Background WavePink WaveYellow Wave

WILLIAM WILSON LTD. (SC014691)

WILLIAM WILSON LTD. (SC014691) is an active UK company. incorporated on 18 July 1927. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 3 other business activities. WILLIAM WILSON LTD. has been registered for 98 years. Current directors include RANDLE, Nicky Paul, THOMAS, Nicola.

Company Number
SC014691
Status
active
Type
ltd
Incorporated
18 July 1927
Age
98 years
Address
Hareness Road, Aberdeen, AB12 3QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
RANDLE, Nicky Paul, THOMAS, Nicola
SIC Codes
46130, 46439, 46740, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM WILSON LTD.

WILLIAM WILSON LTD. is an active company incorporated on 18 July 1927 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 3 other business activities. WILLIAM WILSON LTD. was registered 98 years ago.(SIC: 46130, 46439, 46740, 46900)

Status

active

Active since 98 years ago

Company No

SC014691

LTD Company

Age

98 Years

Incorporated 18 July 1927

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WILLIAM WILSON & COMPANY (ABERDEEN) LIMITED
From: 18 July 1927To: 1 April 1994
Contact
Address

Hareness Road Altens Industrial Estate Aberdeen, AB12 3QA,

Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Loan Secured
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

RANDLE, Nicky Paul

Active
Hareness Road, AberdeenAB12 3QA
Secretary
Appointed 04 Dec 2020

RANDLE, Nicky Paul

Active
Hareness Road, AberdeenAB12 3QA
Born February 1984
Director
Appointed 01 Jan 2024

THOMAS, Nicola

Active
Hareness Road, AberdeenAB12 3QA
Born January 1976
Director
Appointed 01 Jan 2024

FRENCH, Vanessa

Resigned
Harrison Way, Leamington SpaCV31 3HH
Secretary
Appointed 14 Jun 2013
Resigned 31 May 2018

MCCORMICK, Katherine Mary

Resigned
Hareness Road, AberdeenAB12 3QA
Secretary
Appointed 31 May 2018
Resigned 04 Dec 2020

MIDDLEMISS, Graham

Resigned
20 Spindle Lane, SolihullB90 1RP
Secretary
Appointed 31 Oct 2005
Resigned 14 Jun 2013

NICOL, Grant Joss

Resigned
Amograil 14 Gurney Street, StonehavenAB3 2EB
Secretary
Appointed N/A
Resigned 30 Sept 1994

SKIDMORE, Robert William

Resigned
10 Bayview Road, AberdeenAB15 4EY
Secretary
Appointed 01 Oct 1994
Resigned 31 Oct 2005

BARDEN, Adrian

Resigned
Pearl House, 35 Pearce Avenue, PooleBH14 8EG
Born December 1954
Director
Appointed 31 Oct 2005
Resigned 31 Oct 2006

BISSET, Robert Angus

Resigned
4 Gullymoss Gardens, WesthillAB32 6NF
Born February 1947
Director
Appointed 12 Jul 1995
Resigned 10 Feb 2007

BISSET, Robert Angus

Resigned
4 Gullymoss Gardens, WesthillAB32 6NF
Born February 1947
Director
Appointed N/A
Resigned 31 Mar 1994

CRAIG, Frederick John Robert

Resigned
Gateside, CuparKY14 7SX
Born May 1943
Director
Appointed 01 Mar 1994
Resigned 19 May 1999

FRASER, Grant Mckenzie

Resigned
2 Craigie Park Place, AberdeenAB2 4SF
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 1994

GRAY, Simon

Resigned
Hareness Road, AberdeenAB12 3QA
Born August 1967
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2025

HANCOX, Elizabeth Louise, Dr

Resigned
Harrison Way, Leamington SpaCV31 3HH
Born August 1970
Director
Appointed 08 Jul 2016
Resigned 02 Mar 2018

HARDING, Derek John

Resigned
Hareness Road, AberdeenAB12 3QA
Born March 1973
Director
Appointed 01 Jul 2010
Resigned 30 Jul 2013

JONES, Keith Harold Davenport

Resigned
The Mill House Boroughbridge Road, HarrogateHG3 3RQ
Born December 1948
Director
Appointed 15 Sept 2008
Resigned 31 Jul 2014

MACDONALD, Angus Donald Mackintosh

Resigned
18 Hermitage Drive, EdinburghEH10 6BZ
Born April 1939
Director
Appointed N/A
Resigned 31 Oct 2005

MORRIS, Anthony Charles

Resigned
Cunningham Drive, LutterworthLE17 4YR
Born August 1948
Director
Appointed 15 Sept 2008
Resigned 31 Oct 2011

NEVILLE, Matthew James

Resigned
9 The Brickall, Stratford Upon AvonCV37 8QL
Born November 1968
Director
Appointed 31 Oct 2005
Resigned 31 Oct 2011

NICOL, Grant Joss

Resigned
Amograil 14 Gurney Street, StonehavenAB3 2EB
Born August 1952
Director
Appointed 01 Apr 1989
Resigned 31 Mar 1994

PERCY, Ian, Professor

Resigned
30 Midmar Drive, EdinburghEH10 6BU
Born January 1942
Director
Appointed 12 Jul 1995
Resigned 31 Oct 2005

RONCHETTI, Marc Arthur

Resigned
Harrison Way, Leamington SpaCV31 3HH
Born April 1976
Director
Appointed 31 Jul 2014
Resigned 29 Jul 2016

SKIDMORE, Robert William

Resigned
10 Bayview Road, AberdeenAB15 4EY
Born January 1961
Director
Appointed 12 Jul 1995
Resigned 28 Feb 2007

TILLOTSON, Ian

Resigned
The Ashes, ShrewleyCV35 7AS
Born February 1955
Director
Appointed 28 Apr 2006
Resigned 17 Oct 2008

TURNER, Paul Gerard

Resigned
Harrison Way, Royal Leamington SpaCV31 3HH
Born December 1964
Director
Appointed 09 Jul 2013
Resigned 12 Aug 2014

WILSON, Alexander

Resigned
37 Anderson Drive, AberdeenAB15 4ST
Born February 1935
Director
Appointed N/A
Resigned 01 Apr 1989

WILSON, Colin Alexander

Resigned
15 Hutchison Terrace, AberdeenAB1 7NN
Born January 1961
Director
Appointed 01 Apr 1992
Resigned 31 Mar 1994

WILSON, Graeme Joss

Resigned
Bermore, BanchoryAB31 4AH
Born August 1931
Director
Appointed N/A
Resigned 13 Oct 2000

WOLSELEY DIRECTORS LIMITED

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Corporate director
Appointed 31 Jul 2014
Resigned 31 Dec 2023

Persons with significant control

1

Hareness Road, AberdeenAB12 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Legacy
30 October 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 September 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Change Corporate Director Company With Change Date
13 May 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 April 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
7 April 2021
466(Scot)466(Scot)
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 December 2018
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Auditors Resignation Company
10 May 2016
AUDAUD
Auditors Resignation Company
20 April 2016
AUDAUD
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 August 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Memorandum Articles
30 January 2008
MEM/ARTSMEM/ARTS
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288cChange of Particulars
Legacy
15 December 2005
419a(Scot)419a(Scot)
Legacy
15 December 2005
419a(Scot)419a(Scot)
Legacy
15 December 2005
419a(Scot)419a(Scot)
Legacy
11 November 2005
419a(Scot)419a(Scot)
Legacy
11 November 2005
419a(Scot)419a(Scot)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
20 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Certificate Change Of Name Company
31 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
419a(Scot)419a(Scot)
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
25 April 1989
288288
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
5 February 1988
287Change of Registered Office
Legacy
24 December 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
4 November 1986
288288
Legacy
10 October 1986
288288
Memorandum Articles
2 July 1979
MEM/ARTSMEM/ARTS