Company NameCallander Estates (CB) Limited
Company StatusDissolved
Company NumberSC296672
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesMM&S (5076) Limited and Callander Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin Costello
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 04 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary NameJohn Costello
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMrs Helen Fraser Dunn Muir
NationalityBritish
StatusResigned
Appointed27 February 2006(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2009)
RoleSecretary
Correspondence Address36 The Cottages
Auchlochan
Lesmahagow
Lanarkshire
ML11 0GS
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(4 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton House Milton Lockhart Estate
Rosebank
Lanarkshire
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(4 weeks, 1 day after company formation)
Appointment Duration11 years (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr David Allan Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Callander Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,481
Current Liabilities£887,826

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 August 2007Delivered on: 8 September 2007
Satisfied on: 2 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59A midton road, prestwick AYR4887.
Fully Satisfied
20 October 2006Delivered on: 25 October 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 market place, uddingston LAN148166.
Fully Satisfied
14 July 2006Delivered on: 31 July 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 198 & 200 main street, bellshill LAN16934 LAN164976.
Fully Satisfied
14 July 2006Delivered on: 21 July 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 59 clerkhill road, peterhead abn 13257.
Fully Satisfied
14 July 2006Delivered on: 21 July 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 446 high street, cowdenbeath otherwise unit 2, 446-448 high street, cowdenbeath form part and portion of FFE66852.
Fully Satisfied
14 July 2006Delivered on: 21 July 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 18 ochil street, tullibody, alloa clk 10939.
Fully Satisfied
14 July 2006Delivered on: 21 July 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 42 main street, beith ayr 65412.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 11 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 dick place, edinburgh MID83475.
Fully Satisfied
23 April 2010Delivered on: 1 May 2010
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North east side of hillhouse road hamilton lan 200222.
Fully Satisfied
20 January 2010Delivered on: 26 January 2010
Satisfied on: 8 November 2013
Persons entitled: Visioncall Dental Limited

Classification: Standard security
Secured details: Obligations in terms of the agreement.
Particulars: 13 woodstock road lanark LAN198516.
Fully Satisfied
21 December 2007Delivered on: 21 December 2007
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oak villa, 13 woodstrock road, lanark (tenants interest) part of LAN1611.
Fully Satisfied
18 May 2006Delivered on: 31 May 2006
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 market place uddingston glasgow LAN148166.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 clerkhill road peterhead ABN13257.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oak villa 13 woodstock road lanark LAN198516.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 198 main street bellshill being the front shop back shop and store of the tenement 194 to 198 even numbers mains street and 2 to 8 (even numbers) motherwell road LAN16934 see form for more details.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 446 high street cowdenbeath ffe 80500.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 ochil street tullibody alloa clk 10939.
Outstanding
21 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 main street beath ayr 72532.
Outstanding
12 September 2012Delivered on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 April 2008Delivered on: 1 May 2008
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2088 square metres of land at hillhouse road, hamilton.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (1 page)
18 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 February 2021Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 September 2020Registered office address changed from 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page)
6 July 2020Satisfaction of charge 11 in full (1 page)
6 July 2020Satisfaction of charge 19 in full (1 page)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 March 2018Satisfaction of charge 15 in full (4 pages)
22 March 2018Satisfaction of charge 14 in full (4 pages)
10 March 2018Satisfaction of charge 17 in full (4 pages)
10 March 2018Satisfaction of charge 18 in full (4 pages)
10 March 2018Satisfaction of charge 20 in full (4 pages)
10 March 2018Satisfaction of charge 16 in full (4 pages)
10 March 2018Satisfaction of charge 21 in full (4 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 February 2018Cessation of James Cooper as a person with significant control on 3 April 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page)
4 April 2017Termination of appointment of James Cooper as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of James Cooper as a director on 3 April 2017 (1 page)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages)
10 February 2014Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Director's details changed for William Macdonald Allan on 1 December 2012 (2 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 November 2013Satisfaction of charge 12 in full (4 pages)
8 November 2013Satisfaction of charge 12 in full (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 May 2010Resignation of auditors (1 page)
28 May 2010Resignation of auditors (1 page)
1 May 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
23 April 2010Alterations to floating charge 1 (5 pages)
23 April 2010Alterations to floating charge 1 (5 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2009Appointment of John Costello as a secretary (3 pages)
25 November 2009Termination of appointment of Helen Muir as a secretary (2 pages)
25 November 2009Appointment of John Costello as a secretary (3 pages)
25 November 2009Termination of appointment of Helen Muir as a secretary (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Appointment terminated director david kelly (1 page)
1 July 2009Appointment terminated director david kelly (1 page)
20 March 2009Registered office changed on 20/03/2009 from 9 woodside crescent glasgow G3 7UL (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 9 woodside crescent glasgow G3 7UL (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
4 March 2008Secretary's change of particulars / helen muir / 01/05/2006 (2 pages)
4 March 2008Secretary's change of particulars / helen muir / 01/05/2006 (2 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (7 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (7 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
31 May 2006Partic of mort/charge * (3 pages)
31 May 2006Partic of mort/charge * (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
24 May 2006Registered office changed on 24/05/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
23 May 2006Company name changed callander estates LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed callander estates LIMITED\certificate issued on 23/05/06 (2 pages)
15 March 2006New director appointed (5 pages)
15 March 2006New director appointed (7 pages)
15 March 2006New director appointed (5 pages)
15 March 2006New director appointed (7 pages)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2006Company name changed mm&s (5076) LIMITED\certificate issued on 28/02/06 (3 pages)
28 February 2006Company name changed mm&s (5076) LIMITED\certificate issued on 28/02/06 (3 pages)
6 February 2006Incorporation (13 pages)
6 February 2006Incorporation (13 pages)