Company NameThe Borders Citizens Advice Consortium
Company StatusActive
Company NumberSC420486
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Calum Robert Kerr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleRegional Sales Manager
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary NameMr James Arthur Richard Boyd
StatusCurrent
Appointed30 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Marshall Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr James Arthur Richard Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Andrew Crawley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr James David Brownlee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameDr John Offord
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMrs Heather Anderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2023(11 years, 6 months after company formation)
Appointment Duration7 months
RoleRetired Vice Principal
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameFred Alexander Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameGeorge William Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleRetired Insurance Executive
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary NameFred Alexander Brown
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary NameMr Roger Arthur Harris
StatusResigned
Appointed18 July 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Martyn Richard Buckley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ladylands Drive
Selkirk
TD7 4BD
Scotland
Director NameMr Peter Francis Dorward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2018)
RoleDirector And Executive Of Asset Management Company
Country of ResidenceUnited Kingdom
Correspondence AddressBrothershiels Steading Brothershiels Steading
Heriot
Midlothian
EH38 5YF
Scotland
Director NameMr Andrew Wilson Crawley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossland Crescent
Peebles
EH45 8LF
Scotland
Director NameMr Martin Allardyce Kelso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Edderston Ridge View
Peebles
EH45 9NB
Scotland
Director NameMr Euan Macfarlane Robson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2017)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Michael James Paul McGinley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoisin Dhu Holefield Farm
Kelso
Roxburghshire
TD5 8BW
Scotland
Director NameMr Gerard Anthony McCann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 The Avenue
Greenlaw
Duns
Berwickshire
TD10 6XB
Scotland
Director NameMr John Montgomery
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Gavin Brian Kent
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary NameMr Martin Allardyce Kelso
StatusResigned
Appointed09 February 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2019)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr William Joseph O'Fee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Stuart Gustaaf Patterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr James Hunter Forsyth Finnie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMs Lucy Jane Mobbs O'Leary
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameFiona Mary McQueen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Alisdair Ian Dawson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMrs Philippa Ann Dickson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary NamePhilippa Ann Dickson
StatusResigned
Appointed27 March 2019(7 years after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleCompany Director
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr James Robert Anderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
Director NameMr Peter Seaton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland

Contact

Telephone01896 668578
Telephone regionGalashiels

Location

Registered Address111 High Street
Galashiels
Scottish Borders
TD1 1RZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£275
Cash£275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 October 2023Appointment of Mrs Heather Anderson as a director on 3 October 2023 (2 pages)
13 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Peter Seaton as a director on 3 April 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 October 2022Termination of appointment of James Robert Anderson as a director on 3 October 2022 (1 page)
5 October 2022Appointment of Mr Peter Seaton as a director on 3 October 2022 (2 pages)
22 August 2022Appointment of Dr John Offord as a director on 9 May 2022 (2 pages)
22 August 2022Termination of appointment of Martyn Richard Buckley as a director on 10 May 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 December 2021Appointment of Mr James David Brownlee as a director on 14 December 2021 (2 pages)
15 December 2021Termination of appointment of Lucy Jane Mobbs O'leary as a director on 14 December 2021 (1 page)
15 December 2021Termination of appointment of William Joseph O'fee as a director on 14 December 2021 (1 page)
15 December 2021Appointment of Mr Andrew Crawley as a director on 14 December 2021 (2 pages)
20 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 January 2021Amended total exemption full accounts made up to 31 March 2020 (12 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2020Appointment of Mr James Robert Anderson as a director on 24 November 2020 (2 pages)
29 November 2020Appointment of Mr Marshall Wilson as a director on 24 November 2020 (2 pages)
24 November 2020Appointment of Mr James Arthur Richard Boyd as a director on 24 November 2020 (2 pages)
24 November 2020Termination of appointment of Alisdair Ian Dawson as a director on 24 November 2020 (1 page)
24 November 2020Termination of appointment of Fiona Mary Mcqueen as a director on 24 November 2020 (1 page)
30 September 2020Appointment of Mr James Arthur Richard Boyd as a secretary on 30 September 2020 (2 pages)
31 March 2020Termination of appointment of Philippa Ann Dickson as a secretary on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Philippa Ann Dickson as a director on 31 March 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 June 2019Notification of Roxburgh and Berwickshire Citizens Advice Bureau as a person with significant control on 10 June 2019 (2 pages)
14 June 2019Notification of Peebles and District Citizens Advice Bureau as a person with significant control on 10 June 2019 (2 pages)
14 June 2019Notification of Central Borders Citizen Advice Bureau as a person with significant control on 10 June 2019 (2 pages)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
27 March 2019Appointment of Philippa Ann Dickson as a secretary on 27 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Martin Allardyce Kelso as a secretary on 27 March 2019 (1 page)
29 January 2019Appointment of Mr Calum Robert Kerr as a director on 28 January 2019 (2 pages)
13 December 2018Second filing for the appointment of Philippa Ann Dickson as a director (6 pages)
21 November 2018Appointment of Mr Alisdair Ian Dawson as a director on 19 November 2018 (2 pages)
20 November 2018Appointment of Philippa Ann Dickson as a director on 19 November 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/12/2018
(2 pages)
13 October 2018Termination of appointment of James Hunter Forsyth Finnie as a director on 11 October 2018 (1 page)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Termination of appointment of Stuart Gustaaf Patterson as a director on 30 April 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Michael James Paul Mcginley as a director on 19 March 2018 (1 page)
24 March 2018Termination of appointment of Peter Francis Dorward as a director on 19 March 2018 (1 page)
24 March 2018Appointment of Fiona Mary Mcqueen as a director on 19 March 2018 (2 pages)
29 October 2017Termination of appointment of Martin Allardyce Kelso as a director on 27 October 2017 (1 page)
29 October 2017Termination of appointment of Martin Allardyce Kelso as a director on 27 October 2017 (1 page)
29 October 2017Appointment of Ms Lucy Jane Mobbs O'leary as a director on 27 October 2017 (2 pages)
29 October 2017Appointment of Ms Lucy Jane Mobbs O'leary as a director on 27 October 2017 (2 pages)
29 October 2017Appointment of Mr James Hunter Forsyth Finnie as a director on 27 October 2017 (2 pages)
29 October 2017Appointment of Mr James Hunter Forsyth Finnie as a director on 27 October 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Euan Macfarlane Robson as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Euan Macfarlane Robson as a director on 2 May 2017 (1 page)
29 March 2017Appointment of Mr Stuart Gustaaf Patterson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Stuart Gustaaf Patterson as a director on 29 March 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
21 September 2016Termination of appointment of John Montgomery as a director on 19 September 2016 (1 page)
21 September 2016Appointment of Mr William Joseph O'fee as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of John Montgomery as a director on 19 September 2016 (1 page)
21 September 2016Appointment of Mr William Joseph O'fee as a director on 19 September 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 April 2016Termination of appointment of Gavin Brian Kent as a director on 20 April 2016 (1 page)
23 April 2016Termination of appointment of Gavin Brian Kent as a director on 20 April 2016 (1 page)
2 April 2016Annual return made up to 27 March 2016 no member list (7 pages)
2 April 2016Annual return made up to 27 March 2016 no member list (7 pages)
2 March 2016Appointment of Mr Michael James Paul Mcginley as a director on 8 October 2015 (2 pages)
2 March 2016Termination of appointment of Michael James Paul Mcginley as a director on 8 October 2015 (1 page)
2 March 2016Appointment of Mr Michael James Paul Mcginley as a director on 8 October 2015 (2 pages)
2 March 2016Termination of appointment of Michael James Paul Mcginley as a director on 8 October 2015 (1 page)
1 March 2016Termination of appointment of Gerard Anthony Mccann as a director on 8 October 2015 (1 page)
1 March 2016Appointment of Mr Gavin Brian Kent as a director on 8 October 2015 (2 pages)
1 March 2016Appointment of Mr John Montgomery as a director on 8 October 2015 (2 pages)
1 March 2016Termination of appointment of Gerard Anthony Mccann as a director on 8 October 2015 (1 page)
1 March 2016Appointment of Mr John Montgomery as a director on 8 October 2015 (2 pages)
1 March 2016Appointment of Mr Gavin Brian Kent as a director on 8 October 2015 (2 pages)
17 February 2016Termination of appointment of Andrew Wilson Crawley as a director on 6 October 2015 (1 page)
17 February 2016Termination of appointment of Roger Arthur Harris as a secretary on 9 February 2016 (1 page)
17 February 2016Appointment of Mr Martin Allardyce Kelso as a secretary on 9 February 2016 (2 pages)
17 February 2016Termination of appointment of Roger Arthur Harris as a secretary on 9 February 2016 (1 page)
17 February 2016Termination of appointment of Andrew Wilson Crawley as a director on 6 October 2015 (1 page)
17 February 2016Appointment of Mr Martin Allardyce Kelso as a secretary on 9 February 2016 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (8 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (8 pages)
19 March 2015Appointment of Mr Gerard Anthony Mccann as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Gerard Anthony Mccann as a director on 17 March 2015 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 27 March 2014 no member list (7 pages)
10 April 2014Annual return made up to 27 March 2014 no member list (7 pages)
3 March 2014Appointment of Mr Michael James Paul Mcginley as a director (2 pages)
3 March 2014Termination of appointment of George Russell as a director (1 page)
3 March 2014Appointment of Mr Michael James Paul Mcginley as a director (2 pages)
3 March 2014Termination of appointment of Fred Brown as a director (1 page)
3 March 2014Termination of appointment of George Russell as a director (1 page)
3 March 2014Termination of appointment of Fred Brown as a director (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 27 March 2013 no member list (8 pages)
3 April 2013Annual return made up to 27 March 2013 no member list (8 pages)
8 November 2012Appointment of Mr Euan Macfarlane Robson as a director (2 pages)
8 November 2012Appointment of Mr Andrew Wilson Crawley as a director (2 pages)
8 November 2012Appointment of Mr Euan Macfarlane Robson as a director (2 pages)
8 November 2012Appointment of Mr Andrew Wilson Crawley as a director (2 pages)
12 October 2012Appointment of Mr Martyn Richard Buckley as a director (2 pages)
12 October 2012Appointment of Mr Martyn Richard Buckley as a director (2 pages)
3 October 2012Appointment of Mr Martin Allardyce Kelso as a director (2 pages)
3 October 2012Appointment of Mr Martin Allardyce Kelso as a director (2 pages)
18 September 2012Appointment of Mr Peter Francis Dorward as a director (2 pages)
18 September 2012Appointment of Mr Peter Francis Dorward as a director (2 pages)
28 July 2012Appointment of Mr Roger Arthur Harris as a secretary (1 page)
28 July 2012Termination of appointment of Fred Brown as a secretary (1 page)
28 July 2012Appointment of Mr Roger Arthur Harris as a secretary (1 page)
28 July 2012Termination of appointment of Fred Brown as a secretary (1 page)
27 March 2012Incorporation (45 pages)
27 March 2012Incorporation (45 pages)