25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director Name | Jacqueline Nugent Mitchell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Stuart Ritchie Murray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh Mid Lothian EH2 1JX Scotland |
Director Name | Lt Col John Coutts Duffus Deceased Montgomery |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 years after company formation) |
Appointment Duration | 11 years (resigned 01 August 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cherrybank The Causer Nethy Bridge Inverness Shire PH25 3DS Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
30.5k at £1 | Trustees Of Hamish 8.52% Ordinary |
---|---|
28.2k at £1 | Claire Armstrong 7.87% Ordinary |
28.2k at £1 | Ross Mitchell 7.87% Ordinary |
18.2k at £1 | Mrs June Anastasio 5.09% Ordinary |
89.3k at £1 | Alexander G. Mitchell 24.93% Ordinary |
89.3k at £1 | Jacqueline N. Mitchell 24.93% Ordinary |
8.9k at £1 | Bethan Louise Parsley 2.47% Ordinary |
8.9k at £1 | James D. Turner 2.47% Ordinary |
8.9k at £1 | Kirsty Douglas 2.47% Ordinary |
8.9k at £1 | Sarah M. Turner 2.47% Ordinary |
8.9k at £1 | Simon Dominic Parsley 2.47% Ordinary |
8.9k at £1 | Stephanie Leila Parsley 2.47% Ordinary |
7.2k at £1 | Daniel S. Cartwright 2.00% Ordinary |
7.2k at £1 | Linda Cartwright 2.00% Ordinary |
7.1k at £1 | Joseph Noble 1.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,715 |
Current Liabilities | £140,153 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
16 September 2003 | Delivered on: 3 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 cumberland street, edinburgh. Outstanding |
---|---|
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 149 morrison street, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 cumberland street, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 cumberland street, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 cheyne street, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 dean park, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 clarence street, edinburgh. Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects known as 65 cumberland street, edinburgh (title number mid 188697). Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects known as 60 cumberland street, edinburgh (MID48601). Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects known as 31 cumberland street, edinburgh (title number MID188675). Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects known as 268/5 morrison street, edinburgh (title number MID188680). Outstanding |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects known as 268/6 morrison street, edinburgh (title number MID74564). Outstanding |
23 June 2022 | Delivered on: 8 July 2022 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 60 cumberland street, edinburgh EH3 6RE registered in the land register of scotland under title number MID48601. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Second floor flat 268 morrison street, edinburgh EH3 8DT registered in the land register of scotland under title number MID74564. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24/7 sunbury place, edinburgh EH4 3BY registered in the land register of scotland under title number MID82523. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 cumberland street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 65 cumberland street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 dean park street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 cumberland street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Third floor, 149 morrison street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First floor flat 268 morrison street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 31 cumberland street, edinburgh. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Second flat, 9 roseburn drive, edinburgh EH12 5NR registered in the land register of scotland under title number MID137348. Outstanding |
5 July 2017 | Delivered on: 10 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the second floor flat number twenty four/seven sunbury place, dean village, edinburgh in the city of edinburgh and county of midlothian with the garage effeiring thereto and being the subjects formerly known as flat c/three/one sunbury place estate, dean village, edinburgh. Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, 268 morrison street, edinburgh. Outstanding |
13 November 2000 | Delivered on: 24 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 268 morrison street, edinburgh. Outstanding |
18 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
29 January 2019 | Second filing of Confirmation Statement dated 16/07/2018 (5 pages) |
9 August 2018 | Confirmation statement made on 16 July 2018 with updates
|
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 August 2017 | Second filing of Confirmation Statement dated 16/07/2016 (6 pages) |
21 August 2017 | Second filing of Confirmation Statement dated 16/07/2017 (6 pages) |
21 August 2017 | Second filing of Confirmation Statement dated 16/07/2016 (6 pages) |
21 August 2017 | Second filing of Confirmation Statement dated 16/07/2017 (6 pages) |
18 August 2017 | Satisfaction of charge 9 in full (1 page) |
18 August 2017 | Satisfaction of charge 11 in full (2 pages) |
18 August 2017 | Satisfaction of charge 10 in full (1 page) |
18 August 2017 | Satisfaction of charge 4 in full (1 page) |
18 August 2017 | Satisfaction of charge 9 in full (1 page) |
18 August 2017 | Satisfaction of charge 4 in full (1 page) |
18 August 2017 | Satisfaction of charge 6 in full (1 page) |
18 August 2017 | Satisfaction of charge 1 in full (1 page) |
18 August 2017 | Satisfaction of charge 6 in full (1 page) |
18 August 2017 | Satisfaction of charge 1 in full (1 page) |
18 August 2017 | Satisfaction of charge 11 in full (2 pages) |
18 August 2017 | Satisfaction of charge 8 in full (1 page) |
18 August 2017 | Satisfaction of charge 8 in full (1 page) |
18 August 2017 | Satisfaction of charge 10 in full (1 page) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates
|
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates
|
18 July 2017 | Registration of charge SC1981790016, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790021, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790019, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790014, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790017, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790018, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790015, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790013, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790022, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790016, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790022, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790013, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790014, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790019, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790020, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790017, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790020, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790021, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790015, created on 17 July 2017 (4 pages) |
18 July 2017 | Registration of charge SC1981790018, created on 17 July 2017 (4 pages) |
10 July 2017 | Registration of charge SC1981790012, created on 5 July 2017 (5 pages) |
10 July 2017 | Registration of charge SC1981790012, created on 5 July 2017 (5 pages) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates
|
29 July 2016 | Confirmation statement made on 16 July 2016 with updates
|
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (16 pages) |
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (16 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Termination of appointment of John Montgomery as a director (1 page) |
10 August 2012 | Termination of appointment of John Montgomery as a director (1 page) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Termination of appointment of John Montgomery as a director (1 page) |
6 August 2012 | Termination of appointment of John Montgomery as a director (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (8 pages) |
7 August 2009 | Return made up to 16/07/09; full list of members (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (8 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (11 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (11 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 July 2002 | Return made up to 16/07/02; change of members
|
18 July 2002 | Return made up to 16/07/02; change of members
|
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (6 pages) |
24 November 2000 | Partic of mort/charge * (6 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
19 July 2000 | Return made up to 16/07/00; full list of members
|
19 July 2000 | Return made up to 16/07/00; full list of members
|
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
10 May 2000 | Ad 07/01/00--------- £ si 358299@1=358299 £ ic 1/358300 (3 pages) |
10 May 2000 | Particulars of contract relating to shares (4 pages) |
10 May 2000 | Ad 07/01/00--------- £ si 358299@1=358299 £ ic 1/358300 (3 pages) |
10 May 2000 | Particulars of contract relating to shares (4 pages) |
14 September 1999 | New secretary appointed;new director appointed (1 page) |
14 September 1999 | Memorandum and Articles of Association (13 pages) |
14 September 1999 | £ nc 100/500000 13/09/99 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Memorandum and Articles of Association (13 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | £ nc 100/500000 13/09/99 (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Resolutions
|
3 September 1999 | Company name changed ac&h 59 LIMITED\certificate issued on 06/09/99 (2 pages) |
3 September 1999 | Company name changed ac&h 59 LIMITED\certificate issued on 06/09/99 (2 pages) |
16 July 1999 | Incorporation (13 pages) |
16 July 1999 | Incorporation (13 pages) |