Glasgow
G3 7NG
Scotland
Director Name | Ms Andrea Young Sinclair |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfolds Bridge Of Muchalls Stonehaven Aberdeenshire AB39 3RU Scotland |
Director Name | Douglas William Sinclair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(10 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 October 2001) |
Role | Pharmacist |
Correspondence Address | 7 St Michaels Place Newtonhill Aberdeenshire AB39 3SG Scotland |
Director Name | Morag Hunter Wilson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1993) |
Role | Pharmacist |
Correspondence Address | 14 Broadstone Park Inverness Inverness Shire IV2 3LA Scotland |
Director Name | Ronald William Farquarson Wilson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1993) |
Role | Pharmacist |
Correspondence Address | 14 Broadstone Park Inverness Inverness Shire IV2 3LA Scotland |
Secretary Name | Ms Andrea Young Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfolds Bridge Of Muchalls Stonehaven Aberdeenshire AB39 3RU Scotland |
Secretary Name | Fiona Mackenzie Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 7 Saint Michaels Place Newtonhill Stonehaven Kincardineshire AB39 3SG Scotland |
Director Name | Brian Alexander Arris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(22 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 October 2011) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 8 Salisbury Terrace Aberdeen AB10 6QH Scotland |
Secretary Name | Fiona Arris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Salisbury Terrace Aberdeen AB10 6QH Scotland |
Director Name | Mr Robert Gwylim Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Robert Williams |
---|---|
Status | Resigned |
Appointed | 04 October 2011(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 April 2002) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,244 |
Cash | £98,993 |
Current Liabilities | £583,967 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 December 1984 | Delivered on: 21 December 1984 Satisfied on: 10 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 96 victoria rd & 3 walker rd aberdeen. Fully Satisfied |
---|---|
17 December 1984 | Delivered on: 21 December 1984 Satisfied on: 10 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 209 high st arbroath (shop). Fully Satisfied |
9 November 1984 | Delivered on: 19 November 1984 Satisfied on: 10 October 2001 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 |
12 July 1982 | Delivered on: 19 July 1982 Satisfied on: 15 February 1985 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 victoria road and 3 walker road, torry, aberdeen. Fully Satisfied |
13 August 1981 | Delivered on: 18 August 1981 Satisfied on: 15 February 1985 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises on east side of high street, arbroath angus forming 209 high street. Fully Satisfied |
6 August 1980 | Delivered on: 11 August 1980 Satisfied on: 25 March 1985 Persons entitled: Ronald William Farquharson Wilson & Morag Hunter Wilson Classification: A registered charge Secured details: £10,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 2011 | Delivered on: 8 October 2011 Satisfied on: 1 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 October 2001 | Delivered on: 19 October 2001 Satisfied on: 19 October 2011 Persons entitled: National Westminster Bank 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 |
10 October 2001 | Delivered on: 17 October 2001 Satisfied on: 14 October 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 victoria street and 3 walker road, torry, aberdeen. Fully Satisfied |
18 March 1985 | Delivered on: 25 March 1985 Satisfied on: 10 October 2001 Persons entitled: Ronald William Farquharson Wilson Classification: Bond & floating charge Secured details: £30,699.00. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 March 1980 | Delivered on: 3 April 1980 Satisfied on: 15 February 1985 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 November 2016 | Delivered on: 19 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor at lochthorn medical centre, heathhall, dumfries. DMF15053. Outstanding |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in lease relative to ground floor at lochthorn medical centre, heathhall, dumfries DMF15053. Outstanding |
15 May 2015 | Delivered on: 23 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 October 2022 | Previous accounting period extended from 28 February 2022 to 30 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Sandyford Place Glasgow G3 7NG on 31 May 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Robert Gwylim Williams as a director on 2 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Robert Williams as a secretary on 2 March 2021 (1 page) |
15 March 2021 | Cessation of Robert Gwylim Williams as a person with significant control on 6 April 2016 (1 page) |
15 March 2021 | Notification of Williams and Barry (Group) Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 March 2021 | Cessation of Christian Johnathon Barry as a person with significant control on 6 April 2016 (1 page) |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 November 2016 | Registration of charge SC0686430019, created on 2 November 2016 (10 pages) |
19 November 2016 | Registration of charge SC0686430019, created on 2 November 2016 (10 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 June 2015 | Registration of charge SC0686430018, created on 26 May 2015 (10 pages) |
3 June 2015 | Registration of charge SC0686430018, created on 26 May 2015 (10 pages) |
1 June 2015 | Satisfaction of charge 16 in full (4 pages) |
1 June 2015 | Satisfaction of charge 16 in full (4 pages) |
23 May 2015 | Registration of charge SC0686430017, created on 15 May 2015 (17 pages) |
23 May 2015 | Registration of charge SC0686430017, created on 15 May 2015 (17 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 December 2013 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 12 December 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page) |
25 October 2012 | Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page) |
25 October 2012 | Current accounting period extended from 4 October 2012 to 28 February 2013 (1 page) |
1 August 2012 | Accounts for a small company made up to 4 October 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 4 October 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 4 October 2011 (7 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 35 North West Circus Place Edinburgh EH3 6TW Scotland on 5 July 2012 (1 page) |
11 May 2012 | Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page) |
11 May 2012 | Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page) |
11 May 2012 | Previous accounting period extended from 31 August 2011 to 4 October 2011 (1 page) |
28 November 2011 | Appointment of Robert Williams as a secretary (1 page) |
28 November 2011 | Appointment of Robert Williams as a secretary (1 page) |
25 November 2011 | Appointment of Mr Robert Williams as a director (2 pages) |
25 November 2011 | Appointment of Mr Robert Williams as a director (2 pages) |
25 November 2011 | Appointment of Mr Christian Barry as a director (2 pages) |
25 November 2011 | Appointment of Mr Christian Barry as a director (2 pages) |
3 November 2011 | Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Brian Arris as a director (1 page) |
3 November 2011 | Termination of appointment of Fiona Arris as a secretary (1 page) |
3 November 2011 | Termination of appointment of Fiona Arris as a secretary (1 page) |
3 November 2011 | Termination of appointment of Brian Arris as a director (1 page) |
3 November 2011 | Registered office address changed from 96 Victoria Road Aberdeen Aberdeenshire AB11 9DU on 3 November 2011 (1 page) |
19 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
19 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
14 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
14 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
25 May 2006 | Return made up to 31/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 31/05/06; full list of members (6 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members
|
27 May 2005 | Return made up to 31/05/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 September 2003 | Return made up to 31/05/03; no change of members (6 pages) |
16 September 2003 | Return made up to 31/05/03; no change of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
19 October 2001 | Partic of mort/charge * (5 pages) |
19 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
16 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
16 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Dec mort/charge * (11 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Memorandum and Articles of Association (69 pages) |
10 October 2001 | Dec mort/charge * (11 pages) |
10 October 2001 | Memorandum and Articles of Association (69 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Dec mort/charge * (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members
|
20 June 2000 | Return made up to 31/05/00; full list of members
|
13 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
2 September 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 September 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
22 July 1998 | Return made up to 31/05/98; full list of members
|
22 July 1998 | Return made up to 31/05/98; full list of members
|
23 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 July 1996 | Return made up to 31/05/96; no change of members
|
30 July 1996 | Return made up to 31/05/96; no change of members
|
19 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
13 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 June 1979 | Certificate of incorporation (1 page) |
22 June 1979 | Certificate of incorporation (1 page) |