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

BIEBOD TRADING AND SERVICES LIMITED

23 MANOR PLACE, EDINBURGH, EH3 7XE,
Company Registration Number
SC177978
Private Limited Company
Active

Company Overview

About Biebod Trading And Services Ltd
BIEBOD TRADING AND SERVICES LIMITED was founded on 1997-08-15 and has its registered office in . The organisation's status is listed as "Active". Biebod Trading And Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIEBOD TRADING AND SERVICES LIMITED
 
Legal Registered Office
23 MANOR PLACE
EDINBURGH
EH3 7XE
Other companies in EH3
 
Previous Names
BIEBOD PROPERTIES LIMITED05/12/2017
BIEBOD DEVELOPMENTS LIMITED14/12/2007
Filing Information
Company Number SC177978
Company ID Number SC177978
Date formed 1997-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:02:22
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 BIEBOD TRADING AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE DOBBIE
Director 2014-10-07
LEONIE DOBBIE
Director 2014-10-07
WILLIAM DOBBIE
Director 1997-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS MCSWEEN
Company Secretary 1997-08-15 2018-07-13
STEWART PROVAN
Director 2002-01-01 2007-12-14
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1997-08-15 1997-08-15
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1997-08-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONIE DOBBIE MIACCOM DEVELOPMENTS LIMITED Director 2014-10-23 CURRENT 2014-04-24 Liquidation
LEONIE DOBBIE MIACCOM LIMITED Director 2014-10-23 CURRENT 2013-10-11 Liquidation
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-27AP01DIRECTOR APPOINTED MR STUART BLUES
2021-10-18PSC05Change of details for Salvators Investments Limited as a person with significant control on 2021-10-18
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-16PSC07CESSATION OF WILLIAM DOBBIE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15PSC02Notification of Salvators Investments Limited as a person with significant control on 2017-12-22
2018-07-13TM02Termination of appointment of Angus Mcsween on 2018-07-13
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-05RES15CHANGE OF COMPANY NAME 05/12/17
2017-12-05CERTNMCOMPANY NAME CHANGED BIEBOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/12/17
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 81252
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 81252
2015-09-14AR0115/08/15 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED EMMA LOUISE DOBBIE
2014-11-03AP01DIRECTOR APPOINTED LEONIE DOBBIE
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 81252
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0115/08/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0115/08/11 ANNUAL RETURN FULL LIST
2011-06-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0115/08/10 ANNUAL RETURN FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 15/08/09; NO CHANGE OF MEMBERS
2009-07-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEWART PROVAN
2009-06-08225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-08-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2007-12-14CERTNMCOMPANY NAME CHANGED BIEBOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/07
2007-08-28363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-20363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-06363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-16363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-02363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-2788(2)RAD 21/05/03--------- £ SI 16250@1=16250 £ IC 65002/81252
2003-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-09363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 BELGRAVE CRESCENT EDINBURGH EH4 3AQ
2002-05-01363aRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2002-03-26288aNEW DIRECTOR APPOINTED
2002-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-27410(Scot)PARTIC OF MORT/CHARGE *****
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 BIEBOD TRADING AND SERVICES 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 BIEBOD TRADING AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-06-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-03-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-12-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-11-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-06-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-05-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-01-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-11-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-06-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-03-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-01-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-01-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-10-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-09-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-09-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-06-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-06-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-05-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-03-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-02-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-01-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-12-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-08-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-06-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-01-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-12-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-07-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BIEBOD TRADING AND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BIEBOD TRADING AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIEBOD TRADING AND SERVICES LIMITED
Trademarks
We have not found any records of BIEBOD TRADING AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIEBOD TRADING AND SERVICES 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 BIEBOD TRADING AND SERVICES 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 BIEBOD TRADING AND SERVICES 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 BIEBOD TRADING AND SERVICES 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 BIEBOD TRADING AND SERVICES 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 EH3 7XE