Background WavePink WaveYellow Wave

CRUDEN HOMES (WEST) LIMITED (SC130871)

CRUDEN HOMES (WEST) LIMITED (SC130871) is an active UK company. incorporated on 1 April 1991. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CRUDEN HOMES (WEST) LIMITED has been registered for 34 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David.

Company Number
SC130871
Status
active
Type
ltd
Incorporated
1 April 1991
Age
34 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN HOMES (WEST) LIMITED

CRUDEN HOMES (WEST) LIMITED is an active company incorporated on 1 April 1991 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CRUDEN HOMES (WEST) LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

SC130871

LTD Company

Age

34 Years

Incorporated 1 April 1991

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CRUDEN ESTATES LIMITED
From: 1 April 1991To: 27 September 2019
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN
From: 1 April 1991To: 6 March 2020
Timeline

34 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Director Left
Apr 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Feb 21
Director Left
Mar 21
Owner Exit
Apr 21
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Feb 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 17 Aug 2020

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 12 Apr 2019

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1984
Director
Appointed 30 Sept 2019

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 09 Feb 1999

CALLAGHAN, Allan James

Resigned
24 Cumnock Road, GlasgowG33 1QT
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 1997

DONALD, Daniel Mcintosh

Resigned
12 Castlehill Green, GlasgowG74 5BY
Secretary
Appointed 10 Nov 2000
Resigned 02 Jul 2001

GRAHAM, Helen

Resigned
5 Arranview Court, IrvineKA12 8ST
Secretary
Appointed 16 Jun 1999
Resigned 10 Nov 2000

MCFARLANE, Karen Elizabeth

Resigned
550 Pollokshaws Road, GlasgowG41 2PF
Secretary
Appointed 10 Jan 2014
Resigned 01 Aug 2020

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Secretary
Appointed 25 Jan 1994
Resigned 01 Apr 1999

QUINN, James

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 02 Jul 2001
Resigned 10 Jan 2014

TAYLOR, Robert George

Resigned
7 Russell Drive, GlasgowG61 3BB
Secretary
Appointed 01 Apr 1991
Resigned 25 Jan 1994

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Apr 1991
Resigned 01 Apr 1991

ANDERSON, Colin Alexander

Resigned
Baberton House, EdinburghEH14 3HN
Born July 1971
Director
Appointed 02 Apr 2007
Resigned 29 Nov 2019

BROWN, Alexander

Resigned
18 Stoneyhill Court, MusselburghEH21 6SD
Born October 1940
Director
Appointed 07 Sept 1993
Resigned 30 Jan 1995

CALLAGHAN, Allan James

Resigned
Clydesmill Road, GlasgowG32 8RE
Born July 1965
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2019

CALLAGHAN, Allan James

Resigned
93 Jackson Drive, GlasgowG33 6GE
Born July 1965
Director
Appointed 01 Nov 1996
Resigned 01 Apr 2005

CAREY, Michael John

Resigned
24 Kidston Drive, HelensburghG84 8QB
Born November 1933
Director
Appointed 11 Dec 1991
Resigned 31 Mar 2000

DONALD, Daniel Mcintosh

Resigned
Baberton House, EdinburghEH14 3HN
Born January 1952
Director
Appointed 01 Apr 2000
Resigned 31 Aug 2015

GAFFNEY, David

Resigned
11 Doonfoot Gardens, East KilbrideG74 4XF
Born April 1967
Director
Appointed 11 Feb 1997
Resigned 27 Jun 1997

GALLACHER, John

Resigned
Baberton House, EdinburghEH14 3HN
Born April 1953
Director
Appointed 11 Dec 1991
Resigned 31 Mar 2017

LYNES, Fraser

Resigned
Walker Street, EdinburghEH3 7LP
Born October 1985
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2019

MATTHEWS, Malcolm Robert Angus

Resigned
64 Fountainhall Road, EdinburghEH9 2LP
Born November 1931
Director
Appointed 01 Apr 1991
Resigned 04 Oct 1994

MCFARLANE, Karen Elizabeth

Resigned
Clydesmill Road, GlasgowG32 8RE
Born October 1970
Director
Appointed 01 Apr 2015
Resigned 01 Aug 2020

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 01 Apr 1996
Resigned 01 Apr 1999

REID, John Leishman

Resigned
Brunstane Bank House 120 Milton Road East, EdinburghEH15 2NZ
Born July 1942
Director
Appointed 11 Dec 1991
Resigned 15 Sept 1993

ROWLEY, Michael John

Resigned
Baberton House, EdinburghEH14 3HN
Born September 1952
Director
Appointed 01 Apr 1991
Resigned 09 Mar 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Apr 1991
Resigned 01 Apr 1991

Persons with significant control

2

1 Active
1 Ceased
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Clydesmill Road, GlasgowG32 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Certificate Change Of Name Company
27 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
26 September 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
14 September 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 September 2018
466(Scot)466(Scot)
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
19 February 2016
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
25 January 2013
MG01sMG01s
Legacy
22 November 2012
MG02sMG02s
Legacy
1 November 2012
MG02sMG02s
Legacy
1 August 2012
MG02sMG02s
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
1 March 2010
MG02sMG02s
Legacy
21 October 2009
MG01sMG01s
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
26 September 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 June 2009
419a(Scot)419a(Scot)
Legacy
6 April 2009
363aAnnual Return
Legacy
4 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
7 July 2008
419a(Scot)419a(Scot)
Legacy
7 July 2008
419a(Scot)419a(Scot)
Legacy
7 July 2008
419a(Scot)419a(Scot)
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
26 July 2007
419a(Scot)419a(Scot)
Legacy
24 July 2007
419a(Scot)419a(Scot)
Legacy
25 May 2007
419a(Scot)419a(Scot)
Legacy
25 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
31 March 2007
419a(Scot)419a(Scot)
Legacy
28 March 2007
410(Scot)410(Scot)
Legacy
8 March 2007
419a(Scot)419a(Scot)
Legacy
9 January 2007
419a(Scot)419a(Scot)
Legacy
14 December 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
21 June 2006
410(Scot)410(Scot)
Legacy
21 June 2006
410(Scot)410(Scot)
Legacy
31 May 2006
419a(Scot)419a(Scot)
Legacy
31 May 2006
419a(Scot)419a(Scot)
Legacy
31 May 2006
419a(Scot)419a(Scot)
Legacy
31 May 2006
419a(Scot)419a(Scot)
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
10 August 2005
410(Scot)410(Scot)
Legacy
29 July 2005
410(Scot)410(Scot)
Legacy
9 June 2005
410(Scot)410(Scot)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
410(Scot)410(Scot)
Legacy
27 April 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 April 2005
466(Scot)466(Scot)
Legacy
25 April 2005
410(Scot)410(Scot)
Legacy
21 April 2005
410(Scot)410(Scot)
Legacy
19 April 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
14 April 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 April 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 April 2005
466(Scot)466(Scot)
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
410(Scot)410(Scot)
Legacy
19 October 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
12 October 2004
466(Scot)466(Scot)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
16 February 2004
466(Scot)466(Scot)
Legacy
5 February 2004
410(Scot)410(Scot)
Auditors Resignation Company
16 December 2003
AUDAUD
Legacy
30 October 2003
410(Scot)410(Scot)
Legacy
13 August 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
20 August 2002
466(Scot)466(Scot)
Legacy
12 August 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 August 2002
466(Scot)466(Scot)
Legacy
8 July 2002
288cChange of Particulars
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
410(Scot)410(Scot)
Legacy
15 February 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288cChange of Particulars
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
410(Scot)410(Scot)
Legacy
5 October 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 September 2000
466(Scot)466(Scot)
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
410(Scot)410(Scot)
Legacy
16 February 1998
410(Scot)410(Scot)
Legacy
30 December 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
30 July 1997
410(Scot)410(Scot)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
419a(Scot)419a(Scot)
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
8 June 1996
288288
Legacy
19 April 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
8 April 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
410(Scot)410(Scot)
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
2 December 1993
410(Scot)410(Scot)
Legacy
6 October 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 April 1991
88(2)R88(2)R
Legacy
9 April 1991
224224
Legacy
3 April 1991
288288
Legacy
3 April 1991
287Change of Registered Office
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Incorporation Company
1 April 1991
NEWINCIncorporation