Background WavePink WaveYellow Wave

ALEXANDER MORRISON LIMITED (SC038867)

ALEXANDER MORRISON LIMITED (SC038867) is an active UK company. incorporated on 31 May 1963. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings. ALEXANDER MORRISON LIMITED has been registered for 62 years. Current directors include ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC038867
Status
active
Type
ltd
Incorporated
31 May 1963
Age
62 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARTIS, David Roger, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER MORRISON LIMITED

ALEXANDER MORRISON LIMITED is an active company incorporated on 31 May 1963 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ALEXANDER MORRISON LIMITED was registered 62 years ago.(SIC: 41201)

Status

active

Active since 62 years ago

Company No

SC038867

LTD Company

Age

62 Years

Incorporated 31 May 1963

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MORRISON LIMITED
From: 15 June 1989To: 21 July 2000
MORRISON CONSTRUCTION GROUP LIMITED
From: 5 May 1987To: 15 June 1989
ALEXANDER MORRISON (BUILDERS) LIMITED
From: 31 May 1963To: 5 May 1987
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

, C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
From: 11 March 2020To: 3 February 2022
, Ocean Point 1st Floor, 94 Ocean Drive, Edinburgh, EH6 6JH, United Kingdom
From: 18 January 2019To: 11 March 2020
, Ocean Point 1st Floor, Ocean 94 Ocean Drive, Edinburgh, Eh6 6 Jh, United Kingdom
From: 18 January 2019To: 18 January 2019
, 47 Melville Street, Edinburgh, EH3 7HL
From: 31 May 1963To: 18 January 2019
Timeline

6 key events • 1963 - 2018

Funding Officers Ownership
Company Founded
May 63
Director Joined
Sept 10
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 16 Feb 2021

ARTIS, David Roger

Active
Capital Square, EdinburghEH3 8BP
Born August 1974
Director
Appointed 15 Jun 2018

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 19 Aug 2010

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 16 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 02 Apr 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Secretary
Appointed N/A
Resigned 03 Jun 1991

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 03 Jun 1991
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

BISSELL, Michael John

Resigned
5 Greenway, LetchworthSG6 3UG
Born June 1951
Director
Appointed N/A
Resigned 25 Jun 1990

BOWDEN, David Christopher

Resigned
Constantia No 2 Kilcorral Close, EpsomKT17 4HX
Born July 1942
Director
Appointed N/A
Resigned 25 Jun 1990

CHAPLIN, Robin Philip Elton

Resigned
21 Hereford Road, HarrogateHG1 2NW
Born July 1953
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2004

CROSON, Roger Archibald

Resigned
Belfit House 18 Nethermoor Road, ChesterfieldS42 6LJ
Born November 1942
Director
Appointed N/A
Resigned 23 Jul 1998

FRASER, Michael James

Resigned
Treeton Steading, Inverness-ShireIV1 2QU
Born April 1947
Director
Appointed 01 Apr 1995
Resigned 30 Nov 2000

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Director
Appointed 02 Apr 2001
Resigned 15 Oct 2002

GOULD, Graham Stanley

Resigned
22 Woodlands Drive, FalkirkFK2 0TF
Born November 1943
Director
Appointed 30 Jun 2000
Resigned 30 Jun 2000

GREEN, Robert David

Resigned
1a Burnside Road, GlasgowG46 6TT
Born July 1955
Director
Appointed 30 Jun 2000
Resigned 23 Oct 2000

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2016
Resigned 15 Jun 2018

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 15 Oct 2004
Resigned 19 Dec 2008

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 18 Jun 1991
Resigned 03 Feb 2000

ISHERWOOD, Simon John

Resigned
Sycamore, Kings LangleyWD4 9HD
Born November 1958
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2004

JONES, Frederick Simon

Resigned
Carloggas, FortroseIV10 8TT
Born December 1939
Director
Appointed N/A
Resigned 25 Jun 1992

MACKAY, Alasdair

Resigned
88 Cammo Grove, EdinburghEH4 8HD
Born November 1948
Director
Appointed 30 Jun 2000
Resigned 15 Mar 2005

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Born May 1951
Director
Appointed N/A
Resigned 06 Feb 1998

MATHESON, Charles

Resigned
61 Albert Drive, LondonSW19 6LB
Born January 1955
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2004

MCBRIERTY, Stephen John

Resigned
14 Auchingane, EdinburghEH10 7HX
Born February 1961
Director
Appointed 01 Apr 1996
Resigned 14 Nov 2000

MCDOUGALL, Alastair Douglas

Resigned
Mayfield House, PeeblesEH45 9DX
Born September 1944
Director
Appointed N/A
Resigned 21 Feb 1997

MORRISON, Alexander Fraser, Sir Fraser Morrison

Resigned
Teasses House Nr Ceres, LevenKY8 5PG
Born March 1948
Director
Appointed 30 Jun 2000
Resigned 02 Apr 2001

MORRISON, Alexander Ferrier Sharp

Resigned
Scotsburn House, TainIV19 1PR
Born April 1919
Director
Appointed N/A
Resigned 12 Jun 1995

MORRISON, Alexander Fraser

Resigned
Wester House 4 Wester Coates Gardens, EdinburghEH12 5LT
Born March 1948
Director
Appointed N/A
Resigned 24 Mar 1994

MORRISON, Gordon

Resigned
Carldane Court Bromley Lane, Much HadhamSG10 6HU
Born March 1951
Director
Appointed N/A
Resigned 29 May 2001

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Born April 1949
Director
Appointed 06 Apr 1995
Resigned 14 Jun 2001

ROBOTTOM, David

Resigned
19 Park Road, HamptonTW12 1HE
Born July 1956
Director
Appointed 30 Jun 2000
Resigned 01 May 2001

TULLY, Robert Charles

Resigned
29 Balmuir Avenue, BathgateEH48 4BW
Born November 1958
Director
Appointed 01 Apr 1996
Resigned 30 Jun 2016

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

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

218

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 July 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 September 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
20 March 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
2 August 2004
287Change of Registered Office
Legacy
5 July 2004
363aAnnual Return
Legacy
5 May 2004
288cChange of Particulars
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
288cChange of Particulars
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363aAnnual Return
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
17 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Legacy
6 November 1998
419a(Scot)419a(Scot)
Legacy
6 November 1998
419a(Scot)419a(Scot)
Miscellaneous
21 October 1998
MISCMISC
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363aAnnual Return
Legacy
9 March 1998
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
12 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Mortgage Alter Floating Charge
3 June 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 May 1996
466(Scot)466(Scot)
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Legacy
20 June 1995
288288
Legacy
5 May 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Memorandum Articles
6 May 1992
MEM/ARTSMEM/ARTS
Mortgage Alter Floating Charge
29 April 1992
466(Scot)466(Scot)
Resolution
22 April 1992
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
15 April 1992
466(Scot)466(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
8 April 1992
419a(Scot)419a(Scot)
Legacy
18 July 1991
363x363x
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
16 November 1990
419a(Scot)419a(Scot)
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Certificate Change Of Name Company
14 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1989
410(Scot)410(Scot)
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
3 January 1989
RESOLUTIONSResolutions
Legacy
2 November 1988
363363
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Legacy
15 February 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
31 August 1987
AAAnnual Accounts
Legacy
31 August 1987
363363
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1987
288288
Legacy
9 April 1987
288288
Legacy
25 March 1987
288288
Legacy
6 January 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
23 September 1986
287Change of Registered Office
Legacy
5 July 1977
363363
Resolution
29 March 1974
RESOLUTIONSResolutions
Legacy
22 March 1974
123Notice of Increase in Nominal Capital
Incorporation Company
31 May 1963
NEWINCIncorporation