Background WavePink WaveYellow Wave

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. (SC095585)

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. (SC095585) is an active UK company. incorporated on 17 October 1985. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. has been registered for 40 years. Current directors include HARLEY, Lisa Margaret, LOGAN, Lesley-Ann Russell, LONG, Philip Reginald and 6 others.

Company Number
SC095585
Status
active
Type
ltd
Incorporated
17 October 1985
Age
40 years
Address
First Floor The Broadstone, Edinburgh, EH12 9LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HARLEY, Lisa Margaret, LOGAN, Lesley-Ann Russell, LONG, Philip Reginald, MILLER, Susan Jill, MURRAY, David Douglas, PROFUMO, Thomas David, REID, Caroline Margaret Anne, SMALL, Stephen Thomas, SPENCE, Michael John
SIC Codes
47190, 55900, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD.

NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. is an active company incorporated on 17 October 1985 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. NATIONALTRUST FOR SCOTLAND ENTERPRISES LTD. was registered 40 years ago.(SIC: 47190, 55900, 56290)

Status

active

Active since 40 years ago

Company No

SC095585

LTD Company

Age

40 Years

Incorporated 17 October 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NATIONAL TRUST FOR SCOTLAND TRADING COMPANY LIMITEDTHE
From: 17 October 1985To: 2 May 2000
Contact
Address

First Floor The Broadstone 50 South Gyle Crescent Edinburgh, EH12 9LD,

Previous Addresses

Broadstone First Floor, the Broadstone 50 South Gyle Crescent Edinburgh EH12 9LD Scotland
From: 4 March 2025To: 4 March 2025
Hermiston Quay 5 Cultins Road Edinburgh EH11 4DF
From: 5 October 2010To: 4 March 2025
28 Charlotte Square Edinburgh Midlothian EH2 4ET
From: 17 October 1985To: 5 October 2010
Timeline

33 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Oct 85
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Oct 12
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Left
Aug 22
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SMALL, Stephen Thomas

Active
The Broadstone, EdinburghEH12 9LD
Secretary
Appointed 19 Feb 2016

HARLEY, Lisa Margaret

Active
The Broadstone, EdinburghEH12 9LD
Born November 1984
Director
Appointed 04 Mar 2025

LOGAN, Lesley-Ann Russell

Active
The Broadstone, EdinburghEH12 9LD
Born July 1963
Director
Appointed 04 Mar 2025

LONG, Philip Reginald

Active
The Broadstone, EdinburghEH12 9LD
Born January 1966
Director
Appointed 01 Jul 2020

MILLER, Susan Jill

Active
The Broadstone, EdinburghEH12 9LD
Born March 1961
Director
Appointed 02 Feb 2026

MURRAY, David Douglas

Active
The Broadstone, EdinburghEH12 9LD
Born November 1973
Director
Appointed 04 Mar 2025

PROFUMO, Thomas David

Active
The Broadstone, EdinburghEH12 9LD
Born June 1986
Director
Appointed 04 Mar 2025

REID, Caroline Margaret Anne

Active
The Broadstone, EdinburghEH12 9LD
Born March 1976
Director
Appointed 04 Mar 2025

SMALL, Stephen Thomas

Active
The Broadstone, EdinburghEH12 9LD
Born January 1973
Director
Appointed 04 Mar 2025

SPENCE, Michael John

Active
The Broadstone, EdinburghEH12 9LD
Born May 1959
Director
Appointed 02 Feb 2026

CAMERON, Ewen Duncan

Resigned
The Old Manse Arngask, PerthPH2 9GQ
Secretary
Appointed N/A
Resigned 01 Oct 1998

DUFFIELD, Christopher John

Resigned
5 Edderston Ridge View, PeeblesEH45 9NB
Secretary
Appointed 11 Dec 2002
Resigned 05 Aug 2004

ELLIOT, Robert John

Resigned
5 Cultins Road, EdinburghEH11 4DF
Secretary
Appointed 22 Jun 2012
Resigned 25 Oct 2012

GRAINGE, Brian Robert

Resigned
162 Craigleith Hill Avenue, EdinburghEH4 2NB
Secretary
Appointed 01 Oct 1998
Resigned 30 Nov 1999

HAYES, David

Resigned
38 Greenock Road, PaisleyPA3 2LA
Secretary
Appointed 11 Apr 2000
Resigned 30 Aug 2002

MACLEAN, Alasdair Coinneach

Resigned
6 Victoria Circus, GlasgowG12 9LD
Secretary
Appointed 15 Sept 2004
Resigned 26 Sept 2007

REID, Iain Alexander

Resigned
5 Cultins Road, EdinburghEH11 4DF
Secretary
Appointed 25 Oct 2012
Resigned 16 Feb 2016

SMALL, Stephen Thomas

Resigned
Sunnyside Avenue, FalkirkFK2 0GE
Secretary
Appointed 11 Jun 2009
Resigned 22 Jun 2012

WATT, Lesley Fiona

Resigned
Hampton Terrace, EdinburghEH2 5JD
Secretary
Appointed 26 Sept 2007
Resigned 11 Jun 2009

ADDERLEY, Mark David

Resigned
177 Clermiston Road, EdinburghEH12 6UL
Born January 1965
Director
Appointed 12 Feb 2007
Resigned 08 Sept 2008

BALHARRY, Richard

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1937
Director
Appointed 29 Jan 2010
Resigned 25 Sept 2010

BARNES, James David Kentish

Resigned
Biggar Park, BiggarML12 6JS
Born April 1930
Director
Appointed 01 Mar 1998
Resigned 15 Sept 2004

BAXTER, Elizabeth June

Resigned
46 South Street, St AndrewsKY16 9JT
Born August 1933
Director
Appointed 01 Mar 1998
Resigned 15 Sept 2004

BERITS, Henk Willem

Resigned
39 Drummond Place, StirlingFK8 3BZ
Born October 1956
Director
Appointed 01 Sept 2007
Resigned 01 Feb 2016

BIRKBECK, Mark Nigel Thomas

Resigned
Strathtulchan Advie, Grantown On SpeyPH26 3LB
Born July 1948
Director
Appointed 01 Oct 1998
Resigned 14 Apr 2004

BISHOP, Mark Ashley

Resigned
5 Cultins Road, EdinburghEH11 4DF
Born March 1971
Director
Appointed 01 Feb 2016
Resigned 19 Aug 2022

BLACKLOCK, Michael David

Resigned
7 Leslie Place, EdinburghEH4 1NG
Born April 1928
Director
Appointed N/A
Resigned 24 Jan 1991

BORLEY, Lester

Resigned
4 Belford Place, EdinburghEH4 3DH
Born April 1931
Director
Appointed N/A
Resigned 04 Nov 1992

BOWIE, Allan Russell

Resigned
5 Cultins Road, EdinburghEH11 4DF
Born July 1964
Director
Appointed 12 Feb 2016
Resigned 12 Jul 2017

BROWN, Katerina

Resigned
5 Cultins Road, EdinburghEH11 4DF
Born April 1973
Director
Appointed 31 Aug 2020
Resigned 30 Aug 2024

CALMAN, Kenneth Charles, Sir

Resigned
Cultins Road, EdinburghEH11 4DF
Born December 1941
Director
Appointed 25 Sept 2010
Resigned 25 Oct 2012

CROFT, Trevor Anthony

Resigned
Glenside, KinrossKY13 0RW
Born June 1948
Director
Appointed 01 Mar 1998
Resigned 01 Oct 1998

CUTHBERT, William Moncrieff

Resigned
Old Ballinkinrain, GlasgowG63 0LP
Born June 1936
Director
Appointed N/A
Resigned 15 May 1989

DAWNAY, Charles James Payan

Resigned
Symington House, SymingtonML12 6LW
Born November 1946
Director
Appointed 16 Jan 2002
Resigned 15 Sept 2004

DICKSON, Alan

Resigned
Cranmere, HawickTD9 8SU
Born April 1950
Director
Appointed 11 Dec 2002
Resigned 01 Aug 2004

Persons with significant control

1

The National Trust For Scotland

Active
5 Cultins Road, EdinburghEH11 4DF

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

201

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
29 February 2016
RP04RP04
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Made Up Date
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Made Up Date
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Accounts With Made Up Date
13 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Made Up Date
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Made Up Date
29 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
16 October 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 December 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
22 December 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
30 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
7 November 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 September 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 September 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
3 March 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
18 July 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 June 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1997
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 September 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 1994
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
288288
Accounts With Made Up Date
11 February 1993
AAAnnual Accounts
Accounts With Made Up Date
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
12 February 1991
288288
Accounts With Made Up Date
12 February 1991
AAAnnual Accounts
Legacy
20 February 1990
288288
Accounts With Made Up Date
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
8 February 1989
363363
Accounts With Made Up Date
1 February 1989
AAAnnual Accounts
Legacy
20 March 1988
363363
Accounts With Made Up Date
14 March 1988
AAAnnual Accounts
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
25 June 1987
225(1)225(1)
Legacy
2 June 1987
363363
Legacy
29 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 October 1985
NEWINCIncorporation