Company NameScantech Offshore UK Limited
Company StatusDissolved
Company NumberSC311436
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameRigcool Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Shaun Colin Ryan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Quintin William Milne
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Craigiebuckler Place
Aberdeen
AB15 8SW
Scotland
Director NameMr Ian Garden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr William John Scott Aitken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2012)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr John Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Calle Malvas 52
Nueva Andalucia Plaza, Puerto Banus
Malaga
29660
Director NameMr Donald Stuart Milne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleConsultant Engineer
Country of ResidenceBangkok
Correspondence Address55/20 Ladpraw 88 Road
Bangkok
10310
Director NameMr Quintin William Milne
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Craigiebuckler Place
Aberdeen
AB15 8SW
Scotland
Secretary NameMr Alexander Paul Davidson
NationalityBritish
StatusResigned
Appointed24 August 2009(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2010)
RoleAccountant
Correspondence Address47 Bonnymuir Place
Aberdeen
Aberdeenshire
AB15 5NQ
Scotland
Director NameMr Gary McDonald Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2014)
RoleProject Accountant
Country of ResidenceScotland
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websitescantechoffshore.com
Telephone01651 871440
Telephone regionOldmeldrum

Location

Registered AddressUnit 4 Fisher Offshore Base
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

212 at £1Scantech Offshore LTD
53.00%
Ordinary C
14 at £1Scantech Offshore LTD
3.50%
Ordinary D
97 at £1Scantech Offshore LTD
24.25%
Ordinary B
77 at £1Scantech Offshore LTD
19.25%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 October 2007Delivered on: 2 November 2007
Satisfied on: 19 March 2011
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

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
9 November 2018Solvency Statement dated 07/11/18 (1 page)
9 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2018Statement of capital on 9 November 2018
  • GBP 1.00
(5 pages)
9 November 2018Statement by Directors (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(5 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(5 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
28 October 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas Paul Henry as a director on 24 October 2014 (2 pages)
28 October 2014Termination of appointment of Gary Mcdonald Boyd as a director on 24 October 2014 (1 page)
28 October 2014Appointment of Mr Nicholas Paul Henry as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 24 October 2014 (2 pages)
28 October 2014Termination of appointment of Gary Mcdonald Boyd as a director on 24 October 2014 (1 page)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 January 2013Termination of appointment of William Aitken as a director (1 page)
22 January 2013Termination of appointment of William Aitken as a director (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Company name changed rigcool LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Company name changed rigcool LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
6 March 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Gary Mcdonald Boyd on 6 February 2012 (2 pages)
1 March 2012Termination of appointment of Ian Garden as a director (1 page)
1 March 2012Termination of appointment of Ian Garden as a director (1 page)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Ian Garden on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Ian Garden on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Ian Garden on 1 August 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2010Director's details changed for Mr Gary Mcdonald Boyd on 3 November 2010 (2 pages)
26 November 2010Termination of appointment of Donald Milne as a director (1 page)
26 November 2010Director's details changed for Ian Garden on 3 November 2010 (2 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Mr William John Scott Aitken on 3 November 2010 (2 pages)
26 November 2010Secretary's details changed for Jonathan Procter Vick on 3 November 2010 (1 page)
26 November 2010Director's details changed for Mr William John Scott Aitken on 3 November 2010 (2 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Quintin Milne as a director (1 page)
26 November 2010Director's details changed for Mr Shaun Colin Ryan on 3 November 2010 (2 pages)
26 November 2010Secretary's details changed for Jonathan Procter Vick on 3 November 2010 (1 page)
26 November 2010Termination of appointment of Quintin Milne as a director (1 page)
26 November 2010Termination of appointment of John Inglis as a director (1 page)
26 November 2010Director's details changed for Mr Gary Mcdonald Boyd on 3 November 2010 (2 pages)
26 November 2010Director's details changed for Ian Garden on 3 November 2010 (2 pages)
26 November 2010Director's details changed for Mr William John Scott Aitken on 3 November 2010 (2 pages)
26 November 2010Termination of appointment of John Inglis as a director (1 page)
26 November 2010Secretary's details changed for Jonathan Procter Vick on 3 November 2010 (1 page)
26 November 2010Director's details changed for Mr Shaun Colin Ryan on 3 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Shaun Colin Ryan on 3 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Gary Mcdonald Boyd on 3 November 2010 (2 pages)
26 November 2010Director's details changed for Ian Garden on 3 November 2010 (2 pages)
26 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Donald Milne as a director (1 page)
13 October 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
13 October 2010Appointment of Jonathan Procter Vick as a secretary (3 pages)
8 October 2010Registered office address changed from Howe Moss Drive Kirkhill Industrial Estate,Dyce Aberdeen AB21 0GL on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
8 October 2010Appointment of Mr Shaun Colin Ryan as a director (3 pages)
8 October 2010Appointment of Mr Shaun Colin Ryan as a director (3 pages)
8 October 2010Registered office address changed from Howe Moss Drive Kirkhill Industrial Estate,Dyce Aberdeen AB21 0GL on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
8 October 2010Registered office address changed from Howe Moss Drive Kirkhill Industrial Estate,Dyce Aberdeen AB21 0GL on 8 October 2010 (2 pages)
28 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
28 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Donald Stuart Milne on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Inglis on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr William John Scott Aitken on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr William John Scott Aitken on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Garden on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Alexander Davidson as a secretary (1 page)
19 January 2010Director's details changed for Mr Quintin William Milne on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Ian Garden on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Alexander Davidson as a secretary (1 page)
19 January 2010Director's details changed for Mr Donald Stuart Milne on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Inglis on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mr Quintin William Milne on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Quintin William Milne on 1 November 2009 (2 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 November 2009Statement of company's objects (1 page)
19 November 2009Statement of company's objects (1 page)
18 November 2009Registered office address changed from Rigcool Ltd Birchmoss Plant and Storage Depot Echt Westhill Aberdeen AB326XL Scotland on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Rigcool Ltd Birchmoss Plant and Storage Depot Echt Westhill Aberdeen AB326XL Scotland on 18 November 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 August 2009Secretary appointed mr alexander paul davidson (1 page)
24 August 2009Secretary appointed mr alexander paul davidson (1 page)
24 August 2009Registered office changed on 24/08/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page)
24 August 2009Appointment terminated secretary davies wood summers LLP (1 page)
24 August 2009Appointment terminated secretary davies wood summers LLP (1 page)
24 August 2009Registered office changed on 24/08/2009 from 8 albyn terrace aberdeen AB10 1YP (1 page)
18 August 2009Director appointed mr quintin milne (1 page)
18 August 2009Director appointed mr quintin milne (1 page)
4 August 2009Director appointed mr john inglis (1 page)
4 August 2009Director appointed mr donald stuart milne (1 page)
4 August 2009Director appointed mr john inglis (1 page)
4 August 2009Director appointed mr donald stuart milne (1 page)
29 July 2009Order of court recall of provisional liquidator (1 page)
29 July 2009Order of court recall of provisional liquidator (1 page)
15 July 2009Appointment of a provisional liquidator (2 pages)
15 July 2009Appointment of a provisional liquidator (2 pages)
18 February 2009Director appointed mr william aitken (2 pages)
18 February 2009Director appointed mr william aitken (2 pages)
18 February 2009Appointment terminated director quintin milne (1 page)
18 February 2009Appointment terminated director quintin milne (1 page)
13 January 2009Return made up to 03/11/08; full list of members (5 pages)
13 January 2009Return made up to 03/11/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 June 2008Ad 24/04/08\gbp si 6@1=6\gbp ic 394/400\ (2 pages)
25 June 2008Gbp nc 158/400\20/03/08 (1 page)
25 June 2008Ad 24/04/08\gbp si 6@1=6\gbp ic 394/400\ (2 pages)
25 June 2008Gbp nc 158/400\20/03/08 (1 page)
25 June 2008Ad 24/04/08\gbp si 236@1=236\gbp ic 158/394\ (2 pages)
25 June 2008Ad 24/04/08\gbp si 236@1=236\gbp ic 158/394\ (2 pages)
20 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 November 2007Return made up to 03/11/07; full list of members (3 pages)
30 November 2007Return made up to 03/11/07; full list of members (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
11 October 2007Nc inc already adjusted 11/07/07 (1 page)
11 October 2007Ad 11/07/07--------- £ si 149@1=149 £ ic 9/158 (2 pages)
11 October 2007Nc inc already adjusted 11/07/07 (1 page)
11 October 2007Ad 11/07/07--------- £ si 149@1=149 £ ic 9/158 (2 pages)
18 September 2007Ad 17/09/07--------- £ si 8@1=8 £ ic 1/9 (1 page)
18 September 2007Ad 17/09/07--------- £ si 8@1=8 £ ic 1/9 (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Incorporation (17 pages)
3 November 2006Incorporation (17 pages)