Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE FORTH VALLEY (SC125232)

SCOTTISH ENTERPRISE FORTH VALLEY (SC125232) is an active UK company. incorporated on 25 May 1990. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SCOTTISH ENTERPRISE FORTH VALLEY has been registered for 35 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC125232
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 1990
Age
35 years
Address
Atrium Court, Glasgow, G2 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE FORTH VALLEY

SCOTTISH ENTERPRISE FORTH VALLEY is an active company incorporated on 25 May 1990 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SCOTTISH ENTERPRISE FORTH VALLEY was registered 35 years ago.(SIC: 64929)

Status

active

Active since 35 years ago

Company No

SC125232

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 25 May 1990

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

FORTH VALLEY ENTERPRISE
From: 25 May 1990To: 3 April 2000
Contact
Address

Atrium Court 50 Waterloo Court Glasgow, G2 6HQ,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLARKE, Stuart

Active
50 Waterloo Court, GlasgowG2 6HQ
Secretary
Appointed 27 Mar 2012

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
50 Waterloo Court, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

BECK, Alastair William

Resigned
The Old Schoolhouse, HumbieEH36 5PJ
Secretary
Appointed 25 May 1990
Resigned 17 Jan 1994

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Secretary
Appointed 21 Dec 2000
Resigned 25 Feb 2002

GOODWIN, Kenneth William

Resigned
4 Roselea Drive, FalkirkFK2 0TJ
Secretary
Appointed 25 Feb 2002
Resigned 07 Dec 2007

KITCHING, Neil

Resigned
13 Drummond Rise, DunblaneFK15 0EX
Secretary
Appointed 26 Nov 2007
Resigned 30 May 2008

MACINTYRE, William

Resigned
Cruachan 13 Westhall Crescent, DunfermlineKY12 8FQ
Secretary
Appointed 17 Jan 1994
Resigned 18 Sept 2000

STEWART, Charles George

Resigned
Hawthorn Avenue, GlasgowG66 4RA
Secretary
Appointed 30 May 2008
Resigned 27 Mar 2012

STEWART, Charles George

Resigned
15 Hawthorn Avenue, GlasgowG66 4RA
Secretary
Appointed 18 Sept 2000
Resigned 21 Nov 2000

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 May 1990
Resigned 25 May 1990

ALEXANDER, David, Councillor

Resigned
3 James Street, FalkirkFK2 7HT
Born June 1958
Director
Appointed 20 Aug 2001
Resigned 20 May 2007

BELL, Colin, Prof

Resigned
Principals Lodge, StirlingFK9 4LA
Born March 1942
Director
Appointed 19 Nov 2001
Resigned 24 Apr 2003

BELL, Francis Joseph

Resigned
Provan, DunblaneFK15 0DP
Born December 1932
Director
Appointed 25 May 1990
Resigned 09 May 1994

BERRY, John Kyle

Resigned
Keir Street, StirlingFK9 4QJ
Born October 1950
Director
Appointed 10 Jan 1997
Resigned 25 Feb 2002

BILSLAND, Alan David Moodie

Resigned
Lochranza Fore Road, StirlingFK8 3DT
Born October 1945
Director
Appointed 16 Jan 1995
Resigned 10 Nov 1999

BROWN, Keith James

Resigned
2 Innerdownie Place, DollarFK14 7BY
Born December 1961
Director
Appointed 28 Jun 1999
Resigned 26 May 2003

BURT, Patrick

Resigned
22 Dorrator Road, FalkirkFK1 4BN
Born April 1943
Director
Appointed 28 Mar 1991
Resigned 21 May 1996

CADENHEAD, Janet Kerr

Resigned
37 Shaftsbury Street, AlloaFK10 2LT
Born March 1939
Director
Appointed 24 May 2007
Resigned 31 Mar 2008

CANTLAY, Michael Brian

Resigned
Callandrade Pines, CallanderFK17 8HW
Born February 1964
Director
Appointed 14 Nov 1994
Resigned 27 May 2002

CAUGHEY, David

Resigned
Orchard Court, LongniddryEH32 0PE
Born March 1964
Director
Appointed 04 Apr 2008
Resigned 15 Jun 2009

CHALMERS, Nicholas Oman

Resigned
Kenmill House 13 Hamilton Drive, GlasgowG71 8RR
Born June 1946
Director
Appointed 14 Sept 1992
Resigned 15 Jan 1996

CLARK, Graham

Resigned
Merrick Naemoor Road, KinrossKY13 0UH
Born August 1941
Director
Appointed 14 Nov 1994
Resigned 01 Mar 1999

CLARK, Matthew

Resigned
Carrongrange Avenue, LarbertFK5 3BQ
Born September 1956
Director
Appointed 24 Jun 2002
Resigned 05 Jul 2006

CLARKSON, Sherri Margaret

Resigned
50 Kenilworth Road, StirlingFK9 4RS
Born August 1945
Director
Appointed 10 Mar 1997
Resigned 24 Mar 2003

COLQUHOUN, Douglas

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 21 Mar 2025

CONNOLLY, John

Resigned
36 Avonside Drive, DennyFK6 6QF
Born June 1920
Director
Appointed 28 Jan 1999
Resigned 20 Aug 2001

DEVINE, James

Resigned
13 Craigton Crescent, AlvaFK12 5DS
Born May 1953
Director
Appointed 04 Nov 1996
Resigned 15 Nov 2000

FERGUSON, Edward Lawson

Resigned
16 Grendon Gardens, StirlingFK8 2JZ
Born June 1937
Director
Appointed 18 May 1992
Resigned 11 Oct 1993

GAFFNEY, John

Resigned
17 Frogston Avenue, EdinburghEH10 7AQ
Born August 1954
Director
Appointed 28 Mar 1991
Resigned 01 Jul 1992

GEDDES, James Lobban

Resigned
48 Kenilworth Road, StirlingFK9 4RP
Born May 1926
Director
Appointed 25 May 1990
Resigned 25 Sept 1992

GILCHRIST, Thomas

Resigned
The Coach House Auchengillan, GlasgowG63 9AU
Born August 1941
Director
Appointed 28 Mar 1991
Resigned 06 Sept 1993

GOW, Linda

Resigned
30 Parkend Crescent, FalkirkFK1 2EL
Born December 1958
Director
Appointed 24 Sept 2007
Resigned 31 Mar 2008

HENDRY, John Mckeown

Resigned
Inverteith 180 Drip Road, StirlingFK8 1RR
Born August 1947
Director
Appointed 19 Jun 2000
Resigned 24 Jun 2003

HERBERT, Iain

Resigned
22 Swanston Grove, EdinburghEH10 7BW
Born May 1962
Director
Appointed 27 May 2002
Resigned 19 Sept 2003

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Resolution
24 April 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
419a(Scot)419a(Scot)
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
17 April 2003
419a(Scot)419a(Scot)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
3 April 2002
410(Scot)410(Scot)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
419a(Scot)419a(Scot)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288cChange of Particulars
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
13 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
4 May 2001
MEM/ARTSMEM/ARTS
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2000
MEM/ARTSMEM/ARTS
Resolution
19 April 2000
RESOLUTIONSResolutions
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1999
AAAnnual Accounts
Memorandum Articles
23 April 1999
MEM/ARTSMEM/ARTS
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
15 May 1998
419a(Scot)419a(Scot)
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
6 June 1997
AAAnnual Accounts
Legacy
3 April 1997
288cChange of Particulars
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
7 May 1996
410(Scot)410(Scot)
Legacy
24 April 1996
410(Scot)410(Scot)
Legacy
12 April 1996
288288
Memorandum Articles
12 April 1996
MEM/ARTSMEM/ARTS
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
12 March 1996
410(Scot)410(Scot)
Legacy
18 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
21 December 1995
288288
Legacy
23 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
6 June 1995
410(Scot)410(Scot)
Legacy
16 March 1995
410(Scot)410(Scot)
Legacy
15 March 1995
410(Scot)410(Scot)
Legacy
15 February 1995
410(Scot)410(Scot)
Legacy
2 February 1995
410(Scot)410(Scot)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
3 June 1994
288288
Legacy
10 February 1994
363b363b
Legacy
24 January 1994
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
24 May 1993
410(Scot)410(Scot)
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
10 August 1992
288288
Legacy
22 May 1992
288288
Auditors Resignation Company
18 February 1992
AUDAUD
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Legacy
1 July 1991
287Change of Registered Office
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Memorandum Articles
23 April 1991
MEM/ARTSMEM/ARTS
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
410(Scot)410(Scot)
Legacy
21 August 1990
224224
Legacy
12 June 1990
287Change of Registered Office
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Incorporation Company
25 May 1990
NEWINCIncorporation