East Kilbride
Glasgow
G75 0YL
Scotland
Director Name | Ian Muir |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Ms Karen Frances Muir |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | William Charles Sealy Edwards |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 46 Boothfields Knutsford Cheshire WA16 8JU |
Director Name | Mr Roy Alastair Laing |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craigsheen Avenue Carmunnock Glasgow G76 9AG Scotland |
Secretary Name | Roy Alastair Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | Bowfell Peel Road Thorntonhall Glasgow Lanarkshire G74 5AG Scotland |
Director Name | Eric Wilfred Dunkley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Burncroft Thorntonhall Glasgow G74 5AE Scotland |
Secretary Name | Mrs Gillian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 13 Burnock Place Gardenhall East Kilbride G75 8XW Scotland |
Director Name | Mr Iain William McGeoch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU Scotland |
Director Name | Mrs Gillian Watson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 13 Burnock Place Gardenhall East Kilbride G75 8XW Scotland |
Director Name | John Bell Fotheringham McIvor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1999) |
Role | Sales Manager |
Correspondence Address | 10 Macneill Gardens East Kilbride Glasgow G74 4TS Scotland |
Secretary Name | Louise McClymont Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 65 Livingstone Drive Murray East Kilbride Lanarkshire G75 0EN Scotland |
Director Name | Mr Neil James McGeoch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lochlea Farm Craigie Kilmarnock KA1 5NN Scotland |
Registered Address | 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Year | 2013 |
---|---|
Net Worth | -£652,970 |
Cash | £60,521 |
Current Liabilities | £707,461 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2012 | Delivered on: 19 October 2012 Persons entitled: Iain William Mcgeoch Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 September 1995 | Delivered on: 19 September 1995 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. Outstanding |
1 November 1991 | Delivered on: 19 November 1991 Satisfied on: 15 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Order of court - dissolution void (1 page) |
5 December 2017 | Order of court - dissolution void (1 page) |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Notice of final meeting of creditors (26 pages) |
26 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
26 June 2017 | Notice of final meeting of creditors (26 pages) |
26 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
5 October 2015 | Resolutions
|
15 September 2015 | Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 33-41 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015 (1 page) |
20 August 2015 | Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Neil James Mcgeoch as a director on 1 July 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 February 2014 | Termination of appointment of Roy Laing as a director (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Roy Laing as a director (1 page) |
10 February 2014 | Registered office address changed from 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Iain Muir on 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Roy Laing as a director (1 page) |
10 February 2014 | Director's details changed for Iain Muir on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Roy Laing as a director (1 page) |
10 February 2014 | Registered office address changed from 33-41 Carron Place Kelvin Industrial Estate East Kilbride G75 0EN on 10 February 2014 (1 page) |
22 November 2013 | Director's details changed for Andrew Giblin on 19 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Andrew Giblin on 19 November 2013 (2 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
6 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
19 October 2012 | Solvency statement dated 15/10/12 (2 pages) |
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 October 2012 | Appointment of Karen Frances Muir as a director (3 pages) |
19 October 2012 | Appointment of Karen Frances Muir as a director (3 pages) |
19 October 2012 | Statement of company's objects (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Statement of company's objects (2 pages) |
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Solvency statement dated 15/10/12 (2 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Statement by directors (1 page) |
19 October 2012 | Appointment of Iain Muir as a director (3 pages) |
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Appointment of Iain Muir as a director (3 pages) |
19 October 2012 | Statement by directors (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Termination of appointment of Louise Hamilton as a secretary (1 page) |
24 April 2012 | Termination of appointment of Louise Hamilton as a secretary (1 page) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 May 2010 | Secretary's details changed for Louise Mcclymont Hamilton on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Andrew Giblin on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Louise Mcclymont Hamilton on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Andrew Giblin on 12 May 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Andrew Giblin on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Neil James Mcgeoch on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Andrew Giblin on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrew Giblin on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Roy Alastair Laing on 1 October 2009 (2 pages) |
17 March 2010 | Termination of appointment of Iain Mcgeoch as a director (2 pages) |
17 March 2010 | Termination of appointment of Iain Mcgeoch as a director (2 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 April 2009 | Return made up to 01/02/09; full list of members (6 pages) |
24 April 2009 | Return made up to 01/02/09; full list of members (6 pages) |
28 August 2008 | Director appointed neil james mcgeoch (2 pages) |
28 August 2008 | Director appointed neil james mcgeoch (2 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
25 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
5 January 2008 | Registered office changed on 05/01/08 from: 39-41 carron place kelvin industrial estate east kilbride G75 0YL (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: 39-41 carron place kelvin industrial estate east kilbride G75 0YL (1 page) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (9 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (9 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Return made up to 01/02/04; full list of members
|
3 February 2004 | Return made up to 01/02/04; full list of members
|
1 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members
|
12 February 2003 | Return made up to 01/02/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 February 2002 | Return made up to 01/02/02; no change of members (8 pages) |
27 February 2002 | Return made up to 01/02/02; no change of members (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
23 February 2001 | Return made up to 01/02/01; no change of members
|
23 February 2001 | Return made up to 01/02/01; no change of members
|
2 November 2000 | Amended accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Amended accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members
|
23 February 2000 | Return made up to 01/02/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (1 page) |
12 March 1999 | New director appointed (1 page) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
18 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
18 March 1998 | New director appointed (1 page) |
18 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
18 March 1998 | New director appointed (1 page) |
13 March 1998 | Return made up to 01/02/98; full list of members
|
13 March 1998 | Return made up to 01/02/98; full list of members
|
21 January 1998 | New director appointed (1 page) |
21 January 1998 | New director appointed (1 page) |
21 November 1997 | Memorandum and Articles of Association (10 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Nc inc already adjusted 13/11/97 (1 page) |
21 November 1997 | Ad 13/11/97--------- £ si 290000@1=290000 £ ic 129510/419510 (2 pages) |
21 November 1997 | Memorandum and Articles of Association (10 pages) |
21 November 1997 | Nc inc already adjusted 13/11/97 (1 page) |
21 November 1997 | Ad 13/11/97--------- £ si 290000@1=290000 £ ic 129510/419510 (2 pages) |
21 November 1997 | Resolutions
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 01/02/97; change of members (6 pages) |
5 March 1997 | Return made up to 01/02/97; change of members (6 pages) |
18 June 1996 | Ad 17/08/95--------- £ si 81010@1 (2 pages) |
18 June 1996 | Conve 17/08/95 (1 page) |
18 June 1996 | Ad 17/08/95--------- £ si 81010@1 (2 pages) |
18 June 1996 | Nc inc already adjusted 17/08/95 (1 page) |
18 June 1996 | Nc inc already adjusted 17/08/95 (1 page) |
18 June 1996 | Conve 17/08/95 (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Memorandum and Articles of Association (7 pages) |
7 June 1996 | Memorandum and Articles of Association (7 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members
|
1 March 1996 | Return made up to 01/02/96; no change of members
|
4 October 1995 | Full accounts made up to 30 June 1994 (13 pages) |
4 October 1995 | Full accounts made up to 30 June 1994 (13 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Partic of mort/charge * (10 pages) |
19 September 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
19 November 1991 | Partic of mort/charge 13821 (3 pages) |
19 November 1991 | Partic of mort/charge 13821 (3 pages) |
25 April 1991 | Memorandum and Articles of Association (25 pages) |
25 April 1991 | Memorandum and Articles of Association (25 pages) |