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

SEACOLE NATIONAL CENTRE LIMITED

THE JACK COPLAND CENTRE, 52 RESEARCH AVENUE NORTH, EDINBURGH, SCOTLAND, EH14 4BE,
Company Registration Number
SC473464
Private Limited Company
Active

Company Overview

About Seacole National Centre Ltd
SEACOLE NATIONAL CENTRE LIMITED was founded on 2014-03-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Seacole National Centre Limited is a Private Limited Company registered in UNITED KINGDOM 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
SEACOLE NATIONAL CENTRE LIMITED
 
Legal Registered Office
THE JACK COPLAND CENTRE
52 RESEARCH AVENUE NORTH
EDINBURGH
SCOTLAND
EH14 4BE
Other companies in EH54
 
Previous Names
PACIFIC SHELF 1767 LIMITED27/03/2014
Filing Information
Company Number SC473464
Company ID Number SC473464
Date formed 2014-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB196554562  
Last Datalog update: 2024-04-07 05:09:41
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 SEACOLE NATIONAL CENTRE LIMITED
The following companies were found which have the same name as SEACOLE NATIONAL CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEACOLE NATIONAL CENTRE (HOLDING) LIMITED THE JACK COPLAND CENTRE 52 RESEARCH AVENUE NORTH EDINBURGH SCOTLAND EH14 4BE Active Company formed on the 2014-03-25

Company Officers of SEACOLE NATIONAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2014-10-09
GRAEME DOCTOR
Director 2017-11-08
JOHN CRAIG DUNDAS
Director 2017-02-01
ROBERT JAMES MARSDEN
Director 2014-07-22
TRISTAN JAMES MEREDITH
Director 2015-06-05
NEIL SCOTT RUTHERFORD
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK GRAHAM VAUGHAN TAYLOR
Director 2014-11-07 2017-11-08
RICHARD JOHN COE
Director 2014-07-22 2017-02-01
JULIA ELIZABETH KENNEDY
Director 2014-10-08 2015-10-20
BRIAN PATRICK FURLONG
Director 2014-07-22 2015-06-05
NIGEL WILLIAM MICHAEL GODDARD CHISM
Director 2014-07-22 2014-11-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2014-03-25 2014-10-08
ROGER GORDON CONNON
Director 2014-03-25 2014-10-08
PINSENT MASONS DIRECTOR LIMITED
Director 2014-03-25 2014-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME DOCTOR EALING CARE ALLIANCE LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
GRAEME DOCTOR EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
GRAEME DOCTOR SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2017-11-08 CURRENT 2014-03-25 Active
GRAEME DOCTOR HLR SCHOOLS LIMITED Director 2017-07-19 CURRENT 2014-08-15 Active
GRAEME DOCTOR HLR SCHOOLS HOLDING LIMITED Director 2017-07-19 CURRENT 2014-09-08 Active
GRAEME DOCTOR KAJIMA PARTNERSHIPS LIMITED Director 2016-06-02 CURRENT 1999-09-15 Active
GRAEME DOCTOR KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Director 2009-10-21 CURRENT 2006-07-26 Active
GRAEME DOCTOR KAJIMA NEWCASTLE LIBRARIES LIMITED Director 2009-10-21 CURRENT 2006-07-26 Active
GRAEME DOCTOR CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
GRAEME DOCTOR CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
GRAEME DOCTOR KAJIMA HAVERSTOCK LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR WOOLDALE PARTNERSHIPS LIMITED Director 2008-01-16 CURRENT 2003-02-25 Active
GRAEME DOCTOR KAJIMA NORTH TYNESIDE LIMITED Director 2008-01-16 CURRENT 2002-09-12 Active
GRAEME DOCTOR KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Director 2008-01-16 CURRENT 2002-09-12 Active
GRAEME DOCTOR EALING SCHOOLS PARTNERSHIPS LIMITED Director 2008-01-16 CURRENT 2002-09-26 Active
GRAEME DOCTOR EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2002-09-26 Active
GRAEME DOCTOR KAJIMA HAVERSTOCK HOLDING LIMITED Director 2008-01-16 CURRENT 2003-07-10 Active
GRAEME DOCTOR KAJIMA DARLINGTON SCHOOLS LIMITED Director 2008-01-16 CURRENT 2003-11-18 Active
GRAEME DOCTOR KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Director 2008-01-16 CURRENT 2003-11-18 Active
GRAEME DOCTOR WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2003-02-25 Active
GRAEME DOCTOR BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR ST MARYS WALK FLAT MANAGEMENT LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
JOHN CRAIG DUNDAS IVYWOOD COLLEGES HOLDINGS LIMITED Director 2018-04-20 CURRENT 2008-03-12 Active
JOHN CRAIG DUNDAS IVYWOOD COLLEGES LIMITED Director 2018-04-20 CURRENT 2005-09-13 Active
JOHN CRAIG DUNDAS IVYWOOD COLLEGES PARKING LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
JOHN CRAIG DUNDAS SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2017-02-01 CURRENT 2014-03-25 Active
JOHN CRAIG DUNDAS HDM SCHOOLS SOLUTIONS LTD. Director 2015-05-08 CURRENT 2006-04-26 Active
JOHN CRAIG DUNDAS HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 2007-06-12 Active
ROBERT JAMES MARSDEN SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2014-07-22 CURRENT 2014-03-25 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 1 LIMITED Director 2013-03-20 CURRENT 2013-02-05 Active
ROBERT JAMES MARSDEN ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2013-03-20 CURRENT 2013-02-06 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 3 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Active
ROBERT JAMES MARSDEN ALDER HEY HOLDCO 2 LIMITED Director 2013-03-20 CURRENT 2013-02-04 Active
ROBERT JAMES MARSDEN INTERSERVE INVESTMENTS LIMITED Director 2008-10-10 CURRENT 1902-08-16 Liquidation
ROBERT JAMES MARSDEN SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2008-01-25 CURRENT 2001-02-09 Active
ROBERT JAMES MARSDEN DUDLEY SUMMIT PLC Director 2008-01-25 CURRENT 2001-03-15 Active
ROBERT JAMES MARSDEN SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2008-01-25 CURRENT 2001-02-09 Active
ROBERT JAMES MARSDEN KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED Director 2008-01-15 CURRENT 2007-10-16 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2005-04-26 CURRENT 2002-04-19 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2005-04-26 CURRENT 2002-03-22 Active
ROBERT JAMES MARSDEN HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2005-04-26 CURRENT 2004-12-15 Active
TRISTAN JAMES MEREDITH ALDER HEY HOLDCO 1 LIMITED Director 2015-07-17 CURRENT 2013-02-05 Active
TRISTAN JAMES MEREDITH ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-17 CURRENT 2013-02-06 Active
TRISTAN JAMES MEREDITH ALDER HEY HOLDCO 3 LIMITED Director 2015-07-17 CURRENT 2013-02-20 Active
TRISTAN JAMES MEREDITH ALDER HEY HOLDCO 2 LIMITED Director 2015-07-17 CURRENT 2013-02-04 Active
TRISTAN JAMES MEREDITH SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2015-06-05 CURRENT 2014-03-25 Active
NEIL SCOTT RUTHERFORD SCOTLAND RUGBY LEAGUE LIMITED Director 2015-08-01 CURRENT 2008-07-09 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
2024-03-28CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26DIRECTOR APPOINTED MR RICHARD SIMON MUIR CLANCY
2023-05-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DAVID GILL
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-31CH01Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
2022-01-03APPOINTMENT TERMINATED, DIRECTOR GRAEME DOCTOR
2022-01-03DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID GILL
2022-01-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EDWARDS
2022-01-03APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WHITE
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOCTOR
2022-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID GILL
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640006
2021-08-27AP01DIRECTOR APPOINTED MR ALAN TRAVIS
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-08-02AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-11AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Interserve House Almondview Business Park Livingston EH54 6SF
2021-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-01-05CH01Director's details changed for Kevin Stuart Hawkins on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04
2020-11-26AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2020-11-17CH01Director's details changed for Kevin Stuart Hawkins on 2020-11-16
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN JAMES MEREDITH
2020-05-05AP01DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-17CH01Director's details changed for Kevin Stuart Hawkins on 2020-03-05
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MARSDEN
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-12-04AP01DIRECTOR APPOINTED KEVIN STUART HAWKINS
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640005
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-26CH01Director's details changed for Mr Graeme Doctor on 2018-01-01
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KIRK GRAHAM VAUGHAN TAYLOR
2017-11-22AP01DIRECTOR APPOINTED MR GRAEME DOCTOR
2017-07-12PSC07CESSATION OF COMMON SERVICES AGENCY FOR THE SCOTTISH HEALTH SERVICE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640004
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK GRAHAM VAUGHAN TAYLOR / 27/02/2017
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES MEREDITH / 27/02/2017
2017-02-15AP01DIRECTOR APPOINTED MR JOHN CRAIG DUNDAS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COE
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR NEIL SCOTT RUTHERFORD
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH KENNEDY
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MR TRISTAN MEREDITH
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FURLONG
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0125/03/15 FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHISM
2014-11-21AP01DIRECTOR APPOINTED MR KIRK GRAHAM VAUGHAN TAYLOR
2014-11-20AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-04AP03SECRETARY APPOINTED MRS JAYNE CHEADLE
2014-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-15RES01ADOPT ARTICLES 08/10/2014
2014-10-15SH0108/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-15RES12VARYING SHARE RIGHTS AND NAMES
2014-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-10-14AP01DIRECTOR APPOINTED JULIA ELIZABETH KENNEDY
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640002
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640003
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4734640001
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAIN PATRICK FURLONG / 22/07/2014
2014-07-22AP01DIRECTOR APPOINTED MR RICHARD JOHN COE
2014-07-22AP01DIRECTOR APPOINTED BRAIN PATRICK FURLONG
2014-07-22AP01DIRECTOR APPOINTED MR ROBERT JAMES MARSDEN
2014-07-22AP01DIRECTOR APPOINTED MR NIGEL WILLIAM MICHAEL GODDARD CHISM
2014-03-27RES15CHANGE OF NAME 25/03/2014
2014-03-27CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1767 LIMITED CERTIFICATE ISSUED ON 27/03/14
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM
2014-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEACOLE NATIONAL CENTRE 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 SEACOLE NATIONAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEACOLE NATIONAL CENTRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEACOLE NATIONAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEACOLE NATIONAL CENTRE LIMITED
Trademarks
We have not found any records of SEACOLE NATIONAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEACOLE NATIONAL CENTRE 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 (41100 - Development of building projects) as SEACOLE NATIONAL CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEACOLE NATIONAL CENTRE 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 SEACOLE NATIONAL CENTRE 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 SEACOLE NATIONAL CENTRE 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 EH14 4BE