Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
Company Information for

CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB

GIBSON MCKERRELL BROWN LLP, 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD,
Company Registration Number
SC234756
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Corstorphine Youth Centre After School Club
CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB was founded on 2002-07-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Corstorphine Youth Centre After School Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
 
Legal Registered Office
GIBSON MCKERRELL BROWN LLP
14 RUTLAND SQUARE
EDINBURGH
EH1 2BD
Other companies in EH1
 
Filing Information
Company Number SC234756
Company ID Number SC234756
Date formed 2002-07-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
The accountancy firm based at this address is GIBSON MCKERRELL BROWN SERVICES LTD.
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 CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB

Current Directors
Officer Role Date Appointed
ROBERT FLETT
Director 2015-10-31
JOSEPHINE GUILAR
Director 2015-11-30
WILLIAM SAMUEL JOHN HALLIDAY
Director 2014-07-31
JENNY MCCUSKER
Director 2015-11-30
LYNNE RAVENTOS
Director 2017-12-01
SUZANNE SIMPSON
Director 2017-12-01
CRAIG ALLAN WALLACE
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY MCCUSKER
Company Secretary 2015-11-30 2017-12-01
MARION LINDA GREEN
Company Secretary 2015-07-01 2017-08-11
FIONA KAY
Director 2013-08-17 2016-01-31
TRACEY MARY EDWARD
Director 2013-08-18 2015-12-31
ORLA JOSEPHINE HOGG
Company Secretary 2012-08-24 2015-06-08
ORLA JOSEPHINE HOGG
Director 2011-06-01 2015-06-08
RUTH CHISHOLM HOLDING
Director 2013-08-17 2015-05-08
ALISON ANDREW
Director 2011-06-01 2013-05-14
LYNN MARGARET MOIR
Company Secretary 2011-12-15 2012-08-24
JUDITH MARY COPLAND
Director 2009-05-09 2012-08-24
SHEENA URQUHART ANDERSON
Director 2010-05-10 2011-12-31
SHEENA JENKINS
Company Secretary 2004-05-10 2011-07-31
CAROLINE CASSELS
Director 2008-05-12 2010-05-10
IRENE ELIZABETH FORBES BEAUTYMAN
Director 2004-05-10 2008-05-12
SHONA LAIDLAW
Director 2004-05-10 2006-06-25
SUSAN JANE DAVIDSON
Director 2003-05-12 2005-05-10
FREDERICK ROGER MAX-LINO
Director 2004-02-09 2004-10-22
MICHELLE ANDERSON
Director 2004-05-10 2004-07-30
MORAG LOUISE FERGUSON
Company Secretary 2003-05-12 2004-05-10
MORAG LOUISE FERGUSSON
Director 2003-05-12 2004-05-10
SHEENA JENKINS
Director 2003-05-12 2004-05-10
SHEENA JENKINS
Company Secretary 2003-05-12 2003-12-13
LARAINE BATHGATE
Company Secretary 2002-07-30 2003-05-12
LARAINE BATHGATE
Director 2002-07-30 2003-05-12
ROBERT MCCOMB MARTIN
Director 2002-07-30 2003-05-12
BRIAN REID LTD.
Nominated Secretary 2002-07-30 2002-07-30
BRIAN REID LTD.
Nominated Director 2002-07-30 2002-07-30
MORAG LOUISE FERGUSSON
Director 2002-07-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FLETT ALCOHOL FOCUS SCOTLAND Director 2017-09-06 CURRENT 1985-07-01 Active
ROBERT FLETT POSTCODE LOCAL TRUST Director 2015-04-10 CURRENT 2015-04-10 Active
ROBERT FLETT POSTCODE SOCIETY TRUST Director 2014-06-24 CURRENT 2014-05-29 Active
ROBERT FLETT PEOPLE'S POSTCODE TRUST Director 2014-06-24 CURRENT 2009-03-13 Active
ROBERT FLETT POSTCODE COMMUNITY TRUST Director 2014-06-24 CURRENT 2014-03-18 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03DIRECTOR APPOINTED MR JAMES WILLIAM DOWLE
2024-04-03DIRECTOR APPOINTED MR ALEXANDER JOHN RHODES
2023-08-04CESSATION OF EMMA SUZANNE RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-04APPOINTMENT TERMINATED, DIRECTOR EMMA SUZANNE RUSSELL
2023-08-04CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AP03Appointment of Ms Madhuri Barge as company secretary on 2021-10-25
2021-10-25AP01DIRECTOR APPOINTED MS KIRSTIE HARTLEY
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE RAVENTOS
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY SMITH
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CH01Director's details changed for Ms Gillian Mary Smith on 2020-04-06
2020-04-06AP01DIRECTOR APPOINTED MS GILLIAN MARY SMITH
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT JAMIESON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-05-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MAGARET COLLIN
2019-04-30AP01DIRECTOR APPOINTED MS JUDITH HAZEL LIGHTBODY
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETT
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM02Termination of appointment of Jenny Mccusker on 2017-12-01
2018-03-20AP01DIRECTOR APPOINTED LYNNE RAVENTOS
2018-03-20AP01DIRECTOR APPOINTED SUZANNE SIMPSON
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY MCCUSKER
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FLETT
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE GUILAR
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALLAN WALLACE
2017-08-11TM02Termination of appointment of Marion Linda Green on 2017-08-11
2017-08-11PSC07CESSATION OF KENNETH FORBES SHAW AS A PSC
2017-08-11PSC07CESSATION OF FIONA KAY AS A PSC
2017-08-11PSC07CESSATION OF RUTH CHISHOLM HOLDING AS A PSC
2017-08-11PSC07CESSATION OF ORLA JOSEPHINE HOGG AS A PSC
2017-04-10AA31/07/16 TOTAL EXEMPTION FULL
2016-10-31AP01DIRECTOR APPOINTED MR ROBERT FLETT
2016-10-31AP01DIRECTOR APPOINTED MR CRAIG ALLAN WALLACE
2016-10-31AP01DIRECTOR APPOINTED MS JOSEPHINE GUILAR
2016-10-31AP01DIRECTOR APPOINTED MS JENNY MCCUSKER
2016-10-31AP03SECRETARY APPOINTED MS JENNY MCCUSKER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAW
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KAY
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-24AA31/07/15 TOTAL EXEMPTION FULL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY EDWARD
2015-12-23AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL JOHN HALLIDAY
2015-11-01AP03SECRETARY APPOINTED MISS MARION LINDA GREEN
2015-08-05AR0130/07/15 NO MEMBER LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ORLA HOGG
2015-06-08TM02APPOINTMENT TERMINATED, SECRETARY ORLA HOGG
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HOLDING
2015-04-01AA31/07/14 TOTAL EXEMPTION FULL
2014-08-07AR0130/07/14 NO MEMBER LIST
2014-03-04AA31/07/13 TOTAL EXEMPTION FULL
2013-12-12AP01DIRECTOR APPOINTED MRS RUTH CHISHOLM HOLDING
2013-12-12AP01DIRECTOR APPOINTED MRS FIONA KAY
2013-12-10DISS40DISS40 (DISS40(SOAD))
2013-12-09AP01DIRECTOR APPOINTED MRS TRACEY MARY EDWARD
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM CORSTORPHINE YOUTH CENTRE 14 KIRK LOAN EDINBURGH EH12 7HD
2013-12-09AR0130/07/13 NO MEMBER LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANIE STEWART
2013-11-29GAZ1FIRST GAZETTE
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANIE STEWART
2013-05-30MEM/ARTSARTICLES OF ASSOCIATION
2013-05-30RES01ALTER ARTICLES 13/05/2013
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MOIR
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANDREW
2013-04-08AA31/07/12 TOTAL EXEMPTION FULL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COPLAND
2012-08-24AP03SECRETARY APPOINTED MRS ORLA JOSEPHINE HOGG
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY LYNN MOIR
2012-08-21AR0130/07/12 NO MEMBER LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ANDERSON
2012-05-04AA31/07/11 TOTAL EXEMPTION FULL
2012-01-13AP03SECRETARY APPOINTED MRS LYNN MARGARET MOIR
2011-08-15AR0130/07/11 NO MEMBER LIST
2011-08-14TM02APPOINTMENT TERMINATED, SECRETARY SHEENA JENKINS
2011-06-27AP01DIRECTOR APPOINTED MS ALISON ANDREW
2011-06-27AP01DIRECTOR APPOINTED MRS ORLA JOSEPHINE HOGG
2011-05-05AA31/07/10 TOTAL EXEMPTION FULL
2010-08-02AR0130/07/10 NO MEMBER LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANIE CAROLYN STEWART / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MOIR / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY COPLAND / 30/07/2010
2010-06-25AP01DIRECTOR APPOINTED DR KENNETH FORBES SHAW
2010-06-25AP01DIRECTOR APPOINTED SHEENA URQUHART ANDERSON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SANDERSON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CASSELS
2010-04-13AA31/07/09 TOTAL EXEMPTION FULL
2009-10-24AR0130/07/09 NO MEMBER LIST
2009-08-28288aDIRECTOR APPOINTED JUDITH MARY COPLAND
2009-07-16288aDIRECTOR APPOINTED LYNN MOIR
2009-04-29AA31/07/08 TOTAL EXEMPTION FULL
2009-02-25363aANNUAL RETURN MADE UP TO 30/07/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR HEATHER REA
2008-08-28288aDIRECTOR APPOINTED ELIZABETH SUSAN MURRAY SANDERSON
2008-08-28288aDIRECTOR APPOINTED JOANIE CAROLYN STEWART
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR IRENE BEAUTYMAN
2008-05-16288aDIRECTOR APPOINTED CAROLINE CASSELS
2008-04-21AA31/07/07 TOTAL EXEMPTION FULL
2007-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-11363sANNUAL RETURN MADE UP TO 30/07/07
2007-06-01288bDIRECTOR RESIGNED
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-09-19363sANNUAL RETURN MADE UP TO 30/07/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2005-08-31363sANNUAL RETURN MADE UP TO 30/07/05
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-31363(288)DIRECTOR RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-08-31363sANNUAL RETURN MADE UP TO 30/07/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB

Intangible Assets
Patents
We have not found any records of CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB
Trademarks
We have not found any records of CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB. 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 (85590 - Other education n.e.c.) as CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB 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 TypeProposal to Strike Off
Defending partyCORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUBEvent Date2013-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB 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 CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB 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.