Background WavePink WaveYellow Wave

BANFF TOWN AND COUNTY CLUB (SC001082)

BANFF TOWN AND COUNTY CLUB (SC001082) is an active UK company. incorporated on 19 January 1882. with registered office in 11 Boyndie Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. BANFF TOWN AND COUNTY CLUB has been registered for 144 years. Current directors include DOWNIE, Ian, FITZPATRICK, Gerald, MATHERS, Brenda Jane and 3 others.

Company Number
SC001082
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1882
Age
144 years
Address
11 Boyndie Street, AB45 1DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DOWNIE, Ian, FITZPATRICK, Gerald, MATHERS, Brenda Jane, THOM, Catherine Allison, WEST, William, WILSON, Deborah Anne
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANFF TOWN AND COUNTY CLUB

BANFF TOWN AND COUNTY CLUB is an active company incorporated on 19 January 1882 with the registered office located in 11 Boyndie Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. BANFF TOWN AND COUNTY CLUB was registered 144 years ago.(SIC: 56301)

Status

active

Active since 144 years ago

Company No

SC001082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

144 Years

Incorporated 19 January 1882

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

11 Boyndie Street Banff , AB45 1DY,

Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
New Owner
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 20
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWNIE, Ian

Active
11 Boyndie StreetAB45 1DY
Born July 1967
Director
Appointed 11 Sept 2023

FITZPATRICK, Gerald

Active
11 Boyndie StreetAB45 1DY
Born September 1949
Director
Appointed 03 Sept 2012

MATHERS, Brenda Jane

Active
11 Boyndie StreetAB45 1DY
Born January 1963
Director
Appointed 20 May 2019

THOM, Catherine Allison

Active
Scotstown, BanffAB45 1LA
Born March 1957
Director
Appointed 01 Aug 2024

WEST, William

Active
11 Boyndie StreetAB45 1DY
Born September 1981
Director
Appointed 15 Sept 2023

WILSON, Deborah Anne

Active
Low Street, BanffAB45 1AU
Born January 1956
Director
Appointed 05 Nov 2014

BUCHAN, James Ritchie

Resigned
11 Boyndie StreetAB45 1DY
Secretary
Appointed 01 Apr 2013
Resigned 31 Oct 2015

EDWARDS, Ian Douglas

Resigned
Lanerick, BanffAB45 3TL
Secretary
Appointed 01 Oct 1992
Resigned 21 Jun 2006

FORBES, Charles Rose

Resigned
Cliffdale Bellevue Terrace, BanffAB45 1BJ
Secretary
Appointed 04 Aug 1991
Resigned 30 Sept 1992

GIFFORD, James Alexander Moncreiff

Resigned
Fernlee, BanffAB45 1DB
Secretary
Appointed 21 Jun 2006
Resigned 31 Mar 2013

PHIMISTER, David

Resigned
St Anns Terrace, Banff
Secretary
Appointed N/A
Resigned 04 Aug 1991

SAUNDERS, Jennifer

Resigned
11 Boyndie StreetAB45 1DY
Secretary
Appointed 11 Sept 2023
Resigned 20 Nov 2023

WILSON, Deborah Anne

Resigned
11 Boyndie StreetAB45 1DY
Secretary
Appointed 25 Nov 2015
Resigned 30 Aug 2023

BAIN, William Archibald

Resigned
Greystone House, BanffAB45 1DE
Born March 1948
Director
Appointed 27 May 1998
Resigned 19 Sept 2002

BAXTER, Ashley Fraser

Resigned
Wilton Bellevue Road, BanffAB45 1BJ
Born October 1943
Director
Appointed N/A
Resigned 02 Jun 1993

BOYD, Thomas Grant

Resigned
'Karlyn', BanffAB45 2HB
Born March 1948
Director
Appointed 02 Jun 1993
Resigned 27 May 1998

BUCHAN, James Ritchie

Resigned
1 High Street, BanffAB45 1AN
Born February 1955
Director
Appointed 02 Jun 1993
Resigned 05 Jun 2002

CAMERON, Ian

Resigned
Suilven, BanffAB45 1BF
Born October 1946
Director
Appointed 11 Nov 2002
Resigned 28 Oct 2015

CLARK, James

Resigned
Eildon, Macduff
Born April 1938
Director
Appointed N/A
Resigned 07 Jun 2000

COPIC, Milan

Resigned
6 Strait Path, BanffAB45 1AD
Born June 1960
Director
Appointed 18 Jun 2003
Resigned 21 Jun 2006

CURRIE, Robin

Resigned
Ruthrie, BanffAB45 1BJ
Born April 1935
Director
Appointed 27 May 1992
Resigned 02 Jun 1999

DAVIDSON, Ian Gillespie

Resigned
11 Boyndie StreetAB45 1DY
Born May 1940
Director
Appointed 29 Jun 2011
Resigned 05 Nov 2014

DENNISTOUN, Douglas Morton

Resigned
Murrayfield, Banff
Born July 1934
Director
Appointed N/A
Resigned 19 Jun 1991

DOCKERILL, John Robert

Resigned
11 Boyndie StreetAB45 1DY
Born December 1944
Director
Appointed 30 Sept 2013
Resigned 05 Jan 2016

DOUGLAS, Neil Henderson

Resigned
6 Colleonard Crescent, BanffAB45 1DF
Born April 1961
Director
Appointed 21 Jun 2006
Resigned 30 Nov 2007

EDWARDS, Ian Douglas

Resigned
Lanerick, BanffAB45 3TL
Director
Appointed N/A
Resigned 27 May 1992

FLANAGAN, Chris

Resigned
11 Boyndie StreetAB45 1DY
Born March 1955
Director
Appointed 13 Nov 2017
Resigned 30 Aug 2023

FORBES, William James Alexander

Resigned
The Old Farmhouse Boyndie, BanffAB45 2AA
Born October 1946
Director
Appointed 05 Jun 1996
Resigned 02 Jun 1999

FRENCH, Billy

Resigned
11 Boyndie StreetAB45 1DY
Born November 1970
Director
Appointed 01 Apr 2017
Resigned 12 Nov 2025

FUSCO, David Graham

Resigned
Market Arms, BanffAB45 1DB
Born November 1967
Director
Appointed 15 Jun 2009
Resigned 30 Jun 2010

FYDA, Charles Robert

Resigned
St.Anns Hill, Banff
Born October 1943
Director
Appointed N/A
Resigned 02 Jun 1994

GESS, Alan

Resigned
3 Coastguard House, BanffAB45 1JL
Born October 1954
Director
Appointed 27 May 1998
Resigned 16 Jun 2004

GIFFORD, James Alexander Moncreiff

Resigned
11 Boyndie StreetAB45 1DY
Born September 1942
Director
Appointed 01 Apr 2013
Resigned 29 Oct 2013

GIFFORD, James Alexander Moncreiff

Resigned
Fernlee, BanffAB45 1DB
Born September 1942
Director
Appointed 02 Jun 1999
Resigned 30 Jun 2007

HANCOCK, W St P M

Resigned
5 Coldholme Street, Banff
Director
Appointed N/A
Resigned 28 May 1991

Persons with significant control

3

2 Active
1 Ceased

Mr Billy French

Ceased
11 Boyndie StreetAB45 1DY
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 12 Nov 2025

Ms Linda Christina Morton

Active
11 Boyndie StreetAB45 1DY
Born August 1957

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Ms Deborah Anne Wilson

Active
Low Street, BanffAB45 1AU
Born January 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Memorandum Articles
20 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Resolution
19 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Resolution
8 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Memorandum Articles
27 February 1991
MAMA
Resolution
27 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts