Background WavePink WaveYellow Wave

CRAIGHOLME SCHOOL (SC022095)

CRAIGHOLME SCHOOL (SC022095) is an active UK company. incorporated on 9 June 1942. with registered office in Glasgow. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CRAIGHOLME SCHOOL has been registered for 83 years. Current directors include MACKENZIE, Colin James, PALMER, Alan Charles, SCOTT, Melville Blair and 1 others.

Company Number
SC022095
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1942
Age
83 years
Address
33 Kirklee Road, Glasgow, G12 0SW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Colin James, PALMER, Alan Charles, SCOTT, Melville Blair, WILSON, James Donald Gilmour
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGHOLME SCHOOL

CRAIGHOLME SCHOOL is an active company incorporated on 9 June 1942 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CRAIGHOLME SCHOOL was registered 83 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 83 years ago

Company No

SC022095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

83 Years

Incorporated 9 June 1942

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

POLLOK SCHOOL COMPANY (THE)
From: 9 June 1942To: 9 May 2000
Contact
Address

33 Kirklee Road Glasgow, G12 0SW,

Previous Addresses

72 st Andrews Drive Glasgow G41 4HS
From: 9 June 1942To: 16 March 2021
Timeline

41 key events • 1942 - 2023

Funding Officers Ownership
Company Founded
Jun 42
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Aug 19
Director Left
Jul 20
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

THOMSON, Gillian, Dr

Active
Kirklee Road, GlasgowG12 0SW
Secretary
Appointed 24 Jun 2024

MACKENZIE, Colin James

Active
Kirklee Road, GlasgowG12 0SW
Born April 1966
Director
Appointed 18 Apr 2018

PALMER, Alan Charles

Active
Kirklee Road, GlasgowG12 0SW
Born December 1962
Director
Appointed 18 Apr 2018

SCOTT, Melville Blair

Active
Kirklee Road, GlasgowG12 0SW
Born June 1961
Director
Appointed 18 Apr 2018

WILSON, James Donald Gilmour

Active
Kirklee Road, GlasgowG12 0SW
Born November 1962
Director
Appointed 18 Apr 2018

BOAG-THOMSON, Joanna Susan

Resigned
Nithsdale Road, GlasgowG41 5PY
Secretary
Appointed 05 May 2017
Resigned 11 Dec 2018

DALGLISH, Ian

Resigned
East Netherhill, KilmarnockKA3 4BX
Secretary
Appointed 01 Jul 1997
Resigned 11 Dec 2006

FLORENCE, Douglas

Resigned
120 Manse Road, MotherwellML1 2PT
Secretary
Appointed 11 Dec 2006
Resigned 11 Dec 2007

LOVE, Shirley Janet

Resigned
72 St Andrews DriveG41 4HS
Secretary
Appointed 15 Aug 2011
Resigned 05 May 2017

MCGAW, Lorraine Theresa

Resigned
9 Selkirk Avenue, PaisleyPA2 9JF
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2009

POCOCK, David

Resigned
Kirklee Road, GlasgowG12 0SW
Secretary
Appointed 11 Dec 2018
Resigned 20 Jun 2024

TROLAN, Linda

Resigned
72 St Andrews DriveG41 4HS
Secretary
Appointed 05 Jan 2010
Resigned 15 Aug 2011

WISEMAN, William

Resigned
58 Broompark Drive, GlasgowG77 5EH
Secretary
Appointed 11 Dec 2007
Resigned 04 Feb 2008

MOORES ROWLAND

Resigned
25 Bothwell Street, GlasgowG2 6NL
Corporate secretary
Appointed N/A
Resigned 30 Jun 1997

BALE, Lesley Christine

Resigned
Terregles Avenue, PollokshieldsG41 4LJ
Born April 1959
Director
Appointed 05 Apr 2000
Resigned 07 Jun 2001

BISSLAND, Richard

Resigned
34 Kingsford Avenue, GlasgowG44 3EU
Born April 1953
Director
Appointed 28 Oct 2004
Resigned 28 Oct 2011

BOAG-THOMSON, Joanna Susan

Resigned
241 Nithsdale Road, GlasgowG41 5PY
Born August 1966
Director
Appointed 05 Apr 2000
Resigned 09 May 2023

BRAIDWOOD, Andrew Bowie

Resigned
6 Lady Jane Gate, GlasgowG71 8BW
Born April 1956
Director
Appointed 23 Apr 2002
Resigned 01 May 2007

BRAMHILL, George

Resigned
Fotheringay Road, GlasgowG41 4NL
Born February 1957
Director
Appointed 01 Jun 2015
Resigned 18 Apr 2018

BROWN, Graeme Sutherland

Resigned
72 St Andrews DriveG41 4HS
Born October 1961
Director
Appointed 22 Jul 2010
Resigned 18 Apr 2018

BROWN, Janet Marjorie, Dr

Resigned
33 South Avenue, PaisleyPA2 7SG
Born July 1951
Director
Appointed 07 Jun 2001
Resigned 12 Oct 2006

BRUCE, Graham

Resigned
350 Kilmarnock Road, GlasgowG43 2DQ
Born October 1947
Director
Appointed 12 Jun 1990
Resigned 21 Apr 1997

CHRISTIE, Peter Donn

Resigned
89 Glencairn Drive, GlasgowG41 4LL
Born June 1932
Director
Appointed N/A
Resigned 09 Dec 1997

CURLE, Ian Barrett

Resigned
72 St Andrews DriveG41 4HS
Born October 1961
Director
Appointed 03 May 2005
Resigned 15 May 2015

DICKSON, Alistair Boyd

Resigned
72 St Andrews DriveG41 4HS
Born October 1967
Director
Appointed 22 Jul 2010
Resigned 28 Aug 2013

FAIRMAN, Michael Gourlay

Resigned
8 Larchfield Avenue, GlasgowG77 5PW
Born February 1950
Director
Appointed N/A
Resigned 10 May 2000

FISH, Kenneth Scott Guild

Resigned
24 Langtree Avenue, GlasgowG46 7LJ
Born February 1938
Director
Appointed N/A
Resigned 07 Jun 2001

GAVIN, Alison Margaret

Resigned
16 Thornhill Gardens, GlasgowG77 5FU
Born June 1962
Director
Appointed 11 Dec 2006
Resigned 18 Apr 2018

GILES, Clare Ramsay

Resigned
Kiscadale 28 Chalton Road, StirlingFK9 4DX
Born May 1951
Director
Appointed 12 Jun 1990
Resigned 21 Oct 2005

HENDERSON, Andrew David

Resigned
Dalkeith Avenue, GlasgowG41 5BJ
Born December 1966
Director
Appointed 28 Jan 2014
Resigned 18 Apr 2018

HUSSAIN, Yasmeen

Resigned
Darnley Road, GlasgowG41 4NB
Born November 1974
Director
Appointed 01 May 2016
Resigned 25 Jun 2020

JERDAN, Sue Ellen

Resigned
11 Torridon Avenue, GlasgowG41 5AX
Born May 1948
Director
Appointed 12 Jun 1990
Resigned 06 May 1997

LAIRD, James Steel

Resigned
30 Norwood Drive, GlasgowG46 7LS
Born September 1932
Director
Appointed N/A
Resigned 28 Jun 2000

LINDSAY, Donald Paterson

Resigned
240 Churchill Drive, GlasgowG11 7HB
Born November 1927
Director
Appointed N/A
Resigned 09 Dec 1997

MACGEACHY, June

Resigned
30 Dalkeith Avenue, GlasgowG41 5BN
Born October 1959
Director
Appointed 12 Oct 2006
Resigned 10 Mar 2009
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Auditors Resignation Company
17 September 2019
AUDAUD
Mortgage Alter Floating Charge With Number
29 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Resolution
23 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Auditors Resignation Company
15 November 2016
AUDAUD
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Made Up Date
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Made Up Date
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
5 July 2006
410(Scot)410(Scot)
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 December 2003
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
410(Scot)410(Scot)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
4 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 2000
AAAnnual Accounts
Accounts With Made Up Date
30 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
287Change of Registered Office
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
288288
Accounts With Made Up Date
3 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
28 October 1993
419a(Scot)419a(Scot)
Legacy
6 September 1993
410(Scot)410(Scot)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 1993
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1992
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
29 January 1991
288288
Accounts With Made Up Date
8 January 1991
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Accounts With Made Up Date
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Made Up Date
12 June 1989
AAAnnual Accounts
Legacy
5 March 1989
287Change of Registered Office
Legacy
30 January 1989
363363
Legacy
23 January 1989
288288
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
22 February 1988
288288
Legacy
20 March 1987
288288
Accounts With Made Up Date
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Legacy
14 December 1982
288bResignation of Director or Secretary
Legacy
9 November 1978
288aAppointment of Director or Secretary
Legacy
15 March 1977
363363
Miscellaneous
9 January 1976
MISCMISC
Legacy
9 November 1973
288aAppointment of Director or Secretary
Miscellaneous
22 December 1972
MISCMISC
Resolution
13 January 1955
RESOLUTIONSResolutions
Legacy
12 May 1944
363363
Incorporation Company
9 June 1942
NEWINCIncorporation
Legacy
9 June 1942
288aAppointment of Director or Secretary