Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VOLUNTARY HEALTH SCOTLAND
Company Information for

VOLUNTARY HEALTH SCOTLAND

18 YORK PLACE, EDINBURGH, EH1 3EP,
Company Registration Number
SC267315
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Health Scotland
VOLUNTARY HEALTH SCOTLAND was founded on 2004-05-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Voluntary Health Scotland 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 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
VOLUNTARY HEALTH SCOTLAND
 
Legal Registered Office
18 YORK PLACE
EDINBURGH
EH1 3EP
Other companies in EH3
 
Filing Information
Company Number SC267315
Company ID Number SC267315
Date formed 2004-05-03
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 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY HEALTH SCOTLAND
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 VOLUNTARY HEALTH SCOTLAND

Current Directors
Officer Role Date Appointed
CLAIRE STEVENS
Company Secretary 2012-09-21
IAN BROOKE
Director 2017-11-16
NORMAN GRAHAM CRAIG
Director 2012-12-12
NICOLA LOUISE BIAGI HANSSEN
Director 2017-11-16
ALLAN JOHNSTONE
Director 2015-11-11
BILLY JOHN MCCLEAN
Director 2014-01-30
ALLYSON AILSA MCCOLLAM
Director 2014-01-30
ROB MURRAY
Director 2017-05-11
ERIC SAMUEL
Director 2014-01-30
FRANCES JANE SIMPSON
Director 2012-11-15
KAREN SUTHERLAND
Director 2016-02-11
PETER JAMES WHITE
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COWAN
Director 2014-01-30 2017-11-16
LORNA ANN HUNTER
Director 2012-12-12 2017-08-28
FRANK BURNS
Director 2008-11-27 2014-11-27
PHILIP DOLAN
Director 2004-10-12 2013-11-28
EDWARD FOLLAN
Director 2012-09-21 2013-08-06
EDWARD FOLLAN
Director 2010-05-04 2012-07-02
CHRISTINE MURPHY
Company Secretary 2011-11-22 2012-06-29
MONIKA FOTEDAR
Director 2007-11-29 2012-03-15
HELEN KAY MUNRO TYRRELL
Company Secretary 2004-05-03 2011-08-05
JOY MARY GILLESPIE
Director 2008-11-27 2011-03-24
ANGELA MACLEOD
Director 2008-12-05 2011-03-24
JACK LAW
Director 2004-05-03 2009-03-25
JOHN STEPHEN MAXWELL
Director 2004-10-12 2008-11-27
ROBERT BELL
Director 2006-11-30 2008-08-19
MARY LOBBAN BOYD CHAMBERLAIN
Director 2005-11-30 2007-11-29
LOUISE MARIE SALETTE KELLY
Director 2005-11-30 2007-11-29
ELIZABETH JOHNSTON IRVINE
Director 2004-10-12 2007-05-14
ANGELA FINDLAY DONALDSON
Director 2004-10-12 2006-11-30
PHILIP BRYERS
Director 2004-05-03 2005-11-30
FIONA MARGARET MITCHELL
Director 2004-05-03 2005-11-30
MARJORY ANN BURNS
Director 2004-05-03 2004-10-12
LINDA MARIE LONG
Director 2004-05-03 2004-10-12
ALAN PETER MCGINLEY
Director 2004-05-03 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES JANE SIMPSON USER & CARER INVOLVEMENT Director 2018-05-22 CURRENT 2002-07-18 Active
FRANCES JANE SIMPSON COMMUNITY BUSINESS SCOTLAND NETWORK LIMITED Director 2012-12-20 CURRENT 1987-09-07 Dissolved 2015-07-17
FRANCES JANE SIMPSON CBS NETWORK SERVICES LIMITED Director 2011-06-14 CURRENT 2000-04-20 Dissolved 2014-06-06
KAREN SUTHERLAND SESK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2016-03-22

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
2024-05-02Termination of appointment of Claire Stevens on 2024-03-31
2024-01-31DIRECTOR APPOINTED MRS SARAH ANNE VAN PUTTEN
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MURRAY
2024-01-23APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER MAIN
2024-01-23APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SINCLAIR
2024-01-23APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRUCE
2024-01-23DIRECTOR APPOINTED MR PAUL JOHN OKROJ
2024-01-23DIRECTOR APPOINTED MR ALAN DUGALD EAGLESON
2024-01-23DIRECTOR APPOINTED MRS JENNIFER BOYD FORSYTH
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR GEMMA ALEXANDRA CROMPTON
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Ms Wilma Paterson on 2022-04-25
2021-12-06CH01Director's details changed for Mr Robert John Murray on 2021-11-25
2021-12-06AP01DIRECTOR APPOINTED MS CHRISTINE JM CARLIN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSTONE
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13AP01DIRECTOR APPOINTED MR PAUL LAURENCE MOONEY
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE CAMERON-NIELSEN
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SPARLING
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB
2021-03-18CH01Director's details changed for Mr Nathan Sparling on 2021-02-24
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE BIAGI HANSSEN
2020-12-10AP01DIRECTOR APPOINTED MS SUSANNE CAMERON-NIELSEN
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLYSON AILSA MCCOLLAM
2020-11-17AP01DIRECTOR APPOINTED MS WILMA PATERSON
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOKE
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MR DAVID ALEXANDER MAIN
2020-05-12AP01DIRECTOR APPOINTED MR NATHAN SPARLING
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CH01Director's details changed for Mr Robert John Murray on 2019-06-12
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-05-01CC04Statement of company's objects
2019-02-19AP01DIRECTOR APPOINTED MR OMAR JONATHAN SSENTAMU
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SUTHERLAND
2019-01-28CH01Director's details changed for Mr Rob Murray on 2019-01-28
2019-01-08AP01DIRECTOR APPOINTED MS GEMMA ALEXANDRA CROMPTON
2018-12-05AP01DIRECTOR APPOINTED MS MAUREEN PATRICIA O'NEILL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAHAM CRAIG
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BILLY JOHN MCCLEAN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR IAN BROOKE
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AP01DIRECTOR APPOINTED MR PETER JAMES WHITE
2017-11-22AP01DIRECTOR APPOINTED MS NICOLA LOUISE BIAGI HANSSEN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TOTTEN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ANN HUNTER
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR ROB MURRAY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2016-11-22AA31/03/16 TOTAL EXEMPTION FULL
2016-05-10AR0103/05/16 NO MEMBER LIST
2016-03-10AP01DIRECTOR APPOINTED MRS KAREN SUTHERLAND
2015-12-15AP01DIRECTOR APPOINTED MR ALLAN JOHNSTONE
2015-11-19AA31/03/15 TOTAL EXEMPTION FULL
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MAGALI REDDING
2015-05-12AR0103/05/15 NO MEMBER LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOTTEN / 01/05/2015
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY NAYLOR
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BURNS
2014-10-23AA31/03/14 TOTAL EXEMPTION FULL
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH MOLONY
2014-05-08AR0103/05/14 NO MEMBER LIST
2014-02-11AP01DIRECTOR APPOINTED MRS ELSPETH MARION MOLONY
2014-02-11AP01DIRECTOR APPOINTED MR DAVID MURRAY ROBERTSON
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAGALI RAYMONDE BRIGITTE SPEIGHT / 11/05/2013
2014-02-11AP01DIRECTOR APPOINTED MR ERIC SAMUEL
2014-02-11AP01DIRECTOR APPOINTED MR BILLY JOHN MCCLEAN
2014-02-11AP01DIRECTOR APPOINTED MS ALLYSON AILSA MCCOLLAM
2014-02-11AP01DIRECTOR APPOINTED MR ALAN COWAN
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN
2013-11-21AA31/03/13 TOTAL EXEMPTION FULL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FOLLAN
2013-05-09AR0103/05/13 NO MEMBER LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY
2013-01-09AP01DIRECTOR APPOINTED MR NORMAN GRAHAM CRAIG
2013-01-09AP01DIRECTOR APPOINTED MRS LORNA ANN HUNTER
2012-12-06AP01DIRECTOR APPOINTED MS FRANCES JANE SIMPSON
2012-12-06AP01DIRECTOR APPOINTED MS MAGALI RAYMONDE BRIGITTE SPEIGHT
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-10-03AP01DIRECTOR APPOINTED MR EDWARD FOLLAN
2012-10-03AP03SECRETARY APPOINTED MS CLAIRE STEVENS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FOLLAN
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE MURPHY
2012-05-15AR0103/05/12 NO MEMBER LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA FOTEDAR
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MURPHY
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 35 MELVILLE STREET EDINBURGH LOTHIAN EH3 7JF
2011-11-28AP03SECRETARY APPOINTED MS CHRISTINE MURPHY
2011-11-22AA31/03/11 TOTAL EXEMPTION FULL
2011-11-10AP01DIRECTOR APPOINTED MR COLIN MURRAY
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STREET
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NICHOLSON
2011-05-10AR0103/05/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY STREET / 01/04/2011
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MACLEOD
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOY GILLESPIE
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-22AP01DIRECTOR APPOINTED MR EDWARD FOLLAN
2010-06-22AP01DIRECTOR APPOINTED MRS MARGERY NAYLOR
2010-06-22AP01DIRECTOR APPOINTED MRS SUSAN WEBSTER
2010-05-24AR0103/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MONIKA FOTEDAR / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TOTTEN / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY STREET / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICHOLSON / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MACLEOD / 03/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY MARY GILLESPIE / 03/05/2010
2010-02-01MEM/ARTSARTICLES OF ASSOCIATION
2010-02-01RES01ALTER ARTICLES 26/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY STREET / 21/01/2010
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-05-07363aANNUAL RETURN MADE UP TO 03/05/09
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STREET / 03/05/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JACK LAW
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 17 WATERLOO PLACE EDINBURGH LOTHIAN EH1 3BG
2009-02-20288aDIRECTOR APPOINTED JOY MARY GILLESPIE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY HEALTH SCOTLAND 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 VOLUNTARY HEALTH SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY HEALTH SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOLUNTARY HEALTH SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY HEALTH SCOTLAND
Trademarks
We have not found any records of VOLUNTARY HEALTH SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY HEALTH SCOTLAND. 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 (94990 - Activities of other membership organizations n.e.c.) as VOLUNTARY HEALTH SCOTLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY HEALTH SCOTLAND 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 VOLUNTARY HEALTH SCOTLAND 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 VOLUNTARY HEALTH SCOTLAND 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.