Company NameYorkshire And Clydesdale Bank Pension Trustee Limited
Company StatusActive
Company NumberSC150005
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Previous NameClydesdale Bank Pension Trustee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Cyril Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameAlan Alexander Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RolePart-Time Consultant
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Gavin Henry Ellis Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence Address40 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameDr Inderpreet Singh Dhingra
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RolePension Trustee
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameDr Helena Claire McCormick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMiss Chloe Katharine Stafford
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(28 years after company formation)
Appointment Duration2 years
RoleBusiness Manager To Ceo
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Secretary NameGlen Rudd
StatusCurrent
Appointed29 March 2022(28 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameJohn Lafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(29 years after company formation)
Appointment Duration1 year
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMs Lorna Bennie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(29 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House
Gosforth
Newcastle-Upon-Tyne
NE3 4PL
Director NameLaw Debenture Pension Trust Corporation Plc (Corporation)
StatusCurrent
Appointed14 October 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Director NamePeter Michael Aslet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleBank Official
Correspondence Address26 Kilmardinny Gate
Bearsden
Glasgow
G61 3NS
Scotland
Secretary NameMr Keith William Macintosh
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameWalter Ronald Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressMoonzie Mill
Balmullo
St Andrews
Fife
KY16 0AH
Scotland
Director NameMr Douglas Andrew Baillie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2001)
RoleBank Official
Correspondence Address329 Bonnyton Drive
Eaglesham
Glasgow
G76 0NH
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameRaymond Kurt Both
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 1998)
RoleShift Manager
Correspondence Address52 Ingleneuk Avenue
Glasgow
G33 6PX
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed15 June 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1999)
RoleSolicitor
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameJudith Wynne
NationalityBritish
StatusResigned
Appointed10 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address10 Hyndland Road
Glasgow
G12 9UP
Scotland
Director NameDavid John Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2006)
RoleBanker
Correspondence Address46 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Director NameScott Alomes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2001(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2002)
RoleBank Manager
Correspondence Address97 Springkell Avenue
Pollockshields
Glasgow
G41 4EN
Scotland
Secretary NameLorna Lang Macmillan
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address15 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Director NameLind Jane Black
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2004)
RoleFinancial Controller
Correspondence Address44 Thornly Park Avenue
Paisley
PA2 7SE
Scotland
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed18 June 2004(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2004)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Secretary NameMs Valerie Milne
NationalityBritish
StatusResigned
Appointed08 December 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2008)
RoleManager
Correspondence Address44 Deanston Gardens
Doune
Perthshire
FK16 6AZ
Scotland
Secretary NamePeter Irvine
NationalityBritish
StatusResigned
Appointed08 December 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleManager
Correspondence Address26 Sanquhar Drive
Glasgow
Lanarkshire
G53 7FT
Scotland
Director NameThomas Burns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2006)
RoleBanker
Correspondence AddressUnderwood
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director NameJennifer Isobel Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2007)
RoleBranch Manager
Correspondence Address22 Greystane Road
Invergowrie
Angus
DD2 5JQ
Scotland
Director NameMr Douglas Anthony William Belmore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence Address34 Fitzroy Grove
East Kilbride
Glasgow
Lanarkshire
G74 5PQ
Scotland
Secretary NameMrs Louise Anne McCormick
NationalityBritish
StatusResigned
Appointed15 August 2008(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2016)
RoleAssistant Pensions Manager
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Robert Brenan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Paul Francis Brooksbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 2010)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameMr James Hanlon
StatusResigned
Appointed01 November 2010(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2018)
RoleCompany Director
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMrs Alyson Elaine Beattie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2017)
RoleHr Business Partner
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Richard Lindsay Boor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2019)
RoleCommercial Relationship Manager
Country of ResidenceEngland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameMr Stuart Paul Stephen
StatusResigned
Appointed11 September 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address40 St Vincent Place
Glasgow
G1 2HL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.clydesdalebank.co.uk

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

6 April 2023Delivered on: 17 April 2023
Persons entitled: Pacific Life Re International Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 February 2021Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 14 October 2020 (1 page)
27 October 2020Appointment of Mr Inderpreet Singh Dhingra as a director on 14 October 2020 (2 pages)
27 October 2020Termination of appointment of Jeremy Mark Sillett as a director on 14 October 2020 (1 page)
27 October 2020Appointment of Ms Sarah Jane Green as a director on 14 October 2020 (2 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 October 2020Memorandum and Articles of Association (25 pages)
11 May 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
30 January 2020Notification of Virgin Money Uk Plc as a person with significant control on 31 December 2019 (2 pages)
30 January 2020Cessation of Clydesdale Bank Plc as a person with significant control on 31 December 2019 (1 page)
20 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 August 2019Termination of appointment of Richard Lindsay Boor as a director on 5 August 2019 (1 page)
15 April 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
12 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
7 January 2019Director's details changed for Mr Gavin Henry Ellis on 11 December 2018 (2 pages)
24 December 2018Termination of appointment of Christopher Charles Holden as a director on 11 December 2018 (1 page)
24 December 2018Appointment of Mr Gavin Henry Ellis as a director on 11 December 2018 (2 pages)
10 October 2018Appointment of Mr John Cyril Hurst as a director on 10 October 2018 (2 pages)
10 October 2018Appointment of Alan Alexander Duncan as a director on 10 October 2018 (2 pages)
9 October 2018Termination of appointment of Bernard Gerald Everitt as a director on 25 September 2018 (1 page)
3 October 2018Appointment of Mr Stuart Paul Stephen as a secretary on 11 September 2018 (2 pages)
3 October 2018Termination of appointment of James Hanlon as a secretary on 11 September 2018 (1 page)
5 July 2018Termination of appointment of Charles Leggat as a director on 2 July 2018 (1 page)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
25 January 2018Appointment of Mr John Laird as a director on 13 December 2017 (2 pages)
25 January 2018Appointment of Mr Simon Paul Wright as a director on 13 December 2017 (2 pages)
25 January 2018Appointment of Mr John Laird as a director on 13 December 2017 (2 pages)
25 January 2018Termination of appointment of Stuart Cruickshank as a director on 13 December 2017 (1 page)
25 January 2018Appointment of Mr Simon Paul Wright as a director on 13 December 2017 (2 pages)
25 January 2018Termination of appointment of Alyson Elaine Beattie as a director on 13 December 2017 (1 page)
25 January 2018Termination of appointment of Alyson Elaine Beattie as a director on 13 December 2017 (1 page)
25 January 2018Termination of appointment of Stuart Cruickshank as a director on 13 December 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 October 2016Appointment of Mr Richard Lindsay Boor as a director on 22 September 2016 (2 pages)
10 October 2016Appointment of Mr Richard Lindsay Boor as a director on 22 September 2016 (2 pages)
7 October 2016Termination of appointment of Louise Anne Mccormick as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Louise Anne Mccormick as a secretary on 30 September 2016 (1 page)
24 June 2016Termination of appointment of David Peter Edwin Maxwell Mclintock as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of David Peter Edwin Maxwell Mclintock as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Mr Jeremy Mark Sillett as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jeremy Mark Sillett as a director on 15 June 2016 (2 pages)
20 June 2016Termination of appointment of David Rawnsley as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of David Rawnsley as a director on 15 June 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
11 April 2016Director's details changed for Mr Christopher Charles Holden on 8 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Christopher Charles Holden on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Christopher Charles Holden on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Bernard Gerald Everitt on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr David Rawnsley on 4 April 2016 (2 pages)
8 April 2016Director's details changed for David Peter Edwin Maxwell Mclintock on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Christopher Charles Holden on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Bernard Gerald Everitt on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Daniel Moore on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Daniel Moore on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr David Rawnsley on 4 April 2016 (2 pages)
8 April 2016Director's details changed for David Peter Edwin Maxwell Mclintock on 8 April 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5
(14 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5
(14 pages)
9 December 2015Register inspection address has been changed to C/O Company Secretariat 30 st. Vincent Place Glasgow G1 2HL (1 page)
9 December 2015Register inspection address has been changed to C/O Company Secretariat 30 st. Vincent Place Glasgow G1 2HL (1 page)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 February 2015Appointment of Mr Charles Leggat as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mr Charles Leggat as a director on 20 February 2015 (2 pages)
10 February 2015Termination of appointment of Robert Brenan as a director on 27 November 2014 (1 page)
10 February 2015Termination of appointment of Robert Brenan as a director on 27 November 2014 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5
(13 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5
(13 pages)
3 July 2014Director's details changed for Mr Stuart Cruickshank on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr James Hanlon on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Stuart Cruickshank on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr James Hanlon on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Stuart Cruickshank on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mrs Alyson Elaine Beattie on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mrs Louise Anne Mccormick on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mrs Alyson Elaine Beattie on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mrs Louise Anne Mccormick on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr James Hanlon on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Robert Brenan on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mrs Alyson Elaine Beattie on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mrs Louise Anne Mccormick on 3 July 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
14 March 2014Memorandum and Articles of Association (24 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2014Memorandum and Articles of Association (24 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(14 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(14 pages)
3 September 2013Appointment of Mr Daniel Moore as a director (2 pages)
3 September 2013Appointment of Mr Daniel Moore as a director (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 May 2013Termination of appointment of Stephen Reid as a director (1 page)
13 May 2013Termination of appointment of Stephen Reid as a director (1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 April 2013Appointment of Mrs Alyson Elaine Beattie as a director (2 pages)
3 April 2013Termination of appointment of Neil Leitch as a director (1 page)
3 April 2013Termination of appointment of Neil Leitch as a director (1 page)
3 April 2013Appointment of Mrs Alyson Elaine Beattie as a director (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
25 October 2012Appointment of Mr Stuart Cruickshank as a director (2 pages)
25 October 2012Appointment of Mr Stuart Cruickshank as a director (2 pages)
19 October 2012Termination of appointment of David Roxby as a director (1 page)
19 October 2012Termination of appointment of David Roxby as a director (1 page)
22 June 2012Appointment of Mr Christpher Charles Holden as a director (2 pages)
22 June 2012Director's details changed for Mr Christpher Charles Holden on 22 June 2012 (2 pages)
22 June 2012Appointment of Mr Christpher Charles Holden as a director (2 pages)
22 June 2012Director's details changed for Mr Christpher Charles Holden on 22 June 2012 (2 pages)
18 June 2012Secretary's details changed for Mrs Louise Anne Campbell on 13 June 2012 (1 page)
18 June 2012Secretary's details changed for Mrs Louise Anne Campbell on 13 June 2012 (1 page)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
28 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
28 November 2011Secretary's details changed for Mr James Hanlon on 21 November 2011 (2 pages)
28 November 2011Secretary's details changed for Mr James Hanlon on 21 November 2011 (2 pages)
25 November 2011Director's details changed for David Peter Edwin Maxwell Mclintock on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Robert Brenan on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mrs Louise Anne Campbell on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David William Roxby on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Neil Leitch on 21 November 2011 (2 pages)
25 November 2011Director's details changed for David Peter Edwin Maxwell Mclintock on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Neil Leitch on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David Rawnsley on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Bernard Gerald Everitt on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Robert Brenan on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Bernard Gerald Everitt on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David William Roxby on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mrs Louise Anne Campbell on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr David Rawnsley on 21 November 2011 (2 pages)
7 October 2011Termination of appointment of Richard Malone as a director (1 page)
7 October 2011Termination of appointment of Richard Malone as a director (1 page)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (13 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (13 pages)
4 November 2010Appointment of Mr James Hanlon as a secretary (2 pages)
4 November 2010Termination of appointment of Peter Irvine as a secretary (1 page)
4 November 2010Appointment of Mr James Hanlon as a secretary (2 pages)
4 November 2010Termination of appointment of Peter Irvine as a secretary (1 page)
14 October 2010Termination of appointment of John Hurst as a director (1 page)
14 October 2010Termination of appointment of John Hurst as a director (1 page)
14 October 2010Termination of appointment of Douglas Belmore as a director (1 page)
14 October 2010Termination of appointment of Paul Brooksbank as a director (1 page)
14 October 2010Appointment of Mr David Rawnsley as a director (2 pages)
14 October 2010Termination of appointment of Douglas Belmore as a director (1 page)
14 October 2010Termination of appointment of Paul Brooksbank as a director (1 page)
14 October 2010Appointment of Mr David Rawnsley as a director (2 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Appointment of Mr Stephen John Kent Reid as a director (2 pages)
21 April 2010Appointment of Mr Stephen John Kent Reid as a director (2 pages)
10 March 2010Termination of appointment of Trevor Slater as a director (1 page)
10 March 2010Termination of appointment of Trevor Slater as a director (1 page)
24 February 2010Director's details changed for Neil Leitch on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
24 February 2010Director's details changed for David Peter Edwin Maxwell Mclintock on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Brenan on 23 February 2010 (2 pages)
24 February 2010Director's details changed for David Peter Edwin Maxwell Mclintock on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Brenan on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Neil Leitch on 23 February 2010 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(6 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(6 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5
(6 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Change of name with request to seek comments from relevant body (1 page)
23 November 2009Change of name with request to seek comments from relevant body (1 page)
23 November 2009Company name changed clydesdale bank pension trustee LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Company name changed clydesdale bank pension trustee LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
12 October 2009Appointment of Mr David William Roxby as a director (2 pages)
12 October 2009Appointment of Mr John Cyril Hurst as a director (2 pages)
12 October 2009Appointment of Mr Paul Francis Brooksbank as a director (2 pages)
12 October 2009Appointment of Mr Paul Francis Brooksbank as a director (2 pages)
12 October 2009Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director (2 pages)
12 October 2009Appointment of Mr Bernard Gerald Everitt as a director (2 pages)
12 October 2009Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director (2 pages)
12 October 2009Appointment of Mr David William Roxby as a director (2 pages)
12 October 2009Appointment of Mr Bernard Gerald Everitt as a director (2 pages)
12 October 2009Appointment of Mr John Cyril Hurst as a director (2 pages)
2 October 2009Appointment terminated director stuart cruickshank (1 page)
2 October 2009Appointment terminated director james martin (1 page)
2 October 2009Appointment terminated director james martin (1 page)
2 October 2009Appointment terminated director stuart cruickshank (1 page)
29 June 2009Director appointed mr robert brenan (1 page)
29 June 2009Director appointed mr robert brenan (1 page)
24 June 2009Appointment terminated director james docherty (1 page)
24 June 2009Appointment terminated director james docherty (1 page)
8 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from 30 st vincent place glasgow G1 2HL (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 31/01/09; full list of members (6 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from 30 st vincent place glasgow G1 2HL (1 page)
27 February 2009Location of register of members (1 page)
18 November 2008Return made up to 21/10/08; full list of members (6 pages)
18 November 2008Return made up to 21/10/08; full list of members (6 pages)
21 August 2008Director appointed david peter edwin maxwell mclintock (2 pages)
21 August 2008Director appointed david peter edwin maxwell mclintock (2 pages)
15 August 2008Secretary appointed mrs louise anne campbell (1 page)
15 August 2008Appointment terminated secretary valerie milne (1 page)
15 August 2008Appointment terminated secretary valerie milne (1 page)
15 August 2008Secretary appointed mrs louise anne campbell (1 page)
4 August 2008Appointment terminated director fiona gatt (1 page)
4 August 2008Appointment terminated director fiona gatt (1 page)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
21 July 2008Director's change of particulars / douglas belmore / 01/07/2008 (2 pages)
21 July 2008Director's change of particulars / douglas belmore / 01/07/2008 (2 pages)
13 March 2008Return made up to 21/10/07; full list of members (6 pages)
13 March 2008Return made up to 21/10/07; full list of members (6 pages)
28 February 2008Director's change of particulars / richard malone / 27/02/2008 (1 page)
28 February 2008Director's change of particulars / richard malone / 27/02/2008 (1 page)
28 February 2008Appointment terminated director alan duncan (1 page)
28 February 2008Appointment terminated director alan duncan (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
13 November 2006Return made up to 21/10/06; full list of members (4 pages)
13 November 2006Return made up to 21/10/06; full list of members (4 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
18 May 2006Memorandum and Articles of Association (18 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Memorandum and Articles of Association (18 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Full accounts made up to 30 September 2005 (8 pages)
15 March 2006Full accounts made up to 30 September 2005 (8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
24 November 2005Return made up to 21/10/05; full list of members (12 pages)
24 November 2005Return made up to 21/10/05; full list of members (12 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005New director appointed (2 pages)
25 February 2005Auditor's resignation (1 page)
25 February 2005Auditor's resignation (1 page)
26 January 2005Full accounts made up to 30 September 2004 (9 pages)
26 January 2005Full accounts made up to 30 September 2004 (9 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
23 November 2004Return made up to 21/10/04; full list of members (9 pages)
23 November 2004Return made up to 21/10/04; full list of members (9 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
17 August 2004Full accounts made up to 30 September 2003 (9 pages)
17 August 2004Full accounts made up to 30 September 2003 (9 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
6 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Memorandum and Articles of Association (24 pages)
12 May 2003Memorandum and Articles of Association (24 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003Full accounts made up to 30 September 2002 (8 pages)
6 May 2003Full accounts made up to 30 September 2002 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
4 February 2003Return made up to 21/10/02; full list of members (11 pages)
4 February 2003Return made up to 21/10/02; full list of members (11 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (8 pages)
30 July 2002Full accounts made up to 30 September 2001 (8 pages)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
30 October 2001Return made up to 21/10/01; full list of members (9 pages)
30 October 2001Return made up to 21/10/01; full list of members (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 30 September 2000 (8 pages)
30 April 2001Full accounts made up to 30 September 2000 (8 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
7 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (1 page)
18 November 1999Return made up to 21/10/99; full list of members (9 pages)
18 November 1999Return made up to 21/10/99; full list of members (9 pages)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Secretary's particulars changed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
15 January 1999New director appointed (1 page)
17 November 1998Return made up to 21/10/98; full list of members (13 pages)
17 November 1998Return made up to 21/10/98; full list of members (13 pages)
5 November 1998Full accounts made up to 30 September 1998 (8 pages)
5 November 1998Full accounts made up to 30 September 1998 (8 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (2 pages)
2 July 1998Director resigned (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
3 May 1998Director resigned (1 page)
3 May 1998New director appointed (2 pages)
3 May 1998New director appointed (2 pages)
3 May 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 30 September 1997 (8 pages)
24 November 1997Full accounts made up to 30 September 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
13 December 1996Return made up to 01/12/96; full list of members (15 pages)
13 December 1996Return made up to 01/12/96; full list of members (15 pages)
20 November 1996Full accounts made up to 30 September 1996 (7 pages)
20 November 1996Full accounts made up to 30 September 1996 (7 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Director's particulars changed (2 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 March 1996Director resigned;new director appointed (3 pages)
25 March 1996Director resigned;new director appointed (3 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
6 March 1996Director resigned (2 pages)
6 March 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
5 December 1995Return made up to 01/12/95; full list of members (10 pages)
5 December 1995Return made up to 01/12/95; full list of members (10 pages)
20 November 1995Full accounts made up to 30 September 1995 (6 pages)
20 November 1995Full accounts made up to 30 September 1995 (6 pages)
8 November 1995Director resigned (4 pages)
8 November 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Director resigned (4 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1994Incorporation (39 pages)
31 March 1994Incorporation (39 pages)