Company NameKCR Limited
DirectorsBarrie George Gibb and Steven Arthur Gibb
Company StatusActive
Company NumberSC208217
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barrie George Gibb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleConstruction & Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameSteven Arthur Gibb
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleConstruction & Maintenance Manager
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameThomas Abraham Wales
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBuilder
Correspondence Address8 Duncrub Drive
Bishopbriggs
Glasgow
G64 2EP
Scotland
Secretary NameSteven Arthur Gibb
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Hillside Drive
Bishopbriggs
Lanarkshire
G64 2NW
Scotland
Director NameMr George Thomas Gibb
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2017)
RoleQuantity
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Secretary NameGeorge Thomas Gibb
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years after company formation)
Appointment Duration11 months (resigned 01 June 2003)
RoleQuantity
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Drive
Bishopbriggs
Glasgow
G64 2NW
Scotland
Secretary NameJane Anne Gibb
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 July 2017)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameJane Anne Gibb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 July 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NameMrs Gillian O'Reilly
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitekcrbuild.com

Location

Registered Address24 Broadcroft
Kirkintilloch
Glasgow
G66 1HP
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Barrie Gibb
5.00%
Ordinary
5 at £1Steven Gibb
5.00%
Ordinary
45 at £1Anne Gibb
45.00%
Ordinary
45 at £1George Gibb
45.00%
Ordinary

Financials

Year2014
Net Worth£1,108,596
Cash£477,883
Current Liabilities£1,292,046

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
21 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
30 July 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
21 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
18 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
3 September 2018Director's details changed for Mr Barrie George Gibb on 3 September 2018 (2 pages)
2 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
7 March 2018Notification of Steven Gibb as a person with significant control on 26 July 2017 (2 pages)
7 March 2018Notification of Barrie Gibb as a person with significant control on 26 July 2017 (2 pages)
6 December 2017Second filing of the annual return made up to 16 June 2014 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2011 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2014 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2010 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2012 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2011 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2010 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2013 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2012 (23 pages)
6 December 2017Second filing of the annual return made up to 16 June 2013 (23 pages)
5 December 2017Annual return made up to 16 June 2004 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2004 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2006 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2003 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2006 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2005 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2007 with a full list of shareholders (11 pages)
5 December 2017Annual return made up to 16 June 2007 with a full list of shareholders (11 pages)
5 December 2017Annual return made up to 16 June 2008 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2003 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2008 with a full list of shareholders (10 pages)
5 December 2017Annual return made up to 16 June 2005 with a full list of shareholders (10 pages)
17 November 2017Termination of appointment of Gillian O'reilly as a director on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Gillian O'reilly as a director on 10 November 2017 (1 page)
1 September 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 31.00
(6 pages)
1 September 2017Cancellation of shares. Statement of capital on 26 July 2017
  • GBP 31.00
(6 pages)
31 August 2017Cessation of George Thomas Gibb as a person with significant control on 27 July 2017 (1 page)
31 August 2017Termination of appointment of Jane Anne Gibb as a director on 27 July 2017 (1 page)
31 August 2017Cessation of George Thomas Gibb as a person with significant control on 27 July 2017 (1 page)
31 August 2017Termination of appointment of Jane Anne Gibb as a secretary on 27 July 2017 (1 page)
31 August 2017Termination of appointment of George Thomas Gibb as a director on 27 July 2017 (1 page)
31 August 2017Termination of appointment of Jane Anne Gibb as a secretary on 27 July 2017 (1 page)
31 August 2017Cessation of Jane Anne Gibb as a person with significant control on 27 July 2017 (1 page)
31 August 2017Cessation of Jane Anne Gibb as a person with significant control on 27 July 2017 (1 page)
31 August 2017Termination of appointment of George Thomas Gibb as a director on 27 July 2017 (1 page)
31 August 2017Termination of appointment of Jane Anne Gibb as a director on 27 July 2017 (1 page)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Purchase of own shares. (3 pages)
30 June 2017Notification of George Thomas Gibb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Jane Anne Gibb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of George Thomas Gibb as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jane Anne Gibb as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(8 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
12 April 2016Change of share class name or designation (2 pages)
25 February 2016Appointment of Mrs Gillian O'reilly as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mrs Gillian O'reilly as a director on 1 February 2016 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
29 June 2015Director's details changed for Jane Anne Gibb on 16 June 2015 (2 pages)
29 June 2015Secretary's details changed for Jane Anne Gibb on 16 June 2015 (1 page)
29 June 2015Director's details changed for George Thomas Gibb on 16 June 2015 (2 pages)
29 June 2015Secretary's details changed for Jane Anne Gibb on 16 June 2015 (1 page)
29 June 2015Director's details changed for Steven Arthur Gibb on 16 June 2015 (2 pages)
29 June 2015Director's details changed for Jane Anne Gibb on 16 June 2015 (2 pages)
29 June 2015Director's details changed for Steven Arthur Gibb on 16 June 2015 (2 pages)
29 June 2015Director's details changed for George Thomas Gibb on 16 June 2015 (2 pages)
15 June 2015Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages)
15 June 2015Secretary's details changed for Jane Anne Gibb on 15 June 2015 (1 page)
15 June 2015Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages)
15 June 2015Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages)
15 June 2015Secretary's details changed for Jane Anne Gibb on 15 June 2015 (1 page)
15 June 2015Director's details changed for Jane Anne Gibb on 15 June 2015 (2 pages)
15 June 2015Director's details changed for George Thomas Gibb on 15 June 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(7 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(7 pages)
2 May 2014Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Wester Boghead 2 Crosshill Road Lenzie Glasgow G66 4SR Scotland on 2 May 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(8 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(8 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
13 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(8 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(8 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 June 2010Director's details changed for Jane Anne Gibb on 16 June 2010 (2 pages)
17 June 2010Director's details changed for George Gibb on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Jane Anne Gibb on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Steven Arthur Gibb on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(6 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Barrie George Gibb on 16 June 2010 (2 pages)
17 June 2010Director's details changed for George Gibb on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Steven Arthur Gibb on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/12/2017
(6 pages)
17 June 2010Director's details changed for Barrie George Gibb on 16 June 2010 (2 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 16/06/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Registered office changed on 30/01/2009 from 4 mcbride avenue southbank business park kirkintilloch G66 1XP (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 16/06/08; full list of members (4 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of debenture register (1 page)
30 January 2009Registered office changed on 30/01/2009 from 4 mcbride avenue southbank business park kirkintilloch G66 1XP (1 page)
26 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
7 May 2008Director appointed barrie george gibb (2 pages)
7 May 2008Director appointed steven arthur gibb (2 pages)
7 May 2008Director appointed steven arthur gibb (2 pages)
7 May 2008Director appointed barrie george gibb (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 July 2007Return made up to 16/06/07; no change of members (7 pages)
6 July 2007Return made up to 16/06/07; no change of members (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 5,southbank business park 5 donaldson crescent kirkintilloch, glasgow G66 1XQ (1 page)
8 February 2006Registered office changed on 08/02/06 from: unit 5,southbank business park 5 donaldson crescent kirkintilloch, glasgow G66 1XQ (1 page)
1 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
13 June 2005Return made up to 16/06/05; full list of members (6 pages)
13 June 2005Return made up to 16/06/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
12 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 June 2004Return made up to 16/06/04; full list of members (6 pages)
3 June 2004Return made up to 16/06/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
16 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 July 2002Return made up to 16/06/02; full list of members (6 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Return made up to 16/06/02; full list of members (6 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 80 mary street laurieston falkirk stirlingshire FK2 9PS (1 page)
19 March 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 80 mary street laurieston falkirk stirlingshire FK2 9PS (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
19 March 2001New secretary appointed (2 pages)
16 March 2001Company name changed kelvin property & maintenance lt D.\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed kelvin property & maintenance lt D.\certificate issued on 16/03/01 (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
16 June 2000Incorporation (14 pages)
16 June 2000Incorporation (14 pages)