Company NameCity Link Development Co Limited
DirectorsJack Smith Harvie and Gregor John Harvie
Company StatusActive
Company NumberSC089309
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1989(5 years, 4 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameMr Kenneth Telford Harvie
StatusCurrent
Appointed10 July 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit K 22 Woodville Street
Woodville Court Industrial Estate
Glasgow
G51 2RL
Scotland
Director NameMr Gregor John Harvie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit K Woodville Court Estate
22 Woodville Street
Glasgow
G51 2RL
Scotland
Director NameWilliam Douglas Martin
NationalityBritish
StatusResigned
Appointed20 December 1989(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1991)
RoleSurveyor
Correspondence AddressAshesteil
Kilmacolm
PA13 4NU
Scotland
Director NameRonald McLetchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 04 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Secretary NameRonald McLetchie
NationalityBritish
StatusResigned
Appointed20 December 1989(5 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Director NameScott Hugh Mackinnon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(21 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Newtonlea Avenue
Glasgow
Lanarkshire
G77 5QA
Scotland

Contact

Websitecitylinkdev.co.uk

Location

Registered AddressUnit K 22 Woodville Street
Woodville Court Industrial Estate
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

5.3m at £0.1Cbc Construction & Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£476,107
Gross Profit£423,665
Net Worth£9,628,191
Current Liabilities£1,814,794

Accounts

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

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

3 September 1990Delivered on: 12 September 1990
Satisfied on: 26 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seaforth house barrouce ref, hillington industrial estate, glasgow.
Fully Satisfied
10 May 1990Delivered on: 31 May 1990
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of grounds south side of lassland rd hillington industrial estate.
Fully Satisfied
7 November 1989Delivered on: 20 November 1989
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72-90 crombie road aberdeen.
Fully Satisfied
25 April 1989Delivered on: 9 May 1989
Satisfied on: 9 April 2014
Persons entitled: Bank of Nova Scotia

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with erection formerly known as st. Georges church paisley.
Fully Satisfied
11 April 1989Delivered on: 24 April 1989
Satisfied on: 26 July 2013
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seaforth house, barnie road, hillington industrial estate.
Fully Satisfied
6 April 1989Delivered on: 3 April 1989
Satisfied on: 9 April 2014
Persons entitled: Scottish Dev Agency

Classification: Standard security
Secured details: £932,725 and all further sums due or to become due.
Particulars: Areas of ground at plantation park, glasgow, strathclyde.
Fully Satisfied
7 December 1989Delivered on: 22 December 1989
Satisfied on: 9 April 2014
Persons entitled: Scottish Dev Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at mossford road hillington industrial estate.
Fully Satisfied
22 February 1988Delivered on: 10 March 1988
Satisfied on: 9 April 2014
Persons entitled: The Bank of Nova Scotia

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 ashfield st - glasgow napier road, hillington ind. Estate, renfrew bellshill ind. Estate, lanark lister rd, hillington ind. Estate vale of leven ind. Estate dumbarton.
Fully Satisfied
30 July 2001Delivered on: 3 August 2001
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The laurels, watling street, motherwell.
Fully Satisfied
31 August 1998Delivered on: 3 September 1998
Satisfied on: 9 April 2014
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south east of st andrews square,glasgow.
Fully Satisfied
2 November 1994Delivered on: 14 November 1994
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the southwest of st andrew's square, glasgow registered under title number 5474.
Fully Satisfied
7 November 1991Delivered on: 15 November 1991
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tannery building 46-48 st. Andrews square glasgow.
Fully Satisfied
7 November 1991Delivered on: 15 November 1991
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tanwery building 46-48 st. Andrews square - glasgow.
Fully Satisfied
23 September 1991Delivered on: 11 October 1991
Satisfied on: 9 April 2014
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: £134,000 and all further sums due or to become due.
Particulars: 3-55 porchester street glasgow.
Fully Satisfied
23 August 1991Delivered on: 30 August 1991
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on the north east side of norfebere road, renfrew.
Fully Satisfied
14 August 1991Delivered on: 27 August 1991
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects under title no's - gla 52907, gla 52434, gla 58055.
Fully Satisfied
14 August 1991Delivered on: 23 August 1991
Satisfied on: 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at hillington industrial estate, glasgow.
Fully Satisfied
20 January 1988Delivered on: 25 January 1988
Satisfied on: 9 April 2014
Persons entitled: Scottish Dev Agency

Classification: Standard security
Secured details: £63,000 and all further sums due or to become due.
Particulars: 460-466 paisley rd & 2 seaford street, glasgow under exception.
Fully Satisfied
14 August 2020Delivered on: 19 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at moorpark court, 25 dava street, glasgow G51 2JA and registered in the land register of scotland under title number GLA206675.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at clydesdale house, glasgow business park, springhill parkway, baillieston, glasgow being the subjects registered in the land register of scotland under title number LAN176749.
Outstanding
4 September 2014Delivered on: 24 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Woodville court, ibrox, glasgow GLA215058.
Outstanding
10 April 2014Delivered on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Seaforth house, barrie road, hillington REN53367.
Outstanding
10 April 2014Delivered on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units a, b, c and d, metropole, clyde street, glasgow GLA190345.
Outstanding
10 April 2014Delivered on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to north west of main street, bellshill LAN38913.
Outstanding
24 May 1991Delivered on: 3 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

16 September 2020Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 16 September 2020 (1 page)
10 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
19 August 2020Registration of charge SC0893090025, created on 14 August 2020 (7 pages)
19 August 2020Registration of charge SC0893090026, created on 14 August 2020 (6 pages)
5 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 June 2018Group of companies' accounts made up to 30 September 2017 (26 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Kenneth Telford Harvie as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Ronald Mcletchie as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Ronald Mcletchie as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Kenneth Telford Harvie as a secretary on 10 July 2017 (2 pages)
7 July 2017Change of details for Cbc Construction and Property Group Limited as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Change of details for Cbc Construction and Property Group Limited as a person with significant control on 6 April 2017 (2 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
29 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 528,002
(6 pages)
4 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 528,002
(6 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
31 December 2014Group of companies' accounts made up to 30 September 2014 (20 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
31 December 2014Group of companies' accounts made up to 30 September 2014 (20 pages)
31 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
24 September 2014Registration of charge SC0893090024, created on 4 September 2014 (14 pages)
24 September 2014Registration of charge SC0893090024, created on 4 September 2014 (14 pages)
24 September 2014Registration of charge SC0893090024, created on 4 September 2014 (14 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 528,002
(6 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 528,002
(6 pages)
12 April 2014Registration of charge 0893090021 (9 pages)
12 April 2014Registration of charge 0893090020 (9 pages)
12 April 2014Registration of charge 0893090022 (10 pages)
12 April 2014Registration of charge 0893090022 (10 pages)
12 April 2014Registration of charge 0893090020 (9 pages)
12 April 2014Registration of charge 0893090021 (9 pages)
12 April 2014Registration of charge 0893090023 (11 pages)
12 April 2014Registration of charge 0893090023 (11 pages)
9 April 2014Satisfaction of charge 1 in full (4 pages)
9 April 2014Satisfaction of charge 1 in full (4 pages)
9 April 2014Satisfaction of charge 19 in full (4 pages)
9 April 2014Satisfaction of charge 3 in full (4 pages)
9 April 2014Satisfaction of charge 7 in full (4 pages)
9 April 2014Satisfaction of charge 3 in full (4 pages)
9 April 2014Satisfaction of charge 16 in full (4 pages)
9 April 2014Satisfaction of charge 11 in full (4 pages)
9 April 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Satisfaction of charge 7 in full (4 pages)
9 April 2014Satisfaction of charge 13 in full (4 pages)
9 April 2014Satisfaction of charge 8 in full (4 pages)
9 April 2014Satisfaction of charge 17 in full (4 pages)
9 April 2014Satisfaction of charge 8 in full (4 pages)
9 April 2014Satisfaction of charge 4 in full (4 pages)
9 April 2014Satisfaction of charge 12 in full (4 pages)
9 April 2014Satisfaction of charge 18 in full (4 pages)
9 April 2014Satisfaction of charge 18 in full (4 pages)
9 April 2014Satisfaction of charge 16 in full (4 pages)
9 April 2014Satisfaction of charge 14 in full (4 pages)
9 April 2014Satisfaction of charge 4 in full (4 pages)
9 April 2014Satisfaction of charge 12 in full (4 pages)
9 April 2014Satisfaction of charge 19 in full (4 pages)
9 April 2014Satisfaction of charge 15 in full (4 pages)
9 April 2014Satisfaction of charge 11 in full (4 pages)
9 April 2014Satisfaction of charge 6 in full (4 pages)
9 April 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Satisfaction of charge 13 in full (4 pages)
9 April 2014Satisfaction of charge 14 in full (4 pages)
9 April 2014Satisfaction of charge 15 in full (4 pages)
9 April 2014Satisfaction of charge 17 in full (4 pages)
9 April 2014Satisfaction of charge 6 in full (4 pages)
8 January 2014Full accounts made up to 31 March 2013 (22 pages)
8 January 2014Full accounts made up to 31 March 2013 (22 pages)
31 July 2013Director's details changed for Scott Hugh Mackinnon on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Scott Hugh Mackinnon on 31 July 2013 (2 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (25 pages)
4 January 2013Full accounts made up to 31 March 2012 (25 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (15 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
2 August 2011Annual return made up to 14 July 2011 (15 pages)
2 August 2011Annual return made up to 14 July 2011 (15 pages)
20 June 2011Full accounts made up to 30 September 2010 (20 pages)
20 June 2011Full accounts made up to 30 September 2010 (20 pages)
22 July 2010Annual return made up to 14 July 2010 (15 pages)
22 July 2010Annual return made up to 14 July 2010 (15 pages)
1 July 2010Full accounts made up to 30 September 2009 (21 pages)
1 July 2010Full accounts made up to 30 September 2009 (21 pages)
28 July 2009Return made up to 14/07/09; full list of members (6 pages)
28 July 2009Return made up to 14/07/09; full list of members (6 pages)
24 July 2009Full accounts made up to 30 September 2008 (25 pages)
24 July 2009Full accounts made up to 30 September 2008 (25 pages)
23 September 2008Return made up to 14/07/08; no change of members (7 pages)
23 September 2008Return made up to 14/07/08; no change of members (7 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
26 July 2007Return made up to 14/07/07; no change of members (7 pages)
26 July 2007Return made up to 14/07/07; no change of members (7 pages)
9 March 2007Full accounts made up to 30 September 2006 (21 pages)
9 March 2007Full accounts made up to 30 September 2006 (21 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
6 July 2006Full accounts made up to 30 September 2005 (19 pages)
6 July 2006Full accounts made up to 30 September 2005 (19 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
8 July 2005Return made up to 14/07/05; full list of members (7 pages)
8 July 2005Return made up to 14/07/05; full list of members (7 pages)
19 May 2005Full accounts made up to 30 September 2004 (19 pages)
19 May 2005Full accounts made up to 30 September 2004 (19 pages)
20 December 2004Amended group of companies' accounts made up to 30 September 2003 (21 pages)
20 December 2004Amended group of companies' accounts made up to 30 September 2003 (21 pages)
8 July 2004Return made up to 14/07/04; full list of members (7 pages)
8 July 2004Return made up to 14/07/04; full list of members (7 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
7 August 2003Return made up to 14/07/03; full list of members (7 pages)
7 August 2003Return made up to 14/07/03; full list of members (7 pages)
3 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
3 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
13 December 2002Return made up to 14/07/02; full list of members; amend (7 pages)
13 December 2002Return made up to 14/07/02; full list of members; amend (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
10 October 2001Auditor's resignation (2 pages)
10 October 2001Auditor's resignation (2 pages)
20 September 2001Return made up to 14/07/01; full list of members (6 pages)
20 September 2001Return made up to 14/07/01; full list of members (6 pages)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
18 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
18 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
9 August 1999Return made up to 14/07/99; no change of members (5 pages)
9 August 1999Return made up to 14/07/99; no change of members (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
3 September 1998Partic of mort/charge * (5 pages)
3 September 1998Partic of mort/charge * (5 pages)
13 August 1998Return made up to 14/07/98; no change of members (6 pages)
13 August 1998Return made up to 14/07/98; no change of members (6 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
3 September 1997Return made up to 14/07/97; full list of members (6 pages)
3 September 1997Return made up to 14/07/97; full list of members (6 pages)
25 April 1997Dec mort/charge * (4 pages)
25 April 1997Dec mort/charge * (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
19 November 1996Return made up to 14/07/96; no change of members (5 pages)
19 November 1996Return made up to 14/07/96; no change of members (5 pages)
23 January 1996Full accounts made up to 31 March 1995 (22 pages)
23 January 1996Full accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
10 December 1990Memorandum and Articles of Association (6 pages)
10 December 1990Memorandum and Articles of Association (6 pages)
21 April 1989Partic of mort/charge 4523 (6 pages)
21 April 1989Partic of mort/charge 4523 (6 pages)
17 August 1984Certificate of incorporation (1 page)
17 August 1984Incorporation (14 pages)
17 August 1984Incorporation (14 pages)
17 August 1984Certificate of incorporation (1 page)