 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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-05-27CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Previous accounting period extended from 30/03/21 TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-02-23AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-20TM02Termination of appointment of Morisons Secretaries Limited on 2020-03-20
2020-01-14AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-24AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-08AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-01SH0130/03/17 STATEMENT OF CAPITAL GBP 150.00
2017-04-19CC04Statement of company's objects
2017-04-19RES01ADOPT ARTICLES 19/04/17
2016-09-09AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0120/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0120/05/11 ANNUAL RETURN FULL LIST
2011-05-11AA01Previous accounting period extended from 30/09/10 TO 30/03/11
2010-06-14AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Douglas Campbell on 2010-05-20
2010-06-14CH04SECRETARY'S DETAILS CHNAGED FOR MORISONS SECRETARIES LIMITED on 2010-05-20
2010-04-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aReturn made up to 20/05/09; full list of members
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1 STRATHALLAN BANK ARDARGIE BY FORGANDENNY PERTHSHIRE PH2 9FE SCOTLAND
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PH2 0NJ
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-25363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-16288cSECRETARY'S PARTICULARS CHANGED
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-2888(2)RAD 24/05/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-05-10288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-18363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 26 LETTOCH TERRACE PITLOCHRY PERTHSHIRE PH16 5BA
2000-06-28363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-08225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-07-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-08-27288cDIRECTOR'S PARTICULARS CHANGED
1998-05-22288bSECRETARY RESIGNED
1998-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to STRATH CAULAIDH 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 STRATH CAULAIDH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-04-19 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-08 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STRATH CAULAIDH LIMITED

Intangible Assets
Patents
We have not found any records of STRATH CAULAIDH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATH CAULAIDH LIMITED
Trademarks
We have not found any records of STRATH CAULAIDH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATH CAULAIDH 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 (02400 - Support services to forestry) as STRATH CAULAIDH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATH CAULAIDH 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 STRATH CAULAIDH 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 STRATH CAULAIDH 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.