Background WavePink WaveYellow Wave

BAILLIE GIFFORD & CO LIMITED (SC069524)

BAILLIE GIFFORD & CO LIMITED (SC069524) is an active UK company. incorporated on 8 October 1979. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BAILLIE GIFFORD & CO LIMITED has been registered for 46 years. Current directors include BOLSOVER, Katharine Blanche Mary, BUCKLEY, Dean Robert, DELANEY, Evan and 5 others.

Company Number
SC069524
Status
active
Type
ltd
Incorporated
8 October 1979
Age
46 years
Address
Calton Square, Edinburgh, EH1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOLSOVER, Katharine Blanche Mary, BUCKLEY, Dean Robert, DELANEY, Evan, HADDOW, Lucy Beatrice Snowling, MCGOWAN, Derek Samuel, MURPHY, Christopher Mark, TURPIN, Christian Richard Spencer, WYLIE, Michael James Crawford
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILLIE GIFFORD & CO LIMITED

BAILLIE GIFFORD & CO LIMITED is an active company incorporated on 8 October 1979 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BAILLIE GIFFORD & CO LIMITED was registered 46 years ago.(SIC: 66300)

Status

active

Active since 46 years ago

Company No

SC069524

LTD Company

Age

46 Years

Incorporated 8 October 1979

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 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BAILLIE, GIFFORD & CO LIMITED
From: 8 October 1979To: 4 March 1999
Contact
Address

Calton Square 1 Greenside Row Edinburgh, EH1 3AN,

Timeline

34 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
May 17
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Sept 20
New Owner
May 21
Owner Exit
May 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Apr 24
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Feb 26
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLAN, Gordon

Active
Calton Square, EdinburghEH1 3AN
Secretary
Appointed 26 Nov 2021

BOLSOVER, Katharine Blanche Mary

Active
Calton Square, EdinburghEH1 3AN
Born July 1958
Director
Appointed 02 May 2019

BUCKLEY, Dean Robert

Active
Calton Square, EdinburghEH1 3AN
Born June 1960
Director
Appointed 16 Apr 2019

DELANEY, Evan

Active
Calton Square, EdinburghEH1 3AN
Born May 1969
Director
Appointed 09 Dec 2013

HADDOW, Lucy Beatrice Snowling

Active
Calton Square, EdinburghEH1 3AN
Born May 1988
Director
Appointed 08 Sept 2020

MCGOWAN, Derek Samuel

Active
Calton Square, EdinburghEH1 3AN
Born May 1967
Director
Appointed 16 Feb 2009

MURPHY, Christopher Mark

Active
Calton Square, EdinburghEH1 3AN
Born December 1977
Director
Appointed 22 Nov 2023

TURPIN, Christian Richard Spencer

Active
Calton Square, EdinburghEH1 3AN
Born August 1972
Director
Appointed 22 Nov 2023

WYLIE, Michael James Crawford

Active
Calton Square, EdinburghEH1 3AN
Born October 1970
Director
Appointed 10 Nov 2015

BROTHERSTON, James Richard

Resigned
Calton Square, EdinburghEH1 3AN
Secretary
Appointed 21 Feb 2017
Resigned 14 Sept 2018

DOUGLAS, Catherine Mary

Resigned
Calton Square, EdinburghEH1 3AN
Secretary
Appointed 08 Apr 2020
Resigned 26 Nov 2021

DOUGLAS, Catherine Mary

Resigned
Calton Square, EdinburghEH1 3AN
Secretary
Appointed 30 Aug 2011
Resigned 21 Feb 2017

FRASER, Colin Murray

Resigned
Hillpark Grove, EdinburghEH4 7AP
Secretary
Appointed 06 Feb 2009
Resigned 30 Aug 2011

LETHAM, Richard John

Resigned
Calton Square, EdinburghEH1 3AN
Secretary
Appointed 14 Sept 2018
Resigned 31 Mar 2020

MCGOWAN, Derek Samuel

Resigned
41 Hillpark Brae, EdinburghEH4 7TD
Secretary
Appointed 23 Apr 2003
Resigned 06 Feb 2009

WILSON, John Hendry

Resigned
4/1 East Castle Road, EdinburghEH10 5AR
Secretary
Appointed N/A
Resigned 23 Apr 2003

ALLAN, James Murray

Resigned
39 Greentree Lane, BonessEH51 0PH
Born March 1957
Director
Appointed 21 Dec 1994
Resigned 26 Apr 2005

ANDERSON, James Kennedy

Resigned
20b Moray Place, EdinburghEH3 6DA
Born June 1959
Director
Appointed N/A
Resigned 21 Dec 1994

ANDERSON, Morag

Resigned
20b Moray Place, EdinburghEH3 6DA
Born September 1957
Director
Appointed N/A
Resigned 27 Oct 1995

BEATTIE, Lindsey May

Resigned
Calton Square, EdinburghEH1 3AN
Born June 1959
Director
Appointed 14 Jan 2014
Resigned 31 Mar 2016

BREWIS, Thomas Michael

Resigned
The Thicket, RoslinEH25 9PZ
Born May 1964
Director
Appointed 15 Feb 1999
Resigned 03 Feb 2003

BUDDEN, James Nicholas Christopher

Resigned
Calton Square, EdinburghEH1 3AN
Born October 1964
Director
Appointed 29 Oct 2009
Resigned 31 Dec 2013

CALLANDER, Alexander James

Resigned
6 Drummond Place, EdinburghEH3 6PH
Born April 1960
Director
Appointed 15 Jan 2001
Resigned 31 Jan 2012

CALLANDER, Alexander James

Resigned
6 Drummond Place, EdinburghEH3 6PH
Born April 1960
Director
Appointed N/A
Resigned 21 Dec 1994

CAMPBELL, Mark David Lindsey

Resigned
24 West Park Road, RichmondTW9 4DA
Born March 1956
Director
Appointed 03 Oct 1988
Resigned 30 Apr 1998

DEWAR, Lynn Catherine

Resigned
Calton Square, EdinburghEH1 3AN
Born June 1964
Director
Appointed 19 May 2005
Resigned 31 Aug 2017

EDWARDS, Kenneth

Resigned
28 Julian Road, BristolBS9 1LB
Born February 1950
Director
Appointed 15 Feb 1999
Resigned 04 Nov 2010

EDWARDSON, Patrick James

Resigned
Calton Square, EdinburghEH1 3AN
Born April 1971
Director
Appointed 25 Oct 2005
Resigned 06 Sept 2019

FLETCHER, Christopher George Alvan

Resigned
63 Great King Street, EdinburghEH3 6RP
Born August 1951
Director
Appointed 08 Mar 1999
Resigned 31 Mar 2011

FRASER, Colin Murray

Resigned
Calton Square, EdinburghEH1 3AN
Born April 1969
Director
Appointed 15 Feb 2011
Resigned 26 Feb 2026

GEMMELL, Gavin John Norman

Resigned
14 Midmar Gardens, EdinburghEH10 6DZ
Born September 1941
Director
Appointed 25 Nov 1994
Resigned 30 Apr 2001

LIDSTONE, John Ross

Resigned
6 Barnton Park, EdinburghEH4 6JF
Born January 1956
Director
Appointed 20 Oct 1994
Resigned 15 Feb 1999

MACPHEE, Michael William Miller Reid

Resigned
7 Ainslie Place, EdinburghEH3 6AS
Born June 1964
Director
Appointed 17 Apr 2001
Resigned 25 Oct 2005

MCDOUGALL, Douglas Christopher Patrick

Resigned
Linplum House, HaddingtonEH41 4PE
Born March 1944
Director
Appointed N/A
Resigned 25 Nov 1994

MCGHIE, James Erskine

Resigned
Lynnburn, KippenFK8 3HL
Born December 1950
Director
Appointed 20 Dec 1996
Resigned 31 Mar 2011

Persons with significant control

5

3 Active
2 Ceased

Timothy Edward Hugh Campbell

Active
Calton Square, EdinburghEH1 3AN
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2025

Mrs Amy Sybilla Elizabeth Atack

Active
1 Greenside Row, EdinburghEH1 3AN
Born October 1980

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2024

Mr Malcolm Graham Maccoll

Active
1 Greenside Row, EdinburghEH1 3AN
Born December 1976

Nature of Control

Right to appoint and remove directors
Notified 01 May 2021

Mr Andrew James Telfer

Ceased
Calton Square, EdinburghEH1 3AN
Born May 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Charles Edmund Philip Plowden

Ceased
Calton Square, EdinburghEH1 3AN
Born December 1960

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Miscellaneous
2 December 2013
MISCMISC
Auditors Resignation Company
21 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Resolution
3 June 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
22 November 2003
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
11 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
8 March 1995
225(1)225(1)
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
1 December 1994
288288
Legacy
24 October 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
7 November 1991
287Change of Registered Office
Legacy
23 September 1991
363b363b
Legacy
22 February 1991
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
18 July 1990
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
28 June 1989
287Change of Registered Office
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Legacy
8 May 1989
288288
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
31 August 1987
288288
Legacy
31 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
17 June 1986
288288
Legacy
17 June 1986
288288
Legacy
24 September 1984
PUC 2PUC 2
Legacy
13 February 1984
PUC 2PUC 2
Legacy
13 April 1983
PUC 2PUC 2
Memorandum Articles
12 April 1983
MEM/ARTSMEM/ARTS
Legacy
12 April 1983
PUC 7PUC 7
Certificate Change Of Name Company
27 December 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1979
NEWINCIncorporation