Background WavePink WaveYellow Wave

CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)

CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341) is an active UK company. incorporated on 13 January 1995. with registered office in Dumfries. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRICHTON DEVELOPMENT COMPANY LIMITED has been registered for 31 years. Current directors include GIBBONS, Gwilym Meredith Lloyd.

Company Number
SC155341
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
Grierson House, Dumfries, DG1 4ZE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBBONS, Gwilym Meredith Lloyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICHTON DEVELOPMENT COMPANY LIMITED

CRICHTON DEVELOPMENT COMPANY LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Dumfries. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRICHTON DEVELOPMENT COMPANY LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

SC155341

LTD Company

Age

31 Years

Incorporated 13 January 1995

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DUNWILCO (435) LIMITED
From: 13 January 1995To: 7 April 1995
Contact
Address

Grierson House The Crichton, Bankend Road Dumfries, DG1 4ZE,

Timeline

42 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Cleared
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Dec 19
Owner Exit
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
New Owner
Jan 24
New Owner
Jan 24
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GIBBONS, Gwilym Meredith Lloyd

Active
Grierson House, DumfriesDG1 4ZE
Born April 1971
Director
Appointed 13 Dec 2018

HARPER, Douglas George

Resigned
6 Ross Road, EdinburghEH16 5QN
Secretary
Appointed 06 Oct 1995
Resigned 15 Sept 1997

LAWS, Diane

Resigned
Bankend Road, DumfriesDG1 4ZE
Secretary
Appointed 16 Nov 2023
Resigned 22 Nov 2024

MANN, Gordon Laurence

Resigned
Barrview, DumfriesDG1 3LL
Secretary
Appointed 15 Sept 1997
Resigned 22 Jul 2009

MATTHEWS, Hazel Elizabeth

Resigned
Hillhouse Wynd, EdinburghEH27 8BU
Secretary
Appointed 22 Jul 2009
Resigned 30 Aug 2011

RUSSELL, Linda Ann

Resigned
Castledykes Road, DumfriesDG1 4SW
Secretary
Appointed 31 Aug 2011
Resigned 24 Mar 2020

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 06 Oct 1995

ARCHIBALD, Eric Cameron

Resigned
Glaick Farm Leswalt, StranraerDG9 0NE
Born March 1935
Director
Appointed 29 Mar 1995
Resigned 29 Jun 2005

BALDWICK, Allan Thomas

Resigned
Hunters Lea Hoddam Road, LockerbieDG11 3BY
Born November 1948
Director
Appointed 15 Apr 1996
Resigned 01 Oct 1999

BARRATT, Oliver William

Resigned
Cowmire Hall, KendalLA8 8JJ
Born July 1941
Director
Appointed 25 Jun 1997
Resigned 29 Jun 2005

BRADFORD, William Ronald

Resigned
4 St Johns Way, Castle DouglasDG7 3UQ
Born March 1959
Director
Appointed 21 Nov 2005
Resigned 15 Jan 2010

BROWN, Kenneth Clarke

Resigned
51 Rotchell Park, DumfriesDG2 7RL
Born May 1944
Director
Appointed 28 Jun 1996
Resigned 30 Jun 2007

BURTON, Margaret Elizabeth

Resigned
Marchfield Place, DumfriesDG1 1GQ
Born May 1941
Director
Appointed 20 Feb 2014
Resigned 16 Dec 2021

BURTON, Margaret Elizabeth

Resigned
Molveno, DumfriesDG1 4NF
Born May 1941
Director
Appointed 19 Dec 2001
Resigned 01 Apr 2004

CALDWELL, Ian Munro

Resigned
7 Minden Crescent, DumfriesDG1 4EB
Born October 1946
Director
Appointed 16 May 1996
Resigned 25 Aug 1997

CAMPBELL, Andrew Robertson

Resigned
Whitepark Road, Castle DouglasDG7 1EX
Born June 1944
Director
Appointed 19 Sept 2007
Resigned 18 Sept 2011

CAMPBELL, Andrew Robertson

Resigned
Whitecraigs, Castle DouglasDG7 1EX
Born June 1944
Director
Appointed 03 Nov 2004
Resigned 29 Jun 2005

CAMPBELL, Andrew Robertson

Resigned
Cuil, Castle DouglasDG7 1QB
Born June 1944
Director
Appointed 16 May 1996
Resigned 09 Nov 1999

CHARTERIS, John Anthony

Resigned
Locharbriggs, DumfriesDG1 1QX
Born September 1940
Director
Appointed 31 Oct 2007
Resigned 08 Jul 2012

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 13 Jan 1995
Resigned 29 Mar 1995

CRAWFORD, Robert Norman

Resigned
23 Corbery Mews, DumfriesDG2 7AX
Born June 1923
Director
Appointed 16 May 1996
Resigned 26 Jun 1997

DOWSON, John Martin

Resigned
54 Bank St, DumfriesDG1 2PA
Born February 1948
Director
Appointed 01 Jun 1995
Resigned 19 Mar 1999

DUFFY, Sean

Resigned
Grierson House, DumfriesDG1 4ZE
Born November 1969
Director
Appointed 18 Dec 2015
Resigned 14 Dec 2017

GOURLAY, Francis Moffat Gammell

Resigned
Barend House, DalbeattieDG5 4NU
Born October 1942
Director
Appointed 30 Jun 2005
Resigned 29 Aug 2012

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 13 Jan 1995
Resigned 29 Mar 1995

HESKETH, Nigel George Francis

Resigned
The Bleachfield, KirkcudbrightDG7 2JJ
Born May 1945
Director
Appointed 16 May 1996
Resigned 18 Oct 1999

HOLLAND, Delia Elizabeth

Resigned
Willow Grove, DumfriesDG1 3TE
Born September 1947
Director
Appointed 20 Feb 2014
Resigned 13 Apr 2015

HOLMES, Thomas Edward

Resigned
7 Airds Drive, DumfriesDG1 4EW
Born April 1945
Director
Appointed 16 May 1996
Resigned 26 Nov 2003

JARDINE, Arthur Henry Gloucester

Resigned
3 Crowns Court, DumfriesDG1 1HU
Born September 1932
Director
Appointed 16 May 1996
Resigned 18 Oct 1999

JONES, Philip Neville

Resigned
Grierson House, DumfriesDG1 4ZE
Born June 1951
Director
Appointed 03 Feb 2022
Resigned 13 Aug 2025

KEGGANS, Michael

Resigned
Hospital Road, ThornhillDG3 5AA
Born May 1963
Director
Appointed 31 Oct 2002
Resigned 09 Aug 2010

KIRKPATRICK, David Currie

Resigned
Auchenbainzie, ThornhillDG3 4ND
Born January 1957
Director
Appointed 16 May 1996
Resigned 12 Apr 1999

KNOWLES, Bernard Trevor

Resigned
Bankend Road, DumfriesDG1 4ZE
Born December 1946
Director
Appointed 20 Feb 2014
Resigned 15 Jul 2014

LITTLE, William

Resigned
Lilybank Glenhowan, DumfriesDG1 4RH
Born June 1958
Director
Appointed 01 Jun 1995
Resigned 03 Nov 2004

MACKAY, Thomas Neil

Resigned
Scaurbridge Hall, ThornhillDG3 4LX
Born December 1939
Director
Appointed 16 May 1996
Resigned 06 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Neville Jones

Ceased
Grierson House, DumfriesDG1 4ZE
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 02 Feb 2022
Ceased 13 Aug 2025

Mr Gwilym Meredith Lloyd Gibbons

Active
Grierson House, DumfriesDG1 4ZE
Born April 1971

Nature of Control

Significant influence or control
Notified 13 Dec 2018

Dumfries And Galloway Council

Ceased
109 - 115 English Street, DumfriesDG1 2DD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Auditors Resignation Company
2 February 2010
AUDAUD
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
9 May 2006
410(Scot)410(Scot)
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
287Change of Registered Office
Accounts With Accounts Type Medium
11 December 2003
AAAnnual Accounts
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
6 December 1999
410(Scot)410(Scot)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
19 October 1995
288288
Legacy
11 October 1995
288288
Legacy
15 August 1995
287Change of Registered Office
Memorandum Articles
26 June 1995
MEM/ARTSMEM/ARTS
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Certificate Change Of Name Company
6 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1995
224224
Resolution
5 April 1995
RESOLUTIONSResolutions
Incorporation Company
13 January 1995
NEWINCIncorporation