Company NameClyde Property Limited
DirectorsWilliam Dobbie Cullens and Gary Thomson
Company StatusActive
Company NumberSC102944
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Dobbie Cullens
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1989(2 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Director NameMr Gary Thomson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1989(2 years, 7 months after company formation)
Appointment Duration34 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Secretary NameMr William Dobbie Cullens
NationalityBritish
StatusCurrent
Appointed31 March 2008(21 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Director NameGordon Henry Kee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1991)
RoleChartered Accountant
Correspondence AddressStamford 18 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameGordon Henry Kee
NationalityBritish
StatusResigned
Appointed29 August 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1991)
RoleCompany Director
Correspondence AddressStamford 18 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameJohn Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1994)
RoleEstate Agent
Correspondence Address11 The Limes
Glasgow
Lanarkshire
G44 3YB
Scotland
Secretary NameGary Thomson
NationalityBritish
StatusResigned
Appointed12 April 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address31 Manse Road
Bearsden
Glasgow
G61 3PR
Scotland
Director NameMartin Turner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 July 2008)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressDasher Brae
Kippen
FK8 3HT
Scotland
Secretary NameMr Alan Hugh Burke
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 July 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameMr Alan Hugh Burke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameDeborah Rummens
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address30 Kilmardinny Gate
Bearsden
Glasgow
G61 3ND
Scotland
Director NameMr Martin Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2008)
RoleFinancial Services Manager
Country of ResidenceScotland
Correspondence Address8 Gadloch View
Lenzie
G66 5NS
Scotland

Contact

Websiteclydeproperty.co.uk
Telephone0141 5761777
Telephone regionGlasgow

Location

Registered Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Rosalind Mcculley
5.00%
Ordinary
24.8k at £1William D. Cullens
49.50%
Ordinary
22.8k at £1Gary Thomson
45.50%
Ordinary

Financials

Year2014
Net Worth£1,878,721
Cash£1,698,767
Current Liabilities£1,183,046

Accounts

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

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

25 January 2005Delivered on: 3 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13, craighall business park, port dundas, glasgow.
Outstanding
15 October 2004Delivered on: 30 October 2004
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.
Outstanding
12 September 1994Delivered on: 21 September 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145 byres road, glasgow regietered under title number lan 106060.
Outstanding
16 October 1991Delivered on: 21 October 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 drymen road bearsden dmb 11333.
Outstanding
24 June 1991Delivered on: 2 July 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 226 kilmarnock road, glasgow gla 68866.
Outstanding
6 May 1988Delivered on: 24 May 1988
Satisfied on: 23 December 2004
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

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
1 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Vivienne Thomson as a director on 29 March 2023 (1 page)
10 February 2023Appointment of Mrs Vivienne Thomson as a director on 1 February 2023 (2 pages)
19 January 2023Appointment of Fiona Hindshaw as a secretary on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of William Dobbie Cullens as a secretary on 19 January 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
9 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
31 August 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
15 January 2020Purchase of own shares. (3 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 December 2019Statement of company's objects (2 pages)
20 December 2019Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 47,500.00
(5 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
17 July 2019Satisfaction of charge 4 in full (1 page)
17 July 2019Satisfaction of charge 5 in full (1 page)
17 July 2019Satisfaction of charge 3 in full (1 page)
17 July 2019Satisfaction of charge 6 in full (1 page)
17 July 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(4 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(4 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
14 January 2015Registered office address changed from 10 High Craighall Road 2Nd Floor Glasgow G4 9UD to 8 Busby Road Clarkston Glasgow G76 7XL on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 10 High Craighall Road 2Nd Floor Glasgow G4 9UD to 8 Busby Road Clarkston Glasgow G76 7XL on 14 January 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(4 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(4 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(4 pages)
9 July 2013Accounts made up to 31 March 2013 (19 pages)
9 July 2013Accounts made up to 31 March 2013 (19 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 135 Byres Road Glasgow City of Glasgow G12 8TT on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 135 Byres Road Glasgow City of Glasgow G12 8TT on 16 August 2012 (1 page)
15 June 2012Accounts made up to 31 March 2012 (20 pages)
15 June 2012Accounts made up to 31 March 2012 (20 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
19 July 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for William Dobie Cullens on 29 August 2010 (1 page)
21 October 2010Director's details changed for Gary Thomson on 29 August 2010 (2 pages)
21 October 2010Director's details changed for Mr William Dobie Cullens on 29 August 2010 (2 pages)
21 October 2010Director's details changed for Gary Thomson on 29 August 2010 (2 pages)
21 October 2010Director's details changed for Mr William Dobie Cullens on 29 August 2010 (2 pages)
21 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for William Dobie Cullens on 29 August 2010 (1 page)
11 June 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
11 June 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
14 April 2010Accounts for a medium company made up to 31 March 2008 (19 pages)
14 April 2010Accounts for a medium company made up to 31 March 2008 (19 pages)
23 September 2009Return made up to 29/08/09; full list of members (5 pages)
23 September 2009Return made up to 29/08/09; full list of members (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 10 high craighall road glasgow G4 9UD (1 page)
1 May 2009Registered office changed on 01/05/2009 from 10 high craighall road glasgow G4 9UD (1 page)
1 May 2009Secretary appointed william dobbie cullens (1 page)
1 May 2009Secretary appointed william dobbie cullens (1 page)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
31 July 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
31 July 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
8 July 2008Appointment terminated director and secretary alan burke (1 page)
8 July 2008Appointment terminated director martin smith (1 page)
8 July 2008Appointment terminated director martin turner (1 page)
8 July 2008Appointment terminated director martin smith (1 page)
8 July 2008Appointment terminated director martin turner (1 page)
8 July 2008Appointment terminated director and secretary alan burke (1 page)
21 November 2007Registered office changed on 21/11/07 from: 68 drymen road bearsden glasgow G61 2RP (1 page)
21 November 2007Registered office changed on 21/11/07 from: 68 drymen road bearsden glasgow G61 2RP (1 page)
13 September 2007Return made up to 29/08/07; no change of members (8 pages)
13 September 2007Return made up to 29/08/07; no change of members (8 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
11 September 2006Return made up to 29/08/06; full list of members (8 pages)
11 September 2006Return made up to 29/08/06; full list of members (8 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
12 September 2005Director resigned (1 page)
12 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2005Director resigned (1 page)
12 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
23 December 2004Dec mort/charge * (2 pages)
23 December 2004Dec mort/charge * (2 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
4 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
3 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
20 September 2002Return made up to 29/08/02; full list of members (9 pages)
20 September 2002Return made up to 29/08/02; full list of members (9 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
26 November 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
26 November 2001Statement of rights attached to allotted shares (2 pages)
26 November 2001Resolutions
  • RES13 ‐ Reclass shares 04/10/01
(1 page)
26 November 2001Statement of rights attached to allotted shares (2 pages)
26 November 2001Ad 04/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
26 November 2001Resolutions
  • RES13 ‐ Reclass shares 04/10/01
(1 page)
31 August 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
19 October 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 October 1999Return made up to 29/08/99; no change of members (6 pages)
20 October 1999Return made up to 29/08/99; no change of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
19 October 1998Return made up to 29/08/98; full list of members (6 pages)
19 October 1998Return made up to 29/08/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Ad 01/05/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
21 May 1996Ad 01/05/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1996£ nc 15000/60000 01/05/96 (1 page)
21 May 1996£ nc 15000/60000 01/05/96 (1 page)
21 May 1996Particulars of contract relating to shares (4 pages)
29 January 1996Accounts made up to 31 March 1995 (9 pages)
29 January 1996Accounts made up to 31 March 1995 (9 pages)
13 October 1995Return made up to 29/08/95; no change of members (6 pages)
13 October 1995Return made up to 29/08/95; no change of members (6 pages)
25 January 1995Accounts made up to 31 March 1994 (9 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 September 1994Partic of mort/charge * (3 pages)
23 August 1994Return made up to 29/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
7 November 1993New director appointed (2 pages)
7 November 1993New director appointed (2 pages)
20 September 1993Return made up to 29/08/93; full list of members (5 pages)
14 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1993Ad 18/12/92--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
14 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1992Return made up to 29/08/92; no change of members
  • 363(287) ‐ Registered office changed on 19/10/92
(4 pages)
14 January 1992Company name changed clyde associated property limite d\certificate issued on 15/01/92 (2 pages)
14 January 1992Company name changed clyde associated property limite d\certificate issued on 15/01/92 (2 pages)
21 October 1991Partic of mort/charge 12426 (3 pages)
25 September 1991New director appointed (2 pages)
25 September 1991Return made up to 29/08/91; full list of members (7 pages)
5 July 1991Registered office changed on 05/07/91 from: 70 drymen road bearsden glasgow G61 2RP (1 page)
5 July 1991Location of register of members (1 page)
5 July 1991Secretary resigned;new secretary appointed;director resigned (3 pages)
2 July 1991Partic of mort/charge 7340 (3 pages)
4 March 1991Return made up to 30/11/90; full list of members (7 pages)
24 October 1989Return made up to 29/08/89; full list of members (6 pages)
3 March 1989Director resigned (2 pages)
13 December 1988Company name changed clyde associated estate agency l imited\certificate issued on 14/12/88 (2 pages)
13 December 1988Company name changed clyde associated estate agency l imited\certificate issued on 14/12/88 (2 pages)
25 October 1988Return made up to 03/10/88; full list of members (6 pages)
2 June 1988New director appointed (2 pages)
24 May 1988Partic of mort/charge 5174 (3 pages)
26 April 1988Memorandum and Articles of Association (14 pages)
26 April 1988Memorandum and Articles of Association (14 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1988PUC2 9998 @ £1 ord. 211287 (2 pages)
29 January 1987Incorporation (12 pages)
29 January 1987Incorporation (12 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)