Background WavePink WaveYellow Wave

NEWSQUEST PRINTING (GLASGOW) LIMITED (SC136439)

NEWSQUEST PRINTING (GLASGOW) LIMITED (SC136439) is an active UK company. incorporated on 6 February 1992. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST PRINTING (GLASGOW) LIMITED has been registered for 34 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
SC136439
Status
active
Type
ltd
Incorporated
6 February 1992
Age
34 years
Address
125 Fullarton Drive, Glasgow, G32 8FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST PRINTING (GLASGOW) LIMITED

NEWSQUEST PRINTING (GLASGOW) LIMITED is an active company incorporated on 6 February 1992 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWSQUEST PRINTING (GLASGOW) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

SC136439

LTD Company

Age

34 Years

Incorporated 6 February 1992

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 5 September 2025 (6 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CALEDONIAN PUBLISHING LIMITED
From: 31 December 1993To: 4 September 2003
CALEDONIAN NEWSPAPER PUBLISHING LIMITED
From: 8 April 1992To: 31 December 1993
PACIFIC SHELF 456 LIMITED
From: 6 February 1992To: 8 April 1992
Contact
Address

125 Fullarton Drive Glasgow East Investment Park Glasgow, G32 8FG,

Previous Addresses

200 Renfield Street Glasgow G2 3QB
From: 6 February 1992To: 10 June 2020
Timeline

4 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Nov 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARPENTER, Neil Edward

Active
55/56 Lincoln's Inn Fields, LondonWC2A 3LJ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
Station Road, High WycombeHP10 9TY
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
Station Road, High WycombeHP10 9TY
Born February 1964
Director
Appointed 04 Apr 2003

CLARKE, Sara

Resigned
17 Queens Drive, GlasgowG68 0HW
Secretary
Appointed 31 Aug 2001
Resigned 04 Apr 2003

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 16 Apr 1997
Resigned 31 Aug 2001

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Secretary
Appointed 18 Oct 1996
Resigned 16 Apr 1997

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 04 Apr 2003
Resigned 02 Jun 2003

MACDONALD, Ronald Sutherland

Resigned
135 Stewarton Drive, CambuslangG72 8DH
Secretary
Appointed 17 Apr 1992
Resigned 18 Oct 1996

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 06 Feb 1992
Resigned 17 Apr 1992

BANKS, William Lawrence

Resigned
Ridgebourne, KingtonHR5 3EG
Born June 1938
Director
Appointed 30 Oct 1992
Resigned 18 Oct 1996

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 04 Apr 2003
Resigned 31 Jul 2003

COLE-HAMILTON, Arthur Richard

Resigned
Fairways 26 Lady Margaret Drive, TroonKA10 7AL
Born May 1935
Director
Appointed 17 Apr 1992
Resigned 30 Sept 1995

DAVIDSON, Paul

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1954
Director
Appointed 04 Apr 2003
Resigned 11 Nov 2014

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 08 Aug 2000
Resigned 11 Jul 2001

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 18 Oct 1996
Resigned 04 Apr 2003

FORBES, Iain Murray

Resigned
10 Skaterigg Gardens, Jordanhill GlasgowG13 1SR
Born January 1947
Director
Appointed 17 Apr 1992
Resigned 25 Jan 1994

FORBES, Iain Murray

Resigned
10 Skaterigg Gardens, Jordanhill GlasgowG13 1SR
Born January 1947
Director
Appointed 17 Apr 1992
Resigned 18 Oct 1996

HARRIS, David Kenneth

Resigned
45 Molyneux Street, LondonW1H 5HW
Born November 1919
Director
Appointed 01 Jun 1992
Resigned 09 Oct 1992

HASTIE, Alexander

Resigned
Blairnairn 12 West Montrose Street, HelensburghG84 9NE
Born August 1935
Director
Appointed 17 Apr 1992
Resigned 30 Sept 1993

HUDSON, Desmond Gerard

Resigned
113 Chancery Lane, LondonWC2A 1PL
Born October 1955
Director
Appointed 07 Aug 2000
Resigned 04 Apr 2003

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 18 Oct 1996
Resigned 07 Aug 2000

JACKSON, John Bernard Haysom

Resigned
Summit House, LondonWC1R 4QB
Born May 1929
Director
Appointed 24 Jun 1996
Resigned 18 Oct 1996

KANE, William James

Resigned
11 St Peters Street, LondonN1 8JD
Born January 1950
Director
Appointed 17 Apr 1992
Resigned 18 Oct 1996

KEMP, Arnold

Resigned
Flat 8, GlasgowG12 8DQ
Born February 1939
Director
Appointed 17 Apr 1992
Resigned 21 Feb 1994

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 18 Oct 1996
Resigned 03 Mar 1998

MACDONALD, Ronald Sutherland

Resigned
135 Stewarton Drive, CambuslangG72 8DH
Born June 1951
Director
Appointed 17 Apr 1992
Resigned 18 Oct 1996

MAPCHERSON, Ian

Resigned
64 Buchanan Gardens, St AndrewsKY16 9LX
Born March 1936
Director
Appointed 01 Oct 1992
Resigned 31 Jan 1994

MCKECHNIE, George

Resigned
East Blackbyre Farm Waterside, KilmarnockKA3 6JH
Born July 1946
Director
Appointed 17 Apr 1992
Resigned 21 Feb 1994

MONTGOMERY, David John

Resigned
13 Warrington Crescent, LondonW9 1ED
Born November 1948
Director
Appointed 17 Apr 1992
Resigned 23 Oct 1992

PERMAN, Raymond John

Resigned
14 East Claremont Street, EdinburghEH7 4JP
Born August 1947
Director
Appointed 01 Oct 1994
Resigned 18 Oct 1996

SHEA, Michael Sinclair, Dr

Resigned
1a Ramsay Garden, EdinburghEH1 2NA
Born May 1938
Director
Appointed 23 Apr 1993
Resigned 27 Aug 1996

SHIACH, Allan George

Resigned
1 Hereford Square, LondonSW7 4TT
Born September 1942
Director
Appointed 29 Apr 1994
Resigned 18 Oct 1996

WATT, William George

Resigned
34 Wilton Street, GlasgowG20 6LE
Born October 1967
Director
Appointed 11 Jul 2001
Resigned 04 Apr 2003

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 06 Feb 1992
Resigned 17 Apr 1992

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

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

Filing History

238

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 November 2017
SH19Statement of Capital
Legacy
29 November 2017
CAP-SSCAP-SS
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Auditors Resignation Company
5 September 2005
AUDAUD
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Auditors Resignation Company
26 July 2005
AUDAUD
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
244244
Legacy
14 June 2004
288cChange of Particulars
Legacy
5 March 2004
287Change of Registered Office
Legacy
31 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 May 2003
AUDAUD
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
10 April 2003
419a(Scot)419a(Scot)
Auditors Resignation Company
9 April 2003
AUDAUD
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
23 July 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Statement Of Affairs
1 February 2002
SASA
Legacy
1 February 2002
88(2)R88(2)R
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
15 January 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Miscellaneous
9 September 1998
MISCMISC
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 1997
AUDAUD
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
287Change of Registered Office
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
155(6)a155(6)a
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
15 November 1996
128(4)128(4)
Legacy
15 November 1996
122122
Memorandum Articles
15 November 1996
MEM/ARTSMEM/ARTS
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 November 1996
CERT10CERT10
Re Registration Memorandum Articles
14 November 1996
MARMAR
Legacy
14 November 1996
5353
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
288bResignation of Director or Secretary
Memorandum Articles
23 October 1996
MEM/ARTSMEM/ARTS
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
6 September 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Full Group
27 June 1996
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
25 June 1996
CERT5CERT5
Miscellaneous
25 June 1996
MISCMISC
Accounts Balance Sheet
25 June 1996
BSBS
Auditors Statement
25 June 1996
AUDSAUDS
Re Registration Memorandum Articles
25 June 1996
MARMAR
Legacy
25 June 1996
43(3)43(3)
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Legacy
21 October 1994
410(Scot)410(Scot)
Legacy
21 October 1994
410(Scot)410(Scot)
Legacy
26 August 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full Group
6 July 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
4 February 1994
288288
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Resolution
4 January 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1993
288288
Legacy
1 October 1993
288288
Legacy
24 September 1993
88(2)R88(2)R
Memorandum Articles
30 August 1993
MEM/ARTSMEM/ARTS
Resolution
30 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
5 April 1993
88(2)R88(2)R
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
19 October 1992
288288
Legacy
1 October 1992
288288
Legacy
23 June 1992
288288
Legacy
15 June 1992
88(2)R88(2)R
Legacy
15 June 1992
88(2)R88(2)R
Legacy
15 June 1992
287Change of Registered Office
Legacy
9 June 1992
410(Scot)410(Scot)
Memorandum Articles
26 May 1992
MEM/ARTSMEM/ARTS
Resolution
26 May 1992
RESOLUTIONSResolutions
Resolution
26 May 1992
RESOLUTIONSResolutions
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
123Notice of Increase in Nominal Capital
Legacy
26 May 1992
224224
Memorandum Articles
22 May 1992
MEM/ARTSMEM/ARTS
Legacy
22 May 1992
123Notice of Increase in Nominal Capital
Legacy
22 May 1992
122122
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
21 May 1992
410(Scot)410(Scot)
Legacy
21 May 1992
410(Scot)410(Scot)
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Certificate Change Of Name Company
8 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1992
NEWINCIncorporation