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

BLACKLAW ESTATES LIMITED

PIPERDAM GOLF & LEISURE RESORT, FOWLIS, DUNDEE, DD2 5LP,
Company Registration Number
SC329989
Private Limited Company
Active

Company Overview

About Blacklaw Estates Ltd
BLACKLAW ESTATES LIMITED was founded on 2007-08-28 and has its registered office in Dundee. The organisation's status is listed as "Active". Blacklaw Estates 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
BLACKLAW ESTATES LIMITED
 
Legal Registered Office
PIPERDAM GOLF & LEISURE RESORT
FOWLIS
DUNDEE
DD2 5LP
Other companies in DD2
 
Filing Information
Company Number SC329989
Company ID Number SC329989
Date formed 2007-08-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB975217987  
Last Datalog update: 2024-01-05 05:15:37
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.

Company Officers of BLACKLAW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DONNA COPLEY
Company Secretary 2016-11-04
STEPHEN JOHN THURSFIELD BROWN
Director 2016-11-04
DAVID COPLEY
Director 2016-11-04
DONNA COPLEY
Director 2016-11-04
RICHARD MARCEL SIDI
Director 2016-11-04
SHARON SAMANTHA JACQUELINE WALL
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE REID LINTON
Director 2007-08-28 2016-11-04
PHILIP MULHOLLAND
Director 2007-08-28 2016-11-04
IAN BAILLIE STEWART
Company Secretary 2007-12-05 2016-11-02
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2007-08-28 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN THURSFIELD BROWN KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
STEPHEN JOHN THURSFIELD BROWN PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
STEPHEN JOHN THURSFIELD BROWN COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
STEPHEN JOHN THURSFIELD BROWN STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED Director 2010-05-19 CURRENT 2010-01-16 Active
STEPHEN JOHN THURSFIELD BROWN STEVE BROWN CONSULTANCY LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
STEPHEN JOHN THURSFIELD BROWN NMCN PLC Director 2004-03-25 CURRENT 1946-12-06 In Administration
DAVID COPLEY KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
DAVID COPLEY KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
DAVID COPLEY KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
DAVID COPLEY PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
DAVID COPLEY COPPERGREEN DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
DAVID COPLEY DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DAVID COPLEY GRAND LEISURE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
DAVID COPLEY DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID COPLEY DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
DAVID COPLEY MBARKK LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active - Proposal to Strike off
DONNA COPLEY KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
DONNA COPLEY KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
DONNA COPLEY KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
DONNA COPLEY PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
DONNA COPLEY COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
DONNA COPLEY ADVANCED EMPLOYMENT SERVICES LIMITED Director 2013-06-11 CURRENT 2011-04-04 Dissolved 2014-08-19
DONNA COPLEY LITTLE FISH ACCOUNTANTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
DONNA COPLEY DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DONNA COPLEY GRAND LEISURE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
DONNA COPLEY DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
DONNA COPLEY DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
RICHARD MARCEL SIDI KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
RICHARD MARCEL SIDI KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
RICHARD MARCEL SIDI KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
RICHARD MARCEL SIDI PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
RICHARD MARCEL SIDI LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
RICHARD MARCEL SIDI MODHOUSE LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
RICHARD MARCEL SIDI VANTAGE CATAMARANS (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
RICHARD MARCEL SIDI LAND & LAKES (ANGLESEY) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
RICHARD MARCEL SIDI COPPERGREEN DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
RICHARD MARCEL SIDI 166 WASHWAY ROAD MANAGEMENT COMPANY LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active
RICHARD MARCEL SIDI DARINIAN (WESTHOLME) LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
RICHARD MARCEL SIDI DARINIAN (ROYDON MILL ) LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD MARCEL SIDI DARINIAN LIMITED Director 2006-01-10 CURRENT 2006-01-10 Liquidation
RICHARD MARCEL SIDI PLANETREE PROPERTIES LIMITED Director 1997-10-14 CURRENT 1973-12-12 Active
SHARON SAMANTHA JACQUELINE WALL KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
SHARON SAMANTHA JACQUELINE WALL KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
SHARON SAMANTHA JACQUELINE WALL PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
SHARON SAMANTHA JACQUELINE WALL COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
SHARON SAMANTHA JACQUELINE WALL ADVANCED EMPLOYMENT SERVICES LIMITED Director 2013-06-11 CURRENT 2011-04-04 Dissolved 2014-08-19
SHARON SAMANTHA JACQUELINE WALL LITTLE FISH ACCOUNTANTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 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
2024-03-18Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30Change of details for Coppergreen Developments Limited as a person with significant control on 2022-09-21
2022-09-30PSC05Change of details for Coppergreen Developments Limited as a person with significant control on 2022-09-21
2022-09-22CH01Director's details changed for Mr Greg Lashley on 2022-09-21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3299890005
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SAMANTHA JACQUELINE WALL
2022-03-25TM02Termination of appointment of Donna Copley on 2022-03-11
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2022-01-31DIRECTOR APPOINTED MR CARL CASTLEDINE
2022-01-31DIRECTOR APPOINTED MR GREG LASHLEY
2022-01-31DIRECTOR APPOINTED MR NEILL TIMOTHY RYDER
2022-01-31AP01DIRECTOR APPOINTED MR CARL CASTLEDINE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-15PSC02Notification of Coppergreen Developments Limited as a person with significant control on 2016-11-05
2019-08-15PSC07CESSATION OF PHILIP MULHOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04RES13Resolutions passed:
  • Section 175 conflicts of interest authorised and approved 30/07/2018
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05AAMDAmended full accounts made up to 2016-12-31
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3299890006
2016-11-14AP03Appointment of Mrs Donna Copley as company secretary on 2016-11-04
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 5 Osprey Road Fowlis Angus DD2 5GA
2016-11-14TM02Termination of appointment of Ian Baillie Stewart on 2016-11-02
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LINTON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MULHOLLAND
2016-11-14AP01DIRECTOR APPOINTED MR RICHARD MARCEL SIDI
2016-11-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN THURSFIELD BROWN
2016-11-14AP01DIRECTOR APPOINTED MRS SHARON SAMANTHA JACQUELINE WALL
2016-11-14AP01DIRECTOR APPOINTED MRS DONNA COPLEY
2016-11-14AP01DIRECTOR APPOINTED MR DAVID COPLEY
2016-11-14AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3299890005
2016-11-11RES01ADOPT ARTICLES 04/11/2016
2016-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3299890004
2016-10-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-06AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0128/08/15 FULL LIST
2015-02-04AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0128/08/14 FULL LIST
2014-01-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-30AR0128/08/13 FULL LIST
2012-12-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-20AR0128/08/12 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-07AR0128/08/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-08AR0128/08/10 FULL LIST
2010-06-02AA01CURRSHO FROM 31/08/2010 TO 30/06/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-24AR0128/08/09 FULL LIST
2009-06-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 18 PIPERDAM DRIVE FOWLIS BY DUNDEE TAYSIDE DD2 5LP
2008-09-22363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-12-14RES12VARYING SHARE RIGHTS AND NAMES
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BLACKLAW ESTATES 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 BLACKLAW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding HSBC BANK PLC
2016-11-04 Outstanding HSBC BANK PLC
2016-11-04 Outstanding HSBC BANK PLC
FLOATING CHARGE 2008-02-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-01-24 Outstanding THE HONOURABLE MRS CAROLINE BEST
STANDARD SECURITY 2007-12-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 BLACKLAW ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKLAW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKLAW ESTATES LIMITED
Trademarks
We have not found any records of BLACKLAW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKLAW ESTATES 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 (93199 - Other sports activities) as BLACKLAW ESTATES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BLACKLAW ESTATES 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 BLACKLAW ESTATES 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 BLACKLAW ESTATES 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.
    Other companies at postcode DD2 5LP