Background WavePink WaveYellow Wave

HARRIS DEVELOPMENT LIMITED (SC150737)

HARRIS DEVELOPMENT LIMITED (SC150737) is an active UK company. incorporated on 6 May 1994. with registered office in Isle Of Harris. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARRIS DEVELOPMENT LIMITED has been registered for 31 years. Current directors include CAMPBELL, Angus, MACDONALD, Gordon Hutchison, MACLEAN, Neil and 3 others.

Company Number
SC150737
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 1994
Age
31 years
Address
Isle Of Harris Marina Down By The Quay, Isle Of Harris, HS3 3DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, Angus, MACDONALD, Gordon Hutchison, MACLEAN, Neil, MACLEOD, Angus John, MACLEOD, Kenneth Morrison, WILLIAMS, Margarita
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS DEVELOPMENT LIMITED

HARRIS DEVELOPMENT LIMITED is an active company incorporated on 6 May 1994 with the registered office located in Isle Of Harris. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARRIS DEVELOPMENT LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

SC150737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 6 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Isle Of Harris Marina Down By The Quay Tarbert Isle Of Harris, HS3 3DJ,

Previous Addresses

Tarbert Community Centre Pier Road Tarbert Isle of Harris Outer Hebrides HS3 3DG Scotland
From: 23 June 2017To: 2 September 2024
C/O Peter Kerr Tarbert Community Centre Pier Road Tarbert Isle of Harris HS3 3DG Scotland
From: 14 September 2016To: 23 June 2017
Old Seilebost School Seilebost Isle of Harris HS3 3HP Scotland
From: 13 June 2016To: 14 September 2016
C/O Linda Armstrong Old Seilebost School Seilebost Isle of Harris Western Isles HS3 3HP
From: 27 April 2015To: 13 June 2016
The Old School House Bunavoneader Isle of Harris Western Isles HS3 3AL
From: 31 July 2014To: 27 April 2015
Old Primary School West Tarbert Isle of Harris Western Isles HS3 3BG Scotland
From: 8 April 2013To: 31 July 2014
Scalpay Factory Port Nan Geilltean Isle of Scalpay Outer Hebrides HS4 3XY United Kingdom
From: 11 October 2011To: 8 April 2013
the Old Hostel West Tarbert Isle of Harris HS3 3BG
From: 6 May 1994To: 11 October 2011
Timeline

40 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Sept 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAMPBELL, Angus

Active
West Tarbert, Isle Of HarrisHS3 3BG
Born July 1961
Director
Appointed 25 Feb 2014

MACDONALD, Gordon Hutchison

Active
4 Mill Road, Isle Of HarrisHS3 3HG
Born December 1953
Director
Appointed 25 Feb 2014

MACLEAN, Neil

Active
Ferry Road, Isle Of HarrisHS5 3UA
Born June 1985
Director
Appointed 13 Nov 2024

MACLEOD, Angus John

Active
Manse Road, Isle Of HarrisHS3 3DF
Born January 1971
Director
Appointed 25 Feb 2014

MACLEOD, Kenneth Morrison

Active
Down By The Quay, Isle Of HarrisHS3 3DJ
Born August 1959
Director
Appointed 04 May 2016

WILLIAMS, Margarita

Active
Quidinish, Isle Of HarrisHS3 3JQ
Born April 1949
Director
Appointed 31 Jan 2011

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 06 May 1994
Resigned 02 Jun 1994

MACDONALD, Callum Donald

Resigned
19 Macqueen Street, Isle Of HarrisH53 3DH
Secretary
Appointed 02 Jun 1994
Resigned 07 Jun 1996

MACKINNON, Alasdair Donald

Resigned
Bunavoneader, Isle Of HarrisHS3 3AL
Secretary
Appointed 25 Feb 2014
Resigned 22 Feb 2017

MACLEOD, Katie Mary

Resigned
Fernbrae, 2 Meavag South, Isle Of HarrisHS3 3DY
Secretary
Appointed 29 Sept 2006
Resigned 13 Feb 2012

MACPHERSON, Duncan James

Resigned
2 Ardvourlie, Isle Of HarrisHS3 3AB
Secretary
Appointed 27 Nov 2000
Resigned 29 Sept 2006

MORRISON, Donald John

Resigned
Seaforth Villa, Isle Of ScalpayHS4 3YF
Secretary
Appointed 05 Aug 1996
Resigned 27 Nov 2000

BROADBENT, David

Resigned
1 Westside, HarrisHS3 3BJ
Born December 1951
Director
Appointed 29 Apr 1996
Resigned 27 Apr 1998

CALLAGHAN, Ian Keith

Resigned
23, Isle Of LewisHS2 0PW
Born December 1957
Director
Appointed 27 Apr 1998
Resigned 26 May 2001

CAMERON, David Ewan

Resigned
Hill Cottage, Isle Of HarrisHS3 3DL
Born February 1948
Director
Appointed 13 May 1994
Resigned 07 Mar 2007

CAMPBELL, Neil

Resigned
Scaristavore, HarrisHS3 3HX
Born December 1954
Director
Appointed 29 May 2006
Resigned 31 Jan 2011

CAMPBELL, Rhoda Macleod

Resigned
5 Scaristavore, Isle Of HarrisHS3 3HX
Born October 1968
Director
Appointed 13 May 1994
Resigned 10 May 1999

CARREY, Richard Arrol

Resigned
Lanark Street, GlasgowG1 5PY
Born January 1966
Director
Appointed 31 Jan 2011
Resigned 20 Feb 2012

FERGUSON, Johanne Maccorquodale

Resigned
32 Francis Street, StornowayHS1 2ND
Born February 1968
Director
Appointed 27 Apr 1998
Resigned 26 Apr 2002

FURNIS, John

Resigned
Lickisto, Isle Of HarrisHS3 3EL
Born January 1965
Director
Appointed 31 Jan 2011
Resigned 25 Feb 2014

GALBRAITH, Neil Richard

Resigned
Fourwinds, StornowayHS1 2NP
Born November 1940
Director
Appointed 27 Jul 1999
Resigned 30 Apr 2001

GILMOUR, Shirley

Resigned
5 Griais, Isle Of LewisPA86 0NB
Born October 1959
Director
Appointed 13 May 1994
Resigned 18 Oct 1994

GREEN, Mike

Resigned
15 Ferry Road, LeverburghHS5 3UA
Born May 1962
Director
Appointed 27 Jul 1999
Resigned 05 Feb 2008

HALL, Malcolm Henry

Resigned
Ardvourlie, Isle Of HarrisHS3 3AB
Born December 1942
Director
Appointed 16 Apr 2007
Resigned 14 Apr 2015

LAWSON, William Macfarlane

Resigned
The Old Schoolhouse, Isle Of HarrisHS3 3JA
Born March 1938
Director
Appointed 13 May 1994
Resigned 20 May 2002

MACAULAY, Catherine Helen

Resigned
Fernhaven, Isle Of HarrisHS3 3HA
Born March 1946
Director
Appointed 29 Apr 1996
Resigned 27 Jul 1999

MACAULAY, John Mackinnon

Resigned
Fernhaven, Isle Of HarrisHS3 3HA
Born August 1941
Director
Appointed 13 May 1994
Resigned 31 Jan 2011

MACDERMID, John Angus

Resigned
Burnside, Isle Of HarrisH53 3AL
Born March 1924
Director
Appointed 03 Jun 1994
Resigned 05 Aug 1996

MACDONALD, Archie

Resigned
6 Matheson Road, StornowayHS1 2NQ
Born March 1953
Director
Appointed 13 May 1994
Resigned 29 Oct 2001

MACDONALD, Donald

Resigned
Post Office, Isle Of ScalpayHS3 3XU
Born April 1947
Director
Appointed 13 May 1994
Resigned 28 Feb 2005

MACDONALD, John Angus

Resigned
42 Macqueen Street, Isle Of HarrisHS3 3DH
Born March 1937
Director
Appointed 27 Jul 1999
Resigned 03 May 2005

MACDONALD, Kenneth

Resigned
Kintra, Isle Of HarrisHS3 3DX
Born August 1937
Director
Appointed 27 Jul 1999
Resigned 31 Jan 2011

MACDONALD, Norman

Resigned
7 Ardvie, FinsbayH53 3JE
Born May 1934
Director
Appointed 20 May 2002
Resigned 03 Mar 2007

MACDONALD, Norman

Resigned
7 Ardvie, FinsbayH53 3JE
Born May 1934
Director
Appointed 13 May 1994
Resigned 10 May 1999

MACDONALD, Norman Lewis

Resigned
Valasay, StornowayHS1 2TA
Born December 1945
Director
Appointed 13 May 1994
Resigned 27 Jul 1999
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Legacy
8 February 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Memorandum Articles
18 June 2004
MEM/ARTSMEM/ARTS
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
26 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
287Change of Registered Office
Legacy
10 January 1995
224224
Legacy
7 September 1994
288288
Legacy
31 August 1994
288288
Legacy
4 July 1994
288288
Legacy
22 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Memorandum Articles
31 May 1994
MEM/ARTSMEM/ARTS
Resolution
31 May 1994
RESOLUTIONSResolutions
Incorporation Company
6 May 1994
NEWINCIncorporation