77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Secretary Name | Ilene Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Managing Director |
Correspondence Address | 26 Vancouver Road Glasgow Lanarkshire G14 9HR Scotland |
Director Name | Mr Alan Edward Dunton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Bruce Cuthbertson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Ian Macpherson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(27 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Community Participation & Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Laura Jessie Strang |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 August 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Corporate Services Officer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Robert Lewis Alston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 August 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Malcom Richards |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Andrea Walker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Eilidh Isabel MacDonald |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Graduate Housing Trainee |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Janelle Couper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Tom Feenie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Gordon Saunders |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 October 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Tracy Lynne Bordelon Noles |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 October 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Service Development Officer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Evelyn Mathershaw |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Craig Baxter |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Tenant Participation Officer |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Balmuir Road Dundee Angus DD3 0LW Scotland |
Secretary Name | Gregor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | West Cottage Clatto Farm Cults Hill By Cupar Fife KY7 7TG Scotland |
Director Name | Thomas Brogan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1995) |
Role | Retired |
Correspondence Address | Flat 4-6 24 Drygate Glasgow G4 0YD Scotland |
Director Name | Andrew Alexander |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 197 Muirfield Drive Newcastle Fife KY6 2PX Scotland |
Director Name | Alma Bell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 15 Sinclairston Drive Drongan Ayr KA6 7DE Scotland |
Director Name | James Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2000) |
Role | Unemployed |
Correspondence Address | 9 Waverley Street Berkenshaw Lanarkshire ML9 1PY Scotland |
Director Name | Martin Boyd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2001) |
Role | Retired |
Correspondence Address | 183 Camps Rigg Livingston West Lothian EH54 8PF Scotland |
Director Name | Sandy Allan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2000) |
Role | Electronic Technician |
Correspondence Address | 7 Kinmundy Road Newmachar Aberdeenshire AB21 0UY Scotland |
Director Name | Patrick Joseph Bonar |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1999(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2000) |
Role | On Capacity Benefit |
Correspondence Address | 392 Ardencraig Road Glasgow G45 0QW Scotland |
Secretary Name | Ilene Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2006) |
Role | Director Operations |
Correspondence Address | 26 Vancouver Road Glasgow Lanarkshire G14 9HR Scotland |
Director Name | John Berrick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2003) |
Role | Retired |
Correspondence Address | 38 Preston Avenue Prestonpans East Lothian EH32 9HX Scotland |
Director Name | Alexander Donald Boyd |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2010) |
Role | Retired |
Correspondence Address | 22 Lingay Court Perth PH1 3DE Scotland |
Secretary Name | Lynda Anne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2007) |
Role | Development Manager |
Correspondence Address | 17 Waterfurs Drive Falkirk Stirlingshire FK2 7GB Scotland |
Director Name | John Bunclark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2010) |
Role | Retired |
Correspondence Address | 6 Main Street Busby East Renfrewshire G76 8DU Scotland |
Director Name | Miss Tracey Denise Alder |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2010) |
Role | Disabled Unemployed |
Country of Residence | Scotland |
Correspondence Address | Suite 124-128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Robert Livingstone Arthur |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2012) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Jeanette Margaret Boyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(24 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Scott Buchanan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Maureen Buick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Miss Margaret Mary Burke |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(27 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Ms Diane Baillie Whyte |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2023) |
Role | School Crossing Attendant |
Country of Residence | Scotland |
Correspondence Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Website | www.tis.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2481242 |
Telephone region | Glasgow |
Registered Address | Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £528,690 |
Net Worth | £123,790 |
Cash | £131,342 |
Current Liabilities | £134,963 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
20 October 2020 | Statement of company's objects (2 pages) |
---|---|
12 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (27 pages) |
1 October 2020 | Appointment of Mr Malcom Richards as a director on 30 September 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Ross James Mckie on 9 March 2020 (2 pages) |
14 November 2019 | Termination of appointment of Margaret Mary Burke as a director on 13 November 2019 (1 page) |
4 September 2019 | Appointment of Mr John Giddings as a director on 26 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Ross James Mckie as a director on 26 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Catherine Mcarthur as a director on 26 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Ainan Groat as a director on 26 August 2019 (1 page) |
27 August 2019 | Appointment of Ms Laura Jessie Strang as a director on 26 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Robert Lewis Alston as a director on 26 August 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Scott Buchanan as a director on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of John Landon as a director on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Geraldine Connolly as a director on 10 September 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 November 2017 | Appointment of Ms Ainan Groat as a director on 20 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Ainan Groat as a director on 20 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Suite 128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Clockwise Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 9 November 2017 (1 page) |
24 July 2017 | Memorandum and Articles of Association (26 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
24 July 2017 | Memorandum and Articles of Association (26 pages) |
18 July 2017 | Appointment of Ms Geraldine Connolly as a director on 9 June 2017 (2 pages) |
18 July 2017 | Appointment of Ms Geraldine Connolly as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Miss Margaret Mary Burke as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Ian Macpherson as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Miss Margaret Mary Burke as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Landon as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Ian Macpherson as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr John Landon as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Mark Ormiston as a director on 9 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Mark Ormiston as a director on 9 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of John Duffy as a director on 9 June 2017 (1 page) |
21 June 2017 | Termination of appointment of John Duffy as a director on 9 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Jeanette Margaret Boyd as a director on 9 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Jeanette Margaret Boyd as a director on 9 June 2017 (1 page) |
14 June 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 June 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 March 2017 | Termination of appointment of Bernadette Johnston as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Bernadette Johnston as a director on 20 March 2017 (1 page) |
8 November 2016 | Appointment of Mr Bruce Cuthbertson as a director on 27 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Scott Buchanan as a director on 27 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Bruce Cuthbertson as a director on 27 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Scott Buchanan as a director on 27 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Daniel Mullen as a director on 27 October 2016 (1 page) |
7 November 2016 | Appointment of Ms Maureen Buick as a director on 27 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Maureen Buick as a director on 27 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr John Duffy as a director on 27 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Daniel Mullen as a director on 27 October 2016 (1 page) |
7 November 2016 | Appointment of Mr John Duffy as a director on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Margaret Mary Burke as a director on 12 October 2016 (1 page) |
27 October 2016 | Termination of appointment of John Jamieson as a director on 14 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Margaret Mary Burke as a director on 12 October 2016 (1 page) |
27 October 2016 | Termination of appointment of John Jamieson as a director on 14 October 2016 (1 page) |
26 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 June 2016 | Termination of appointment of Lynne Nancy Tait as a director on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (13 pages) |
21 June 2016 | Termination of appointment of Peterina Moffat Smith as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Peterina Moffat Smith as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Lynne Nancy Tait as a director on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (13 pages) |
8 July 2015 | Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages) |
8 July 2015 | Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages) |
8 July 2015 | Appointment of Ms Bernadette Johnston as a director on 5 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Jim Melvin as a director on 30 January 2015 (1 page) |
1 July 2015 | Annual return made up to 3 June 2015 no member list (12 pages) |
1 July 2015 | Annual return made up to 3 June 2015 no member list (12 pages) |
1 July 2015 | Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Jeanette Margaret Boyd as a director on 5 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 3 June 2015 no member list (12 pages) |
1 July 2015 | Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Jim Melvin as a director on 30 January 2015 (1 page) |
1 July 2015 | Termination of appointment of Agnes Rorgerson Rennie as a director on 6 June 2015 (1 page) |
4 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 November 2014 | Termination of appointment of Jeanette Margaret Boyd as a director on 28 June 2014 (1 page) |
12 November 2014 | Termination of appointment of Jeanette Margaret Boyd as a director on 28 June 2014 (1 page) |
12 November 2014 | Termination of appointment of David Wood as a director on 28 June 2014 (1 page) |
12 November 2014 | Termination of appointment of David Wood as a director on 28 June 2014 (1 page) |
8 July 2014 | Termination of appointment of Allan Todd as a director (1 page) |
8 July 2014 | Appointment of Mr Jim Melvin as a director (2 pages) |
8 July 2014 | Termination of appointment of Allan Todd as a director (1 page) |
8 July 2014 | Annual return made up to 3 June 2014 no member list (15 pages) |
8 July 2014 | Annual return made up to 3 June 2014 no member list (15 pages) |
8 July 2014 | Annual return made up to 3 June 2014 no member list (15 pages) |
8 July 2014 | Appointment of Mr Jim Melvin as a director (2 pages) |
17 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 June 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 September 2013 | Appointment of Mrs Jeanette Margaret Boyd as a director (2 pages) |
23 September 2013 | Appointment of Mrs Jeanette Margaret Boyd as a director (2 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
1 July 2013 | Annual return made up to 3 June 2013 no member list (14 pages) |
1 July 2013 | Annual return made up to 3 June 2013 no member list (14 pages) |
1 July 2013 | Annual return made up to 3 June 2013 no member list (14 pages) |
17 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 April 2013 | Termination of appointment of Francis Dawson as a director (1 page) |
8 April 2013 | Termination of appointment of Francis Dawson as a director (1 page) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
29 June 2012 | Termination of appointment of Jeanette Boyd as a director (1 page) |
29 June 2012 | Termination of appointment of Robert Arthur as a director (1 page) |
29 June 2012 | Termination of appointment of Jeanette Boyd as a director (1 page) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
29 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
29 June 2012 | Termination of appointment of Robert Arthur as a director (1 page) |
11 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 June 2011 | Annual return made up to 3 June 2011 no member list (17 pages) |
27 June 2011 | Annual return made up to 3 June 2011 no member list (17 pages) |
27 June 2011 | Annual return made up to 3 June 2011 no member list (17 pages) |
27 June 2011 | Registered office address changed from Suite 124-128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Helen Forrest as a director (1 page) |
27 June 2011 | Registered office address changed from Suite 124-128 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Helen Forrest as a director (1 page) |
10 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 October 2010 | Appointment of Mr Robert Livingstone Arthur as a director (2 pages) |
1 October 2010 | Appointment of Mr Robert Livingstone Arthur as a director (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
5 August 2010 | Appointment of Mrs Lynne Nancy Tait as a director (2 pages) |
5 August 2010 | Appointment of Mrs Lynne Nancy Tait as a director (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (9 pages) |
8 June 2010 | Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Helen Forrest on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Alice Bovill on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Helen Forrest on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (9 pages) |
8 June 2010 | Director's details changed for Alice Bovill on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert William Lewis on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Alice Bovill on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Catherine Mcarthur on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Helen Forrest on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert William Lewis on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert William Lewis on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Agnes Rorgerson Rennie on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Allan Speirs Todd on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (9 pages) |
8 June 2010 | Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Daniel Mullen on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peterina Moffat Smith on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jeanette Margaret Boyd on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Francis Victor Dawson on 1 May 2010 (2 pages) |
12 April 2010 | Termination of appointment of Alexander Boyd as a director (1 page) |
12 April 2010 | Termination of appointment of Alexander Boyd as a director (1 page) |
24 March 2010 | Termination of appointment of Tenants Information Service as a director (1 page) |
24 March 2010 | Termination of appointment of John Bunclark as a director (1 page) |
24 March 2010 | Termination of appointment of John Bunclark as a director (1 page) |
24 March 2010 | Termination of appointment of Tenants Information Service as a director (1 page) |
24 March 2010 | Appointment of Ms Tracey Denise Alder as a director (2 pages) |
24 March 2010 | Termination of appointment of Tracey Alder as a director (1 page) |
24 March 2010 | Appointment of Mr Alan Edward Dunton as a director (2 pages) |
24 March 2010 | Termination of appointment of Tenants Information Service as a director (1 page) |
24 March 2010 | Appointment of Ms Tracey Denise Alder as a director (2 pages) |
24 March 2010 | Appointment of Mr Alan Edward Dunton as a director (2 pages) |
24 March 2010 | Termination of appointment of Tenants Information Service as a director (1 page) |
24 March 2010 | Termination of appointment of Tracey Alder as a director (1 page) |
17 December 2009 | Appointment of Tenants Information Service as a director (2 pages) |
17 December 2009 | Appointment of Tenants Information Service as a director (2 pages) |
17 December 2009 | Appointment of Tenants Information Service as a director (2 pages) |
17 December 2009 | Appointment of Tenants Information Service as a director (2 pages) |
18 November 2009 | Appointment of Mr Daniel Mullen as a director (1 page) |
18 November 2009 | Appointment of Mr Daniel Mullen as a director (1 page) |
21 October 2009 | Appointment of Mr Francis Victor Dawson as a director (2 pages) |
21 October 2009 | Appointment of Mr Francis Victor Dawson as a director (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 July 2009 | Annual return made up to 03/06/09 (6 pages) |
2 July 2009 | Annual return made up to 03/06/09 (6 pages) |
16 April 2009 | Appointment terminate, director claire ramsay logged form (1 page) |
16 April 2009 | Appointment terminate, director claire ramsay logged form (1 page) |
19 March 2009 | Appointment terminated director frances nelson (1 page) |
19 March 2009 | Appointment terminated director frances nelson (1 page) |
19 March 2009 | Appointment terminated director george gallacher (1 page) |
19 March 2009 | Appointment terminated director george gallacher (1 page) |
12 September 2008 | Director appointed john bunclark (2 pages) |
12 September 2008 | Appointment terminated director rhoda kennedy (1 page) |
12 September 2008 | Appointment terminated director rhoda kennedy (1 page) |
12 September 2008 | Director appointed john bunclark (2 pages) |
11 August 2008 | Director appointed allan speirs todd (2 pages) |
11 August 2008 | Director appointed allan speirs todd (2 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 June 2008 | Annual return made up to 03/06/08 (7 pages) |
24 June 2008 | Appointment terminated director claire ramsay (1 page) |
24 June 2008 | Annual return made up to 03/06/08 (7 pages) |
24 June 2008 | Appointment terminated director claire ramsay (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 June 2007 | Annual return made up to 03/06/07 (11 pages) |
27 June 2007 | Annual return made up to 03/06/07 (11 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 124-128 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 124-128 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: suite 335/37 baltic chambers 50 wellington street glasgow strathclyde G2 6HJ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: suite 335/37 baltic chambers 50 wellington street glasgow strathclyde G2 6HJ (1 page) |
15 June 2006 | Annual return made up to 03/06/06 (11 pages) |
15 June 2006 | Annual return made up to 03/06/06 (11 pages) |
12 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 June 2005 | Annual return made up to 03/06/05 (12 pages) |
3 June 2005 | Annual return made up to 03/06/05 (12 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
18 June 2004 | Annual return made up to 12/06/04 (11 pages) |
18 June 2004 | Annual return made up to 12/06/04 (11 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Annual return made up to 12/06/03 (11 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Annual return made up to 12/06/03 (11 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 13 douglas court west hendersons wynd dundee angus DD1 5BY (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Annual return made up to 12/06/02 (12 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 13 douglas court west hendersons wynd dundee angus DD1 5BY (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Annual return made up to 12/06/02 (12 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (24 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (24 pages) |
6 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 12/06/01
|
1 August 2001 | Annual return made up to 12/06/01
|
16 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: meadow mill unit 16 west henderson wynd dundee DD1 5BY (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: meadow mill unit 16 west henderson wynd dundee DD1 5BY (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | Annual return made up to 12/06/00
|
2 August 2000 | Annual return made up to 12/06/00
|
6 January 2000 | Memorandum and Articles of Association (16 pages) |
6 January 2000 | Memorandum and Articles of Association (16 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
16 August 1999 | Annual return made up to 12/06/99 (8 pages) |
16 August 1999 | Annual return made up to 12/06/99 (8 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 12/06/98
|
30 July 1998 | Annual return made up to 12/06/98
|
30 July 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Annual return made up to 12/06/97
|
16 July 1997 | Annual return made up to 12/06/97
|
15 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 July 1996 | Annual return made up to 12/06/96
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Annual return made up to 12/06/96
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
12 June 1990 | Incorporation (26 pages) |
12 June 1990 | Incorporation (26 pages) |