Company NameFirst Surveyors (Scotland) Limited
Company StatusActive
Company NumberSC201050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angus James Macaulay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5 Viewfield Park
Tain
Ross-Shire
IV19 1RJ
Scotland
Director NameMr John Leighton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Vines
Milton Street
Carluke
Lanarkshire
ML8 5BL
Scotland
Director NameMr John Robert Strachan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCallart House
North Ballachulish
Fort William
Inverness Shire
PH33 6SA
Scotland
Director NameMr Laurence Alexander Simpson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Corinth Place Corinth Place
Lerwick
Shetland
ZE1 0FG
Scotland
Director NameMr Christopher James Omand
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressUvigar Harray Harray
Orkney
KW17 2LQ
Scotland
Director NameMr Philip Martin Lovegrove
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPitcairnie House Pitcairnie Lane
Carnbo
Kinross
KY13 0NA
Scotland
Director NameAllan Wilkie Chalmers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address7 Links Crescent
St. Andrews
Fife
KY16 9HR
Scotland
Director NameMr James Stuart McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouthern Lodge
Abbotsford Place
St. Andrews
KY16 9HQ
Scotland
Secretary NameAllan Wilkie Chalmers
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address7 Links Crescent
St. Andrews
Fife
KY16 9HR
Scotland
Director NameJohn Brakell Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration21 years, 2 months (resigned 01 January 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Birks
Liberty Hall Haddington
Edinburgh
EH41 4NP
Scotland
Director NameChristopher James Gabriel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration14 years, 9 months (resigned 04 August 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressLow Clachaig
Muasdale
Tarbert
Argyll
PA29 6XD
Scotland
Director NameDennis Brian Thomson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2006)
RoleSurveyor
Correspondence AddressBay House
Findhorn
Forres
Morayshire
IV36 3YU
Scotland
Director NameMr Harry Ludwik Lukas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2011)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Drumelzier, Broughton
Biggar
Lanarkshire
ML12 6JD
Scotland
Director NameIain Malcolm Lewis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Carn Dearg Place
Portree
Isle Of Skye
IV51 9PZ
Scotland
Director NameJames McAllister Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Greenock Road
Largs
Ayrshire
KA30 8PL
Scotland
Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration7 years (resigned 23 November 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address88 North Lodge Avenue
Motherwell
Strathclyde
ML1 2SB
Scotland
Director NameStephen John Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 Twageos Road
Lerwick
Shetland
ZE1 0BB
Scotland
Director NameJonathon Geoffrey Steward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2004)
RoleChartered Surveyor
Correspondence Address3 Post Office Cottages
Maldon Road, Birch
Colchester
Essex
CO2 0LU
Director NameColin King Sutherland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2004)
RoleSurveyor
Correspondence AddressKalinzo
27 Stagcroft Park
Tain
Ross Shire/Highland
IV19 1LU
Scotland
Director NameMr Stephen David Craig
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address41 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Secretary NameMr Stephen David Craig
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address41 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Secretary NameJohn Brakell Dixon
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Birks
Liberty Hall Haddington
Edinburgh
EH41 4NP
Scotland
Director NameAlexander Goodall Hutchison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2007)
RoleChartered Surveyor
Correspondence AddressHigh Fulwood
Stewarton
KA3 5JZ
Scotland
Director NameNeil Donald Moir
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2017)
RoleSurveyors
Country of ResidenceScotland
Correspondence Address2 Castle Road
Ellon
Aberdeenshire
AB41 9EY
Scotland
Director NameMr Greig David Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Hartington Place
Edinburgh
EH10 4LE
Scotland
Director NameMr Ian James Fergusson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Terrace
Stirling
FK8 2JS
Scotland

Contact

Websitewww.first-surveyors-scotland.co.uk/
Telephone0808 1002191
Telephone regionFreephone

Location

Registered AddressSuites 7 & 8 Waverley House
Caird Park
Hamilton
ML3 0QA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Turnover£28,044
Gross Profit£11,644
Net Worth£30,392
Cash£29,029
Current Liabilities£901

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Ian James Fergusson as a director on 1 January 2020 (1 page)
13 October 2020Termination of appointment of Greig David Miller as a director on 1 January 2020 (1 page)
31 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Registered office address changed from London House Ground Floor 20-22 East London Street Edinburgh EH7 4BQ to Suite 5 Legal House 101 Gorbals Street Glasgow G5 9DW on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from London House Ground Floor 20-22 East London Street Edinburgh EH7 4BQ to Suite 5 Legal House 101 Gorbals Street Glasgow G5 9DW on 24 October 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Appointment of Mr Ian James Fergusson as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Ian James Fergusson as a director on 1 March 2017 (2 pages)
10 January 2017Termination of appointment of Stephen David Craig as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of a director (1 page)
10 January 2017Termination of appointment of a director (1 page)
10 January 2017Termination of appointment of Neil Donald Moir as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Stephen David Craig as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Neil Donald Moir as a director on 1 January 2017 (1 page)
13 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
25 April 2016Appointment of Mr Greig David Miller as a director on 1 March 2016 (2 pages)
25 April 2016Appointment of Mr Greig David Miller as a director on 1 March 2016 (2 pages)
25 April 2016Termination of appointment of Stephen John Johnston as a director on 1 March 2016 (1 page)
25 April 2016Termination of appointment of Stephen John Johnston as a director on 1 March 2016 (1 page)
15 October 2015Annual return made up to 10 October 2015 no member list (9 pages)
15 October 2015Director's details changed for Neil Donald Moir on 13 March 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 no member list (9 pages)
15 October 2015Director's details changed for Neil Donald Moir on 13 March 2015 (2 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
16 October 2014Director's details changed for Angus James Macaulay on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Angus James Macaulay on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Neil Donald Moir on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Stephen John Johnston on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 10 October 2014 no member list (9 pages)
16 October 2014Annual return made up to 10 October 2014 no member list (9 pages)
16 October 2014Director's details changed for Neil Donald Moir on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Stephen John Johnston on 16 October 2014 (2 pages)
12 August 2014Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page)
19 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
1 November 2013Annual return made up to 10 October 2013 no member list (10 pages)
1 November 2013Annual return made up to 10 October 2013 no member list (10 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
23 November 2012Registered office address changed from 57 Albany Street Edinburgh Lothian EH1 3QY on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 57 Albany Street Edinburgh Lothian EH1 3QY on 23 November 2012 (1 page)
17 October 2012Annual return made up to 10 October 2012 no member list (10 pages)
17 October 2012Annual return made up to 10 October 2012 no member list (10 pages)
29 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (10 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (10 pages)
10 March 2011Termination of appointment of Harry Lukas as a director (1 page)
10 March 2011Termination of appointment of Harry Lukas as a director (1 page)
7 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 October 2010Annual return made up to 10 October 2010 no member list (11 pages)
15 October 2010Annual return made up to 10 October 2010 no member list (11 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 October 2009Director's details changed for Mr John Leighton on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Harry Ludwik Lukas on 15 October 2009 (2 pages)
19 October 2009Director's details changed for John Brakell Dixon on 15 October 2009 (2 pages)
19 October 2009Director's details changed for John Strachan on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen John Johnston on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 no member list (7 pages)
19 October 2009Director's details changed for Angus James Macaulay on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen David Craig on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher James Gabriel on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher James Gabriel on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Neil Donald Moir on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen John Johnston on 15 October 2009 (2 pages)
19 October 2009Director's details changed for John Brakell Dixon on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 no member list (7 pages)
19 October 2009Director's details changed for Harry Ludwik Lukas on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Angus James Macaulay on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen David Craig on 15 October 2009 (2 pages)
19 October 2009Director's details changed for John Strachan on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Leighton on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Neil Donald Moir on 15 October 2009 (2 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 February 2009Annual return made up to 10/10/08 (5 pages)
23 February 2009Annual return made up to 10/10/08 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from swilken house 35 largo road st. Andrews fife KY16 8NJ (1 page)
22 January 2009Registered office changed on 22/01/2009 from swilken house 35 largo road st. Andrews fife KY16 8NJ (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
22 October 2007Annual return made up to 10/10/07 (7 pages)
22 October 2007Annual return made up to 10/10/07 (7 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
22 November 2006Annual return made up to 10/10/06 (7 pages)
22 November 2006Annual return made up to 10/10/06 (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
13 December 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2004New director appointed (2 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 October 2003Annual return made up to 10/10/03 (8 pages)
24 October 2003Annual return made up to 10/10/03 (8 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Annual return made up to 10/10/02 (8 pages)
15 October 2002Annual return made up to 10/10/02 (8 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
16 October 2001Annual return made up to 26/10/01 (6 pages)
16 October 2001Annual return made up to 26/10/01 (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
20 October 2000Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
19 October 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 October 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
26 October 1999Incorporation (20 pages)
26 October 1999Incorporation (20 pages)