Background WavePink WaveYellow Wave

SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED (SC154337)

SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED (SC154337) is an active UK company. incorporated on 17 November 1994. with registered office in Fraserburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED has been registered for 31 years. Current directors include ADAMS, James Alexander, Councillor, BENSON, Stephen John, BULLOCK, Michael Peter and 8 others.

Company Number
SC154337
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1994
Age
31 years
Address
Bank House, Fraserburgh, AB43 9BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ADAMS, James Alexander, Councillor, BENSON, Stephen John, BULLOCK, Michael Peter, FOSTER, Ann Marie, JOHNSON, Brian, KEILY, Jacqueline Anne, MCDONALD, Stuart Alexander, MCLAREN, Paul, PENNINGTON, Cassia Maria Marguerite, STEVENSON, Paul Anthony, STIRLING, Elizabeth Anne
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED

SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED is an active company incorporated on 17 November 1994 with the registered office located in Fraserburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED was registered 31 years ago.(SIC: 91030)

Status

active

Active since 31 years ago

Company No

SC154337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 17 November 1994

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SCOTLAND'S LIGHTHOUSE MUSEUM TRUST
From: 17 November 1994To: 10 March 2004
Contact
Address

Bank House Seaforth Street Fraserburgh, AB43 9BB,

Previous Addresses

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 10 July 2023To: 12 September 2025
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 17 November 1994To: 10 July 2023
Timeline

41 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Sept 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Nov 2013

ADAMS, James Alexander, Councillor

Active
Seaforth Street, FraserburghAB43 9BB
Born November 1992
Director
Appointed 20 Jul 2022

BENSON, Stephen John

Active
Seaforth Street, FraserburghAB43 9BB
Born September 1957
Director
Appointed 01 Nov 2021

BULLOCK, Michael Peter

Active
84 George Street, EdinburghEH2 3DA
Born January 1961
Director
Appointed 27 Oct 2016

FOSTER, Ann Marie

Active
Seaforth Street, FraserburghAB43 9BB
Born October 1990
Director
Appointed 03 Mar 2026

JOHNSON, Brian

Active
Seaforth Street, FraserburghAB43 9BB
Born May 1947
Director
Appointed 01 Nov 2021

KEILY, Jacqueline Anne

Active
Seaforth Street, FraserburghAB43 9BB
Born July 1965
Director
Appointed 01 Nov 2021

MCDONALD, Stuart Alexander

Active
Seaforth Street, FraserburghAB43 9BB
Born March 1962
Director
Appointed 01 Nov 2021

MCLAREN, Paul

Active
Seaforth Street, FraserburghAB43 9BB
Born October 1986
Director
Appointed 03 Mar 2026

PENNINGTON, Cassia Maria Marguerite

Active
Seaforth Street, FraserburghAB43 9BB
Born September 1987
Director
Appointed 03 Mar 2026

STEVENSON, Paul Anthony

Active
Seaforth Street, FraserburghAB43 9BB
Born January 1981
Director
Appointed 03 Mar 2026

STIRLING, Elizabeth Anne

Active
School Road, FyvieAB53 8QE
Born December 1956
Director
Appointed 24 Apr 2014

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 17 Nov 1994
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 29 Nov 2013

ADAMS, Margaret Buchan

Resigned
85 Strichen Road, FraserburghAB43 5QJ
Born August 1942
Director
Appointed 05 Dec 1994
Resigned 18 Feb 2004

BALCKBURN, Richard Allan Milloy

Resigned
The Elms Sandyhill Road, BanffAB45 1AY
Born October 1949
Director
Appointed 05 Dec 1994
Resigned 09 May 1997

BENZIE, Kenneth Mckilligan

Resigned
10 George Street, MacduffAB44 1RX
Born February 1932
Director
Appointed 10 Jun 2003
Resigned 18 Feb 2004

BRYDEN, David John, Dr

Resigned
31 Campbell Road, EdinburghEH12 6DT
Born November 1943
Director
Appointed 05 Dec 1994
Resigned 02 Oct 1996

BUCHAN, Charles Cummin

Resigned
Middleburgh Road, FraserburghAB43 9SG
Born October 1945
Director
Appointed 29 Nov 2013
Resigned 05 May 2022

BURNETT, Mitchell

Resigned
Macknagran, FraserburghAB43 4DS
Born February 1938
Director
Appointed 22 Apr 1998
Resigned 25 Aug 1999

BURNETT, Mitchell

Resigned
Macknagran, FraserburghAB43 4DS
Born February 1938
Director
Appointed 17 Nov 1994
Resigned 18 Jul 1996

CHAMBERLAIN-MOLE, Jocelyn Elizabeth

Resigned
22 Prince Street, PeterheadAB42 6QE
Born July 1939
Director
Appointed 05 Dec 1994
Resigned 10 Sept 2001

CHANDLER, Jill

Resigned
Lonmay, FraserburghAB43 8XS
Born March 1949
Director
Appointed 30 Oct 2012
Resigned 14 Mar 2015

COATES, Katharine Elizabeth

Resigned
Marine Villa(Lower Flat), Lower LargoKY8 6BP
Born May 1961
Director
Appointed 18 Mar 2004
Resigned 05 Sept 2007

COWE, Ian

Resigned
Gean Court, AberdeenAB23 8ST
Born February 1975
Director
Appointed 05 Nov 2017
Resigned 01 Apr 2023

COWIE, Norman

Resigned
Bilbo Villa, FraserburghAB43 8YP
Born January 1912
Director
Appointed 18 Jul 1996
Resigned 25 May 1998

COX, John Barclay

Resigned
Ellerslie Sandyhill Road, BanffAB45 1BE
Born September 1958
Director
Appointed 22 Apr 1998
Resigned 25 Aug 1999

DAVIDSON, Isobel, Cllr

Resigned
Chapel Howe, EllonAB41 8PF
Born January 1961
Director
Appointed 14 Jun 2007
Resigned 10 May 2013

DAVIDSON, James Cameron

Resigned
19 Great Stuart Street, PeterheadAB42 6JX
Born July 1932
Director
Appointed 17 Nov 1994
Resigned 18 Jul 1996

DUGUID, Douglas

Resigned
212 West Road, FraserburghAB43 9NL
Born May 1929
Director
Appointed 25 Aug 1999
Resigned 22 Oct 2003

DUTHIE, Dennis Smith

Resigned
24 Cairnhill Road, FraserburghAB43 9SS
Born September 1946
Director
Appointed 10 Jun 2003
Resigned 18 Feb 2004

FINDLAY, Alan

Resigned
26 Kinmundy Green, WesthillAB32 6SF
Born May 1940
Director
Appointed 25 Aug 1999
Resigned 10 Jun 2003

FOWLER, Helen, Dr.

Resigned
123 Strichen Road, FraserburghAB43 9QJ
Born February 1946
Director
Appointed 25 Aug 1999
Resigned 08 Sept 2010

FRANKLYN, Charles Alexander

Resigned
Friends Close, DealCT14 6FD
Born August 1949
Director
Appointed 30 Sept 2017
Resigned 28 Oct 2020

HAMILTON, William Allan

Resigned
Little Faseadale, ArdrishaigPA30 8EP
Born April 1936
Director
Appointed 18 Mar 2004
Resigned 29 Jan 2009
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Memorandum Articles
16 September 2014
MAMA
Resolution
16 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 December 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
190190
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363aAnnual Return
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
9 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Resolution
11 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363aAnnual Return
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363aAnnual Return
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
29 November 2001
288cChange of Particulars
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363aAnnual Return
Legacy
25 June 2001
288cChange of Particulars
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363aAnnual Return
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363aAnnual Return
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
26 July 1996
363aAnnual Return
Legacy
17 October 1995
288288
Legacy
2 June 1995
363x363x
Legacy
2 June 1995
288288
Legacy
3 May 1995
224224
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Incorporation Company
17 November 1994
NEWINCIncorporation