Stirling
FK8 2RA
Scotland
Secretary Name | Russel And Aitken (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1993(33 years after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland |
Director Name | Albyn Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2016(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Ruth Isabelle Hogg |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 09 November 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 15 Abercromby Drive Bridge Of Allan FK9 4EA Scotland |
Director Name | Mr Gordon Carr Hogg |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 07 October 2016) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 15 Abercromby Drive Bridge Of Allan FK9 4EA Scotland |
Director Name | James Moray Calder |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Writer To The Signet |
Correspondence Address | 33 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Secretary Name | James Moray Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 33 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 33 Alpin Drive Dunblane Perthshire FK15 0FQ Scotland |
Website | carronvalehomes.co.uk |
---|---|
Telephone | 01324 471714 |
Telephone region | Falkirk |
Registered Address | 65 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Allan Gordon Hogg 30.00% Ordinary |
---|---|
600 at £1 | Mrs Ruth Isabelle Hogg 30.00% Ordinary |
500 at £1 | William Francis Templeton Anderson & Sinclair Alexander Ross 25.00% Ordinary |
300 at £1 | Gordon Carr Hogg 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,292 |
Cash | £85,694 |
Current Liabilities | £3,046,878 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 March 2022 (1 year ago) |
---|---|
Next Return Due | 7 April 2023 (6 days from now) |
14 November 1984 | Delivered on: 23 November 1984 Satisfied on: 24 September 1986 Persons entitled: Gordon Carr Hogg 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. Fully Satisfied |
---|---|
4 October 1988 | Delivered on: 13 October 1988 Satisfied on: 2 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of land at shieldhill, falkirk to mclean homes scotland LTD. Fully Satisfied |
4 October 1988 | Delivered on: 13 October 1988 Satisfied on: 2 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of land at shieldhill, falkirk to avonside homes limited. Fully Satisfied |
17 November 1986 | Delivered on: 8 December 1986 Satisfied on: 15 February 1996 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. Fully Satisfied |
16 June 1980 | Delivered on: 23 June 1980 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Five areas of building ground at macduff, banff. Outstanding |
3 August 1979 | Delivered on: 21 August 1979 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at reddingrigg. Outstanding |
24 November 1976 | Delivered on: 25 November 1976 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14.316 acres at watermill farm fraserburgh. Outstanding |
15 October 1976 | Delivered on: 18 October 1976 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22.75 acres at condorrat cumbernauld dumbartonshire. Outstanding |
28 May 2020 | Delivered on: 1 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Drumalbyn Properties LLP Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Eriden Properties LLP Classification: A registered charge Outstanding |
26 June 1995 | Delivered on: 13 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.18 acres lying on the south side of grangeburn road, grangemouth, stirling, registered under title number stg 10479. Outstanding |
1 October 1976 | Delivered on: 4 October 1976 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at avon mills linlithgow bridge w lothian. Outstanding |
7 June 1995 | Delivered on: 15 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.78 acres on the south side of dean road, bo'ness, registered under wln 5183. Outstanding |
22 May 1995 | Delivered on: 31 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at roosevelt road, kirknewton. Outstanding |
22 March 1995 | Delivered on: 5 April 1995 Persons entitled: Woolwich Equitable Building Society Classification: Standard security Secured details: £33,750 and all other sums due or to become due. Particulars: 15 east bridge street, falkirk. Outstanding |
3 August 1994 | Delivered on: 22 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 10,15,21,22,23 and 25 at tolsta crescent,polmont,in the county of stirling. Outstanding |
12 May 1994 | Delivered on: 1 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at java street,motherwell,county of lanark no.LAN79763. Outstanding |
5 May 1989 | Delivered on: 24 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land in falkirk, stirling. Outstanding |
23 January 1989 | Delivered on: 9 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of lands and farm of muirpark, grangemouth stirling. Outstanding |
4 February 1988 | Delivered on: 18 February 1988 Persons entitled: Bett Brothers PLC Classification: Standard security Secured details: £200,000. Particulars: 1 ground lying north of the road leading from shieldhill to reddingmuirhead, grangemouth, stirlingshire 2 ground forming part of lands and farm of muirpark, grangemouth, stirlingshire. Outstanding |
13 April 1987 | Delivered on: 29 April 1987 Persons entitled: Barratt Falkirk LTD Classification: Standard security Secured details: £38,812.50. Particulars: Area of ground lying on the west side of brechin drive polmont, grangemouth. Outstanding |
13 April 1987 | Delivered on: 29 April 1987 Persons entitled: Barratt Falkirk LTD Classification: Standard security Secured details: £7187.50. Particulars: Area of ground lying on the east side of brechin drive polmont grangemouth. Outstanding |
22 January 1987 | Delivered on: 2 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at avon industrial estate linlithgow bridge west lothian. Outstanding |
7 January 1987 | Delivered on: 12 January 1987 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: One acre of ground lying on north side of east main street broxburn, west lothian see page 2 doc 70. Outstanding |
8 October 1986 | Delivered on: 17 October 1986 Persons entitled: Torwood Homes (Scotland) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in grangemouth, stirlingshire see page 2 doc 68. Outstanding |
25 June 1973 | Delivered on: 4 July 1973 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due. Particulars: 39.06 acres at condorrat cumbernauld. Part Satisfied |
9 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
---|---|
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
23 March 2021 | Notification of Carronvale Ltd as a person with significant control on 9 March 2021 (2 pages) |
23 March 2021 | Cessation of Allan Gordon Hogg as a person with significant control on 9 March 2021 (1 page) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
1 June 2020 | Registration of charge SC0358820033, created on 28 May 2020 (5 pages) |
27 May 2020 | Satisfaction of charge SC0358820031 in full (1 page) |
27 May 2020 | Satisfaction of charge SC0358820032 in full (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
5 March 2019 | Satisfaction of charge 4 in full (1 page) |
5 March 2019 | Satisfaction of charge 6 in full (1 page) |
5 March 2019 | Satisfaction of charge 5 in full (1 page) |
5 March 2019 | Satisfaction of charge 7 in full (1 page) |
5 March 2019 | Satisfaction of charge 10 in full (1 page) |
5 March 2019 | Satisfaction of charge 1 in full (1 page) |
5 March 2019 | Satisfaction of charge 3 in full (1 page) |
5 March 2019 | Satisfaction of charge 12 in full (1 page) |
5 March 2019 | Satisfaction of charge 14 in full (1 page) |
5 March 2019 | Satisfaction of charge 15 in full (1 page) |
5 March 2019 | Satisfaction of charge 13 in full (1 page) |
5 March 2019 | Satisfaction of charge 16 in full (1 page) |
5 March 2019 | Satisfaction of charge 21 in full (1 page) |
5 March 2019 | Satisfaction of charge 22 in full (1 page) |
5 March 2019 | Satisfaction of charge 26 in full (1 page) |
5 March 2019 | Satisfaction of charge 28 in full (1 page) |
5 March 2019 | Satisfaction of charge 24 in full (1 page) |
5 March 2019 | Satisfaction of charge 27 in full (1 page) |
5 March 2019 | Satisfaction of charge 29 in full (1 page) |
5 March 2019 | Satisfaction of charge 30 in full (1 page) |
17 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
17 September 2018 | Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2018 (2 pages) |
17 September 2018 | Cessation of Ruth Isabelle Hogg as a person with significant control on 13 September 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 February 2018 | Registration of charge SC0358820031, created on 13 February 2018 (15 pages) |
13 February 2018 | Registration of charge SC0358820032, created on 13 February 2018 (15 pages) |
9 January 2018 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Notification of Ruth Isabelle Hogg as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Notification of Ruth Isabelle Hogg as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
16 November 2016 | Appointment of Albyn Solutions Ltd as a director on 9 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Ruth Isabelle Hogg as a director on 9 November 2016 (1 page) |
16 November 2016 | Appointment of Albyn Solutions Ltd as a director on 9 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Ruth Isabelle Hogg as a director on 9 November 2016 (1 page) |
20 October 2016 | Termination of appointment of Gordon Carr Hogg as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Gordon Carr Hogg as a director on 7 October 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
2 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page) |
28 June 2012 | Termination of appointment of James Preston as a director (1 page) |
28 June 2012 | Termination of appointment of James Preston as a director (1 page) |
30 May 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
30 May 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
1 April 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Secretary's details changed for Russel and Aitken on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Secretary's details changed for Russel and Aitken on 28 January 2010 (2 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 April 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
2 April 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
19 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
19 July 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
19 July 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members; amend (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members; amend (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
15 February 1996 | Dec mort/charge * (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 July 1995 | Partic of mort/charge * (3 pages) |
13 July 1995 | Partic of mort/charge * (3 pages) |
15 June 1995 | Partic of mort/charge * (8 pages) |
15 June 1995 | Partic of mort/charge * (8 pages) |
31 May 1995 | Partic of mort/charge * (10 pages) |
31 May 1995 | Partic of mort/charge * (10 pages) |
5 April 1995 | Partic of mort/charge * (3 pages) |
5 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
5 December 1960 | Incorporation (18 pages) |
5 December 1960 | Certificate of incorporation (1 page) |
5 December 1960 | Incorporation (18 pages) |
5 December 1960 | Certificate of incorporation (1 page) |