Company NameKinabalu Limited
Company StatusDissolved
Company NumberSC115519
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePrince Regent Hotel (Aberdeen) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Alexander Littlejohn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 05 April 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 14 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Secretary NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
StatusClosed
Appointed15 July 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressGround Floor Flat 14 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGround Floor Flat 14 Hamilton Place
Aberdeen
AB15 4BH
Scotland
Director NameRonald Lee Mackinnon
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleBusiness Manager
Correspondence Address2 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BJ
Scotland
Director NameAlexander Webster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleCompany Director
Correspondence Address150 King's Gate
Aberdeen
Ab2
Secretary NameMrs Elizabeth-Jane Wilson Littlejohn Mackinnon
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameIan Alexander Littlejohn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1991)
RoleHotelier
Correspondence Address249 Queens Road
Aberdeen
Aberdeenshire
AB1 8DL
Scotland
Director NameIan Alexander Littlejohn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1991)
RoleHotelier
Correspondence Address249 Queens Road
Aberdeen
Aberdeenshire
AB1 8DL
Scotland
Director NameElizabeth Jane Wilson Mackinnon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2001)
RoleSolicitor
Correspondence Address2 Kings Gate
Aberdeen
Grampian
AB2 6BJ
Scotland
Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(12 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 King's Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Secretary NameMr Ian Alexander Littlejohn
NationalityBritish
StatusResigned
Appointed22 October 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
Aberdeen
Aberdeenshire
AB10 1UU
Scotland

Location

Registered AddressGround Floor Flat
14 Hamilton Place
Aberdeen
AB15 4BH
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross

Shareholders

45.8k at £1Trustees Of Sarah Louise Mackinnon & Trustees Of Calum Andrew Mackinnon
68.75%
Ordinary
20.8k at £1Ian Alexander Littlejohn
31.25%
Ordinary

Financials

Year2014
Net Worth-£1,903
Cash£77
Current Liabilities£1,980

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 66,667
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 66,667
(4 pages)
5 August 2015Registered office address changed from 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 14 Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH Scotland to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 14 Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH Scotland to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 14 Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH Scotland to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon on 20 June 2015 (2 pages)
5 August 2015Director's details changed for Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon on 20 June 2015 (2 pages)
5 August 2015Registered office address changed from 2 King's Gate Aberdeen Aberdeenshire AB15 4EJ to Ground Floor Flat 14 Hamilton Place Aberdeen AB15 4BH on 5 August 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 66,667
(4 pages)
10 November 2014Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a director on 30 July 2014 (2 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 66,667
(4 pages)
10 November 2014Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a director on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Calum Andrew Mackinnon as a director on 30 July 2014 (1 page)
15 August 2014Termination of appointment of Calum Andrew Mackinnon as a director on 30 July 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 November 2013Satisfaction of charge 13 in full (1 page)
1 November 2013Satisfaction of charge 13 in full (1 page)
31 October 2013Director's details changed for Mr Ian Alexander Littlejohn on 14 October 2013 (2 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 66,667
(4 pages)
31 October 2013Director's details changed for Mr Ian Alexander Littlejohn on 14 October 2013 (2 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 66,667
(4 pages)
22 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
22 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
22 February 2013Director's details changed for Mr Calum Andrew Mackinnon on 1 February 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 July 2010Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page)
15 July 2010Termination of appointment of Ian Littlejohn as a secretary (1 page)
15 July 2010Appointment of Mrs Elizabeth-Jane Wilson Littlejohn Mackinnon as a secretary (1 page)
15 July 2010Termination of appointment of Ian Littlejohn as a secretary (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 October 2009Director's details changed for Mr Ian Alexander Littlejohn on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Calum Andrew Mackinnon on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Calum Andrew Mackinnon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Calum Andrew Mackinnon on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Ian Alexander Littlejohn on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ian Alexander Littlejohn on 1 October 2009 (2 pages)
12 November 2008Return made up to 14/10/08; full list of members (4 pages)
12 November 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 December 2007Return made up to 14/10/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 2 kings gate, aberdeen AB20 6BJ (1 page)
11 December 2007Return made up to 14/10/07; full list of members (3 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Registered office changed on 11/12/07 from: 2 kings gate, aberdeen AB20 6BJ (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Return made up to 14/10/06; full list of members (5 pages)
30 November 2006Director's particulars changed (2 pages)
30 November 2006Director's particulars changed (2 pages)
30 November 2006Return made up to 14/10/06; full list of members (5 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (4 pages)
9 June 2006Partic of mort/charge * (4 pages)
25 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
16 November 2005Return made up to 14/10/05; full list of members (5 pages)
16 November 2005Return made up to 14/10/05; full list of members (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 October 2004Return made up to 14/10/04; full list of members (5 pages)
26 October 2004Return made up to 14/10/04; full list of members (5 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 14/10/03; full list of members (5 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 14/10/03; full list of members (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
12 March 2003Company name changed prince regent hotel (aberdeen) l imited\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed prince regent hotel (aberdeen) l imited\certificate issued on 12/03/03 (2 pages)
4 February 2003Dec mort/charge * (5 pages)
4 February 2003Dec mort/charge * (5 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
5 November 2002Return made up to 14/10/02; full list of members (5 pages)
5 November 2002Return made up to 14/10/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
30 October 2001New director appointed (6 pages)
30 October 2001New director appointed (6 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
3 August 2001Return made up to 14/10/97; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/99; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/98; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/00; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/96; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/97; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/00; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/99; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/96; full list of members; amend (6 pages)
3 August 2001Return made up to 14/10/98; full list of members; amend (6 pages)
5 June 2001Partic of mort/charge * (5 pages)
5 June 2001Partic of mort/charge * (5 pages)
1 February 2001£ ic 100000/66667 24/01/01 £ sr 33333@1=33333 (1 page)
1 February 2001£ ic 100000/66667 24/01/01 £ sr 33333@1=33333 (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
26 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 May 2000Declaration of shares redemption:auditor's report (3 pages)
26 May 2000Declaration of shares redemption:auditor's report (3 pages)
26 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Return made up to 14/10/99; full list of members (5 pages)
10 November 1999Return made up to 14/10/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 14/10/98; full list of members (5 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Return made up to 14/10/98; full list of members (5 pages)
23 October 1998Director's particulars changed (1 page)
15 June 1998Dec mort/charge * (5 pages)
15 June 1998Dec mort/charge * (5 pages)
8 June 1998Alterations to a floating charge (10 pages)
8 June 1998Alterations to a floating charge (10 pages)
27 May 1998Partic of mort/charge * (3 pages)
27 May 1998Dec mort/charge * (7 pages)
27 May 1998Partic of mort/charge * (3 pages)
27 May 1998Dec mort/charge * (7 pages)
7 May 1998Partic of mort/charge * (6 pages)
7 May 1998Partic of mort/charge * (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 14/10/97; full list of members (5 pages)
16 October 1997Return made up to 14/10/97; full list of members (5 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 October 1995Return made up to 14/10/95; no change of members (6 pages)
16 October 1995Return made up to 14/10/95; no change of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 October 1994Return made up to 14/10/94; full list of members (5 pages)
18 October 1994Return made up to 14/10/94; full list of members (5 pages)
20 August 1991Alterations to a floating charge (6 pages)
20 August 1991Alterations to a floating charge (6 pages)
16 August 1991Alterations to a floating charge (12 pages)
16 August 1991Alterations to a floating charge (12 pages)
21 November 1990Partic of mort/charge 13063 (15 pages)
21 November 1990Partic of mort/charge 13063 (15 pages)
21 September 1990Ad 05/02/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 September 1990Ad 05/02/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 January 1990Partic of mort/charge 634 (3 pages)
19 January 1990Partic of mort/charge 634 (3 pages)
28 February 1989Partic of mort/charge 2375 (3 pages)
28 February 1989Partic of mort/charge 2375 (3 pages)
21 February 1989Partic of mort/charge 2099 (3 pages)
21 February 1989Partic of mort/charge 2099 (3 pages)
26 January 1989Partic of mort/charge 954 (3 pages)
26 January 1989Partic of mort/charge 954 (3 pages)
11 January 1989Incorporation (16 pages)
11 January 1989Incorporation (16 pages)