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

RED ROCK POWER LIMITED

5th Floor, 40 Princes Street, PRINCES STREET, Edinburgh, EH2 2BY,
Company Registration Number
SC284836
Private Limited Company
Active

Company Overview

About Red Rock Power Ltd
RED ROCK POWER LIMITED was founded on 2005-05-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Red Rock Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED ROCK POWER LIMITED
 
Legal Registered Office
5th Floor, 40 Princes Street
PRINCES STREET
Edinburgh
EH2 2BY
Other companies in EH2
 
Previous Names
WIND FARM ENERGY UK LIMITED30/08/2016
REPSOL NUEVAS ENERGIAS UK LIMITED11/03/2016
SEAENERGY RENEWABLES LIMITED21/07/2011
SEAENERGY RESOURCES LIMITED19/11/2007
LEDGE 868 LIMITED08/06/2005
Filing Information
Company Number SC284836
Company ID Number SC284836
Date formed 2005-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts FULL
VAT Number /Sales tax ID GB115073645  
Last Datalog update: 2024-05-16 09:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ROCK POWER 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.
Companies with same name RED ROCK POWER LIMITED
The following companies were found which have the same name as RED ROCK POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Red Rock Power Partners, LLC Delaware Unknown
Red Rock Power Enterprises, LLC Delaware Unknown
RED ROCK POWER PARTNERS LLC California Unknown

Company Officers of RED ROCK POWER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOW MCMURRAY
Company Secretary 2018-06-11
XINLU LI
Director 2018-05-14
LIQING PAN
Director 2017-04-11
KAIHONG ZHANG
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HEHUA ZHANG
Director 2016-05-20 2018-05-14
FENGBO ZHAO
Director 2016-05-20 2017-04-11
PABLO MUNTANOLA GOMEZ-ACEBO
Director 2015-07-21 2016-05-20
AGUSTÍN HUERTA MARTÍNEZ
Director 2014-05-08 2016-05-20
MARIA LOURDES RODRIGUEZ GUTIERREZ
Director 2016-05-10 2016-05-20
VICTOR PEON SANCHEZ
Director 2014-08-07 2016-05-10
ANTONIO PEREZ COLLAR
Director 2014-05-08 2015-07-20
JULIO CORTEZON SANTACLARA
Director 2011-06-28 2014-08-06
MANUEL PEREZ JURADO
Director 2011-06-28 2014-05-08
JOSU JON IMAZ SAN MIGUEL
Director 2011-06-28 2014-05-08
JUAN CASANUEVA NARDIZ
Director 2013-02-12 2014-05-08
GREGORIO GARCIA VIGARIO
Director 2011-06-28 2014-05-08
JOSE LUISE BERNAL CATALAN
Director 2011-06-28 2013-02-12
PHILIP MERSON
Company Secretary 2010-03-17 2011-06-28
JOHN HOSMER ALDERSEY-WILLIAMS
Director 2008-05-29 2011-06-28
STEVEN ROSS BERTRAM
Director 2006-06-28 2011-06-28
RONALD BONNAR
Director 2008-05-29 2011-06-28
DANIEL HENRY FINCH
Director 2009-03-01 2011-06-28
ALLAN MACASKILL
Director 2008-05-29 2011-06-28
STEPHEN EDWARD REMP
Director 2006-06-28 2011-06-28
DAVID SIGSWORTH
Director 2008-10-01 2011-06-28
JOEL BONNAR STAADECKER
Director 2008-05-29 2011-06-28
STEVEN ROSS BERTRAM
Company Secretary 2008-09-04 2010-03-17
CHRISTOPHER GILBERT MOAR
Company Secretary 2006-06-28 2008-09-04
LEDINGHAM CHALMERS
Nominated Secretary 2005-05-16 2006-06-28
LEDGE SERVICES LIMITED
Nominated Director 2005-05-16 2006-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XINLU LI BEATRICE WIND LIMITED Director 2018-05-14 CURRENT 2010-02-17 Active
LIQING PAN INCH CAPE OFFSHORE LIMITED Director 2017-04-11 CURRENT 2010-02-17 Active
KAIHONG ZHANG INCH CAPE OFFSHORE LIMITED Director 2016-05-20 CURRENT 2010-02-17 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
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2848360002
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2848360003
2023-12-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-07APPOINTMENT TERMINATED, DIRECTOR LIQING PAN
2023-12-07DIRECTOR APPOINTED MR CHEN XIAOMENG
2023-09-01Change of details for Redrock Investment Limited as a person with significant control on 2023-09-01
2023-07-10Termination of appointment of Robert Dow Mcmurray on 2023-07-10
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-08-24DIRECTOR APPOINTED MR CAI JIDONG
2022-08-24AP01DIRECTOR APPOINTED MR CAI JIDONG
2022-08-23APPOINTMENT TERMINATED, DIRECTOR KAIHONG ZHANG
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KAIHONG ZHANG
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-18RP04SH01Second filing of capital allotment of shares GBP111,010,181.08
2022-01-14APPOINTMENT TERMINATED, DIRECTOR XINLU LI
2022-01-14DIRECTOR APPOINTED MR JIANWEI LIN
2022-01-14AP01DIRECTOR APPOINTED MR JIANWEI LIN
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR XINLU LI
2021-12-2117/12/21 STATEMENT OF CAPITAL GBP 12010181.08
2021-12-21SH0117/12/21 STATEMENT OF CAPITAL GBP 12010181.08
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2848360003
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2848360002
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED MS YUECHEN DONG
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2848360001
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP03Appointment of Mr Robert Dow Mcmurray as company secretary on 2018-06-11
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR XINLU LI
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HEHUA ZHANG
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 11010181.08
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LIQING PAN / 11/04/2017
2017-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LIQING PAN / 11/04/2017
2017-04-12AP01DIRECTOR APPOINTED MS LIQING PAN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FENGBO ZHAO
2016-11-11RP04AP01Second filing of director appointment of Hehua Zhang
2016-11-11ANNOTATIONSecond Filing
2016-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30CERTNMCOMPANY NAME CHANGED WIND FARM ENERGY UK LIMITED CERTIFICATE ISSUED ON 30/08/16
2016-08-30RES15CHANGE OF COMPANY NAME 21/12/21
2016-06-07AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RODRIGUEZ GUTIERREZ
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR AGUSTÍN MARTÍNEZ
2016-05-27AP01DIRECTOR APPOINTED KAIHONG ZHANG
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PABLO GOMEZ-ACEBO
2016-05-27AP01DIRECTOR APPOINTED HEHUA ZHANG
2016-05-27AP01DIRECTOR APPOINTED FENGBO ZHAO
2016-05-11AP01DIRECTOR APPOINTED MS MARIA LOURDES RODRIGUEZ GUTIERREZ
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PEON SANCHEZ
2016-03-11RES15CHANGE OF NAME 11/03/2016
2016-03-11CERTNMCOMPANY NAME CHANGED REPSOL NUEVAS ENERGIAS UK LIMITED CERTIFICATE ISSUED ON 11/03/16
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-18AP01DIRECTOR APPOINTED MR PABLO MUNTANOLA GOMEZ-ACEBO
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO COLLAR
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 11010181.08
2015-06-15AR0116/05/15 FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28AP01DIRECTOR APPOINTED MR VICTOR PEON SANCHEZ
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIO SANTACLARA
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 11010181.08
2014-05-23AR0116/05/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR ANTONIO PEREZ COLLAR
2014-05-08AP01DIRECTOR APPOINTED MR AGUSTÍN HUERTA MARTÍNEZ
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIO VIGARIO
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN NARDIZ
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSU MIGUEL
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL JURADO
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-21AR0116/05/13 FULL LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR JUAN CASANUEVA NARDIZ
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CATALAN
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0116/05/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORIO GARCIA VIGARIO / 11/01/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIO CORTEZON SANTACLARA / 11/01/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSU JON IMAZ SAN MIGUEL / 11/01/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL PEREZ JURADO / 11/01/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUISE BERNAL CATALAN / 11/01/2012
2012-01-31RES13SECT 550 26/12/2011
2012-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-31SH0113/01/12 STATEMENT OF CAPITAL GBP 11010181.08
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GROUND FLOOR OF BRITANNIA HOUSE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF
2011-08-17RES01ADOPT ARTICLES 28/06/2011
2011-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-21CERTNMCOMPANY NAME CHANGED SEAENERGY RENEWABLES LIMITED CERTIFICATE ISSUED ON 21/07/11
2011-07-21RES15CHANGE OF NAME 13/07/2011
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDERSEY-WILLIAMS
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FINCH
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MACASKILL
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOEL STAADECKER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BONNAR
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MERSON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMP
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERTRAM
2011-07-14AP01DIRECTOR APPOINTED GREGORIO GARCIA VIGARIO
2011-07-14AP01DIRECTOR APPOINTED JULIO CORTEZON SANTACLARA
2011-07-14AP01DIRECTOR APPOINTED JOSE LUISE BERNAL CATALAN
2011-07-14AP01DIRECTOR APPOINTED JOSU JON IMAZ SAN MIGUEL
2011-07-14AP01DIRECTOR APPOINTED MANUEL PEREZ JURADO
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0116/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BONNAR STAADECKER / 15/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD REMP / 20/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROSS BERTRAM / 20/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOSMER ALDERSEY-WILLIAMS / 20/04/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BONNAR STAADECKER / 01/11/2010
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0116/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL BONNAR STAADECKER / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACASKILL / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENRY FINCH / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BONNAR / 01/10/2009
2010-06-03RES01ADOPT ARTICLES 28/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-06AP03SECRETARY APPOINTED PHILIP MERSON
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BERTRAM
2010-03-31RES13ENTER INTO SHARE AGREEMENT 25/03/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RED ROCK POWER 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 RED ROCK POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RED ROCK POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RED ROCK POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED ROCK POWER LIMITED
Trademarks
We have not found any records of RED ROCK POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ROCK POWER 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 (82990 - Other business support service activities n.e.c.) as RED ROCK POWER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RED ROCK POWER 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 RED ROCK POWER 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 RED ROCK POWER 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.