6 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director Name | Mrs Gillian Elizabeth Rutherford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Lees 6 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Secretary Name | Mr George Martin Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Architectural Tech |
Country of Residence | Scotland |
Correspondence Address | Grange Lees 6 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr Ian James McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 402 Lanark Road Edinburgh EH13 0LX Scotland |
Director Name | Mrs Marion Whitehead McDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 402 Lanark Road Edinburgh EH13 0LX Scotland |
Secretary Name | Mrs Marion Whitehead McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 402 Lanark Road Edinburgh EH13 0LX Scotland |
Secretary Name | George Martin Rutherford |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 1996(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 27 Blackford Avenue Edinburgh Midlothian EH9 2PJ Scotland |
Registered Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | George Martin Rutherford 50.00% Ordinary |
---|---|
50 at £1 | Gillian Elizabeth Rutherford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,096 |
Cash | £361 |
Current Liabilities | £56,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 January 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2008 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 |
5 February 2024 | Satisfaction of charge 26 in full (1 page) |
---|---|
24 January 2024 | Satisfaction of charge 19 in full (1 page) |
24 January 2024 | Satisfaction of charge 21 in full (1 page) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 September 2023 | Director's details changed for Mr George Martin Rutherford on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mrs Gillian Elizabeth Rutherford on 22 September 2023 (2 pages) |
22 September 2023 | Change of details for Mr George Martin Rutherford as a person with significant control on 22 September 2023 (2 pages) |
22 September 2023 | Secretary's details changed for Mr George Martin Rutherford on 22 September 2023 (1 page) |
22 September 2023 | Registered 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 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Satisfaction of charge 20 in full (4 pages) |
21 May 2013 | Satisfaction of charge 20 in full (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Duplicate mortgage certificate charge no:27 (5 pages) |
25 April 2013 | Duplicate mortgage certificate charge no:27 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for George Martin Rutherford on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Gillian Elizabeth Rutherford on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members
|
26 May 2004 | Return made up to 12/05/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 June 2000 | Return made up to 12/05/00; full list of members
|
19 June 2000 | Return made up to 12/05/00; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 10 lovedale crescent balerno midlothian EH14 7DP (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 10 lovedale crescent balerno midlothian EH14 7DP (1 page) |
27 May 1998 | Return made up to 12/05/98; no change of members
|
27 May 1998 | Return made up to 12/05/98; no change of members
|
8 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
17 March 1998 | Return made up to 12/05/97; no change of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 27 blackford avenue edinburgh EH9 2PJ (1 page) |
17 March 1998 | Return made up to 12/05/97; no change of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 27 blackford avenue edinburgh EH9 2PJ (1 page) |
24 October 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 December 1996 | Return made up to 12/05/96; full list of members
|
19 December 1996 | Return made up to 12/05/96; full list of members
|
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
8 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
8 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
29 May 1986 | Incorporation (18 pages) |
29 May 1986 | Incorporation (18 pages) |
29 May 1986 | Certificate of incorporation (1 page) |
29 May 1986 | Certificate of incorporation (1 page) |
23 May 1986 | Certificate of Incorporation (1 page) |
23 May 1986 | Certificate of Incorporation (1 page) |