Background WavePink WaveYellow Wave

WEMYSS DEVELOPMENT COMPANY LTD. THE (SC003626)

WEMYSS DEVELOPMENT COMPANY LTD. THE (SC003626) is an active UK company. incorporated on 22 October 1897. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEMYSS DEVELOPMENT COMPANY LTD. THE has been registered for 128 years. Current directors include ASHE, David Rupert Armstrong, FERRIER, Thomas Neil, HOGG, Rupert Bruce Grantham Trower and 5 others.

Company Number
SC003626
Status
active
Type
ltd
Incorporated
22 October 1897
Age
128 years
Address
4 Melville Crescent, Edinburgh, EH3 7JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHE, David Rupert Armstrong, FERRIER, Thomas Neil, HOGG, Rupert Bruce Grantham Trower, ORR, Martin, PATERSON, Graham Douglas, WEMYSS, Isabella Alethea, WEMYSS, Michael James, WEMYSS, William John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMYSS DEVELOPMENT COMPANY LTD. THE

WEMYSS DEVELOPMENT COMPANY LTD. THE is an active company incorporated on 22 October 1897 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEMYSS DEVELOPMENT COMPANY LTD. THE was registered 128 years ago.(SIC: 70100)

Status

active

Active since 128 years ago

Company No

SC003626

LTD Company

Age

128 Years

Incorporated 22 October 1897

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

4 Melville Crescent Edinburgh, EH3 7JA,

Previous Addresses

30 Castle Street Edinburgh Midlothian EH2 3HT
From: 22 October 1897To: 28 June 2010
Timeline

19 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Sept 14
Director Left
Dec 16
Director Joined
Dec 17
Director Left
May 18
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Sept 20
New Owner
Feb 22
New Owner
Jul 22
Director Left
Dec 24
Director Joined
Jan 25
Owner Exit
Jun 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

WEMYSS, Isabella

Active
Melville Crescent, EdinburghEH3 7JA
Secretary
Appointed 30 Jan 2017

ASHE, David Rupert Armstrong

Active
Melville Crescent, EdinburghEH3 7JA
Born May 1960
Director
Appointed 18 Sept 2008

FERRIER, Thomas Neil

Active
Melville Crescent, EdinburghEH3 7JA
Born August 1960
Director
Appointed 01 Jan 2025

HOGG, Rupert Bruce Grantham Trower

Active
Melville Crescent, EdinburghEH3 7JA
Born January 1962
Director
Appointed 15 Sept 2020

ORR, Martin

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1969
Director
Appointed 05 Dec 2017

PATERSON, Graham Douglas

Active
Melville Crescent, EdinburghEH3 7JA
Born January 1971
Director
Appointed 11 Dec 2019

WEMYSS, Isabella Alethea

Active
Melville Crescent, EdinburghEH3 7JA
Born February 1968
Director
Appointed 19 Jun 2003

WEMYSS, Michael James

Active
Melville Crescent, EdinburghEH3 7JA
Born November 1947
Director
Appointed 07 Dec 2011

WEMYSS, William John

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1970
Director
Appointed 09 Jan 2002

MCGOURTY, Francis

Resigned
7 Floors Place, KirkcaldyKY2 5SF
Secretary
Appointed N/A
Resigned 31 Mar 2003

ROBERTSON, James Taylor

Resigned
16 Lennox Street, EdinburghEH4 1QA
Secretary
Appointed 01 Apr 2003
Resigned 31 Jan 2017

ARBUTHNOTT, Nicholas Charles

Resigned
81 Lichfield Road, LondonE3 5AL
Director
Appointed N/A
Resigned 20 Mar 1990

EVERITT, John Martin

Resigned
91 Cyprus Road, NottinghamNG3 5ED
Born May 1938
Director
Appointed N/A
Resigned 21 Jan 1992

LENNOX BOYD, Mark, The Hon Sir

Resigned
3 Bloomfield Terrace, LondonSW1W 8PG
Born May 1943
Director
Appointed 21 Oct 1997
Resigned 13 Mar 2012

MACKAY, Marcus Bannerman

Resigned
Melville Crescent, EdinburghEH3 7JA
Born April 1953
Director
Appointed 24 Sept 2014
Resigned 13 Dec 2016

MILLER, Simon Edward Callum

Resigned
Cleish Castle, CleishKY13 0LW
Born September 1952
Director
Appointed 15 Jan 2007
Resigned 16 Apr 2008

RUTHERFORD, Alan Gray, Dr

Resigned
West Wing, StocksfieldNE43 7UR
Born October 1942
Director
Appointed 11 Dec 2007
Resigned 11 Dec 2019

SEYMOUR, Leopold Richard

Resigned
2 Pembroke Gardens, LondonW8 6HS
Born September 1912
Director
Appointed N/A
Resigned 18 Sept 2000

SURTEES, Anthony Conyers

Resigned
Potters Hatch House, FarnhamGU10 5PW
Born September 1935
Director
Appointed 07 Aug 1991
Resigned 02 Apr 2007

WALLER, Richard Beaumont

Resigned
35 Chalcot Crescent, LondonNW1 8YG
Born December 1969
Director
Appointed 20 Jun 2007
Resigned 31 May 2018

WATERHOUSE, Eric Catton

Resigned
12 Claremont St Johns Avenue, LondonSW15 2AB
Born February 1927
Director
Appointed N/A
Resigned 30 Jun 1995

WEMYSS, Andrew Michael John

Resigned
Melville Crescent, EdinburghEH3 7JA
Born October 1925
Director
Appointed N/A
Resigned 12 Dec 2024

WEMYSS, Charles John

Resigned
Hill Of Invermay, ForgandennyPH2 9DA
Born July 1952
Director
Appointed 07 Mar 2005
Resigned 02 Apr 2007

WEMYSS, Charles John

Resigned
Hill Of Invermay, ForgandennyPH2 9DA
Born July 1952
Director
Appointed 09 Jan 2002
Resigned 26 Jan 2005

WEMYSS, David, Captain

Resigned
Invermay, ForteviotPH2 9DA
Born February 1920
Director
Appointed N/A
Resigned 26 Jan 2005

WEMYSS, Isabella Alethea

Resigned
17 Ann Street, EdinburghEH4 1PL
Born February 1968
Director
Appointed 09 Jan 2002
Resigned 19 Jun 2003

WEMYSS, Michael James

Resigned
Starrbank, CuparKY15 4NZ
Born November 1947
Director
Appointed N/A
Resigned 20 Mar 1990

WEMYSS, William

Resigned
Flat 8, LondonSW7 3PY
Born October 1970
Director
Appointed 27 Apr 1999
Resigned 09 Jan 2002

WHITAKER, David Alexander

Resigned
Duncrievie, GlenfargPH2 9PD
Born September 1937
Director
Appointed 28 Jul 1992
Resigned 31 Mar 2006

WOOD, Rene Victor

Resigned
Little Woodbury, LingfieldRH7 6HR
Born October 1925
Director
Appointed N/A
Resigned 08 May 2006

Persons with significant control

9

6 Active
3 Ceased

Mr Rupert Bruce Grantham Trower Hogg

Active
Melville Crescent, EdinburghEH3 7JA
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 26 Jun 2022

Earl Of Errol Merlin Sereld Victor Gilbert Earl Of Errol

Active
Melville Crescent, EdinburghEH3 7JA
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 23 Aug 2021

Mr James Somerville Macleod

Ceased
Melville Crescent, EdinburghEH3 7JA
Born August 1941

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 30 Sept 2019
Ceased 21 Jun 2025

Mr William John Wemyss

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 30 Sept 2019

Dr Alan Gray Rutherford

Ceased
Melville Crescent, EdinburghEH3 7JA
Born October 1942

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr William Donger

Ceased
Melville Crescent, EdinburghEH3 7JA
Born June 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Andrew Michael John Wemyss

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1925

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Fiona Wemyss

Active
Melville Crescent, EdinburghEH3 7JA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Michael James Wemyss

Active
Melville Crescent, EdinburghEH3 7JA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Miscellaneous
26 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2007
MEM/ARTSMEM/ARTS
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
190190
Legacy
6 February 2007
353353
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
287Change of Registered Office
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
244244
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
244244
Accounts With Accounts Type Group
30 April 2004
AAAnnual Accounts
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
244244
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288cChange of Particulars
Legacy
25 September 2003
288cChange of Particulars
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
244244
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
244244
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
21 August 2001
AAMDAAMD
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Legacy
22 November 2000
244244
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Legacy
9 February 2000
288cChange of Particulars
Legacy
18 November 1999
244244
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
244244
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
244244
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363x363x
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
14 October 1996
225(1)225(1)
Legacy
19 February 1996
363x363x
Accounts With Accounts Type Full Group
30 January 1996
AAAnnual Accounts
Legacy
11 September 1995
244244
Legacy
4 July 1995
288288
Legacy
8 February 1995
363x363x
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
244244
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
7 October 1993
244244
Legacy
28 April 1993
287Change of Registered Office
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1993
AAAnnual Accounts
Legacy
24 September 1992
244244
Legacy
30 July 1992
288288
Accounts With Accounts Type Full Group
3 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
25 October 1991
244244
Legacy
19 August 1991
288288
Legacy
27 June 1991
288288
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Memorandum Articles
3 October 1990
MEM/ARTSMEM/ARTS
Legacy
27 September 1990
242242
Miscellaneous
10 September 1990
MISCMISC
Miscellaneous
10 September 1990
MISCMISC
Miscellaneous
10 September 1990
MISCMISC
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Legacy
17 July 1990
169169
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Accounts With Accounts Type Full Group
18 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
23 October 1989
242242
Legacy
10 April 1989
288288
Legacy
19 February 1989
363363
Legacy
12 August 1988
288288
Legacy
10 August 1988
242242
Legacy
28 April 1988
363363
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Legacy
9 February 1988
287Change of Registered Office
Miscellaneous
6 January 1988
MISCMISC
Legacy
30 June 1987
242242
Legacy
29 June 1987
225(1)225(1)
Accounts With Accounts Type Group
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Miscellaneous
1 May 1987
MISCMISC
Legacy
18 March 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 September 1986
MISCMISC
Legacy
2 September 1986
288288
Miscellaneous
21 July 1986
MISCMISC
Certificate Change Of Name Company
10 August 1956
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation