Background WavePink WaveYellow Wave

MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED (SC156034)

MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED (SC156034) is an active UK company. incorporated on 16 February 1995. with registered office in Callander. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED has been registered for 31 years. Current directors include COULTHARD, Andrew, HUCKERBY, Lynne Margaret, KERR, Sylvi Estelle and 5 others.

Company Number
SC156034
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
Mclaren Community Leisure Centre, Callander, FK17 8JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COULTHARD, Andrew, HUCKERBY, Lynne Margaret, KERR, Sylvi Estelle, LATIMER, Robert Mannin, LIMONCI, Marco, MOORE, David Ian Keith, PICKEN, Rachael, WATKINS, Thomas Raymond
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED

MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Callander. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

SC156034

LTD Company

Age

31 Years

Incorporated 16 February 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PACIFIC SHELF 618 LIMITED
From: 16 February 1995To: 6 April 1995
Contact
Address

Mclaren Community Leisure Centre Mollands Road Callander, FK17 8JP,

Timeline

46 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Dec 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

THOMPSON, Patricia Margaret

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Secretary
Appointed 26 May 2011

COULTHARD, Andrew

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born October 1975
Director
Appointed 31 Mar 2021

HUCKERBY, Lynne Margaret

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born April 1972
Director
Appointed 27 Sept 2023

KERR, Sylvi Estelle

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born November 1967
Director
Appointed 30 Oct 2019

LATIMER, Robert Mannin

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born March 1977
Director
Appointed 28 Aug 2014

LIMONCI, Marco

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born March 1962
Director
Appointed 31 Jan 2024

MOORE, David Ian Keith

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born March 1943
Director
Appointed 31 Mar 2011

PICKEN, Rachael

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born January 1987
Director
Appointed 29 Jan 2020

WATKINS, Thomas Raymond

Active
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born April 1949
Director
Appointed 24 Feb 2016

BATTYE, Susan Christine Jeannette

Resigned
Armandave, CallanderFK17 8AS
Secretary
Appointed 16 Nov 1999
Resigned 07 Feb 2003

KILSKEY, Toby Robert Matthew

Resigned
2 Aveland Park Road, CallanderFK17 8FD
Secretary
Appointed 31 May 2007
Resigned 27 Aug 2009

MITCHELL, Alexander Prentice

Resigned
Katrine Crescent, CallanderFK17 8JS
Secretary
Appointed 11 Sept 2009
Resigned 26 May 2011

REID, Alan Morrsion

Resigned
16 Balgibbon Drive, CallanderFK17 8EU
Secretary
Appointed 31 Mar 1995
Resigned 19 Nov 1998

SCOTT, Duncan

Resigned
Glen Earn House, LochearnheadFK19 8PR
Secretary
Appointed 19 Nov 1998
Resigned 16 Nov 1999

SHEARER, David Mckinnon

Resigned
29 Livingstone Avenue, CallanderFK17 8EP
Secretary
Appointed 07 Feb 2003
Resigned 31 May 2007

SUTHERLAND, William

Resigned
Laurelbank, CallanderFK17 8EL
Secretary
Appointed 01 Feb 2007
Resigned 31 May 2007

MD SECRETARIES (EDINBURGH) LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 16 Feb 1995
Resigned 31 Mar 1995

BAIN, Margaret Boyd

Resigned
Craig-Isla, DouneFK16 6AA
Born March 1941
Director
Appointed 22 Jan 1997
Resigned 16 Nov 1999

BAIRNER, Norman Scott

Resigned
Redhouse Cottage Pendreich Road, Bridge Of AllanFK9 4LY
Born May 1952
Director
Appointed 22 Jan 1997
Resigned 16 Nov 1999

BATTYE, Susan Christine Jeannette

Resigned
Armandave, CallanderFK17 8AS
Born November 1958
Director
Appointed 16 Nov 1999
Resigned 07 Feb 2003

BOTHAMS, John Frank

Resigned
28 Tulipan Crescent, CallanderFK17 8AR
Born September 1945
Director
Appointed 26 Jan 2006
Resigned 08 Jan 2010

CADZOW, Alma

Resigned
17 Katrine Crescent, CallanderFK17 8JR
Born October 1940
Director
Appointed 27 Jul 2006
Resigned 26 Oct 2006

CALVERT, Robert Michael

Resigned
North Lodge Strathallan, AuchterarderPH3 1LA
Born January 1951
Director
Appointed 31 Mar 1995
Resigned 16 Nov 1999

CAMERON, David

Resigned
15 Cross Street, CallanderFK17 8EA
Born February 1928
Director
Appointed 30 Sept 2003
Resigned 27 Oct 2005

CAMPBELL, John Arthur

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born November 1958
Director
Appointed 26 Nov 2014
Resigned 03 Jul 2019

CANTLAY, Michael Brian

Resigned
Callandrade Pines, CallanderFK17 8HW
Born February 1964
Director
Appointed 16 Nov 1999
Resigned 25 Apr 2000

COLES, Gillian Stewart

Resigned
11 Livingstone Avenue, CallanderFK17 8EP
Born July 1955
Director
Appointed 28 Oct 2003
Resigned 31 Jan 2008

COWIE, Flora Jean

Resigned
112a Main Street, CallanderFK17 8BG
Born August 1959
Director
Appointed 01 Mar 2007
Resigned 28 Feb 2008

DRUMMOND, Claire

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born January 1973
Director
Appointed 12 Oct 2018
Resigned 27 Dec 2019

DUNION, Carolyn Nina

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born August 1979
Director
Appointed 26 Oct 2022
Resigned 26 Nov 2025

DUNION, Carolyn Nina

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born August 1979
Director
Appointed 26 Oct 2022
Resigned 30 Jan 2023

EAST, Grant Peter

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born January 1973
Director
Appointed 27 Apr 2016
Resigned 20 Dec 2021

FORSTER, Julia Isabella Cameron

Resigned
Mclaren Community Leisure Centre, CallanderFK17 8JP
Born July 1969
Director
Appointed 26 Sept 2014
Resigned 17 Jun 2015

FRATER, Maz

Resigned
Lubnaig Drive, CallanderFK17 8JX
Born August 1978
Director
Appointed 26 May 2011
Resigned 30 Nov 2011

GALLOWAY, Stuart, Dr

Resigned
31 Deanston Gardens, DeanstonFK16 6AZ
Born July 1968
Director
Appointed 26 Apr 2007
Resigned 08 Jan 2010

Persons with significant control

1

Mollands Road, CallanderFK17 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

199

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Resolution
14 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288cChange of Particulars
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
287Change of Registered Office
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
5 March 1999
288cChange of Particulars
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
29 May 1996
287Change of Registered Office
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Certificate Change Of Name Company
5 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1995
287Change of Registered Office
Resolution
3 April 1995
RESOLUTIONSResolutions
Incorporation Company
16 February 1995
NEWINCIncorporation