Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED
Company Information for

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED

171 MAYFIELD ROAD, EDINBURGH, EH9 3AZ,
Company Registration Number
SC277099
Private Limited Company
Active

Company Overview

About Westpoint Veterinary Services (south East) Ltd
WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED was founded on 2004-12-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Westpoint Veterinary Services (south East) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED
 
Legal Registered Office
171 MAYFIELD ROAD
EDINBURGH
EH9 3AZ
Other companies in G3
 
Previous Names
WESTPOINT VETERINARY GROUP LIMITED05/08/2013
WESTPOINT ANIMAL SUPPLIES LIMITED06/07/2006
Filing Information
Company Number SC277099
Company ID Number SC277099
Date formed 2004-12-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 05:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTPOINT VETERINARY SERVICES (SOUTH EAST) 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 WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CLIVE DOBBS
Director 2005-05-18
SUSAN JANE GROBBELAAR
Director 2017-04-19
MICHAEL ANTHONY TIMS
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER HAWKES
Director 2014-01-11 2016-04-30
KINGSLEY WILLIAM ALEXANDER WOOD
Company Secretary 2004-12-07 2014-01-11
JULIAN CHARLES DARE
Director 2009-07-01 2014-01-11
ROBERT BRYCE SNEDDON DRYSDALE
Director 2004-12-07 2014-01-11
PAUL GRAHAM HORWOOD
Director 2009-07-01 2014-01-11
JONATHAN STEPHEN MOUNCEY
Director 2009-07-01 2014-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CLIVE DOBBS XPERIOR FARM HEALTH LIMITED Director 2016-10-07 CURRENT 2014-03-05 Active - Proposal to Strike off
MATTHEW CLIVE DOBBS RETFORD POULTRY PARTNERSHIP LIMITED Director 2016-04-04 CURRENT 2010-01-25 Active
MATTHEW CLIVE DOBBS FARMVETS SOUTHWEST LIMITED Director 2015-12-09 CURRENT 2005-11-30 Active
MATTHEW CLIVE DOBBS GARTH PIG PRACTICE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MATTHEW CLIVE DOBBS POULTRY HEALTH SERVICES LIMITED Director 2014-12-23 CURRENT 2001-02-15 Active
MATTHEW CLIVE DOBBS MYERSCOUGH FARM VETS LIMITED Director 2014-12-19 CURRENT 2009-06-08 Active
MATTHEW CLIVE DOBBS INTEGRIN ADVANCED BIOSYSTEMS LIMITED Director 2014-08-21 CURRENT 2003-12-24 Dissolved 2017-04-25
MATTHEW CLIVE DOBBS WESTPOINT VETERINARY GROUP LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
MATTHEW CLIVE DOBBS WESTPOINT ENTERPRISE SUPPORT LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
MATTHEW CLIVE DOBBS FARM PROSPECTS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2014-03-28
MATTHEW CLIVE DOBBS FARM VISTA LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2014-03-28
MATTHEW CLIVE DOBBS WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
MATTHEW CLIVE DOBBS WESTPOINT VETERINARY HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2014-12-29
MATTHEW CLIVE DOBBS WESTPOINT (SURREY) LIMITED Director 2011-04-28 CURRENT 2011-04-28 Dissolved 2013-09-27
MATTHEW CLIVE DOBBS SOUTHPOINT VETERINARY SERVICES LIMITED Director 2007-09-11 CURRENT 2007-06-20 Dissolved 2014-04-25
MATTHEW CLIVE DOBBS NORTHPOINT VETERINARY SERVICES LIMITED Director 2005-05-20 CURRENT 2003-09-18 Dissolved 2014-04-25
MATTHEW CLIVE DOBBS EASTPOINT VETERINARY SERVICES LIMITED Director 2005-05-20 CURRENT 2003-09-18 Dissolved 2015-05-15
MATTHEW CLIVE DOBBS WESTPOINT VETERINARY SERVICES LIMITED Director 2005-05-20 CURRENT 2003-09-17 Dissolved 2015-11-17
MATTHEW CLIVE DOBBS THE VETERINARY FARMACY LIMITED Director 2005-05-18 CURRENT 2003-09-17 Active
SUSAN JANE GROBBELAAR WESTPOINT VETERINARY GROUP LIMITED Director 2017-04-19 CURRENT 2012-12-20 Active
SUSAN JANE GROBBELAAR FARMVETS SOUTHWEST LIMITED Director 2017-04-19 CURRENT 2005-11-30 Active
SUSAN JANE GROBBELAAR GARTH PIG PRACTICE LIMITED Director 2017-04-19 CURRENT 2015-03-03 Active
SUSAN JANE GROBBELAAR POULTRY HEALTH SERVICES LIMITED Director 2017-04-19 CURRENT 2001-02-15 Active
SUSAN JANE GROBBELAAR MYERSCOUGH FARM VETS LIMITED Director 2017-04-19 CURRENT 2009-06-08 Active
SUSAN JANE GROBBELAAR RETFORD POULTRY PARTNERSHIP LIMITED Director 2017-04-19 CURRENT 2010-01-25 Active
SUSAN JANE GROBBELAAR THE VETERINARY FARMACY LIMITED Director 2017-04-19 CURRENT 2003-09-17 Active
SUSAN JANE GROBBELAAR WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED Director 2017-04-19 CURRENT 2011-05-11 Active
SUSAN JANE GROBBELAAR WESTPOINT ENTERPRISE SUPPORT LIMITED Director 2017-04-19 CURRENT 2012-11-21 Active
SUSAN JANE GROBBELAAR STRAIGHT TALKING SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
MICHAEL ANTHONY TIMS WESTPOINT VETERINARY GROUP LIMITED Director 2017-01-17 CURRENT 2012-12-20 Active
MICHAEL ANTHONY TIMS FARMVETS SOUTHWEST LIMITED Director 2017-01-17 CURRENT 2005-11-30 Active
MICHAEL ANTHONY TIMS GARTH PIG PRACTICE LIMITED Director 2017-01-17 CURRENT 2015-03-03 Active
MICHAEL ANTHONY TIMS POULTRY HEALTH SERVICES LIMITED Director 2017-01-17 CURRENT 2001-02-15 Active
MICHAEL ANTHONY TIMS MYERSCOUGH FARM VETS LIMITED Director 2017-01-17 CURRENT 2009-06-08 Active
MICHAEL ANTHONY TIMS RETFORD POULTRY PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2010-01-25 Active
MICHAEL ANTHONY TIMS THE VETERINARY FARMACY LIMITED Director 2017-01-17 CURRENT 2003-09-17 Active
MICHAEL ANTHONY TIMS WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED Director 2017-01-17 CURRENT 2011-05-11 Active
MICHAEL ANTHONY TIMS WESTPOINT ENTERPRISE SUPPORT LIMITED Director 2017-01-17 CURRENT 2012-11-21 Active
MICHAEL ANTHONY TIMS PANTHEA CONSULTING LTD Director 2016-11-02 CURRENT 2016-11-02 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
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-07-07PSC05Change of details for Westpoint Veterinary Group Limited as a person with significant control on 2021-06-30
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-20CH01Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-14RES01ADOPT ARTICLES 14/08/18
2018-08-07AP01DIRECTOR APPOINTED MS JOANNA CLARE MALONE
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE GROBBELAAR
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 133 Finnieston Street Glasgow G3 8HB
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR
2017-01-23AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER HAWKES
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2770990003
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-06AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2770990003
2014-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BURNSIDE CHAMBERS KILMACOLM RENFREWSHIRE PA13 4ET
2014-01-22AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAWKES
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY WOOD
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORWOOD
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOUNCEY
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DARE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYSDALE
2014-01-16RES12VARYING SHARE RIGHTS AND NAMES
2014-01-16RES12VARYING SHARE RIGHTS AND NAMES
2014-01-16RES1388(2) FILED ON 05/04/2007 & RES FILED ON 29/10/2007 WERE FILED IN ERROR 08/01/2014
2014-01-16RES13VOTING AND DIVIDEND RIGHTS FOR ORDINARY SHARES 08/01/2014
2014-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-08AR0121/11/13 FULL LIST
2013-11-01RES01ADOPT ARTICLES 21/08/2013
2013-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-05CERTNMCOMPANY NAME CHANGED WESTPOINT VETERINARY GROUP LIMITED CERTIFICATE ISSUED ON 05/08/13
2013-07-02RES15CHANGE OF NAME 19/06/2013
2013-06-26RES15CHANGE OF NAME 19/06/2013
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-19AR0121/11/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-22AR0121/11/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-24AR0121/11/10 FULL LIST
2010-03-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-01AR0121/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOUNCEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM HORWOOD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYCE SNEDDON DRYSDALE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLIVE DOBBS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES DARE / 01/12/2009
2009-07-30288aDIRECTOR APPOINTED PAUL GRAHAM HORWOOD
2009-07-30288aDIRECTOR APPOINTED JONATHAN STEPHEN MOUNCEY
2009-07-30288aDIRECTOR APPOINTED JULIAN CHARLES DARE
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-30RES01ALTER ARTICLES 26/06/2009
2009-05-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-29RES12VARYING SHARE RIGHTS AND NAMES
2007-07-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-0588(2)RAD 27/03/07--------- £ SI 248@1=248 £ IC 250/498
2007-03-1488(2)RAD 07/07/06--------- £ SI 50@1
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-20122£ NC 250000/200000 07/07/06
2006-09-20RES12VARYING SHARE RIGHTS AND NAMES
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2088(2)RAD 07/07/06--------- £ SI 248@1=248 £ IC 2/250
2006-07-06CERTNMCOMPANY NAME CHANGED WESTPOINT ANIMAL SUPPLIES LIMITE D CERTIFICATE ISSUED ON 06/07/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-08363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-18225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-05-24288aNEW DIRECTOR APPOINTED
2004-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WESTPOINT VETERINARY SERVICES (SOUTH EAST) 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 WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2008-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-07-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30

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 WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED owns 2 domain names.

livestockassurance.co.uk   farmiq.co.uk  

Trademarks
We have not found any records of WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTPOINT VETERINARY SERVICES (SOUTH EAST) 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 (99999 - Dormant Company) as WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTPOINT VETERINARY SERVICES (SOUTH EAST) 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
WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Development of field post-mortem examination service for fallen stock : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WESTPOINT VETERINARY SERVICES (SOUTH EAST) 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.