Pitfodels
Aberdeen
AB15 7PL
Scotland
Director Name | Marjorie Anne Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Westholme North Deeside Road Pitfodels Aberdeen AB15 7PL Scotland |
Director Name | Mrs Heather Silver Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mingulay Main Street Alford Aberdeenshire AB33 8AD Scotland |
Director Name | Mr Nicholas Stuart Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Mingulay Main Street Alford Aberdeenshire AB33 8AD Scotland |
Director Name | Mr Andrew Charles Stuart Wilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 King's Cross Terrace Aberdeen AB15 6BF Scotland |
Director Name | Mr Jonathan Charles Andrew Whitelaw Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Fiona Carole Ann Davie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mingulay Main Street Alford Aberdeenshire AB33 8QA Scotland |
Director Name | Mrs Marianne Whitelaw May |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waverley Place Aberdeen AB10 1XH Scotland |
Director Name | Miss Heather Lynn Joy Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Mingulay Main Street Alford Aberdeenshire AB33 8QA Scotland |
Director Name | Mrs Jennifer Mary Whitelaw Anderson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waverley Place Aberdeen AB10 1XH Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 31 May 2020) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | John Whitelaw Graham 50.00% Ordinary |
---|---|
5k at £1 | Nicholas Stuart Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,275,382 |
Cash | £147,451 |
Current Liabilities | £41,351 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
6 April 2004 | Delivered on: 23 April 2004 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: A sum equal to half the difference between the value with planning permission and the value without such permission. Particulars: Those areas of woodland of irregular shapre extending to 92 hectares known as carmont located at fetteresso, by stonehaven in the former county of kincardine. Outstanding |
---|---|
11 September 1986 | Delivered on: 18 September 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 49 mid street, fraserburgh, aberdeenshire. Outstanding |
12 November 2002 | Delivered on: 21 November 2002 Satisfied on: 28 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 November 1992 | Delivered on: 2 December 1992 Satisfied on: 12 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 41 rosemount viaduct, aberdeen. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 5 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease by cliftvylle properties limited together with the company's interest as tenants in the ground described in the lease, the buildings and erections on the ground, the fixtures and fittings therein and thereon, and the company's whole other right, title and interest, in the lease and any right arising thereunder. Fully Satisfied |
24 September 1986 | Delivered on: 30 September 1986 Satisfied on: 12 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 mid street fraserburgh. Fully Satisfied |
30 July 1986 | Delivered on: 19 August 1986 Satisfied on: 12 September 2002 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 |
4 September 2023 | Director's details changed for Mr John Whitelaw Graham on 4 September 2023 (2 pages) |
---|---|
17 August 2023 | Director's details changed for Mr John Whitelaw Graham on 17 August 2023 (2 pages) |
31 July 2023 | Termination of appointment of Nicholas Stuart Wilson as a director on 28 April 2023 (1 page) |
31 July 2023 | Director's details changed for Mr John Whitelaw Graham on 31 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr John Whitelaw Graham on 3 July 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr John Whitelaw Graham on 14 June 2023 (2 pages) |
24 May 2023 | Director's details changed for Mrs Jennifer Mary Whitelaw Anderson on 22 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mrs Marianne Whitelaw May on 22 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
22 May 2023 | Change of details for Mr John Whitelaw Graham as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Marjorie Anne Graham on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for John Whitelaw Graham on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for John Whitelaw Graham on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Marjorie Anne Graham on 22 May 2023 (2 pages) |
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 September 2022 | Registered office address changed from 3 Waverley Place Aberdeen AB10 1XH Scotland to Nicol House 14 Victoria Street Aberdeen AB10 1XB on 27 September 2022 (1 page) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
31 May 2020 | Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 3 Waverley Place Aberdeen AB10 1XH on 19 April 2018 (1 page) |
19 April 2018 | Register(s) moved to registered inspection location 18 Bon-Accord Square Aberdeen AB11 6YP (1 page) |
19 April 2018 | Register inspection address has been changed to 18 Bon-Accord Square Aberdeen AB11 6YP (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 July 2017 | Satisfaction of charge 2 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 2 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
5 July 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
5 July 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
5 July 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Miss Jennifer Mary Whitelaw Graham on 15 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Miss Jennifer Mary Whitelaw Graham on 15 November 2014 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Director's details changed for Mr Andrew Charles Stuart Wilson on 31 March 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Andrew Charles Stuart Wilson on 31 March 2013 (2 pages) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
19 March 2013 | Appointment of Mrs Fiona Carole Ann Davie as a director (2 pages) |
19 March 2013 | Appointment of Miss Jennifer Mary Whitelaw Graham as a director (2 pages) |
19 March 2013 | Appointment of Miss Jennifer Mary Whitelaw Graham as a director (2 pages) |
19 March 2013 | Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages) |
19 March 2013 | Appointment of Mrs Marianne Whitelaw May as a director (2 pages) |
19 March 2013 | Appointment of Mrs Marianne Whitelaw May as a director (2 pages) |
19 March 2013 | Appointment of Miss Heather Lynn Joy Wilson as a director (2 pages) |
19 March 2013 | Appointment of Mrs Fiona Carole Ann Davie as a director (2 pages) |
19 March 2013 | Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages) |
19 March 2013 | Appointment of Miss Heather Lynn Joy Wilson as a director (2 pages) |
19 March 2013 | Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 November 2010 | Appointment of Mr Jonathan Charles Andrew Whitelaw Graham as a director (2 pages) |
1 November 2010 | Appointment of Mr Jonathan Charles Andrew Whitelaw Graham as a director (2 pages) |
1 June 2010 | Director's details changed for John Whitelaw Graham on 30 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mackie & Dewar on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Charles Stuart Wilson on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Heather Silver Wilson on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Whitelaw Graham on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Charles Stuart Wilson on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Marjorie Anne Graham on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Marjorie Anne Graham on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Heather Silver Wilson on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mackie & Dewar on 30 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / heather wilson / 30/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / nicholas wilson / 30/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / heather wilson / 30/05/2009 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / nicholas wilson / 30/05/2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 June 2008 | Director's change of particulars / nicholas wilson / 30/05/2008 (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / nicholas wilson / 30/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / heather wilson / 30/05/2008 (2 pages) |
2 June 2008 | Director's change of particulars / heather wilson / 30/05/2008 (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Dec mort/charge release * (4 pages) |
24 March 1999 | Dec mort/charge release * (4 pages) |
2 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 June 1996 | Return made up to 30/05/96; full list of members
|
6 June 1996 | Return made up to 30/05/96; full list of members
|
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
22 May 1986 | Incorporation (18 pages) |
22 May 1986 | Incorporation (18 pages) |