Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 429 LIMITED
Company Information for

429 LIMITED

4 MILL ROAD, PORT ELPHINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5UD,
Company Registration Number
SC295862
Private Limited Company
Active

Company Overview

About 429 Ltd
429 LIMITED was founded on 2006-01-20 and has its registered office in Inverurie. The organisation's status is listed as "Active". 429 Limited is a Private Limited Company 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
429 LIMITED
 
Legal Registered Office
4 MILL ROAD
PORT ELPHINSTONE
INVERURIE
ABERDEENSHIRE
AB51 5UD
Other companies in AB51
 
Previous Names
MARKMAX LIMITED09/10/2006
Filing Information
Company Number SC295862
Company ID Number SC295862
Date formed 2006-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897870348  
Last Datalog update: 2024-02-05 07:34:53
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.
Companies with same name 429 LIMITED
The following companies were found which have the same name as 429 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
429 16TH ST. LLC 266 BROADWAY SUITE #604 BROOKLYN NY 11211 Active Company formed on the 1999-08-16
429 21ST STREET LLC California Unknown
429 22ND STREET CONDOMINIUM ASSOCIATION INCORPORATED New Jersey Unknown
429 28TH STREET OWNERS, LLC 1250 ELIZABETH AVE WEST PALM BEACH FL 33401 Active Company formed on the 2021-05-12
429 31 ARKANSAS STREET California Unknown
429 37TH PROPERTY LLC California Unknown
429 3RD STREET LLC 25 PLAZA STREET APARTMENT 6B BROOKLYN NY 11217 Active Company formed on the 2013-10-22
429 42 STREET LLC 429 42ND STREET Kings BROOKLYN NY 11232 Active Company formed on the 2021-05-03
429 431 MYRTLE AVE CONDOMINIUMS INCORPORATED New Jersey Unknown
429 433 N WASHINGTON LLC Michigan UNKNOWN
429 435 FAIRMOUNT CORP Delaware Unknown
429 435 FAIRMOUNT AVENUE LP Delaware Unknown
429 435 FAIRMOUNT CORPORATION New Jersey Unknown
429 435 FAIRMOUNT AVENUE LP New Jersey Unknown
429 451 NEWARK LLC New Jersey Unknown
429 52ND STREET CONDOMINIUM ASSOCIATION INCORPORATED New Jersey Unknown
429 52ND STREET LLC New Jersey Unknown
429 5th Street LLC 2719 E 3rd Ave Denver CO 80206 Good Standing Company formed on the 2021-04-01
429 89 LLC 9322 THIRD AVENUE SUITE 502 BROOKLYN NY 11209 Active Company formed on the 2014-03-25
429 8TH STREET LLC District of Columbia Unknown

Company Officers of 429 LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN HAY
Company Secretary 2007-01-15
GILLIAN ANN HAY
Director 2007-01-15
GRAEME HAY
Director 2007-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
P & W SECRETARIES LIMITED
Nominated Secretary 2006-01-20 2007-01-15
P & W DIRECTORS LIMITED
Nominated Director 2006-01-20 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ANN HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GILLIAN ANN HAY AB21 LTD Director 2014-11-01 CURRENT 2013-10-08 Liquidation
GILLIAN ANN HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GILLIAN ANN HAY M2H DEVELOPMENTS LTD Director 2013-05-30 CURRENT 2012-05-17 Dissolved 2017-12-01
GILLIAN ANN HAY HMM PROPERTIES LIMITED Director 2013-02-09 CURRENT 2012-10-11 Active
GILLIAN ANN HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GILLIAN ANN HAY SANDBAR PROPERTIES LTD Director 2011-11-10 CURRENT 2011-06-24 Dissolved 2014-01-08
GILLIAN ANN HAY YAM DEVELOPMENTS LIMITED Director 2011-08-24 CURRENT 2006-08-23 Liquidation
GILLIAN ANN HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GILLIAN ANN HAY MAGICA DEVELOPMENTS LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
GRAEME HAY SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
GRAEME HAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 2017-08-29 CURRENT 1997-10-14 Active
GRAEME HAY EDWARDS INVERURIE LTD Director 2017-04-06 CURRENT 2017-02-01 Active
GRAEME HAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
GRAEME HAY GPH BUILDERS MERCHANTS LIMITED Director 2016-04-04 CURRENT 2010-05-11 Active
GRAEME HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GRAEME HAY KEITH BREWERY LIMITED Director 2014-10-21 CURRENT 2012-05-28 Active
GRAEME HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GRAEME HAY CONSOLIDATED CRAFT BREWERIES LIMITED Director 2013-11-20 CURRENT 2013-08-28 Active
GRAEME HAY AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
GRAEME HAY M2H DEVELOPMENTS LTD Director 2013-02-10 CURRENT 2012-05-17 Dissolved 2017-12-01
GRAEME HAY HMM PROPERTIES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
GRAEME HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GRAEME HAY SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
GRAEME HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GRAEME HAY GARIOCH SPORTS CENTRE (INVERURIE) LIMITED Director 2009-03-23 CURRENT 1994-12-28 Active - Proposal to Strike off
GRAEME HAY ABERNORTH LIMITED Director 2008-03-11 CURRENT 2008-03-11 In Administration/Administrative Receiver
GRAEME HAY DUNURY PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GRAEME HAY YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation
GRAEME HAY DISCOVERY INVESTMENT FUND LIMITED Director 2006-03-27 CURRENT 2006-02-24 Active
GRAEME HAY YELLOWSTONE DEVELOPMENTS LIMITED Director 2001-03-12 CURRENT 2001-03-05 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
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-05-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620019
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620015
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2958620010
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620013
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620014
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620012
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620011
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2958620010
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0120/01/15 FULL LIST
2014-11-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0120/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0120/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-06-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-06-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-17AR0120/01/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-14AR0120/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0120/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HAY / 16/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN HAY / 16/01/2010
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-01-31363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18122£ NC 10000/1000 15/01/07
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-01-18288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18RES05NC DEC ALREADY ADJUSTED 15/01/07
2007-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-18RES12VARYING SHARE RIGHTS AND NAMES
2007-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-1888(2)RAD 15/01/06--------- £ SI 400@1=400 £ IC 600/1000
2007-01-1888(2)RAD 15/01/06--------- £ SI 599@1=599 £ IC 1/600
2006-10-09CERTNMCOMPANY NAME CHANGED MARKMAX LIMITED CERTIFICATE ISSUED ON 09/10/06
2006-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 429 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 429 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding SANTANDER UK PLC
2015-04-14 Outstanding SANTANDER UK PLC
2015-04-14 Outstanding SANTANDER UK PLC
2015-04-11 Outstanding SANTANDER UK PLC
2015-04-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2011-06-30 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-19 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-06 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-06 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-04-05 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 429 LIMITED

Intangible Assets
Patents
We have not found any records of 429 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 429 LIMITED
Trademarks
We have not found any records of 429 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 429 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 (68209 - Other letting and operating of own or leased real estate) as 429 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 429 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 429 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 429 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.