Company NameAJT Engineering Limited
DirectorDavid Jardine Scalley
Company StatusActive
Company NumberSC026598
CategoryPrivate Limited Company
Incorporation Date19 October 1948(75 years, 6 months ago)
Previous NameAberdeen Jig And Tool Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr David Jardine Scalley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(69 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameMrs Anita Denise Bodri
StatusCurrent
Appointed31 December 2023(75 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameThomas Cook
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 1994)
RoleWorks Director
Correspondence Address8 Princess Road
Stonehaven
Kincardineshire
AB3 2DR
Scotland
Director NameRobert Gall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1997)
RolePlant Manager
Correspondence Address103 Middlemuir Road
Inverurie
Aberdeenshire
AB51 9JB
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleFinancial Director
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameJohn McKay Watt
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address11 Hillview Road
Cults
Aberdeen
Aberdeenshire
AB1 9HB
Scotland
Director NameBaird Sim Shepherd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration5 months (resigned 18 September 1989)
RolePlant Manager
Correspondence Address315 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HN
Scotland
Secretary NameCharles Ludwig
NationalityBritish
StatusResigned
Appointed20 April 1989(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address145 Earns Heugh Circle
Cove Bay
Aberdeen
Aberdeenshire
AB1 4RW
Scotland
Director NameDouglas Pritchard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(41 years after company formation)
Appointment Duration2 years (resigned 28 November 1991)
RoleAccountant
Correspondence Address93 Claremont Street
Aberdeen
AB1 6QR
Scotland
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(42 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameDouglas Mitchell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(45 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleEngineer
Correspondence AddressPentad 23 Cliftonville Road
Lowestoft
Suffolk
NR33 0HD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(45 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameCharles Ludwig
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(47 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address4 Burnside Walk
Aboyne
Aberdeenshire
AB34 5GJ
Scotland
Director NameWilliam Gilmour Boyd
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(48 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2012)
RoleEngineer
Correspondence AddressAchanalt
22 Queen's Den
Aberdeen
AB15 8BW
Scotland
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(54 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Malcolm Courtney Perkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(55 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Director NameDavid Dominic Edward George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(55 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrooked Chimney Cottage
Shogmoor Lane, Skirmett
Henley On Thames
RG9 6TB
Director NameMr Kenneth Charles Gauld
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(57 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Denview Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZL
Scotland
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(61 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(62 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(62 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(66 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameMr William Little Kenny
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(69 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameAmarpal Takk
StatusResigned
Appointed20 April 2018(69 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland

Contact

Websiteajt-engineering.co.uk
Telephone01224 871791
Telephone regionAberdeen

Location

Registered AddressCraigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1.5m at £1Associated Fisheries LTD
100.00%
Ordinary
1 at £1George Stuart Grindley Brown
0.00%
Ordinary

Financials

Year2014
Turnover£11,963,213
Gross Profit£5,930,801
Net Worth£5,097,429
Cash£378,121
Current Liabilities£3,928,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

11 November 2020Delivered on: 19 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 6 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 8 August 2018
Persons entitled: Linton Park Public Limited Company

Classification: A registered charge
Particulars: All and whole the subjects at 40 milton road, east kilbride, glasgow G74 5BU registered in the land register of scotland under title number LAN119144.
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: Linton Park Public Limited Company

Classification: A registered charge
Particulars: All and whole the subjects at block 9, port glasgow industrial estate, muirshiel road, port glasgow registered in the land register of scotland under title number REN67251.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Linton Park Public Limited Company

Classification: A registered charge
Outstanding

Filing History

22 December 2020Satisfaction of charge SC0265980004 in full (4 pages)
1 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 3,500,000
(4 pages)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2020Registration of charge SC0265980005, created on 11 November 2020 (24 pages)
6 October 2020Registration of charge SC0265980004, created on 1 October 2020 (25 pages)
9 July 2020Full accounts made up to 31 December 2019 (31 pages)
22 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
13 January 2020Statement of company's objects (2 pages)
31 December 2019Statement of company's objects (2 pages)
31 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 2,250,000
(3 pages)
20 September 2019Full accounts made up to 31 December 2018 (26 pages)
7 June 2019Termination of appointment of William Little Kenny as a director on 31 May 2019 (1 page)
24 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
1 October 2018Full accounts made up to 31 December 2017 (31 pages)
8 August 2018Registration of charge SC0265980003, created on 2 August 2018 (15 pages)
3 August 2018Registration of charge SC0265980002, created on 2 August 2018 (16 pages)
30 July 2018Registration of charge SC0265980001, created on 26 July 2018 (18 pages)
6 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 1,750,000.00
(4 pages)
5 July 2018Resolutions
  • RES13 ‐ Allotment and issue of 250,000 ordinary shares ratified 15/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 June 2018Appointment of Mr David Jardine Scalley as a director on 1 June 2018 (2 pages)
30 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
30 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
1 November 2017Appointment of Mr William Little Kenny as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr William Little Kenny as a director on 1 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (30 pages)
28 September 2015Full accounts made up to 31 December 2014 (30 pages)
9 September 2015Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages)
9 September 2015Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages)
22 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,500,000
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,500,000
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (31 pages)
6 August 2014Full accounts made up to 31 December 2013 (31 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,500,000
(4 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,500,000
(4 pages)
23 September 2013Accounts made up to 31 December 2012 (29 pages)
23 September 2013Accounts made up to 31 December 2012 (29 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts made up to 31 December 2011 (29 pages)
2 August 2012Accounts made up to 31 December 2011 (29 pages)
26 June 2012Termination of appointment of William Boyd as a director (2 pages)
26 June 2012Termination of appointment of William Boyd as a director (2 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
26 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
26 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
26 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
17 August 2011Accounts made up to 31 December 2010 (29 pages)
17 August 2011Accounts made up to 31 December 2010 (29 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
24 September 2010Appointment of Christopher John Ames as a director (3 pages)
24 September 2010Termination of appointment of Malcolm Perkins as a director (2 pages)
24 September 2010Termination of appointment of David George as a director (2 pages)
24 September 2010Termination of appointment of David George as a director (2 pages)
24 September 2010Accounts made up to 31 December 2009 (28 pages)
24 September 2010Accounts made up to 31 December 2009 (28 pages)
24 September 2010Appointment of Christopher John Ames as a director (3 pages)
24 September 2010Termination of appointment of Malcolm Perkins as a director (2 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages)
20 November 2009Auditor's resignation (1 page)
20 November 2009Auditor's resignation (1 page)
21 May 2009Accounts made up to 31 December 2008 (26 pages)
21 May 2009Accounts made up to 31 December 2008 (26 pages)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
26 August 2008Accounts made up to 31 December 2007 (25 pages)
26 August 2008Accounts made up to 31 December 2007 (25 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
23 May 2007Accounts made up to 31 December 2006 (23 pages)
23 May 2007Accounts made up to 31 December 2006 (23 pages)
8 May 2007Return made up to 13/04/07; full list of members (3 pages)
8 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 January 2007Accounts made up to 31 December 2005 (24 pages)
4 January 2007Accounts made up to 31 December 2005 (24 pages)
4 May 2006Return made up to 13/04/06; full list of members (3 pages)
4 May 2006Return made up to 13/04/06; full list of members (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
31 October 2005Accounts made up to 31 December 2004 (17 pages)
31 October 2005Accounts made up to 31 December 2004 (17 pages)
20 April 2005Return made up to 13/04/05; full list of members (6 pages)
20 April 2005Return made up to 13/04/05; full list of members (6 pages)
15 July 2004New director appointed (5 pages)
15 July 2004New director appointed (5 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Accounts made up to 31 December 2003 (17 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Director resigned (1 page)
15 July 2004Accounts made up to 31 December 2003 (17 pages)
15 July 2004Director resigned (1 page)
11 May 2004Return made up to 13/04/04; full list of members (5 pages)
11 May 2004Return made up to 13/04/04; full list of members (5 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
21 May 2003Accounts made up to 31 December 2002 (17 pages)
21 May 2003Accounts made up to 31 December 2002 (17 pages)
15 April 2003Return made up to 13/04/03; no change of members (6 pages)
15 April 2003Return made up to 13/04/03; no change of members (6 pages)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
25 May 2002Accounts made up to 31 December 2001 (17 pages)
25 May 2002Accounts made up to 31 December 2001 (17 pages)
16 April 2002Return made up to 13/04/02; no change of members (6 pages)
16 April 2002Return made up to 13/04/02; no change of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
26 June 2001Accounts made up to 31 December 2000 (17 pages)
26 June 2001Accounts made up to 31 December 2000 (17 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
25 April 2000Accounts made up to 31 December 1999 (16 pages)
25 April 2000Accounts made up to 31 December 1999 (16 pages)
17 April 2000Return made up to 13/04/00; no change of members (6 pages)
17 April 2000Return made up to 13/04/00; no change of members (6 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
25 April 1999Return made up to 13/04/99; no change of members (6 pages)
25 April 1999Return made up to 13/04/99; no change of members (6 pages)
22 April 1999Accounts made up to 31 December 1998 (17 pages)
22 April 1999Accounts made up to 31 December 1998 (17 pages)
23 October 1998Auditor's resignation (1 page)
23 October 1998Auditor's resignation (1 page)
3 May 1998Accounts made up to 31 December 1997 (16 pages)
3 May 1998Accounts made up to 31 December 1997 (16 pages)
27 April 1998Return made up to 13/04/98; full list of members (7 pages)
27 April 1998Return made up to 13/04/98; full list of members (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
7 May 1997Return made up to 13/04/97; full list of members (8 pages)
7 May 1997Return made up to 13/04/97; full list of members (8 pages)
7 May 1997Accounts made up to 31 December 1996 (16 pages)
7 May 1997Accounts made up to 31 December 1996 (16 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
27 June 1996Accounts made up to 31 December 1995 (16 pages)
27 June 1996Accounts made up to 31 December 1995 (16 pages)
30 April 1996Return made up to 13/04/96; full list of members (8 pages)
30 April 1996Return made up to 13/04/96; full list of members (8 pages)
29 January 1996New director appointed (4 pages)
29 January 1996New director appointed (4 pages)
8 June 1995Accounts made up to 31 December 1994 (25 pages)
8 June 1995Accounts made up to 31 December 1994 (25 pages)
11 January 1994Memorandum and Articles of Association (3 pages)
11 January 1994Memorandum and Articles of Association (3 pages)
19 October 1948Incorporation (17 pages)
19 October 1948Incorporation (17 pages)