Company NameCarronvale Building Company Limited
DirectorsAllan Gordon Hogg and Albyn Solutions Ltd
Company StatusActive
Company NumberSC035882
CategoryPrivate Limited Company
Incorporation Date5 December 1960(63 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Gordon Hogg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(39 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Square
Stirling
FK8 2RA
Scotland
Secretary NameRussel And Aitken (Corporation)
StatusCurrent
Appointed30 November 1993(33 years after company formation)
Appointment Duration30 years, 4 months
Correspondence Address27 Rutland Square
Edinburgh
Midlothian
EH1 2BU
Scotland
Director NameAlbyn Solutions Ltd (Corporation)
StatusCurrent
Appointed09 November 2016(55 years, 11 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameJames Moray Calder
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleWriter To The Signet
Correspondence Address33 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameMr Gordon Carr Hogg
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 07 October 2016)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 15 Abercromby Drive
Bridge Of Allan
FK9 4EA
Scotland
Director NameRuth Isabelle Hogg
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 09 November 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 15 Abercromby Drive
Bridge Of Allan
FK9 4EA
Scotland
Secretary NameJames Moray Calder
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address33 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(46 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 Alpin Drive
Dunblane
Perthshire
FK15 0FQ
Scotland

Contact

Websitecarronvalehomes.co.uk
Telephone01324 471714
Telephone regionFalkirk

Location

Registered Address65 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Allan Gordon Hogg
30.00%
Ordinary
600 at £1Mrs Ruth Isabelle Hogg
30.00%
Ordinary
500 at £1William Francis Templeton Anderson & Sinclair Alexander Ross
25.00%
Ordinary
300 at £1Gordon Carr Hogg
15.00%
Ordinary

Financials

Year2014
Net Worth£325,292
Cash£85,694
Current Liabilities£3,046,878

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

14 November 1984Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1980Delivered 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 1979Delivered 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 1976Delivered 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 1976Delivered 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 2020Delivered on: 1 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Drumalbyn Properties LLP

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Eriden Properties LLP

Classification: A registered charge
Outstanding
26 June 1995Delivered 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 1976Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1973Delivered 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

Filing History

21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
1 June 2020Registration of charge SC0358820033, created on 28 May 2020 (5 pages)
27 May 2020Satisfaction of charge SC0358820032 in full (1 page)
27 May 2020Satisfaction of charge SC0358820031 in full (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
5 March 2019Satisfaction of charge 13 in full (1 page)
5 March 2019Satisfaction of charge 10 in full (1 page)
5 March 2019Satisfaction of charge 24 in full (1 page)
5 March 2019Satisfaction of charge 3 in full (1 page)
5 March 2019Satisfaction of charge 28 in full (1 page)
5 March 2019Satisfaction of charge 6 in full (1 page)
5 March 2019Satisfaction of charge 26 in full (1 page)
5 March 2019Satisfaction of charge 7 in full (1 page)
5 March 2019Satisfaction of charge 14 in full (1 page)
5 March 2019Satisfaction of charge 27 in full (1 page)
5 March 2019Satisfaction of charge 1 in full (1 page)
5 March 2019Satisfaction of charge 21 in full (1 page)
5 March 2019Satisfaction of charge 16 in full (1 page)
5 March 2019Satisfaction of charge 12 in full (1 page)
5 March 2019Satisfaction of charge 22 in full (1 page)
5 March 2019Satisfaction of charge 4 in full (1 page)
5 March 2019Satisfaction of charge 5 in full (1 page)
5 March 2019Satisfaction of charge 29 in full (1 page)
5 March 2019Satisfaction of charge 30 in full (1 page)
5 March 2019Satisfaction of charge 15 in full (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
17 September 2018Cessation of Ruth Isabelle Hogg as a person with significant control on 13 September 2018 (1 page)
17 September 2018Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2018 (2 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 February 2018Registration of charge SC0358820031, created on 13 February 2018 (15 pages)
13 February 2018Registration of charge SC0358820032, created on 13 February 2018 (15 pages)
9 January 2018Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
13 September 2017Notification of Ruth Isabelle Hogg as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Allan Gordon Hogg as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Notification of Ruth Isabelle Hogg as a person with significant control on 13 September 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 5,000
  • ANNOTATION Other Petition P1218/16 to Court of Session 21/12/2016, ad interim suspends the purported allotment of 3000 ordinary shares of £1 to the second respondent, Allan Gordon Hogg on 16 November 2016.
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 5,000
  • ANNOTATION Other Petition P1218/16 to Court of Session 21/12/2016, ad interim suspends the purported allotment of 3000 ordinary shares of £1 to the second respondent, Allan Gordon Hogg on 16 November 2016.
(3 pages)
16 November 2016Appointment of Albyn Solutions Ltd as a director on 9 November 2016 (2 pages)
16 November 2016Termination of appointment of Ruth Isabelle Hogg as a director on 9 November 2016 (1 page)
16 November 2016Appointment of Albyn Solutions Ltd as a director on 9 November 2016 (2 pages)
16 November 2016Termination of appointment of Ruth Isabelle Hogg as a director on 9 November 2016 (1 page)
20 October 2016Termination of appointment of Gordon Carr Hogg as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Gordon Carr Hogg as a director on 7 October 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Full accounts made up to 31 March 2012 (19 pages)
2 April 2013Full accounts made up to 31 March 2012 (19 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 July 2012Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 27 Rutland Square Edinburgh EH1 2BW on 6 July 2012 (1 page)
28 June 2012Termination of appointment of James Preston as a director (1 page)
28 June 2012Termination of appointment of James Preston as a director (1 page)
30 May 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
30 May 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 April 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
1 April 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Secretary's details changed for Russel and Aitken on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Russel and Aitken on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 April 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
2 April 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
19 December 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
19 July 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members; amend (9 pages)
31 January 2001Return made up to 31/12/00; full list of members; amend (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 February 1996Dec mort/charge * (4 pages)
15 February 1996Dec mort/charge * (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 July 1995Partic of mort/charge * (3 pages)
13 July 1995Partic of mort/charge * (3 pages)
15 June 1995Partic of mort/charge * (8 pages)
15 June 1995Partic of mort/charge * (8 pages)
31 May 1995Partic of mort/charge * (10 pages)
31 May 1995Partic of mort/charge * (10 pages)
5 April 1995Partic of mort/charge * (3 pages)
5 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 December 1960Incorporation (18 pages)
5 December 1960Certificate of incorporation (1 page)
5 December 1960Incorporation (18 pages)
5 December 1960Certificate of incorporation (1 page)