Company NameFerguson & Menzies Limited
DirectorsElaine Proud and John Nicholas Proud
Company StatusActive
Company NumberSC034282
CategoryPrivate Limited Company
Incorporation Date18 August 1959(64 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMs Elaine Proud
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(56 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland
Director NameMr John Nicholas Proud
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(56 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland
Director NamePeter Frederick Bridle
NationalityBritish
StatusResigned
Appointed09 November 1988(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1990)
RoleOil Merchant
Correspondence Address14 Park Parade
London
W3 9BD
Director NameJane Adele Donald
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(29 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 June 2005)
RoleHousewife
Correspondence AddressWhite Gables 135 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8NN
Scotland
Director NameAlan Alexander Wallace Waddell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 1991)
RoleStockbroker
Correspondence Address60 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Director NameAlan Alexander Wallace Waddell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 1991)
RoleStockbroker
Correspondence Address60 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Secretary NamePeter Frederick Bridle
NationalityBritish
StatusResigned
Appointed09 November 1988(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1990)
RoleCompany Director
Correspondence Address14 Park Parade
London
W3 9BD
Director NameDuncan Morrison Paul
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(30 years, 1 month after company formation)
Appointment Duration10 years (resigned 11 October 1999)
RoleChartered Accountant
Correspondence Address16 Rowmore Quays
Rhu
Helensburgh
Dunbartonshire
G84 8TA
Scotland
Director NameRobert Anthony Donald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(30 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 16 June 2005)
RoleInvestment Analyst
Correspondence AddressRuriksgatan 1
Malmo
21774
Director NameJohn Joseph McGleish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(30 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1994)
RoleGeneral Manager
Correspondence Address17 Woodyett Road
Clarkston
Glasgow
Lanarkshire
G76 8SA
Scotland
Director NameDr Angus Ian McLeod
NationalityBritish
StatusResigned
Appointed01 October 1989(30 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 1990)
RoleCoating Chemist
Correspondence Address16 Layters Avenue
Gerrards Cross
Buckinghamshire
SL9 9HP
Director NameJames Francis Rait
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(31 years after company formation)
Appointment Duration14 years, 9 months (resigned 06 June 2005)
RoleMarketing Management
Correspondence AddressFlat 2c Newton Court
Newton Mearns
Glasgow
G77 5QL
Scotland
Secretary NameBarbara Joyce Duthie
NationalityBritish
StatusResigned
Appointed07 February 1992(32 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 June 2017)
RoleCompany Director
Correspondence Address58 Landressy Place
Glasgow
Lanarkshire
G40 1HF
Scotland
Director NameWilliam McCann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(45 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland
Director NameNicholas Proud
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(45 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland

Contact

Websitewww.fergusonmenzies.co.uk/
Email address[email protected]
Telephone0141 4453555
Telephone regionGlasgow

Location

Registered Address312 Broomloan Road
Govan
Glasgow
G51 2JW
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1Nicholas Proud
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,782
Cash£14,208
Current Liabilities£740,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Charges

30 June 2005Delivered on: 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 312 broomloan road, govan, glasgow.
Outstanding
16 June 2005Delivered on: 30 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the invoice discounting agreement dated 16 june 2005.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 June 2005Delivered on: 23 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
10 September 2018Notification of Ferguson & Menzies Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Barbara Joyce Duthie as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Barbara Joyce Duthie as a secretary on 28 June 2017 (1 page)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Appointment of Mr John Nicholas Proud as a director on 14 March 2016 (2 pages)
16 March 2016Appointment of Mr John Nicholas Proud as a director on 14 March 2016 (2 pages)
16 March 2016Appointment of Ms Elaine Proud as a director on 14 March 2016 (2 pages)
16 March 2016Termination of appointment of Nicholas Proud as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Nicholas Proud as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Ms Elaine Proud as a director on 14 March 2016 (2 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 65,000
(4 pages)
25 February 2016Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 65,000
(4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 65,000
(3 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 65,000
(3 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 65,000
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 65,000
(3 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 65,000
(3 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 65,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 74,167
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 74,167
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 74,167
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 74,167
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 74,167
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 74,167
(4 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Purchase of own shares. (3 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 83,334
(4 pages)
25 April 2012Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 83,334
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 89,000
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 89,000
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 89,000
(4 pages)
9 March 2012Purchase of own shares. (3 pages)
9 March 2012Purchase of own shares. (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Cancellation of shares. Statement of capital on 20 April 2011
  • GBP 92,500
(4 pages)
20 April 2011Cancellation of shares. Statement of capital on 20 April 2011
  • GBP 92,500
(4 pages)
20 April 2011Purchase of own shares. (4 pages)
20 April 2011Purchase of own shares. (4 pages)
14 April 2011Termination of appointment of William Mccann as a director (1 page)
14 April 2011Termination of appointment of William Mccann as a director (1 page)
8 April 2011Resolutions
  • RES13 ‐ Share purchase 31/03/2011
(2 pages)
8 April 2011Resolutions
  • RES13 ‐ Share purchase 31/03/2011
(2 pages)
30 September 2010Director's details changed for Nicholas Proud on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Nicholas Proud on 8 September 2010 (2 pages)
30 September 2010Director's details changed for William Mccann on 8 September 2010 (2 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for William Mccann on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Nicholas Proud on 8 September 2010 (2 pages)
30 September 2010Director's details changed for William Mccann on 8 September 2010 (2 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 September 2009Return made up to 08/09/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Director's change of particulars / nicholas proud / 30/11/2007 (1 page)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / nicholas proud / 30/11/2007 (1 page)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / nicholas proud / 30/11/2007 (1 page)
23 September 2008Director's change of particulars / nicholas proud / 30/11/2007 (1 page)
5 October 2007Return made up to 08/09/07; no change of members (7 pages)
5 October 2007Return made up to 08/09/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
5 October 2006Return made up to 08/09/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 September 2005Alterations to a floating charge (5 pages)
15 September 2005Alterations to a floating charge (5 pages)
15 September 2005Alterations to a floating charge (5 pages)
15 September 2005Alterations to a floating charge (5 pages)
20 July 2005£ ic 60000/0 16/06/05 £ sr 60000@1=60000 (2 pages)
20 July 2005Nc inc already adjusted 16/06/05 (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
20 July 2005Ad 16/06/05--------- £ si 100000@1 (2 pages)
20 July 2005Nc inc already adjusted 16/06/05 (2 pages)
20 July 2005£ ic 60000/0 16/06/05 £ sr 60000@1=60000 (2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
20 July 2005Ad 16/06/05--------- £ si 100000@1 (2 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
28 June 2005Declaration of assistance for shares acquisition (7 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Declaration of assistance for shares acquisition (7 pages)
28 June 2005Partic of mort/charge * (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
23 June 2005Partic of mort/charge * (4 pages)
23 June 2005Partic of mort/charge * (4 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 08/09/04; full list of members (12 pages)
30 September 2004Return made up to 08/09/04; full list of members (12 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 08/09/03; full list of members (12 pages)
6 October 2003Return made up to 08/09/03; full list of members (12 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 October 2001Return made up to 08/09/01; full list of members (11 pages)
4 October 2001Return made up to 08/09/01; full list of members (11 pages)
16 October 2000Return made up to 08/09/00; full list of members (11 pages)
16 October 2000Return made up to 08/09/00; full list of members (11 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 October 1999Return made up to 08/09/99; no change of members (6 pages)
7 October 1999Return made up to 08/09/99; no change of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1998Return made up to 08/09/98; no change of members (6 pages)
6 October 1998Return made up to 08/09/98; no change of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 October 1997Return made up to 08/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1997Return made up to 08/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 08/09/95; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 08/09/95; no change of members (6 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1985Accounts made up to 31 March 1984 (14 pages)
8 May 1985Accounts made up to 31 March 1984 (14 pages)
12 March 1984Accounts made up to 31 March 1983 (14 pages)
12 March 1984Accounts made up to 31 March 1983 (14 pages)
12 May 1983Accounts made up to 31 March 1982 (12 pages)
12 May 1983Accounts made up to 31 March 1982 (12 pages)
20 May 1982Accounts made up to 31 March 1981 (12 pages)
20 May 1982Accounts made up to 31 March 1981 (12 pages)
14 April 1981Accounts made up to 31 March 1980 (12 pages)
14 April 1981Accounts made up to 31 March 1980 (12 pages)
21 May 1980Accounts made up to 31 March 1979 (12 pages)
21 May 1980Accounts made up to 31 March 1979 (12 pages)
10 May 1979Accounts made up to 31 March 1978 (13 pages)
10 May 1979Accounts made up to 31 March 1978 (13 pages)
15 January 1973Memorandum and Articles of Association (8 pages)
15 January 1973Memorandum and Articles of Association (8 pages)
18 August 1959Certificate of incorporation (1 page)
18 August 1959Certificate of incorporation (1 page)