Background WavePink WaveYellow Wave

INVERGORDON DISTILLERS GROUP LIMITED (SC114029)

INVERGORDON DISTILLERS GROUP LIMITED (SC114029) is an active UK company. incorporated on 12 October 1988. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INVERGORDON DISTILLERS GROUP LIMITED has been registered for 37 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
SC114029
Status
active
Type
ltd
Incorporated
12 October 1988
Age
37 years
Address
4th Floor St. Vincent Plaza, Glasgow, G2 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CO, Winston Sy, SLOAN, Michael Robert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERGORDON DISTILLERS GROUP LIMITED

INVERGORDON DISTILLERS GROUP LIMITED is an active company incorporated on 12 October 1988 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INVERGORDON DISTILLERS GROUP LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

SC114029

LTD Company

Age

37 Years

Incorporated 12 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

DMWS 99 PLC
From: 12 October 1988To: 30 November 1988
Contact
Address

4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RG,

Previous Addresses

Dalmore House 310 st. Vincent Street Glasgow G2 5RG
From: 12 October 1988To: 26 April 2016
Timeline

12 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Capital Update
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CO, Winston Sy

Active
St. Vincent Plaza, GlasgowG2 5RG
Born January 1958
Director
Appointed 31 Oct 2014

SLOAN, Michael Robert William

Active
St. Vincent Plaza, GlasgowG2 5RG
Born September 1978
Director
Appointed 01 Jan 2026

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Secretary
Appointed 02 May 1991
Resigned 31 Aug 1994

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 31 Aug 1994
Resigned 15 Oct 2009

KINNAIRD, Kenneth

Resigned
21 9 Salamander Place, EdinburghEH6 7JL
Secretary
Appointed N/A
Resigned 02 May 1991

MITCHELL, David Oliver Carlyle

Resigned
15 Belgrave Place, EdinburghEH4 3AW
Secretary
Appointed 12 Oct 1988
Resigned 12 Oct 1988

BARRON, Michael John

Resigned
15 Oakdene Road, SevenoaksTN13 3HH
Born August 1954
Nominee director
Appointed 12 Oct 1988
Resigned 18 Apr 1990

BIRRELL, James Gibson

Resigned
26 Kinnear Road, EdinburghEH3 5PE
Born June 1948
Director
Appointed 12 Oct 1988
Resigned 18 Apr 1990

CRAIG, Hildreth Charles

Resigned
The Cummins, ColchesterCO6 3
Born October 1923
Director
Appointed N/A
Resigned 02 May 1991

DAVIDSON, Gordon Lindsay

Resigned
4 Duncan Street, EdinburghEH9 1SZ
Born July 1951
Director
Appointed 12 Oct 1988
Resigned 12 Oct 1988

DICKSON, Alastair Ronald

Resigned
37 Stirling Road, EdinburghEH5 3JA
Born January 1951
Director
Appointed 12 Oct 1988
Resigned 18 Apr 1990

DONAGHEY, Bryan Harold

Resigned
St. Vincent Plaza, GlasgowG2 5RG
Born April 1961
Director
Appointed 24 Nov 2014
Resigned 31 Dec 2025

DOUGLAS, John Alexander George

Resigned
Dalmore House, GlasgowG2 5RG
Born August 1964
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2010

FIELDEN, Christopher Thomas

Resigned
Evergreens,Elstead Road, FarnhamGU10 2AJ
Born November 1942
Director
Appointed 03 Nov 1993
Resigned 29 Feb 1996

FINDELL, Kenneth John

Resigned
6 Whitehouse Terrace, EdinburghEH9 2EU
Born October 1944
Director
Appointed 01 Mar 1990
Resigned 19 Jun 1990

FINDELL, Kenneth John

Resigned
6 Whitehouse Terrace, EdinburghEH9 2EU
Born October 1944
Director
Appointed N/A
Resigned 19 Jun 1990

GREIG, Christopher George, Dr

Resigned
North Mains Farm, OrmistonEH35 5NG
Born September 1934
Director
Appointed N/A
Resigned 31 Jan 1994

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 16 May 2007
Resigned 15 Oct 2009

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 24 Nov 1995
Resigned 19 Mar 2004

HITCHCOCK, Kenneth Walter

Resigned
The Grange Porterfield Road, KilmacolmPA13 4PD
Born March 1942
Director
Appointed 10 Jul 1995
Resigned 24 Jun 1999

KILKENNY, Bernard Crook

Resigned
45 Heriot Row, EdinburghEH3 6EX
Born September 1928
Director
Appointed N/A
Resigned 18 Nov 1993

LUNN, George Michael

Resigned
Fairmount, Bearsden GlasgowG61 4AB
Born July 1942
Director
Appointed 03 Nov 1993
Resigned 26 Jun 1995

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 18 Feb 2003
Resigned 14 Jul 2003

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Nominee director
Appointed 12 Oct 1988
Resigned 18 Apr 1990

MCCROSKIE, Scott John

Resigned
36 Deanwood Avenue, GlasgowG44 3RJ
Born November 1967
Director
Appointed 14 Jul 2003
Resigned 19 Mar 2004

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 24 Nov 1995
Resigned 03 Apr 2003

MENON, Hemanth Nandakumar

Resigned
Dalmore House, GlasgowG2 5RG
Born July 1971
Director
Appointed 14 Oct 2009
Resigned 31 Oct 2014

MILLAR, James Lauder

Resigned
Westwood, DundeeDD3 0QS
Born August 1930
Director
Appointed N/A
Resigned 18 Nov 1993

MINTO, Bruce Watson

Resigned
1 Oxford Terrace, EdinburghEH4 1PX
Born October 1957
Director
Appointed 12 Oct 1988
Resigned 18 Apr 1990

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1936
Director
Appointed 03 Nov 1993
Resigned 29 Feb 1996

ROGERS, John Leonard

Resigned
The Old House, HanningtonNN6 9SD
Born May 1931
Director
Appointed N/A
Resigned 18 Nov 1993

ROY, Ashoke Kumar

Resigned
B3, 1901 L&T South City, Arekere560076
Born December 1956
Director
Appointed 16 May 2007
Resigned 29 Oct 2014

SHAW, Charles Mclaughlin

Resigned
Matilda House, GreenockPA16 7RY
Born March 1951
Director
Appointed 03 Nov 1993
Resigned 29 Feb 1996

WHITTAKER, Thomas Geoffrey

Resigned
Dhoo Vale Church View, DouglasIM4 4TF
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1994

WILSON, Peter Michael

Resigned
191 Sycamore Road, FarnboroughGU14 6RQ
Born June 1941
Director
Appointed 03 Nov 1993
Resigned 29 Feb 1996

Persons with significant control

1

St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Resolution
8 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 March 2014
SH19Statement of Capital
Legacy
18 March 2014
SH20SH20
Memorandum Articles
18 March 2014
MEM/ARTSMEM/ARTS
Resolution
18 March 2014
RESOLUTIONSResolutions
Legacy
18 March 2014
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2009
TM02Termination of Secretary
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
30 November 2007
419a(Scot)419a(Scot)
Legacy
12 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
6 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
26 March 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
16 February 2005
155(6)a155(6)a
Legacy
11 February 2005
410(Scot)410(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 November 2001
MEM/ARTSMEM/ARTS
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
155(6)a155(6)a
Legacy
29 October 2001
410(Scot)410(Scot)
Legacy
29 October 2001
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Resolution
22 July 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
27 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
19 March 1996
225(1)225(1)
Legacy
15 February 1996
419a(Scot)419a(Scot)
Legacy
15 February 1996
419a(Scot)419a(Scot)
Certificate Re Registration Public Limited Company To Private
8 February 1996
CERT10CERT10
Re Registration Memorandum Articles
8 February 1996
MARMAR
Legacy
8 February 1996
5353
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
5 September 1995
288288
Legacy
24 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Made Up Date
29 June 1995
AAAnnual Accounts
Legacy
10 May 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
Auditors Resignation Company
14 September 1994
AUDAUD
Legacy
12 September 1994
288288
Accounts With Made Up Date
22 June 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
9 December 1993
88(2)R88(2)R
Legacy
2 December 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
9 November 1993
225(1)225(1)
Accounts With Accounts Type Full Group
14 May 1993
AAAnnual Accounts
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
88(2)R88(2)R
Legacy
18 December 1992
88(2)R88(2)R
Legacy
12 October 1992
88(2)R88(2)R
Legacy
16 September 1992
88(2)R88(2)R
Legacy
21 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
88(2)R88(2)R
Resolution
13 November 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
19 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
24 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 April 1991
88(2)R88(2)R
Legacy
24 August 1990
288288
Legacy
6 July 1990
363363
Legacy
19 June 1990
419a(Scot)419a(Scot)
Legacy
19 June 1990
419a(Scot)419a(Scot)
Legacy
19 June 1990
419a(Scot)419a(Scot)
Legacy
19 June 1990
419a(Scot)419a(Scot)
Memorandum Articles
31 May 1990
MEM/ARTSMEM/ARTS
Resolution
31 May 1990
RESOLUTIONSResolutions
Resolution
31 May 1990
RESOLUTIONSResolutions
Legacy
31 May 1990
122122
Legacy
31 May 1990
88(3)88(3)
Legacy
31 May 1990
88(2)R88(2)R
Legacy
31 May 1990
123Notice of Increase in Nominal Capital
Resolution
31 May 1990
RESOLUTIONSResolutions
Resolution
31 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
410(Scot)410(Scot)
Legacy
26 April 1990
225(2)225(2)
Miscellaneous
26 April 1990
MISCMISC
Legacy
26 April 1990
88(3)88(3)
Legacy
26 April 1990
88(2)R88(2)R
Legacy
26 April 1990
88(2)R88(2)R
Legacy
24 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
18 March 1990
288288
Legacy
18 March 1990
288288
Legacy
8 December 1989
288288
Mortgage Alter Floating Charge
14 June 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 1989
466(Scot)466(Scot)
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Resolution
24 February 1989
RESOLUTIONSResolutions
Resolution
19 December 1988
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
14 December 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 December 1988
466(Scot)466(Scot)
Memorandum Articles
14 December 1988
MEM/ARTSMEM/ARTS
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
14 December 1988
287Change of Registered Office
Legacy
13 December 1988
410(Scot)410(Scot)
Legacy
13 December 1988
410(Scot)410(Scot)
Legacy
13 December 1988
410(Scot)410(Scot)
Legacy
6 December 1988
410(Scot)410(Scot)
Legacy
6 December 1988
410(Scot)410(Scot)
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1988
MISCMISC
Legacy
28 October 1988
288288
Legacy
26 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Miscellaneous
21 October 1988
MISCMISC
Legacy
21 October 1988
288288
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Memorandum Articles
20 October 1988
MEM/ARTSMEM/ARTS
Legacy
19 October 1988
288288
Certificate Authorisation To Commence Business Borrow
13 October 1988
CERT8CERT8
Application To Commence Business
13 October 1988
117117
Incorporation Company
12 October 1988
NEWINCIncorporation