Company NameBalgownie Limited
Company StatusIn Administration
Company NumberSC053574
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael McLeod Singer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1999(26 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyleys Cottage Turriff
Aberdeenshire
AB53 5PJ
Scotland
Director NameMr David Alexander Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiryhillock Kirkton Of Bourtie
Inverurie
AB51 0JS
Scotland
Director NameMr Craig Robert Mann
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Airyhall Terrace
Aberdeen
AB15 7QN
Scotland
Director NameMr Stuart Russell Allan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(48 years, 9 months after company formation)
Appointment Duration2 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David William Moir
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(48 years, 9 months after company formation)
Appointment Duration2 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameIan Finnie Chalmers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 October 2000)
RoleSales Director
Correspondence AddressCraigiefold
Rosehearty
Fraserburgh
Aberdeenshire
AB43 4JY
Scotland
Director NameMr Euan Coutts Shand
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 13 Princes Street
Huntly
AB54 8HA
Scotland
Director NameMr Robert David Mann
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Seafield Road
Aberdeen
AB15 7YN
Scotland
Director NameMr Norman Alexander Robb
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Thainstone Business Park
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(39 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2015)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2024)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.balgownieltd.co.uk

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.2k at £1Robert Mann
73.94%
Ordinary
2.1k at £1Michael Singer
24.63%
Ordinary
100 at £1Eleanor Mann
1.19%
Ordinary A Non Voting
10 at £1Robert David Mann
0.12%
Ordinary C Non Voting
10 at £1Robert Davin Mann
0.12%
Ordinary B Non Voting

Financials

Year2014
Turnover£12,591,345
Gross Profit£914,756
Net Worth£808,391
Cash£231,743
Current Liabilities£2,215,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot of land known as sunnyhill, turriff, ABN128191.
Outstanding
21 October 2008Delivered on: 24 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 9, thainstone business park, inverurie.
Outstanding
26 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 September 2004Delivered on: 10 September 2004
Satisfied on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.175 acres at the business park development at thainstone centre, inverurie, aberdeenshire.
Fully Satisfied
4 November 1997Delivered on: 5 November 1997
Satisfied on: 26 September 2008
Persons entitled: National Westminster Bank PLC

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
25 May 1990Delivered on: 13 June 1990
Satisfied on: 15 October 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garden centre at souter ford road, aberdeen.
Fully Satisfied
21 December 1982Delivered on: 31 December 1982
Satisfied on: 3 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

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
22 December 1980Delivered on: 31 December 1980
Satisfied on: 18 September 1984
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

Filing History

6 January 2021Full accounts made up to 31 December 2019 (28 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 July 2018Full accounts made up to 31 December 2017 (29 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 October 2016Registration of charge SC0535740009, created on 1 October 2016 (8 pages)
12 October 2016Registration of charge SC0535740009, created on 1 October 2016 (8 pages)
17 August 2016Full accounts made up to 31 December 2015 (29 pages)
17 August 2016Full accounts made up to 31 December 2015 (29 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8,415
(8 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8,415
(8 pages)
5 June 2015Appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (3 pages)
5 June 2015Termination of appointment of Robert David Mann as a director on 28 May 2015 (2 pages)
5 June 2015Appointment of Mr Craig Robert Mann as a director on 28 May 2015 (3 pages)
5 June 2015Appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (3 pages)
5 June 2015Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr David Alexander Smith as a director on 28 May 2015 (3 pages)
5 June 2015Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Craig Robert Mann as a director on 28 May 2015 (3 pages)
5 June 2015Appointment of Mr David Alexander Smith as a director on 28 May 2015 (3 pages)
5 June 2015Termination of appointment of Burnett & Reid Llp as a secretary on 28 May 2015 (2 pages)
5 June 2015Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Robert David Mann as a director on 28 May 2015 (2 pages)
5 June 2015Termination of appointment of Burnett & Reid Llp as a secretary on 28 May 2015 (2 pages)
1 June 2015Full accounts made up to 31 December 2014 (23 pages)
1 June 2015Full accounts made up to 31 December 2014 (23 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,415
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,415
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 8,415
(7 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 8,415
(7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
28 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
28 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
28 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 February 2012Register inspection address has been changed (1 page)
3 February 2012Register inspection address has been changed (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 February 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2011Termination of appointment of Norman Robb as a director (1 page)
17 August 2011Termination of appointment of Norman Robb as a director (1 page)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(9 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(9 pages)
31 December 2010Director's details changed for Norman Alexander Robb on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Norman Alexander Robb on 31 December 2010 (2 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 October 2010Appointment of Norman Alexander Robb as a director (3 pages)
18 October 2010Appointment of Norman Alexander Robb as a director (3 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Robert David Mann on 28 January 2010 (2 pages)
3 February 2010Secretary's details changed for Burnett & Reid on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Michael Mcleod Singer on 28 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Robert David Mann on 28 January 2010 (2 pages)
3 February 2010Secretary's details changed for Burnett & Reid on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Michael Mcleod Singer on 28 January 2010 (2 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Registered office changed on 08/05/2009 from 78A powis terrace aberdeen (1 page)
8 May 2009Registered office changed on 08/05/2009 from 78A powis terrace aberdeen (1 page)
17 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
27 September 2007Statement of rights attached to allotted shares (1 page)
27 September 2007Statement of rights attached to allotted shares (1 page)
27 September 2007Ad 01/09/06--------- £ si 20@1 (2 pages)
27 September 2007Statement of rights variation attached to shares (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 September 2007Notice of assignment of name or new name to shares (1 page)
27 September 2007Statement of rights attached to allotted shares (1 page)
27 September 2007Statement of rights variation attached to shares (1 page)
27 September 2007Notice of assignment of name or new name to shares (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 September 2007Ad 01/09/06--------- £ si 20@1 (2 pages)
27 September 2007Statement of rights variation attached to shares (1 page)
27 September 2007Statement of rights variation attached to shares (1 page)
27 September 2007Statement of rights attached to allotted shares (1 page)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 September 2006Statement of rights attached to allotted shares (2 pages)
13 September 2006Statement of rights variation attached to shares (2 pages)
13 September 2006Statement of rights attached to allotted shares (2 pages)
13 September 2006Notice of assignment of name or new name to shares (2 pages)
13 September 2006Statement of rights variation attached to shares (2 pages)
13 September 2006Notice of assignment of name or new name to shares (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 August 2001Registered office changed on 15/08/01 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
15 August 2001Registered office changed on 15/08/01 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 June 1998Dec mort/charge * (4 pages)
3 June 1998Dec mort/charge * (4 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Partic of mort/charge * (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 August 1995Memorandum and Articles of Association (26 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1995Ad 03/08/95--------- £ si 100@1=100 £ ic 8295/8395 (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Nc inc already adjusted 03/08/95 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1995Nc inc already adjusted 03/08/95 (1 page)
10 August 1995Memorandum and Articles of Association (26 pages)
10 August 1995Ad 03/08/95--------- £ si 100@1=100 £ ic 8295/8395 (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
12 May 1994Director resigned (2 pages)
12 May 1994Director resigned (2 pages)
8 April 1993Memorandum and Articles of Association (13 pages)
8 April 1993Memorandum and Articles of Association (13 pages)
11 April 1988Director resigned (1 page)
11 April 1988Director resigned (1 page)
23 March 1987New director appointed (2 pages)
23 March 1987New director appointed (2 pages)
26 January 1987Director resigned (2 pages)
26 January 1987Director resigned (2 pages)
29 May 1984Company name changed\certificate issued on 29/05/84 (2 pages)
29 May 1984Company name changed\certificate issued on 29/05/84 (2 pages)
13 July 1973Incorporation (22 pages)
13 July 1973Incorporation (22 pages)