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

WALLACE OILS HOLDINGS LIMITED

EAST BRIDGE, KIRKCALDY, KY1,
Company Registration Number
SC195089
Private Limited Company
Dissolved

Dissolved 2016-03-07

Company Overview

About Wallace Oils Holdings Ltd
WALLACE OILS HOLDINGS LIMITED was founded on 1999-04-08 and had its registered office in East Bridge. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
WALLACE OILS HOLDINGS LIMITED
 
Legal Registered Office
EAST BRIDGE
KIRKCALDY
 
Previous Names
LOTHIAN FIFTY (573) LIMITED12/05/1999
Filing Information
Company Number SC195089
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-03-07
Type of accounts DORMANT
Last Datalog update: 2016-04-29 11:01:44
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 WALLACE OILS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATIE SINCLAIR
Company Secretary 2013-01-01
NEIL AUSTIN
Director 2013-05-01
TIMOTHY JOHN DAVIES
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SCOTT WALLACE
Director 1999-05-18 2014-03-31
CHRISTOPHER NIGEL COUPER HOLMES
Director 2005-04-28 2013-07-31
RONALD CHALMERS WOOD
Director 2005-04-28 2013-05-01
RONALD CHALMERS WOOD
Company Secretary 2005-04-28 2013-01-01
ELEANOR MARGARET CURRIE
Company Secretary 1999-08-20 2005-04-28
ELEANOR MARGARET CURRIE
Director 1999-05-18 2005-04-28
KENNETH NORMAN CURRIE
Director 1999-05-18 2005-04-28
BURNESS SOLICITORS
Nominated Secretary 1999-04-08 1999-08-20
WJB (DIRECTORS) LIMITED
Nominated Director 1999-04-08 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL AUSTIN CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NEIL AUSTIN CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NEIL AUSTIN BOWIE & ARAM LIMITED Director 2013-05-01 CURRENT 1934-12-31 Dissolved 2016-03-07
NEIL AUSTIN CARRS BLENDS LIMITED Director 2013-05-01 CURRENT 2000-09-12 Dissolved 2016-03-07
NEIL AUSTIN CARRS FOODTECH LIMITED Director 2013-05-01 CURRENT 1987-03-27 Dissolved 2016-03-08
NEIL AUSTIN ROBERTSONS (BAKERS) LIMITED Director 2013-05-01 CURRENT 1940-04-01 Dissolved 2016-03-08
NEIL AUSTIN SCOTPHOS LIMITED Director 2013-05-01 CURRENT 1987-12-22 Dissolved 2016-03-07
NEIL AUSTIN A C BURN LIMITED Director 2013-05-01 CURRENT 1986-02-14 Dissolved 2016-03-08
NEIL AUSTIN J M RAINE LIMITED Director 2013-05-01 CURRENT 1987-05-14 Dissolved 2016-03-07
NEIL AUSTIN CARR'S MILLING INDUSTRIES LTD Director 2013-05-01 CURRENT 2003-06-16 Active - Proposal to Strike off
NEIL AUSTIN FORSYTHS OF (WOOLER) LTD Director 2013-05-01 CURRENT 1990-01-02 Active - Proposal to Strike off
NEIL AUSTIN CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-05-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NEIL AUSTIN GREENS FLOUR MILLS LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SCOTMIN NUTRITION LIMITED Director 2013-05-01 CURRENT 1979-06-14 Active - Proposal to Strike off
NEIL AUSTIN CARRS MILLING LIMITED Director 2013-05-01 CURRENT 1990-02-28 Active - Proposal to Strike off
NEIL AUSTIN CARR'S GROUP PLC Director 2013-05-01 CURRENT 1908-06-03 Active
NEIL AUSTIN CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1926-10-29 Active - Proposal to Strike off
NEIL AUSTIN CARR'S ENGINEERING LIMITED Director 2013-05-01 CURRENT 1946-12-19 Active
NEIL AUSTIN CARRS AGRICULTURE LIMITED Director 2013-05-01 CURRENT 1950-03-31 Active
NEIL AUSTIN CARRS FEEDS LIMITED Director 2013-05-01 CURRENT 1972-05-10 Active - Proposal to Strike off
NEIL AUSTIN BORDER COUNTIES FARMING LIMITED Director 2013-05-01 CURRENT 1981-04-27 Active
NEIL AUSTIN CALTECH BIOTECHNOLOGY LIMITED Director 2013-05-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL AUSTIN AF PLC Director 2013-05-01 CURRENT 1992-02-03 Active - Proposal to Strike off
NEIL AUSTIN AF TRUSTEE LIMITED Director 2013-05-01 CURRENT 1994-04-13 Active
NEIL AUSTIN CARRS FERTILISERS LIMITED Director 2013-05-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NEIL AUSTIN AFGRITECH LIMITED Director 2013-05-01 CURRENT 2004-10-14 Active
NEIL AUSTIN A.F. SCOTLAND LIMITED Director 2013-05-01 CURRENT 1990-12-17 Active
NEIL AUSTIN JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-05-01 CURRENT 2003-01-06 Active - Proposal to Strike off
NEIL AUSTIN WALISCHMILLER SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1962-04-02 Active - Proposal to Strike off
NEIL AUSTIN WALLACE OILS LIMITED Director 2013-05-01 CURRENT 1977-05-31 Active - Proposal to Strike off
NEIL AUSTIN R.HIND LIMITED Director 2013-05-01 CURRENT 1947-02-10 Active - Proposal to Strike off
NEIL AUSTIN CARRS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1906-03-27 Active
NEIL AUSTIN CARRS NATURAL FEEDS LIMITED Director 2013-05-01 CURRENT 1980-11-27 Active - Proposal to Strike off
NEIL AUSTIN B.R.B TRUST LIMITED Director 2013-05-01 CURRENT 1940-11-29 Active - Proposal to Strike off
NEIL AUSTIN ROBERT HUTCHISON LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SILLOTH STORAGE COMPANY LIMITED Director 2013-04-30 CURRENT 2000-02-18 Active
TIMOTHY JOHN DAVIES CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Director 2013-07-24 CURRENT 1998-06-02 Active
TIMOTHY JOHN DAVIES BOWIE & ARAM LIMITED Director 2013-03-01 CURRENT 1934-12-31 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES CARRS BLENDS LIMITED Director 2013-03-01 CURRENT 2000-09-12 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES CARRS FOODTECH LIMITED Director 2013-03-01 CURRENT 1987-03-27 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES NORTHERN FEEDS SOLUTIONS LIMITED Director 2013-03-01 CURRENT 1995-01-16 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES ROBERTSONS (BAKERS) LIMITED Director 2013-03-01 CURRENT 1940-04-01 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES SCOTPHOS LIMITED Director 2013-03-01 CURRENT 1987-12-22 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES A C BURN LIMITED Director 2013-03-01 CURRENT 1986-02-14 Dissolved 2016-03-08
TIMOTHY JOHN DAVIES J M RAINE LIMITED Director 2013-03-01 CURRENT 1987-05-14 Dissolved 2016-03-07
TIMOTHY JOHN DAVIES SILLOTH STORAGE COMPANY LIMITED Director 2013-03-01 CURRENT 2000-02-18 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
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 126666.7
2015-04-14AR0108/04/15 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALLACE
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 126666.7
2014-04-15AR0108/04/14 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2013-05-07AP01DIRECTOR APPOINTED NEIL AUSTIN
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2013-04-22AR0108/04/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES
2013-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12
2013-01-28AP03SECRETARY APPOINTED MRS KATIE SINCLAIR
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY RONALD WOOD
2012-04-16AR0108/04/12 FULL LIST
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11
2011-04-15AR0108/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2010-04-26AR0108/04/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SCOTT WALLACE / 15/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2010-01-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-04-22363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 02/09/06
2007-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-03363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: C/O IAIN SMITH & PARTNERS 11 MURRAY STREET DUNS BERWICKSHIRE TD11 3DF
2006-06-22AAFULL ACCOUNTS MADE UP TO 03/09/05
2006-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/06
2006-05-17363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 30 CASTLE STREET DUMFRIES DUMFRIESSHIRE DG1 1EN
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-13225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-13363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2005-05-10AUDAUDITOR'S RESIGNATION
2005-03-02419a(Scot)DEC MORT/CHARGE *****
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: C/O CURRIE GROUP HOLDINGS LTD GARROCH BUSINESS PARK, GARROCH LOANING DUMFRIES DUMFRIESSHIRE DG2 8PN
2004-07-12419a(Scot)DEC MORT/CHARGE *****
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-11363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-05-09363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-2888(2)RAD 01/11/02--------- £ SI 316667@.1=31666 £ IC 95000/126666
2003-01-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-07-30466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/02
2002-05-07363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-05-15363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-25288bSECRETARY 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 WALLACE OILS HOLDINGS 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 WALLACE OILS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WALLACE OILS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WALLACE OILS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLACE OILS HOLDINGS LIMITED
Trademarks
We have not found any records of WALLACE OILS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLACE OILS HOLDINGS 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 WALLACE OILS HOLDINGS 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 WALLACE OILS HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyWALLACE OILS HOLDINGS LIMITEDEvent Date2015-05-07
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 7 May 2015 the above-named companies, and whose registered office is at c/o Robert Hutchinson Limited, East Bridge, Kirkaldy, Fife KY1 2SR, were placed into members voluntary liquidation and Tim Walsh and Peter Greaves were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 12 June 2015, to send their claims in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 12 June 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Further information is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4840.
 
Initiating party Event Type
Defending partyWALLACE OILS HOLDINGS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 7 May 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 30 November 2015 commencing at 11am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Further information about this case is available from Robert Ramsay at the offices of PricewaterhouseCoopers on 0113 289 4567. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLACE OILS HOLDINGS 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 WALLACE OILS HOLDINGS 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.