Company NamePagan Osborne Discretionary Trustees Limited
Company StatusActive
Company NumberSC294826
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alexander Graham Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Elizabeth Lilian Calderwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Scott Charles Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAudrey Anne Dishington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Colin Thomas Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Bruce Norman Renfrew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAnne Janette McKeown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Mathieson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Kenneth Richard Mackay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ronald Grant Hamilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSusan Margaret Duff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMorna Jane Coutts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLorna Margaret Christine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Alistair Lindsay Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBalone Cottage
Balone
St Andrews
KY16 8NS
Scotland
Director NameMr Andrew Alexander Boyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Learmonth Place
Edinburgh
Midlothian
EH4 1AU
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Mayville Gardens
Edinburgh
EH5 3DB
Scotland
Director NameMr Colin Malcolm Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlacketyside Cottage
Leven
Fife
KY8 5PX
Scotland
Director NameSusan Margaret Duff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Sandylands Road
Cupar
Fife
KY15 5JS
Scotland
Director NameMr Ewen Douglas Dyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Braid Road
Edinburgh
EH10 6AN
Scotland
Director NameCharles William Pagan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleSolicitor
Correspondence AddressBelmore Lodge
Cupar
Fife
KY15 5DR
Scotland
Director NameLynn Melville
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Munro Court
Glenrothes
Fife
KY7 5GD
Scotland
Director NameAlan Innes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Jessfield Terrace
Edinburgh
EH6 4JR
Scotland
Director NameRachael Joy Christina Kelsey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleSolicitor
Correspondence Address44 Strathearn Road
Edinburgh
Midlothian
EH9 2AD
Scotland
Director NameWendy Anne Sheehan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleSolicitor
Correspondence Address43a Cumberland Street
Edinburgh
EH3 6RA
Scotland
Director NameMr Craig Orr Nicol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Malcolm Robert Pirie Farquhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Margaret Jean Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NamePagan Osborne (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitewww.paganosborne.com/
Telephone0131 6246820
Telephone regionEdinburgh

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Alistair Lindsay Morris
75.00%
Ordinary
1 at £1Colin Malcolm Clark
25.00%
Ordinary

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 December 2020Director's details changed for Mr Alexander Graham Grant on 1 July 2019 (2 pages)
14 December 2020Director's details changed for Mrs Elizabeth Lilian Calderwood on 1 July 2019 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Bruce Norman Renfrew as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mr Kenneth Richard Mackay as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Morna Jane Coutts as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Mr David Mathieson as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Mrs Margaret Jean Allan as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Mr Ronald Grant Hamilton as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Anne Janette Mckeown as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Lorna Margaret Christine as a director on 25 April 2019 (2 pages)
25 July 2019Appointment of Susan Margaret Duff as a director on 25 April 2019 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2019Director's details changed for Mr David Murray Etherington on 2 July 2019 (2 pages)
27 February 2019Termination of appointment of Malcolm Robert Pirie Farquhar as a director on 22 February 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 June 2018Appointment of Audrey Anne Dishington as a director on 1 September 2017 (2 pages)
22 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
15 January 2018Appointment of Mr Malcolm Robert Pirie Farquhar as a director on 29 November 2017 (2 pages)
19 December 2017Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages)
19 December 2017Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page)
19 December 2017Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages)
19 December 2017Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page)
24 October 2017Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page)
24 October 2017Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page)
20 October 2017Registered office address changed from 12 Saint Catherine Street Cupar Fife KY15 4HH to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page)
20 October 2017Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages)
20 October 2017Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page)
20 October 2017Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages)
20 October 2017Registered office address changed from 12 Saint Catherine Street Cupar Fife KY15 4HH to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Termination of appointment of Alistair Lindsay Morris as a director on 2 September 2017 (1 page)
15 September 2017Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages)
15 September 2017Termination of appointment of Alistair Lindsay Morris as a director on 2 September 2017 (1 page)
15 September 2017Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages)
15 September 2017Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page)
15 September 2017Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(7 pages)
20 November 2014Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page)
20 November 2014Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(8 pages)
7 January 2014Director's details changed for Alan Innes on 31 January 2013 (2 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(8 pages)
7 January 2014Director's details changed for Alan Innes on 31 January 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 January 2010Secretary's details changed for Pagan Osborne on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Alan Innes on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Alan Innes on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Alistair Lindsay Morris on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Elizabeth Lilian Calderwood on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Jane Calder on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Pagan Osborne on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Alexander Graham Grant on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Colin Malcolm Clark on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Elizabeth Lilian Calderwood on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Jane Calder on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Alistair Lindsay Morris on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Colin Malcolm Clark on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Alexander Graham Grant on 12 January 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 January 2009Appointment terminated director wendy sheehan (1 page)
19 January 2009Appointment terminated director rachael kelsey (1 page)
19 January 2009Appointment terminated director charles pagan (1 page)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
19 January 2009Appointment terminated director charles pagan (1 page)
19 January 2009Appointment terminated director rachael kelsey (1 page)
19 January 2009Appointment terminated director wendy sheehan (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 February 2008Return made up to 22/12/07; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
14 February 2008Return made up to 22/12/07; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 July 2007Director resigned (1 page)
18 January 2007Return made up to 22/12/06; full list of members (12 pages)
18 January 2007Return made up to 22/12/06; full list of members (12 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
22 December 2005Incorporation (30 pages)
22 December 2005Incorporation (30 pages)