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

SCOTLOG STORAGE LTD

41 CULDUTHEL ROAD, INVERNESS, IV2 4AT,
Company Registration Number
SC334892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotlog Storage Ltd
SCOTLOG STORAGE LTD was founded on 2007-12-06 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Scotlog Storage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTLOG STORAGE LTD
 
Legal Registered Office
41 CULDUTHEL ROAD
INVERNESS
IV2 4AT
Other companies in IV1
 
Previous Names
SKYE QUALITY HOMES LIMITED23/01/2015
Filing Information
Company Number SC334892
Company ID Number SC334892
Date formed 2007-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2020-07-06 07:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTLOG STORAGE LTD
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 SCOTLOG STORAGE LTD

Current Directors
Officer Role Date Appointed
ALEXANDER GEORGE MUNRO CATTO
Director 2015-01-07
GLENDA JANE CATTO
Director 2014-12-10
STUART ALEXANDER CATTO
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE MACDONALD
Director 2014-05-05 2014-12-10
GARY DONALD MACDONALD
Director 2007-12-06 2014-05-05
DONALD WILLIAM MACLEOD
Company Secretary 2008-02-18 2014-04-04
DONALD WILLIAM MACLEOD
Director 2008-02-17 2014-04-04
MICHELLE ROSEANNE MACDONALD
Company Secretary 2007-12-06 2008-02-18
BRIAN REID LTD.
Company Secretary 2007-12-06 2007-12-06
STEPHEN MABBOTT LTD.
Director 2007-12-06 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE MUNRO CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ALEXANDER GEORGE MUNRO CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
ALEXANDER GEORGE MUNRO CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
ALEXANDER GEORGE MUNRO CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ALEXANDER GEORGE MUNRO CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ALEXANDER GEORGE MUNRO CATTO H H DISTRIBUTION LIMITED Director 1997-12-30 CURRENT 1997-12-30 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ALEXANDER GEORGE MUNRO CATTO SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ALEXANDER GEORGE MUNRO CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ALEXANDER GEORGE MUNRO CATTO HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
ALEXANDER GEORGE MUNRO CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1992-09-30 CURRENT 1992-09-22 Liquidation
ALEXANDER GEORGE MUNRO CATTO SCOTLOG SALES LIMITED Director 1989-02-14 CURRENT 1979-01-05 Active
GLENDA JANE CATTO SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GLENDA JANE CATTO SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
GLENDA JANE CATTO SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
GLENDA JANE CATTO SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
GLENDA JANE CATTO SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
GLENDA JANE CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 1998-12-22 CURRENT 1992-09-22 Liquidation
GLENDA JANE CATTO H H DISTRIBUTION LIMITED Director 1998-12-22 CURRENT 1997-12-30 Liquidation
GLENDA JANE CATTO SCOT TRADER SHIPPING LIMITED Director 1998-12-10 CURRENT 1996-07-04 Active
GLENDA JANE CATTO SCOT PIONEER SHIPPING LIMITED Director 1998-12-10 CURRENT 1997-12-16 Active
GLENDA JANE CATTO HOHEBANK SHIPPING LIMITED Director 1998-12-10 CURRENT 1988-07-21 Active
GLENDA JANE CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOT RANGER SHIPPING LIMITED Director 1998-12-10 CURRENT 1995-11-03 Active
GLENDA JANE CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 Active
STUART ALEXANDER CATTO SCOT TRADER SHIPPING LIMITED Director 2014-05-01 CURRENT 1996-07-04 Active
STUART ALEXANDER CATTO SCOT PIONEER SHIPPING LIMITED Director 2014-05-01 CURRENT 1997-12-16 Active
STUART ALEXANDER CATTO SCOT EXPLORER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-07-14 Active
STUART ALEXANDER CATTO HOHEBANK SHIPPING LIMITED Director 2014-05-01 CURRENT 1988-07-21 Active
STUART ALEXANDER CATTO SCOTLINE MARINE HOLDINGS LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT RANGER SHIPPING LIMITED Director 2014-05-01 CURRENT 1995-11-03 Active
STUART ALEXANDER CATTO SCOT MARINER SHIPPING LIMITED Director 2014-05-01 CURRENT 2000-12-12 Active
STUART ALEXANDER CATTO SCOT VENTURE SHIPPING LIMITED Director 2014-05-01 CURRENT 2001-01-26 Active
STUART ALEXANDER CATTO SCOT CARRIER SHIPPING LIMITED Director 2014-05-01 CURRENT 2004-11-15 Active
STUART ALEXANDER CATTO HIGHLAND HAULAGE (CULDUTHEL) LIMITED Director 2000-09-20 CURRENT 1992-09-22 Liquidation
STUART ALEXANDER CATTO H H DISTRIBUTION LIMITED Director 2000-09-20 CURRENT 1997-12-30 Liquidation
STUART ALEXANDER CATTO SCOTLOG SALES LIMITED Director 1998-12-04 CURRENT 1979-01-05 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-09DS01Application to strike the company off the register
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER CATTO
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA JANE CATTO
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3348920005
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-23AP01DIRECTOR APPOINTED ALEXANDER GEORGE MUNRO CATTO
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23CERTNMCompany name changed skye quality homes LIMITED\certificate issued on 23/01/15
2015-01-23RES15CHANGE OF COMPANY NAME 24/09/20
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3348920004
2014-12-22AR0106/12/13 FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0106/12/14 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 12 Lotland Street Inverness Inverness-Shire IV1 1PA
2014-12-17AP01DIRECTOR APPOINTED M/S GLENDA JANE CATTO
2014-12-17AP01DIRECTOR APPOINTED MR STUART ALEXANDER CATTO
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACDONALD
2014-12-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3348920003
2014-07-16RP04SECOND FILING WITH MUD 06/12/12 FOR FORM AR01
2014-07-16ANNOTATIONClarification
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY DONALD MACLEOD
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD
2014-05-15AP01DIRECTOR APPOINTED MICHELLE MACDONALD
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2013-03-12DISS40DISS40 (DISS40(SOAD))
2013-03-11LATEST SOC11/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-11AR0106/12/12 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM, 4 STRATHVIEW DINGWALL BUSINESS PARK, STRATHPEFFER ROAD, DINGWALL, IV15 9QF
2013-01-04GAZ1FIRST GAZETTE
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-06GAZ1FIRST GAZETTE
2012-04-04AR0106/12/11 FULL LIST
2011-10-10AR0106/12/10 FULL LIST
2011-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-10AD02SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD WILLIAM MACLEOD / 08/12/2010
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04DISS40DISS40 (DISS40(SOAD))
2011-04-15GAZ1FIRST GAZETTE
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, CLAVA HOUSE CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
2010-01-11AR0106/12/09 FULL LIST
2010-01-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-21AD02SAIL ADDRESS CREATED
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, NEVIS HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW
2009-03-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01288aSECRETARY APPOINTED DONALD WILLIAM MACLEOD
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY MICHELLE MACDONALD
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-2088(2)RAD 17/02/08--------- £ SI 998@1=998 £ IC 2/1000
2008-02-14ELRESS366A DISP HOLDING AGM 06/12/07
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14353LOCATION OF REGISTER OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14ELRESS252 DISP LAYING ACC 06/12/07
2008-02-14ELRESS386 DISP APP AUDS 06/12/07
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SCOTLOG STORAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Proposal to Strike Off2012-04-06
Proposal to Strike Off2011-04-15
Fines / Sanctions
No fines or sanctions have been issued against SCOTLOG STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-19 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-04-16 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,363,010
Creditors Due Within One Year 2011-01-01 £ 1,328,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 SCOTLOG STORAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Called Up Share Capital 2011-01-01 £ 1,000
Current Assets 2012-01-01 £ 23,195
Current Assets 2011-01-01 £ 7,500
Debtors 2012-01-01 £ 23,195
Debtors 2011-01-01 £ 7,500
Fixed Assets 2012-01-01 £ 1,307,759
Fixed Assets 2011-01-01 £ 1,251,978
Secured Debts 2012-01-01 £ 1,006,024
Secured Debts 2011-01-01 £ 998,096
Shareholder Funds 2012-01-01 £ 32,056
Shareholder Funds 2011-01-01 £ 69,463
Tangible Fixed Assets 2012-01-01 £ 1,307,759
Tangible Fixed Assets 2011-01-01 £ 1,251,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTLOG STORAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTLOG STORAGE LTD
Trademarks
We have not found any records of SCOTLOG STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLOG STORAGE LTD. 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 (41202 - Construction of domestic buildings) as SCOTLOG STORAGE LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SCOTLOG STORAGE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCOTLOG STORAGE LTDEvent Date2013-01-04
 
Initiating party Event TypeProposal to Strike Off
Defending partySCOTLOG STORAGE LTDEvent Date2012-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySCOTLOG STORAGE LTDEvent Date2011-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTLOG STORAGE LTD 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 SCOTLOG STORAGE LTD 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.