Galashiels
Selkirkshire
TD1 2AU
Scotland
Director Name | Mr Ian Robert Dalgleish |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tweedside Park Galashiels TD1 3TE Scotland |
Secretary Name | Mr Martin Bird |
---|---|
Status | Current |
Appointed | 19 June 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Tweedside Park Galashiels TD1 3TE Scotland |
Director Name | Mr Alexander Shearer Arthur |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Accountant/Tax Practioner |
Correspondence Address | 21 Riveside Drive Tweedbank Galashiels Selkirkshire TD1 3SH Scotland |
Director Name | Mr William Donald Fairgrieve |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Fountainhead Cottage Sunderland Hall Galashiels Selkirkshire TD1 3PE Scotland |
Secretary Name | John Eric Donald McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh An Cu Craigerne Lane Peebles Peeblesshire EH45 9HQ Scotland |
Director Name | John Eric Donald McIver |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1999) |
Role | Advocate |
Correspondence Address | Tigh An Cu Craigerne Lane Peebles Peeblesshire EH45 9HQ Scotland |
Director Name | Gordon Alexander Richardson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | East Neuk Stanley Place Tweedside Road, Newtown St. Boswells Melrose Roxburghshire TD6 0PH Scotland |
Secretary Name | Gordon Alexander Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | East Neuk Stanley Place Tweedside Road, Newtown St. Boswells Melrose Roxburghshire TD6 0PH Scotland |
Director Name | Thomas James Turnbull |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2001) |
Role | Production Manager |
Correspondence Address | 16 Langhaugh Crescent Galashiels Selkirkshire TD1 2AX Scotland |
Director Name | Keith Robert Playfair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2000) |
Role | Architectural Technician |
Correspondence Address | Abbotslea 3 Tweed Road Galashiels Selkirkshire TD1 3DX Scotland |
Director Name | Gordon Forsyth Keddie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2003) |
Role | Financial Advisor |
Correspondence Address | 1 Ladhope Drive Galashiels Scottish Borders TD1 2BL Scotland |
Director Name | William Donald Fairgrieve |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2005) |
Role | Outfitter Rtd |
Correspondence Address | The Smithy House St Boswells Melrose Roxburghshire TD6 8ET Scotland |
Director Name | William Walker Hamilton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2004) |
Role | Retired |
Correspondence Address | 79 Abbots View Haddington East Lothian EH41 3QJ Scotland |
Secretary Name | Mr Kevin Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Roger Quin Gardens Galashiels Selkirkshire TD1 3NQ Scotland |
Director Name | Richard Chatfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 June 2007) |
Role | Care Home Owner |
Correspondence Address | Galahill House Barr Road Galashiels Borders TD1 3HX Scotland |
Secretary Name | Peter Paige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2010) |
Role | Retired |
Correspondence Address | 1 Netherview Tweed Road Galashiels Selkirkshire TD1 3HG Scotland |
Director Name | Mr Gordon Alexander Richardson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meadow Boleside Rd Galashiels Scottish Borders TD1 3NJ Scotland |
Director Name | Colin Playfair |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2011) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Glenfield Avenue Galashiels Scottish Borders Td1 |
Secretary Name | Duncan Scott |
---|---|
Status | Resigned |
Appointed | 05 August 2010(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 June 2019) |
Role | Company Director |
Correspondence Address | 101 Meigle Street Galashiels Scottish Borders TD1 1LN Scotland |
Director Name | Mr Scott Andrew Dalgleish |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2013(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | St Aidens Old Manse 1 High Cross Avenue Melrose Roxburghshire TD6 9SQ Scotland |
Director Name | Mr Graham Low |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fruin Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Director Name | Mr Robert Thomas Cairns Sneddon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tweedside Park Galashiels TD1 3TE Scotland |
Secretary Name | Mr Ian Robert Dalgleish |
---|---|
Status | Resigned |
Appointed | 09 June 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2019) |
Role | Company Director |
Correspondence Address | Tweedside Park Galashiels TD1 3TE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Gala Rugby Football Club 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,192 |
Cash | £11,552 |
Current Liabilities | £37,066 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
---|---|
25 June 2020 | Notification of Gala Rugby as a person with significant control on 29 December 2017 (1 page) |
25 June 2020 | Withdrawal of a person with significant control statement on 25 June 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Mr Martin Bird as a secretary on 19 June 2019 (2 pages) |
23 July 2019 | Termination of appointment of Robert Thomas Cairns Sneddon as a director on 19 June 2019 (1 page) |
23 July 2019 | Termination of appointment of Ian Robert Dalgleish as a secretary on 19 June 2019 (1 page) |
23 July 2019 | Termination of appointment of Duncan Scott as a secretary on 19 June 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr Ian Robert Dalgleish as a secretary on 9 June 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 August 2017 | Appointment of Mr Ian Robert Dalgleish as a director on 6 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Robert Thomas Cairns Sneddon as a director on 6 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Robert Thomas Cairns Sneddon as a director on 6 June 2017 (2 pages) |
11 August 2017 | Termination of appointment of Scott Andrew Dalgleish as a director on 6 June 2017 (1 page) |
11 August 2017 | Termination of appointment of Graham Low as a director on 6 June 2017 (1 page) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Graham Low as a director on 6 June 2017 (1 page) |
11 August 2017 | Appointment of Mr Ian Robert Dalgleish as a director on 6 June 2017 (2 pages) |
11 August 2017 | Termination of appointment of Scott Andrew Dalgleish as a director on 6 June 2017 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 September 2014 | Appointment of Mr Graham Low as a director on 13 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Gordon Alexander Richardson as a director on 13 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Gordon Alexander Richardson as a director on 13 August 2014 (1 page) |
24 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Appointment of Mr Graham Low as a director on 13 August 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Director's details changed for Tmr Scott Andrew Dalgleish on 18 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Tmr Scott Andrew Dalgleish on 18 August 2013 (2 pages) |
14 February 2014 | Appointment of Tmr Scott Andrew Dalgleish as a director (2 pages) |
14 February 2014 | Appointment of Tmr Scott Andrew Dalgleish as a director (2 pages) |
9 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Andrew William Wayness on 9 September 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Andrew William Wayness on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Andrew William Wayness on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Colin Playfair as a director (1 page) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Termination of appointment of Colin Playfair as a director (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of Duncan Scott as a secretary (2 pages) |
3 September 2010 | Appointment of Duncan Scott as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Peter Paige as a secretary (1 page) |
2 September 2010 | Termination of appointment of Peter Paige as a secretary (1 page) |
2 September 2010 | Director's details changed for Andrew William Wayness on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Colin Playfair on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew William Wayness on 23 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Colin Playfair on 23 July 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 December 2008 | Director appointed colin playfair (1 page) |
19 December 2008 | Director appointed colin playfair (1 page) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
8 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 14B gala park, galashiels, selkirkshire, TD1 1EU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 14B gala park galashiels selkirkshire TD1 1EU (1 page) |
17 October 2006 | Return made up to 23/07/06; full list of members
|
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Return made up to 23/07/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members
|
27 July 2004 | Return made up to 23/07/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
20 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
20 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
12 October 2001 | Return made up to 23/07/01; full list of members
|
12 October 2001 | Return made up to 23/07/01; full list of members
|
6 June 2001 | Accounting reference date extended from 30/01/01 to 31/05/01 (1 page) |
6 June 2001 | Accounting reference date extended from 30/01/01 to 31/05/01 (1 page) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 September 2000 | Return made up to 23/07/00; full list of members
|
28 September 2000 | Return made up to 23/07/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 23/07/99; no change of members
|
3 August 1999 | Return made up to 23/07/99; no change of members
|
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 July 1997 | Return made up to 23/07/97; full list of members
|
25 July 1997 | Return made up to 23/07/97; full list of members
|
7 July 1997 | Accounting reference date shortened from 30/04/98 to 30/01/98 (1 page) |
7 July 1997 | Accounting reference date shortened from 30/04/98 to 30/01/98 (1 page) |
2 July 1997 | New director appointed (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (1 page) |
2 July 1997 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
1 August 1996 | Incorporation (16 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Incorporation (16 pages) |