Background WavePink WaveYellow Wave

INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. (SC013987)

INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. (SC013987) is an active UK company. incorporated on 5 February 1926. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. has been registered for 100 years. Current directors include ANDERSON, Grant, HUNTER BLAIR, Andrew Francis, HUTCHEON, Alan Dickie and 4 others.

Company Number
SC013987
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1926
Age
100 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ANDERSON, Grant, HUNTER BLAIR, Andrew Francis, HUTCHEON, Alan Dickie, MACPHERSON, Grant, ROSS, Brian Roy, SHARP, Christopher Simon, SHEARMAN, Oliver Thomas
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND.

INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. is an active company incorporated on 5 February 1926 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. was registered 100 years ago.(SIC: 01629)

Status

active

Active since 100 years ago

Company No

SC013987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 5 February 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
From: 5 February 1926To: 21 October 2022
Timeline

41 key events • 1926 - 2024

Funding Officers Ownership
Company Founded
Sept 26
Director Left
May 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Left
May 18
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANDERSON, Grant

Active
Montgomery Way, CarlisleCA1 2RS
Born December 1987
Director
Appointed 28 Jul 2023

HUNTER BLAIR, Andrew Francis

Active
Whitefordhill, AyrKA6 5JW
Born September 1993
Director
Appointed 15 Apr 2024

HUTCHEON, Alan Dickie

Active
Balmedie, AberdeenAB23 8YP
Born November 1962
Director
Appointed 21 May 2020

MACPHERSON, Grant

Active
Bailechaul Road, DingwallIV15 9TP
Born June 1967
Director
Appointed 21 May 2020

ROSS, Brian Roy

Active
Hyndford Road, LanarkML11 9AX
Born July 1959
Director
Appointed 15 Apr 2024

SHARP, Christopher Simon

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born May 1977
Director
Appointed 24 Aug 2020

SHEARMAN, Oliver Thomas

Active
Millhall, StirlingFK7 7LS
Born February 1996
Director
Appointed 15 Apr 2024

BLAIR, William

Resigned
22 Riccarton Avenue, CurrieEH14 5PQ
Secretary
Appointed 01 Dec 1998
Resigned 01 Apr 2006

GORDON, Muriel Jean

Resigned
31 Carlops Crescent, PenicuikEH26 0DW
Secretary
Appointed 01 Jul 1997
Resigned 01 Dec 1998

WRIGHT, Alexander David

Resigned
2 Kingswood Gardens, AberdeenAB15 8PE
Secretary
Appointed 01 Jul 1996
Resigned 30 Jun 1997

WRIGHT, William Andrew

Resigned
No 2 Lochrin Square, EdinburghEH3 9QA
Secretary
Appointed 01 Apr 2006
Resigned 10 May 2019

BIGGART BAILLIE

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed N/A
Resigned 30 Jun 1996

ALLISTER, Stuart Buchan

Resigned
Woodriedean, LauderTD2 6QZ
Born October 1933
Director
Appointed 23 Dec 1992
Resigned 12 Nov 1994

ANDERSON, Robert Beattie

Resigned
Silverdale 12 Dunmuir Road, Castle DouglasDG7 1LG
Born June 1962
Director
Appointed 15 Jan 1998
Resigned 14 May 2020

BEGG, Stuart

Resigned
Ednam Street, AnnanDG12 6EF
Born February 1961
Director
Appointed 19 May 2016
Resigned 27 Apr 2018

BEGG, Stuart

Resigned
32 Ednam Street, AnnanDG12 6EF
Born February 1961
Director
Appointed 18 Apr 2001
Resigned 27 Mar 2014

BLAIR, William

Resigned
22 Riccarton Avenue, CurrieEH14 5PQ
Born June 1935
Director
Appointed N/A
Resigned 20 Mar 1999

BROWN, Alastair Matthew

Resigned
Brailsford Crescent, KilmarnockKA2 0LH
Born August 1960
Director
Appointed 19 May 2016
Resigned 27 Apr 2018

BROWN, Alastair Matthew

Resigned
31 Grampian Road, StirlingFK7 9JN
Born August 1960
Director
Appointed 02 May 1998
Resigned 22 Mar 2012

CARMICHAEL, James Thomson

Resigned
8 Featherhall Crescent North, EdinburghEH12 7TY
Born December 1927
Director
Appointed N/A
Resigned 23 Dec 1992

CLARK, John Craig

Resigned
Broomfields, MelroseTD6 9DP
Born April 1948
Director
Appointed 29 Mar 1993
Resigned 27 Mar 2014

CRAIG, James Thomson

Resigned
Broomfield Road, AyrKA7 2SP
Born January 1956
Director
Appointed 21 May 2020
Resigned 28 Jul 2023

CRAIG, James Thomson

Resigned
Broomfield Lodge Broomfield Road, AyrKA7 2SP
Born January 1956
Director
Appointed 25 Mar 2004
Resigned 25 Jun 2015

CRAIG, James Thomson

Resigned
Broomfield Lodge Broomfield Road, AyrKA7 2SP
Born January 1956
Director
Appointed N/A
Resigned 26 Mar 2003

CRUICKSHANK, Thomas

Resigned
Maybank, AberdeenAB1 4RB
Director
Appointed N/A
Resigned 23 Mar 1991

DONALDSON, Alasdair Scott

Resigned
Channel Well Farm, HexhamNE46 1YE
Born November 1967
Director
Appointed 19 May 2016
Resigned 28 Jul 2023

GRAY, Robert Alan

Resigned
17 Hendersyde Park, KelsoTD5 7TU
Born January 1968
Director
Appointed 20 Mar 2002
Resigned 27 Mar 2014

GREGOR, John Fraser

Resigned
Oakfield Thainstone, InverurieAB51 5XZ
Born August 1960
Director
Appointed 27 Jan 1997
Resigned 14 May 2020

HAMILTON, Dugald Mcauslan

Resigned
Mayfield, CuparKY15 5NU
Born March 1958
Director
Appointed 27 Dec 1995
Resigned 21 Jan 1998

HAMILTON, James Peter Gavin

Resigned
Old Orchard House, HawickTD9 9ST
Born July 1969
Director
Appointed 23 Mar 2005
Resigned 28 Mar 2007

HAMILTON, Robert

Resigned
Vanduara 2 Huntingdon Road, DumfriesDG1 1NF
Born January 1940
Director
Appointed N/A
Resigned 26 Mar 2003

HENDERSON, Richard John

Resigned
1a Ladylands Terrace, SelkirkTD7 4BB
Born December 1970
Director
Appointed 28 Mar 2007
Resigned 28 Mar 2007

HUTCHEON, Alan Dickie

Resigned
Greenden Farm, BalmedieAB23 8YP
Born November 1962
Director
Appointed 28 Mar 2007
Resigned 25 Jun 2015

JACK, Alexander Hugh

Resigned
11 Sinclair Square, HalkirkKW12 6XU
Born December 1943
Director
Appointed 21 Dec 1990
Resigned 21 Apr 1993

KYLE, John

Resigned
Kippen, StirlingFK8 3JH
Born April 1961
Director
Appointed 19 May 2016
Resigned 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Memorandum Articles
15 November 2024
MAMA
Resolution
15 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Memorandum Articles
22 September 2023
MAMA
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Resolution
22 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Resolution
29 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2014
AR01AR01
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Gazette Filings Brought Up To Date
11 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2003
MEM/ARTSMEM/ARTS
Resolution
10 October 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
11 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 June 2001
MEM/ARTSMEM/ARTS
Resolution
4 June 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 May 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Legacy
31 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288cChange of Particulars
Accounts With Made Up Date
31 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Made Up Date
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Accounts With Made Up Date
21 June 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
288288
Accounts With Made Up Date
4 June 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363aAnnual Return
Legacy
8 July 1991
363363
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Accounts With Made Up Date
1 June 1991
AAAnnual Accounts
Memorandum Articles
1 June 1991
MEM/ARTSMEM/ARTS
Resolution
1 June 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
287Change of Registered Office
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Memorandum Articles
23 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 April 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
21 June 1989
363363
Legacy
20 June 1988
288288
Legacy
13 June 1988
288288
Resolution
17 May 1988
RESOLUTIONSResolutions
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
288288
Accounts With Made Up Date
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
15 May 1986
288288
Incorporation Company
5 September 1926
NEWINCIncorporation