BELGRAVE RESIDENTIAL INVESTMENTS LIMITED

BELGRAVE RESIDENTIAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELGRAVE RESIDENTIAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142783
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELGRAVE RESIDENTIAL INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BELGRAVE RESIDENTIAL INVESTMENTS LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELGRAVE RESIDENTIAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BELGRAVE RESIDENTIAL INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BELGRAVE RESIDENTIAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 40,400
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014

    1 pagesAD01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 40,400
    SH01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Appointment of Mr Philip Alexander Jeremy Leech as a director

    2 pagesAP01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of BELGRAVE RESIDENTIAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishFinance Director51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritishDirector77080490002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUILL SERVE LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritishChartered Accountant9150920001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    HOWELL, Keith Martin
    Woodbine Cottage Main Street
    EH46 7EA West Linton
    Borders
    Scotland
    Director
    Woodbine Cottage Main Street
    EH46 7EA West Linton
    Borders
    Scotland
    BritishFinance Director1499960004
    HUTCHISON, Graeme
    11 West Savile Gardens
    EH9 3AB Edinburgh
    Director
    11 West Savile Gardens
    EH9 3AB Edinburgh
    BritishBanker38185540002
    IRONSIDE, Ronald Alexander Hamilton
    24 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    Director
    24 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    BritishChartered Accountant296250001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritishSolicitor62817160003
    LAW, William Blyth
    Loanstone Crossing
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    Director
    Loanstone Crossing
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    BritishHousing Manager33622620002
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritishBank Official190466700001
    MCDOUGALL, Alastair Douglas
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    Director
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    ScotlandBritishCompany Director33622580001
    MCDOWALL, June Patricia
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    Director
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    United KingdomBritishCompany Registrar50316470001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    BritishChartered Accountant73738070001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    BritishCompany Secretary1500260013
    PRICHARD, Kim Alan
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    Director
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    BritishProperty Developer72744060002
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    BritishChartered Accountant11456230001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishAccountant48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001

    Does BELGRAVE RESIDENTIAL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying in the parish of belhelvie and county of aberdeen extending to 1 acre 685 decimla or one thousandth parts of an acre.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 19, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34,36,40,42,44,46,48 & 49 high mill, high mill court, dundee; 25C, 25A,23B, 21A,21B,11A,15A,15B,17A,17B,19A,19B & 43C taylors lane, dundee.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 11, 2001Registration of a charge (410)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flatted dwellinghouses known as 256, 258, 259, 264 and 265 (also known as 2, 6, 8, 18 and 20) castle heather drive, inverness and those plots or areas of ground extending in total to 1071.20 square metres or thereby with the semi-detached dwellinghouse erected thereonknown as plots 268, 269, 272, 273, 415 and 417 (also known as 26, 28, 34, 36, 94 and 98) castle heather drive, inverness.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 10, 2001Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the east of castle heather drive, inverness together with whole buildings and other erections thereon being plots 232-255 castle heather drive, inverness.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 10, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.59 hectares of ground at orchard avenue and mossgiel road, ayr.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 10, 2001Registration of a charge (410)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25-31 high street, penicuik.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 06, 2001Registration of a charge (410)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6,7 & 8 grandfield, craighall road, newhaven.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 06, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 26, 2001
    Delivered On Nov 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 29, 2001Registration of a charge (410)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Apr 10, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 05, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 11, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 25-31 high street, penicuik in the county of midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects extending to fifty nine decimals or one hundreth parts of an hectare or thereby at orchard avenue and mossgiel road ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects extending to one acre and six hundred and eighty five decimal or one thousandth parts of an acre or therebyat eigie crescent, balmedie in the parish of belhelvie and county of aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.59 gectares at orchard avenue and mossgiel road, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.685 acres at eigie crescent, balmedie, belhevie, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 25-31 high street, penicuik.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground lying in the parish of belhevie, aberdeen, extending to 1.685 acres under exception....... See ch microfiche for full details.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Oct 05, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Minute of agreement
    Created On Apr 04, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights under a management agreement dated 31/3/95 between the company and adam housing society limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Minute of agreement
    Created On Apr 04, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights under a management contract dated 31/3/95 between the company and adam housing society limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Minute of agreement
    Created On Apr 04, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    The company's rights under a minute of agreement dated 31/3/95
    Short particulars
    The management contract.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Minute of agreement
    Created On Apr 04, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    The company's rights under a minute of agreement dated 31/3/95
    Short particulars
    The management contract.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 03, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 256,258,259,264,264,268,269,272,273,415,417 and 420 castleheather, inverness.
    Persons Entitled
    • Morrison Homes Limited
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 9,33,35 and 36 balfour's green, carronshore.
    Persons Entitled
    • Morrison Homes Limited
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Castle heather development balloan road, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15 duncan avenue and 1, 3 & 4 rae court, carronvale.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 03, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.59 ha orchard avenue, ayr.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Feb 23, 1995Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 24, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All sums due and to become due in terms of a personal bond dated 17/8/93
    Short particulars
    Area of ground lying generally to the east and south of castle heather drive, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 1995Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0