Company NameTialbirch Limited
DirectorsGeorge Martin Rutherford and Gillian Elizabeth Rutherford
Company StatusActive
Company NumberSC099329
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr George Martin Rutherford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1989(2 years, 11 months after company formation)
Appointment Duration35 years
RoleArchitectural Tech
Country of ResidenceScotland
Correspondence AddressGrange Lees
6 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMrs Gillian Elizabeth Rutherford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Lees
6 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Secretary NameMr George Martin Rutherford
NationalityBritish
StatusCurrent
Appointed01 September 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleArchitectural Tech
Country of ResidenceScotland
Correspondence AddressGrange Lees
6 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr Ian James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address402 Lanark Road
Edinburgh
EH13 0LX
Scotland
Director NameMrs Marion Whitehead McDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address402 Lanark Road
Edinburgh
EH13 0LX
Scotland
Secretary NameMrs Marion Whitehead McDonald
NationalityBritish
StatusResigned
Appointed12 May 1989(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address402 Lanark Road
Edinburgh
EH13 0LX
Scotland
Secretary NameGeorge Martin Rutherford
NationalityScottish
StatusResigned
Appointed02 December 1996(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 December 1996)
RoleCompany Director
Correspondence Address27 Blackford Avenue
Edinburgh
Midlothian
EH9 2PJ
Scotland

Location

Registered Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1George Martin Rutherford
50.00%
Ordinary
50 at £1Gillian Elizabeth Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth£63,096
Cash£361
Current Liabilities£56,654

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

30 January 1989Delivered on: 2 February 1989
Satisfied on: 20 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 morrison st., Edinburgh.
Fully Satisfied
30 January 1989Delivered on: 2 February 1989
Satisfied on: 20 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 morrison st., Edinburgh.
Fully Satisfied
1 September 1987Delivered on: 17 September 1987
Satisfied on: 11 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat 27 glencairn crescent edinburgh.
Fully Satisfied
20 February 2008Delivered on: 1 March 2008
Satisfied on: 21 May 2013
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
19 January 1987Delivered on: 29 January 1987
Satisfied on: 20 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost basement flat 41 east london st edinburgh.
Fully Satisfied
10 November 2004Delivered on: 12 November 2004
Satisfied on: 7 May 2008
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
23 July 1990Delivered on: 2 August 1990
Satisfied on: 6 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 101 lauriston place, edinburgh & under or cellar flat, 1A glen street, edinburgh.
Fully Satisfied
19 January 1987Delivered on: 29 January 1987
Satisfied on: 20 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 lily terr edinburgh.
Fully Satisfied
1 April 2013Delivered on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 market place whitburn bathgate wln 39726.
Outstanding
1 April 2013Delivered on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 376 gorgie road edinburgh the shop premises of the tenement 370, 372, 374,376 and 378 gorgie road MID95068.
Outstanding
14 March 2013Delivered on: 20 March 2013
Persons entitled:
Bank of Scotland PLC
Other

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2008Delivered on: 23 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat north house, 142 easter road, edinburgh MID109273.
Outstanding
19 December 2008Delivered on: 23 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 easter road, edinburgh MID109273.
Outstanding
14 April 2008Delivered on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 376 gorgie road, edinburgh MID95068.
Outstanding
5 March 2008Delivered on: 14 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 376 gorgie road, edinburgh MID95068.
Outstanding
5 March 2008Delivered on: 14 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 market place, whitburn WLN39726.
Outstanding
17 August 2007Delivered on: 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 market place, whitburn WLN39726.
Outstanding
9 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 376 gorgie road, edinburgh MID95068.
Outstanding
24 August 2006Delivered on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 (3F1) iona street, edinburgh.
Outstanding
24 August 2006Delivered on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 atheling grove, south queensferry.
Outstanding
12 January 2005Delivered on: 22 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying on the north west side of a footpath and north west side of access area bounding on the murrays, birchwood estate, edinburgh together with the dwellinghouses erected thereon known as and forming 72 the murrays, edinburgh.
Outstanding
17 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 3 slateford road, edinburgh.
Outstanding
10 October 1997Delivered on: 24 October 1997
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 shops at 3 & 5 slateford road, edinburgh.
Outstanding

Filing History

5 February 2024Satisfaction of charge 26 in full (1 page)
24 January 2024Satisfaction of charge 19 in full (1 page)
24 January 2024Satisfaction of charge 21 in full (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 September 2023Director's details changed for Mr George Martin Rutherford on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Mrs Gillian Elizabeth Rutherford on 22 September 2023 (2 pages)
22 September 2023Change of details for Mr George Martin Rutherford as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Secretary's details changed for Mr George Martin Rutherford on 22 September 2023 (1 page)
22 September 2023Registered office address changed from Grange Lees 6 Newlands Kirknewton West Lothian EH27 8LR to 3B Ormiston Terrace Edinburgh EH12 7SJ on 22 September 2023 (1 page)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Satisfaction of charge 20 in full (4 pages)
21 May 2013Satisfaction of charge 20 in full (4 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
25 April 2013Duplicate mortgage certificate charge no:27 (5 pages)
25 April 2013Duplicate mortgage certificate charge no:27 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages)
27 May 2010Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages)
27 May 2010Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
23 May 2007Return made up to 12/05/07; full list of members (3 pages)
23 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 12/05/06; full list of members (3 pages)
23 May 2006Return made up to 12/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 12/05/05; full list of members (3 pages)
20 May 2005Return made up to 12/05/05; full list of members (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
26 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 12/05/03; full list of members (7 pages)
2 June 2003Return made up to 12/05/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 12/05/02; full list of members (7 pages)
13 June 2002Return made up to 12/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 12/05/01; full list of members (6 pages)
29 May 2001Return made up to 12/05/01; full list of members (6 pages)
20 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 October 1998Registered office changed on 12/10/98 from: 10 lovedale crescent balerno midlothian EH14 7DP (1 page)
12 October 1998Registered office changed on 12/10/98 from: 10 lovedale crescent balerno midlothian EH14 7DP (1 page)
27 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Full accounts made up to 31 August 1997 (13 pages)
8 May 1998Full accounts made up to 31 August 1997 (13 pages)
17 March 1998Return made up to 12/05/97; no change of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 27 blackford avenue edinburgh EH9 2PJ (1 page)
17 March 1998Return made up to 12/05/97; no change of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 27 blackford avenue edinburgh EH9 2PJ (1 page)
24 October 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
19 December 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 December 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
8 July 1996Full accounts made up to 31 August 1995 (10 pages)
8 July 1996Full accounts made up to 31 August 1995 (10 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 June 1995Return made up to 12/05/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 June 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
29 May 1986Incorporation (18 pages)
29 May 1986Incorporation (18 pages)
29 May 1986Certificate of incorporation (1 page)
29 May 1986Certificate of incorporation (1 page)
23 May 1986Certificate of Incorporation (1 page)
23 May 1986Certificate of Incorporation (1 page)