Background WavePink WaveYellow Wave

HUNTLY FOOTBALL CLUB LIMITED (SC138604)

HUNTLY FOOTBALL CLUB LIMITED (SC138604) is an active UK company. incorporated on 1 June 1992. with registered office in Ellon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HUNTLY FOOTBALL CLUB LIMITED has been registered for 33 years. Current directors include ALLAN, Dylan Mark, ALLAN, Mark Steven, CARTER, Gordon, Dr and 9 others.

Company Number
SC138604
Status
active
Type
ltd
Incorporated
1 June 1992
Age
33 years
Address
7 Ythan Terrace, Ellon, AB41 9LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLAN, Dylan Mark, ALLAN, Mark Steven, CARTER, Gordon, Dr, DAWSON, Ronald Montgomery, GREEN, Gordon Findlay, HENDERSON, Raymond, MASSON, June Lesley, MASSON, Stuart Peter, MCNEIL, George, STOKES, Andrew Peter, TAYLOR, James Michie, TURNER, Alix Kathleen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTLY FOOTBALL CLUB LIMITED

HUNTLY FOOTBALL CLUB LIMITED is an active company incorporated on 1 June 1992 with the registered office located in Ellon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HUNTLY FOOTBALL CLUB LIMITED was registered 33 years ago.(SIC: 93120)

Status

active

Active since 33 years ago

Company No

SC138604

LTD Company

Age

33 Years

Incorporated 1 June 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CHAINLEVEL LIMITED
From: 1 June 1992To: 20 July 1992
Contact
Address

7 Ythan Terrace Ellon, AB41 9LJ,

Previous Addresses

4 West Craibstone Street Aberdeen AB11 6YL
From: 1 June 1992To: 18 March 2019
Timeline

53 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jun 23
New Owner
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ALLAN, Dylan Mark

Active
Stewart Lane, HuntlyAB54 8EU
Born March 2000
Director
Appointed 31 Dec 2022

ALLAN, Mark Steven

Active
Depot Road, HuntlyAB54 8JZ
Born October 1981
Director
Appointed 01 Mar 2017

CARTER, Gordon, Dr

Active
Rannes Street, InschAB52 6JJ
Born November 1962
Director
Appointed 01 Jun 2013

DAWSON, Ronald Montgomery

Active
Kennethmont, HuntlyAB54 4NL
Born October 1947
Director
Appointed 01 Oct 2018

GREEN, Gordon Findlay

Active
Battlehill, HuntlyAB54 6HX
Born August 1953
Director
Appointed 04 Jul 2014

HENDERSON, Raymond

Active
East Park Street, HuntlyAB54 8JE
Born May 1977
Director
Appointed 01 Nov 2025

MASSON, June Lesley

Active
East Park Street, HuntlyAB54 8JE
Born May 1961
Director
Appointed 16 Jan 2025

MASSON, Stuart Peter

Active
Marquis Drive, HuntlyAB54 4SF
Born July 1984
Director
Appointed 01 Jun 2024

MCNEIL, George

Active
HuntlyAB54 8AR
Born September 1973
Director
Appointed 01 Oct 2015

STOKES, Andrew Peter

Active
Gartly, HuntlyAB54 4PY
Born November 1958
Director
Appointed 12 Jul 2023

TAYLOR, James Michie

Active
EllonAB41 8BN
Born March 1953
Director
Appointed 01 Jul 2018

TURNER, Alix Kathleen

Active
East Park Street, HuntlyAB54 8JE
Born January 1985
Director
Appointed 23 Apr 2021

MORRISON, David Ian

Resigned
23 Farquhar Road, HuntlyAB54 8FH
Secretary
Appointed 06 Jul 1992
Resigned 25 May 2010

ROSS, Brien James

Resigned
Queen Street, LossiemouthIV31 6BQ
Secretary
Appointed 25 May 2010
Resigned 05 Sept 2010

STOKES, Andrew Peter

Resigned
Culdrain, HuntlyAB54 4PY
Secretary
Appointed 06 Jun 2011
Resigned 15 Feb 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Jun 1992
Resigned 06 Jul 1992

ALLAN, Steven Eric

Resigned
54 Gordon Street, HuntlyAB54 8ES
Born March 1960
Director
Appointed 01 Jul 2004
Resigned 01 Feb 2010

ANDERSON, Kenneth Morrison

Resigned
Torrisoule Deveron Road, HuntlyAB54 8DU
Born February 1954
Director
Appointed 27 May 2002
Resigned 29 May 2007

BAIN, John

Resigned
Braikley Park, EllonAB41 0NJ
Born May 1947
Director
Appointed 19 May 1994
Resigned 04 Apr 1996

CHRISTIE, Tom

Resigned
InschAB52 6JH
Born April 1957
Director
Appointed 01 Jun 2013
Resigned 26 Jul 2019

CLARK, George Alexander

Resigned
Carden Place, AberdeenAB10 1UL
Born June 1964
Director
Appointed 01 Jun 2013
Resigned 30 Apr 2019

DUFFTON, Julian

Resigned
Drumblade, HuntlyAB54 6BJ
Born May 1947
Director
Appointed 22 Jul 2019
Resigned 31 Dec 2022

DUFFUS, Wilma

Resigned
Deveron Road, HuntlyAB54 8DU
Born September 1964
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2012

DUNSEATH, Robin William

Resigned
Annandale House, DrumbladeAB54 6EN
Born January 1938
Director
Appointed 21 Mar 2005
Resigned 20 Jul 2009

GREEN, Gordon Findlay

Resigned
La Casa, HuntlyAB54 5HX
Born August 1953
Director
Appointed 15 Nov 1996
Resigned 23 Jun 2011

HENDRY, Michael

Resigned
West View 19 Rose Avenue, ElginIV30 1NT
Born August 1956
Director
Appointed 01 Dec 1996
Resigned 30 Apr 2000

INNES, Stephen

Resigned
Port Elphinstone, InverurieAB51 3SB
Born January 1960
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2019

LONG, Robert Clive

Resigned
Dunearn, HuntlyAB54 8EB
Born August 1953
Director
Appointed 01 Jun 2000
Resigned 27 May 2002

MACAULAY, Michael Thomas

Resigned
Craiglaar, AberdeenAB2 0TT
Born April 1955
Director
Appointed 19 May 1994
Resigned 31 Dec 2001

MACKAY, Robert Hugh

Resigned
Cromdale Broomhill Road, KeithAB55 5EX
Born June 1952
Director
Appointed 06 Apr 2006
Resigned 09 Aug 2010

MACLEAN, Murdo Macleod

Resigned
East Park Street, HuntlyAB54 8JE
Born April 1965
Director
Appointed 01 Jun 2013
Resigned 01 Apr 2022

MINTY, George

Resigned
Milnewood, KeithAB55 5BS
Born December 1953
Director
Appointed 31 May 2005
Resigned 10 Mar 2006

MINTY, Michelle

Resigned
95 Mid Street, KeithAB55 5AE
Born June 1983
Director
Appointed 01 Jul 2006
Resigned 10 Jul 2009

MOIR, Stuart

Resigned
InschAB52 6JJ
Born July 1981
Director
Appointed 01 Oct 2017
Resigned 01 Jun 2024

MORRIS, Alexander Hay

Resigned
Bridge Of Marnoch, HuntlyAB54 7XH
Born March 1954
Director
Appointed 01 Jun 2013
Resigned 13 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Carter

Active
Ythan Terrace, EllonAB41 9LJ
Born November 1962

Nature of Control

Significant influence or control
Notified 10 Jul 2023

Mr Robert Forbes Shand

Ceased
160 King's Gate, AberdeenAB15 6BR
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
10 August 2005
88(2)R88(2)R
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
88(2)R88(2)R
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
88(2)O88(2)O
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
88(2)R88(2)R
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
88(2)R88(2)R
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
14 November 2001
88(2)R88(2)R
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
88(2)R88(2)R
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
1 September 1999
88(2)R88(2)R
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
88(2)R88(2)R
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
20 September 1995
88(2)R88(2)R
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
15 June 1993
410(Scot)410(Scot)
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
224224
Legacy
21 August 1992
88(2)R88(2)R
Memorandum Articles
21 July 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
287Change of Registered Office
Incorporation Company
1 June 1992
NEWINCIncorporation