Company NameThomson Gray Limited
Company StatusActive
Company NumberSC270835
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Stuart Gordon Gray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address17 Lauson Place
Kirkliston
West Lothian
EH29 9FY
Scotland
Director NameJohn Michael McKaig
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Green Lane
Cardrona
Peebles
EH45 9LJ
Scotland
Director NameMr James Scott Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Secretary NameMr James Scott Gibson
StatusCurrent
Appointed01 June 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressProspect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Ross Thomas Lovatt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2014(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressProspect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Gerald Gowans
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(11 years, 8 months after company formation)
Appointment Duration8 years
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address13 Easter Langside Medway
Dalkeith
Midlothian
EH22 2FJ
Scotland
Director NameMr Alistair Ian Macgregor
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressProspect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Alexander Ronald Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Smeaton Grove
Inveresk
Musselburgh
East Lothian
EH21 7TW
Scotland
Secretary NameMr Alexander Ronald Thomson
NationalityScottish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Smeaton Grove
Inveresk
Musselburgh
East Lothian
EH21 7TW
Scotland
Director NameRoderick Malcolm Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address35 Plewlands Gardens
Edinburgh
Midlothian
EH10 5JT
Scotland
Director NameSharon Roberton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2013)
RoleAdministration
Country of ResidenceScotland
Correspondence Address109 Howdenhall Drive
Edinburgh
EH16 6UX
Scotland
Secretary NameMr Stuart Gordon Gray
StatusResigned
Appointed01 March 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressProspect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thomsongray.com/
Telephone0131 2265076
Telephone regionEdinburgh

Location

Registered AddressProspect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Stuart Gordon Gray
69.57%
Ordinary
175 at £1James Scott Gibson
30.43%
Ordinary

Financials

Year2014
Net Worth£77,972
Current Liabilities£349,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 August 2009Delivered on: 26 August 2009
Satisfied on: 8 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East port melrose.
Fully Satisfied
29 November 2004Delivered on: 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Appointment of Mr Wesley James Bathgate as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mr Alan Kenneth Brown as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mr Laurence Paul Casserly as a director on 1 February 2023 (2 pages)
27 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 83
(8 pages)
22 July 2021Confirmation statement made on 19 July 2021 with updates (6 pages)
12 July 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 80
(8 pages)
9 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 May 2021Statement of capital following an allotment of shares on 14 December 2020
  • GBP 78
(8 pages)
4 February 2021Statement of capital following an allotment of shares on 31 January 2020
  • GBP 76
(8 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2021Memorandum and Articles of Association (16 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
5 May 2020Appointment of Mr Alistair Ian Macgregor as a director on 1 January 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
30 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 70
(4 pages)
30 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 72
(4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
16 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 66.50
(4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 June 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 65.00
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 65.00
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 May 2016Appointment of Mr Gerald Gowans as a director on 4 April 2016 (2 pages)
25 May 2016Appointment of Mr Gerald Gowans as a director on 4 April 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 60.50
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 62.00
(4 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 62.00
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 60.50
(4 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 59.00
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 59.00
(4 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 575
(6 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 575
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 575
(6 pages)
16 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 575
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
18 February 2014Termination of appointment of Roderick Shaw as a director (1 page)
18 February 2014Termination of appointment of Roderick Shaw as a director (1 page)
18 February 2014Appointment of Mr Ross Thomas Lovatt as a director (2 pages)
18 February 2014Appointment of Mr Ross Thomas Lovatt as a director (2 pages)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 575.00
(4 pages)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 575.00
(4 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Cancellation of shares. Statement of capital on 13 February 2014
  • GBP 46
(4 pages)
13 February 2014Cancellation of shares. Statement of capital on 13 February 2014
  • GBP 46
(4 pages)
16 January 2014Termination of appointment of Sharon Roberton as a director (1 page)
16 January 2014Termination of appointment of Sharon Roberton as a director (1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 58.50
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 58.50
(4 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
8 June 2013Satisfaction of charge 2 in full (4 pages)
8 June 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages)
17 April 2013Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages)
17 April 2013Director's details changed for Managing Director Stuart Gordon Gray on 5 December 2012 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 65.50
(5 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 65.50
(5 pages)
9 August 2012Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 65.50
(5 pages)
2 August 2012Purchase of own shares. (3 pages)
2 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2012Purchase of own shares. (3 pages)
19 June 2012Termination of appointment of Alexander Thomson as a director (1 page)
19 June 2012Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages)
19 June 2012Termination of appointment of Stuart Gray as a secretary (1 page)
19 June 2012Termination of appointment of Alexander Thomson as a director (1 page)
19 June 2012Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages)
19 June 2012Appointment of Mr James Scott Gibson as a secretary (1 page)
19 June 2012Appointment of Mr James Scott Gibson as a secretary (1 page)
19 June 2012Director's details changed for Senior Director Stuart Gordon Gray on 1 June 2012 (2 pages)
19 June 2012Termination of appointment of Stuart Gray as a secretary (1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
2 March 2011Termination of appointment of Alexander Thomson as a secretary (1 page)
2 March 2011Appointment of Mr Stuart Gordon Gray as a secretary (1 page)
2 March 2011Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages)
2 March 2011Termination of appointment of Alexander Thomson as a secretary (1 page)
2 March 2011Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages)
2 March 2011Appointment of Mr Stuart Gordon Gray as a secretary (1 page)
2 March 2011Director's details changed for Stuart Gordon Gray on 1 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Director's details changed for John Michael Mckaig on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Stuart Gordon Gray on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Mr Alexander Ronald Thomson on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Stuart Gordon Gray on 30 May 2010 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Sharon Roberton on 30 May 2010 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for John Michael Mckaig on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Roderick Malcolm Shaw on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Sharon Roberton on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Mr Alexander Ronald Thomson on 30 May 2010 (2 pages)
9 August 2010Director's details changed for Roderick Malcolm Shaw on 30 May 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (5 pages)
14 August 2009Return made up to 19/07/09; full list of members (5 pages)
19 February 2009Director appointed sharon roberton (2 pages)
19 February 2009Director appointed james scott gibson (2 pages)
19 February 2009Director appointed james scott gibson (2 pages)
19 February 2009Director appointed sharon roberton (2 pages)
7 January 2009Director's change of particulars / roderick shaw / 05/01/2009 (1 page)
7 January 2009Return made up to 19/07/08; full list of members (10 pages)
7 January 2009Director's change of particulars / roderick shaw / 05/01/2009 (1 page)
7 January 2009Return made up to 19/07/08; full list of members (10 pages)
2 December 2008Director's change of particulars / john mckaig / 01/12/2008 (1 page)
2 December 2008Director's change of particulars / john mckaig / 01/12/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 19/07/07; full list of members (7 pages)
13 August 2007Return made up to 19/07/07; full list of members (7 pages)
21 May 2007Registered office changed on 21/05/07 from: 3 hill street edinburgh EH2 3JP (1 page)
21 May 2007Registered office changed on 21/05/07 from: 3 hill street edinburgh EH2 3JP (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 May 2007Notice of assignment of name or new name to shares (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 May 2007Ad 27/02/07--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
3 May 2007S-div 16/04/07 (2 pages)
3 May 2007S-div 16/04/07 (2 pages)
3 May 2007Notice of assignment of name or new name to shares (2 pages)
3 May 2007Ad 27/02/07--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (7 pages)
20 July 2006Return made up to 19/07/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
10 August 2005Return made up to 19/07/05; full list of members (7 pages)
10 August 2005Return made up to 19/07/05; full list of members (7 pages)
26 January 2005Registered office changed on 26/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
26 January 2005Registered office changed on 26/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
13 December 2004Memorandum and Articles of Association (17 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Memorandum and Articles of Association (17 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
19 October 2004Ad 15/10/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 October 2004Ad 15/10/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)