Background WavePink WaveYellow Wave

MONTROSE FOOTBALL CLUB LIMITED (SC012795)

MONTROSE FOOTBALL CLUB LIMITED (SC012795) is an active UK company. incorporated on 30 July 1923. with registered office in Montrose. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MONTROSE FOOTBALL CLUB LIMITED has been registered for 102 years. Current directors include BRIDGES, Iain Rory, CLARK, Mark Macleod, CRAWFORD, John Douglas and 5 others.

Company Number
SC012795
Status
active
Type
ltd
Incorporated
30 July 1923
Age
102 years
Address
Links Park Stadium, Montrose, DD10 8QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRIDGES, Iain Rory, CLARK, Mark Macleod, CRAWFORD, John Douglas, FOTHERINGHAM, Michael, O'NEILL, Barry John, PETRIE, Brian James, STIRLING, Andrew James, STUART, Peter John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE FOOTBALL CLUB LIMITED

MONTROSE FOOTBALL CLUB LIMITED is an active company incorporated on 30 July 1923 with the registered office located in Montrose. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MONTROSE FOOTBALL CLUB LIMITED was registered 102 years ago.(SIC: 93110)

Status

active

Active since 102 years ago

Company No

SC012795

LTD Company

Age

102 Years

Incorporated 30 July 1923

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Links Park Stadium Wellington Street Montrose, DD10 8QD,

Previous Addresses

18 Wellington Street Montrose DD10 8QD
From: 30 July 1923To: 10 February 2016
Timeline

41 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Funding Round
May 16
Director Left
Aug 16
Director Joined
Feb 17
Funding Round
Aug 17
Funding Round
Aug 18
Funding Round
Nov 18
Director Joined
May 19
Funding Round
Jul 20
Loan Secured
Mar 21
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRIDGES, Catriona Jane

Active
Wellington Street, MontroseDD10 8QD
Secretary
Appointed 02 Sept 2024

BRIDGES, Iain Rory

Active
Lamondfauld Road, MontroseDD10 9HY
Born August 1986
Director
Appointed 16 Feb 2023

CLARK, Mark Macleod

Active
Wellington Street, MontroseDD10 8QD
Born April 1964
Director
Appointed 30 Jul 2025

CRAWFORD, John Douglas

Active
16 Whinfield Road, MontroseDD10 8SL
Born October 1953
Director
Appointed 12 Feb 1994

FOTHERINGHAM, Michael

Active
Arbuthnott, AberdeenAB30 1LS
Born July 1972
Director
Appointed 08 Jan 2019

O'NEILL, Barry John

Active
Inverkeilor, ArbroathDD11 5SA
Born June 1966
Director
Appointed 24 Jul 2014

PETRIE, Brian James

Active
Wellington Street, MontroseDD10 8QD
Born August 1967
Director
Appointed 30 May 2011

STIRLING, Andrew James

Active
By MontroseDD10 9TQ
Born August 1963
Director
Appointed 01 Sept 2023

STUART, Peter John

Active
Rosehill Road, MontroseDD10 8ST
Born April 1957
Director
Appointed 26 Feb 2015

BRUCE, Kenneth

Resigned
Main Road, Hillside, MontroseDD10 9HH
Secretary
Appointed 31 Mar 2011
Resigned 02 Sept 2024

CRAIG, Michael George

Resigned
5 Beech Hill Gardens, AberdeenAB1 7QD
Secretary
Appointed 24 Jul 1995
Resigned 07 Jul 1998

INGLIS, Forbes William

Resigned
34 India Street, MontroseDD10 8PG
Secretary
Appointed N/A
Resigned 12 Oct 1991

PATON, John Finette

Resigned
Mount Lodge, MontroseDD10 8RU
Secretary
Appointed 07 Jul 1998
Resigned 24 Feb 2007

WATTERS, Malcolm John

Resigned
Garden Cottage, Hillside, By MontroseDD10 9EF
Secretary
Appointed 19 May 1991
Resigned 24 Jul 1995

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 24 Feb 2007
Resigned 28 Mar 2011

ARCHBOLD, John

Resigned
Villa Cervaro, MontroseDD10 9BW
Born March 1954
Director
Appointed 12 Feb 1994
Resigned 10 Dec 1999

BLACK, Cynthia Dianne Triplett

Resigned
232 North Deeside Road, MilltimberAB13 0DQ
Born January 1958
Director
Appointed 05 Feb 2007
Resigned 09 Feb 2010

BLACK, Kenneth

Resigned
232 North Deeside Road, MilltimberAB13 0DQ
Born May 1961
Director
Appointed 07 May 2006
Resigned 09 Feb 2010

CAMPBELL, Gordon Alexander

Resigned
"Beaulieu", Ny InverurieAB51 0BJ
Director
Appointed 19 May 1990
Resigned 12 Oct 1991

CLARK, Ronald

Resigned
Keith Park, AberdeenAB2 1XR
Born May 1950
Director
Appointed 01 Jul 1993
Resigned 11 Nov 1995

DAVIDSON, Peter Forbes

Resigned
Houghton Drive, Hillside, MontroseDD10 9FD
Born March 1981
Director
Appointed 25 Nov 2016
Resigned 29 Oct 2025

DOAN, Christopher Andrew

Resigned
Murray Lane, MontroseDD10 8LF
Born June 1964
Director
Appointed 01 Dec 2010
Resigned 18 Dec 2014

EDNIE, John

Resigned
12 Lochside Crescent, MontroseDD10 9BF
Born September 1950
Director
Appointed 14 Mar 2007
Resigned 15 Jan 2008

EDNIE, John

Resigned
12 Lochside Crescent, MontroseDD10 9BF
Born September 1950
Director
Appointed 25 Oct 2003
Resigned 10 May 2005

FOTHERINGHAM, Michael

Resigned
14 Craigview, AngusDD10 0QA
Born July 1972
Director
Appointed 10 Dec 1999
Resigned 13 Oct 2000

HENDERSON, William

Resigned
6 Mall Park Road, MontroseDD10 8NS
Born October 1918
Director
Appointed N/A
Resigned 12 Oct 1991

INGLIS, Forbes William

Resigned
34 India Street, MontroseDD10 8PG
Director
Appointed N/A
Resigned 12 Oct 1991

KEITH, Bryan Douglas

Resigned
7 Rubislaw Den North, AberdeenAB2 4AL
Born February 1945
Director
Appointed 19 May 1990
Resigned 26 Feb 1996

KENNY, Alan Stewart

Resigned
Wellington Street, MontroseDD10 8QD
Born July 1958
Director
Appointed 30 May 2015
Resigned 05 Jun 2023

LAING, David Braid

Resigned
Wellington Street, MontroseDD10 8QD
Born December 1949
Director
Appointed 25 Jan 2011
Resigned 21 Apr 2023

LUMSDEN, Alan

Resigned
Ridgelands, MontroseDD10 8
Director
Appointed N/A
Resigned 12 Oct 1989

MILLAR, Archibald Glenn

Resigned
30 Renny Crescent, MontroseDD10 9BW
Director
Appointed N/A
Resigned 12 Oct 1991

MURRAY, Thomas Herbert James

Resigned
Murray Lane, MontroseDD10 8LF
Born March 1952
Director
Appointed 06 Oct 2010
Resigned 11 Oct 2022

PARK, Tracy Ann Marie

Resigned
Mill Lane, MontroseDD10 8BX
Born December 1973
Director
Appointed 17 Apr 2014
Resigned 05 Jun 2023

PATON, John Finette

Resigned
Mount Lodge, MontroseDD10 8RU
Born November 1934
Director
Appointed 07 Jul 1998
Resigned 05 Jun 2023

Persons with significant control

1

Rosehill Road, MontroseDD10 8ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Person Director Company
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
20 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
190190
Legacy
26 February 2009
353353
Legacy
15 January 2009
88(3)88(3)
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
27 June 2008
88(3)88(3)
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
88(3)88(3)
Legacy
23 November 2007
88(2)R88(2)R
Memorandum Articles
18 July 2007
MEM/ARTSMEM/ARTS
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
88(2)R88(2)R
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
6 December 2004
288cChange of Particulars
Legacy
14 October 2004
363(353)363(353)
Legacy
14 October 2004
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Resolution
4 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Legacy
4 January 1996
288288
Legacy
24 November 1995
419a(Scot)419a(Scot)
Legacy
24 November 1995
419a(Scot)419a(Scot)
Legacy
17 November 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
30 October 1995
MEM/ARTSMEM/ARTS
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
123Notice of Increase in Nominal Capital
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
23 August 1993
410(Scot)410(Scot)
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 October 1992
410(Scot)410(Scot)
Legacy
16 March 1992
363b363b
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
13 July 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
20 April 1987
288288
Legacy
30 January 1987
225(1)225(1)
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 July 1923
NEWINCIncorporation