Background WavePink WaveYellow Wave

TM COMPANY SERVICES LIMITED (SC127819)

TM COMPANY SERVICES LIMITED (SC127819) is an active UK company. incorporated on 8 October 1990. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TM COMPANY SERVICES LIMITED has been registered for 35 years. Current directors include BLAIN, Andrew John, CARTY, Gillian Anne.

Company Number
SC127819
Status
active
Type
ltd
Incorporated
8 October 1990
Age
35 years
Address
C/O Shepherd And Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAIN, Andrew John, CARTY, Gillian Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM COMPANY SERVICES LIMITED

TM COMPANY SERVICES LIMITED is an active company incorporated on 8 October 1990 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TM COMPANY SERVICES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

SC127819

LTD Company

Age

35 Years

Incorporated 8 October 1990

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 22 August 2025 (7 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
From: 5 May 2023To: 19 July 2023
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 26 November 2014To: 5 May 2023
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 8 October 1990To: 26 November 2014
Timeline

23 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 16
Director Left
Nov 17
Director Left
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BLAIN, Andrew John

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1966
Director
Appointed 11 Nov 2014

CARTY, Gillian Anne

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1970
Director
Appointed 03 Nov 2020

DUNSIRE, David Ness

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Secretary
Appointed 08 Oct 1990
Resigned 11 Nov 2014

ABRAM, Henry Charles

Resigned
72 Murrayfield Gardens, EdinburghEH12 6DQ
Born August 1951
Director
Appointed 12 Oct 1990
Resigned 30 Sept 2008

ANDERSON, David Souter

Resigned
7 Succoth Place, EdinburghEH12 6BJ
Born December 1948
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

ATHANAS, Christopher Nicholas

Resigned
2a Hermitage Drive, EdinburghEH10 6DD
Born August 1941
Director
Appointed 28 Oct 1996
Resigned 01 Nov 2004

BEAUMONT, Lynn Jennifer

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born January 1968
Director
Appointed 01 Jan 2000
Resigned 11 Nov 2014

BELL, John Robin Sinclair

Resigned
7 Heriot Row, EdinburghEH3 6HU
Born February 1933
Director
Appointed 12 Oct 1990
Resigned 29 Aug 1994

BIGGAR, John Morrison Hay

Resigned
8 Cluny Gardens, EdinburghEH10 6BJ
Born January 1951
Director
Appointed 14 Nov 1991
Resigned 01 Nov 2004

BOTHWELL, Andrew James Ferguson

Resigned
25 Belford Gardens, EdinburghEH4 3EP
Born November 1961
Director
Appointed 14 Nov 1991
Resigned 01 Nov 2004

BRAILSFORD, Elaine Nicola

Resigned
29 Warriston Crescent, EdinburghEH3 5LB
Born December 1957
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

BRASH, Donald Granger

Resigned
1 Ravelston Park, EdinburghEH4 3DX
Born November 1950
Director
Appointed 04 Dec 1996
Resigned 29 Sept 2011

BROWN, William

Resigned
45 Barnton Avenue, EdinburghEH3 6LJ
Born March 1932
Director
Appointed 12 Oct 1990
Resigned 29 Oct 1997

BURNSIDE, Graham Mathieson

Resigned
24 Nelson Street, EdinburghEH3 6LJ
Born March 1954
Director
Appointed 12 Oct 1990
Resigned 30 Jun 2014

BURROW, Alistair Stewart

Resigned
Kintail 27 North Erskine Park, GlasgowG61 4LY
Born October 1951
Director
Appointed 04 Sept 2001
Resigned 31 Mar 2012

CAMPBELL, Ross Donald

Resigned
4 St Clair Terrace, EdinburghEH10 5NW
Born July 1965
Director
Appointed 29 Oct 1997
Resigned 23 Jun 2009

CARTER, Paul Barry

Resigned
10 Sunningdale Avenue, GlasgowG77 5PD
Born February 1966
Director
Appointed 01 Jan 2000
Resigned 30 Mar 2007

COLLISTON, Stephen David

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born September 1970
Director
Appointed 01 Nov 2004
Resigned 11 Nov 2014

CUNNINGHAM, John Gordon

Resigned
29 Sunbury Place, EdinburghEH4 3BY
Born June 1961
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

DOBIE, Robert Latta

Resigned
42 Primrose Bank Road, EdinburghEH5 3JF
Born July 1955
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

DUNSIRE, David Ness

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born May 1958
Director
Appointed 08 Oct 1990
Resigned 11 Nov 2014

FERRIE, Joyce

Resigned
11 Seaside Place, BurntislandKY3 0TX
Born April 1959
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2004

FINDLAY, Richard Martin

Resigned
1 Darnaway Street, EdinburghEH3 6DW
Born December 1951
Director
Appointed 12 Oct 1990
Resigned 31 Mar 2012

FULTON, John David Orchard

Resigned
20 Kinnear Road, EdinburghEH3 5PE
Born November 1953
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

GARDINER, John

Resigned
Conference Square, EdinburghEH3 8UL
Born January 1956
Director
Appointed 19 Dec 2005
Resigned 30 Apr 2016

GIBB, Stephen John

Resigned
Conference Square, EdinburghEH3 8UL
Born July 1964
Director
Appointed 11 Nov 2014
Resigned 30 Apr 2019

GRAHAM, Colin William

Resigned
20 Lee Crescent, EdinburghEH15 1LW
Born March 1962
Director
Appointed 14 Nov 1991
Resigned 29 Oct 1997

HALLY, Paul William

Resigned
Conference Square, EdinburghEH3 8UL
Born June 1959
Director
Appointed 11 Nov 2014
Resigned 03 Nov 2020

HOLMES, Malcolm Brian

Resigned
Conference Square, EdinburghEH3 8UL
Born July 1968
Director
Appointed 01 Jul 2002
Resigned 31 Oct 2017

HUMPHREYS, Stephen George

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born January 1960
Director
Appointed 27 Apr 2003
Resigned 11 Nov 2014

JAMES, Caroline Sanderson

Resigned
2 Courthill, GlasgowG61 3SN
Born September 1968
Director
Appointed 01 Jan 2000
Resigned 01 Nov 2004

KING, Neil Forbes

Resigned
10 Bellevue Crescent, EdinburghEH3 6ND
Born June 1963
Director
Appointed 29 Oct 1997
Resigned 01 Nov 2004

LEITCH, Christopher

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Born October 1970
Director
Appointed 01 Apr 2012
Resigned 11 Nov 2014

LINDGREN, Susan Margaret

Resigned
20 Great Stuart Street, EdinburghEH3 7TN
Born January 1964
Director
Appointed 29 Oct 1997
Resigned 01 Nov 2004

MACLENNAN, Roderick Martin

Resigned
13 Belford Gardens, EdinburghEH4 3EP
Born August 1958
Director
Appointed 12 Oct 1990
Resigned 01 Nov 2004

Persons with significant control

1

Conference Square, EdinburghEH3 8UL

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

217

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Legacy
15 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Memorandum Articles
26 November 2014
MAMA
Resolution
26 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Resolution
2 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
9 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Legacy
3 November 2004
288cChange of Particulars
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288cChange of Particulars
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Miscellaneous
30 October 1995
MISCMISC
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
7 August 1992
288288
Accounts With Accounts Type Dormant
7 August 1992
AAAnnual Accounts
Legacy
24 December 1991
288288
Legacy
17 December 1991
288288
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
18 October 1991
363b363b
Legacy
26 March 1991
224224
Legacy
28 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Incorporation Company
8 October 1990
NEWINCIncorporation