Background WavePink WaveYellow Wave

THE LEVENSEAT TRUST (SC171124)

THE LEVENSEAT TRUST (SC171124) is an active UK company. incorporated on 31 December 1996. with registered office in Lanark. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE LEVENSEAT TRUST has been registered for 29 years. Current directors include CLOSE, June Ann, DODDS, David, GALLACHER, Agnes, M/S and 3 others.

Company Number
SC171124
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 1996
Age
29 years
Address
The Levenseat Trust, Lanark, ML11 8EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLOSE, June Ann, DODDS, David, GALLACHER, Agnes, M/S, HUTSON, Alistair John, Mr., MCCLYMONT, Catherine, Mrs., STEWART, James Dyet
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEVENSEAT TRUST

THE LEVENSEAT TRUST is an active company incorporated on 31 December 1996 with the registered office located in Lanark. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE LEVENSEAT TRUST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

SC171124

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 31 December 1996

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 8 July 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Levenseat Trust By Forth Lanark, ML11 8EP,

Timeline

61 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
May 24
Director Left
Jul 24
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCCULLOCH, John Lawrence

Active
Park View, BathgateEH47 9JZ
Secretary
Appointed 24 Jun 2009

CLOSE, June Ann

Active
Willowbrae, BathgateEH47 9HE
Born June 1951
Director
Appointed 28 May 2023

DODDS, David

Active
Croftfoot Drive, BathgateEH47 9EH
Born June 1953
Director
Appointed 10 Nov 2022

GALLACHER, Agnes, M/S

Active
The Levenseat Trust, LanarkML11 8EP
Born September 1956
Director
Appointed 27 Feb 2019

HUTSON, Alistair John, Mr.

Active
Harburn, West CalderEH55 8RP
Born July 1958
Director
Appointed 03 Oct 2023

MCCLYMONT, Catherine, Mrs.

Active
The Levenseat Trust, LanarkML11 8EP
Born December 1957
Director
Appointed 30 Jun 2022

STEWART, James Dyet

Active
The Levenseat Trust, LanarkML11 8EP
Born May 1963
Director
Appointed 06 Oct 2020

CARRUTHERS, Anne Whitelaw

Resigned
59 Wilsontown Road, LanarkML11 8ER
Secretary
Appointed 03 Jun 1997
Resigned 29 Jun 2005

HUNTER, Margaret

Resigned
16 Rashiehill, LanarkML11 8BD
Secretary
Appointed 30 Nov 2005
Resigned 24 Jun 2009

MACLAREN, Peter James

Resigned
2 Glencairn Crescent, EdinburghEH12 5BS
Secretary
Appointed 14 Jan 1997
Resigned 03 Jun 1997

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 31 Dec 1996
Resigned 14 Jan 1997

ANGUS, Colin Munro

Resigned
2 Lea Rig, LanarkML11 8EA
Born January 1947
Director
Appointed 28 Feb 1997
Resigned 21 Mar 2000

BAKHSH, Morrison

Resigned
5 Lighton Terrace, BathgateEH47 8DG
Born June 1945
Director
Appointed 27 Jun 2007
Resigned 20 Jun 2012

BELL, Adrian Edward Robert

Resigned
46a Northumberland Street, EdinburghEH3 6JF
Born July 1966
Director
Appointed 31 Dec 1996
Resigned 14 Jan 1997

BULLOCH, Jim

Resigned
The Levenseat Trust, LanarkML11 8EP
Born July 1936
Director
Appointed 22 Jun 2011
Resigned 22 Jun 2016

CARRUTHERS, Anne Whitelaw

Resigned
59 Wilsontown Road, LanarkML11 8ER
Born February 1959
Director
Appointed 27 Jun 2000
Resigned 29 Jun 2005

CLARKSON, Jim

Resigned
The Levenseat Trust, LanarkML11 8EP
Born June 1952
Director
Appointed 20 Jun 2012
Resigned 20 Jul 2017

CLARKSON, John

Resigned
33 Burnlea Place, BathgateEH47 8DW
Born September 1937
Director
Appointed 03 Sept 2002
Resigned 27 Jun 2007

CLOSE, June Ann

Resigned
The Levenseat Trust, LanarkML11 8EP
Born June 1951
Director
Appointed 22 Jun 2016
Resigned 30 Jun 2022

CLOSE, June Ann

Resigned
Roselda, 4 Willowbrae, BathgateEH47 9HE
Born June 1951
Director
Appointed 28 Jun 2006
Resigned 22 Jun 2011

CONN, Ian

Resigned
Stanley Hill, ForthML11 8ET
Born February 1954
Director
Appointed 26 Jun 2019
Resigned 29 Jul 2024

CONN, Ian

Resigned
The Levenseat Trust, LanarkML11 8EP
Born February 1954
Director
Appointed 22 Jun 2011
Resigned 27 Jun 2018

DODDS, David

Resigned
The Levenseat Trust, LanarkML11 8EP
Born June 1953
Director
Appointed 20 Jun 2012
Resigned 30 Jun 2022

EDWARD, Robert Bruce

Resigned
Martyrs Cross, Penicuik
Born October 1951
Director
Appointed 31 Dec 1996
Resigned 14 Jan 1997

GREECHAN, Ann

Resigned
The Levenseat Trust, LanarkML11 8EP
Born May 1947
Director
Appointed 27 Jun 2018
Resigned 28 Jun 2023

HAGGERTY, Bill

Resigned
The Levenseat Trust, LanarkML11 8EP
Born March 1940
Director
Appointed 20 Jun 2012
Resigned 27 Jun 2018

HAMILTON, Matthew James

Resigned
Crosswoodhill, West CalderEH55 8LP
Born June 1944
Director
Appointed 14 Jan 1997
Resigned 27 Apr 2021

HENDERSON, Andrew

Resigned
1 Kircurrin, LanarkML11 8BY
Born February 1934
Director
Appointed 27 Jun 2000
Resigned 29 Jun 2005

HUNTER, Margaret

Resigned
16 Rashiehill, LanarkML11 8BD
Born March 1965
Director
Appointed 30 Nov 2005
Resigned 22 Jun 2011

KNOX-WELSH, Pamela Anne Therese

Resigned
The Levenseat Trust, LanarkML11 8EP
Born February 1983
Director
Appointed 30 Jul 2021
Resigned 31 Dec 2025

LEE, Robert

Resigned
157 Lanrigg Road, BathgateEH47 9JJ
Born December 1940
Director
Appointed 03 Jun 1997
Resigned 10 Sept 2003

MACLAREN, Peter James

Resigned
Ravelston Dykes, EdinburghEH4 3EA
Born August 1946
Director
Appointed 14 Jan 1997
Resigned 16 May 2024

MARRS, Julia

Resigned
Riverside Road, LanarkML11 9JS
Born August 1974
Director
Appointed 20 Jul 2017
Resigned 30 Jun 2022

MC CLYMONT, Catherine

Resigned
The Levenseat Trust, LanarkML11 8EP
Born December 1957
Director
Appointed 02 Jan 2019
Resigned 30 Jun 2022

MC CLYMONT, Catherine, Councillor

Resigned
The Levenseat Trust, LanarkML11 8EP
Born December 1957
Director
Appointed 19 Sept 2012
Resigned 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Memorandum Articles
26 January 2015
MAMA
Resolution
26 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Statement Of Companys Objects
5 July 2011
CC04CC04
Memorandum Articles
5 July 2011
MEM/ARTSMEM/ARTS
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
18 July 2009
288bResignation of Director or Secretary
Legacy
18 July 2009
288bResignation of Director or Secretary
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Memorandum Articles
4 April 2007
MEM/ARTSMEM/ARTS
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
27 July 2004
287Change of Registered Office
Memorandum Articles
11 May 2004
MEM/ARTSMEM/ARTS
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Memorandum Articles
8 April 2002
MEM/ARTSMEM/ARTS
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
287Change of Registered Office
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation