Background WavePink WaveYellow Wave

BALLATER (RD) LIMITED (SC171506)

BALLATER (RD) LIMITED (SC171506) is an active UK company. incorporated on 17 January 1997. with registered office in Ballater. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BALLATER (RD) LIMITED has been registered for 29 years. Current directors include ALLUM, Helen Catherine, BRAID, William Rollo, BURROWS, John and 7 others.

Company Number
SC171506
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1997
Age
29 years
Address
Park House Caravan Park, Ballater, AB35 5QW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLUM, Helen Catherine, BRAID, William Rollo, BURROWS, John, DE LACEY, Gwyneth, Dr, FRANKS, Philippa Clare, FRIMSTON, Richard Martin, LAWSON, Bruce Watt, MCQUEEN, Eric John, PEACOCK, Paul Scott, RIDDOCH, Ray Christopher
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLATER (RD) LIMITED

BALLATER (RD) LIMITED is an active company incorporated on 17 January 1997 with the registered office located in Ballater. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BALLATER (RD) LIMITED was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

SC171506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 17 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Park House Caravan Park Anderson Road Ballater, AB35 5QW,

Previous Addresses

Bank House 7 Bridge Street Ballater Aberdeenshire AB35 5QP
From: 17 January 1997To: 25 March 2014
Timeline

53 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FRIMSTON, Richard Martin

Active
Caravan Park, BallaterAB35 5QW
Secretary
Appointed 01 Dec 2022

ALLUM, Helen Catherine

Active
Caravan Park, BallaterAB35 5QW
Born July 1965
Director
Appointed 21 Nov 2019

BRAID, William Rollo

Active
Pannanich Road, BallaterAB35 5PA
Born November 1950
Director
Appointed 22 Nov 2018

BURROWS, John

Active
Caravan Park, BallaterAB35 5QW
Born March 1947
Director
Appointed 01 Dec 2025

DE LACEY, Gwyneth, Dr

Active
Caravan Park, BallaterAB35 5QW
Born November 1961
Director
Appointed 03 Feb 2026

FRANKS, Philippa Clare

Active
Caravan Park, BallaterAB35 5QW
Born May 1988
Director
Appointed 12 Sept 2023

FRIMSTON, Richard Martin

Active
Caravan Park, BallaterAB35 5QW
Born July 1953
Director
Appointed 30 Nov 2021

LAWSON, Bruce Watt

Active
Caravan Park, BallaterAB35 5QW
Born April 1956
Director
Appointed 01 Dec 2022

MCQUEEN, Eric John

Active
Caravan Park, BallaterAB35 5QW
Born August 1964
Director
Appointed 13 Jan 2026

PEACOCK, Paul Scott

Active
Caravan Park, BallaterAB35 5QW
Born February 1958
Director
Appointed 12 Sept 2023

RIDDOCH, Ray Christopher

Active
Caravan Park, BallaterAB35 5QW
Born January 1961
Director
Appointed 01 Dec 2022

BROWN, Graham James

Resigned
Bank House, 7 Bridge Street, BallaterAB35 5QP
Secretary
Appointed 17 Jan 1997
Resigned 02 Oct 2003

INGLIS, George Murray Wilson

Resigned
25 Monaltrie Avenue, BallaterAB35 5RX
Secretary
Appointed 11 Jan 2008
Resigned 09 Aug 2010

KEITH, John Leonard

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Secretary
Appointed 09 Apr 2004
Resigned 10 Mar 2006

LOVIE, John Allan

Resigned
Caravan Park, BallaterAB35 5QW
Secretary
Appointed 09 Aug 2010
Resigned 22 Dec 2020

MACAULAY, Marybell

Resigned
19 Old Station Place, BallaterAB35 5RG
Secretary
Appointed 02 Oct 2003
Resigned 09 Apr 2004

SEDGWICK, Sheila, Dr

Resigned
Girnoc Shiel Glengirnoc, BallaterAB35 5SS
Secretary
Appointed 10 Mar 2006
Resigned 11 Jan 2008

STEWART, Susan Ellen

Resigned
Caravan Park, BallaterAB35 5QW
Secretary
Appointed 22 Dec 2020
Resigned 01 Dec 2022

ADAMS, Elaine Rose

Resigned
Tullich, BallaterAB35 5SH
Born July 1959
Director
Appointed 21 Nov 2019
Resigned 30 Nov 2021

BURROWS, John

Resigned
Pannanich Road, BallaterAB35 5PA
Born March 1947
Director
Appointed 05 Sept 2014
Resigned 30 Nov 2025

CARRINGTON, Richard Charles

Resigned
Caravan Park, BallaterAB35 5QW
Born December 1950
Director
Appointed 02 May 2014
Resigned 11 Nov 2016

CHAMBERS, Dorothy

Resigned
8 Abergeldie Road, BallaterAB35 5RR
Born June 1950
Director
Appointed 17 Jan 1997
Resigned 17 Jan 1997

CHESWORTH, John Buchanan

Resigned
Criochan, BallaterAB35 5UT
Born March 1943
Director
Appointed 01 Oct 2002
Resigned 21 Nov 2005

COULL, John Taylor, Dr

Resigned
Caravan Park, BallaterAB35 5QW
Born March 1934
Director
Appointed 09 Aug 2010
Resigned 14 Nov 2019

COX, Anthony Trevor

Resigned
Caravan Park, BallaterAB35 5QW
Born November 1946
Director
Appointed 09 Nov 2016
Resigned 13 Feb 2017

CRAWFORD, Peter Macdonald, Dr

Resigned
Eleanburn Bridge Of Gairn, BallaterAB35 5UD
Born August 1925
Director
Appointed 17 Jan 1997
Resigned 05 Aug 1999

CULLING, Paul

Resigned
Creagan-Riach, BallaterAB35 5SF
Born June 1958
Director
Appointed 21 Nov 2005
Resigned 14 Feb 2006

DAVIDSON, Lesley Rose

Resigned
Arisaig, 36 Victoria Road, BallaterAB35 5QX
Born December 1944
Director
Appointed 17 Jan 1997
Resigned 09 Apr 1998

DONOGHUE, Thomas, Councillor

Resigned
22 Craigendarroch Walk, BallaterAB35 5ZB
Born May 1938
Director
Appointed 17 Jan 1997
Resigned 17 Dec 1998

DREVER, Ronald Fergus

Resigned
High Trees, BallaterAB35 5SF
Born September 1946
Director
Appointed 04 Oct 2001
Resigned 02 Oct 2003

EDWARDS, Edna Mary

Resigned
Highland Home, BallaterAB35 5RP
Born November 1932
Director
Appointed 05 Aug 1999
Resigned 04 Oct 2001

FRANKLIN, Michael Francis

Resigned
40 Pannanich Road, BallaterAB35 5PA
Born May 1942
Director
Appointed 02 Oct 2003
Resigned 15 Jun 2012

FRANKS, Nigel Douglas

Resigned
15 Craigendarroch Circle, BallaterAB35 5ZA
Born March 1952
Director
Appointed 05 Aug 1999
Resigned 01 Oct 2002

FYFE, Malcolm Hewer Durke Findlay

Resigned
Tombreck, BallaterAB35 5NQ
Born February 1932
Director
Appointed 01 Nov 1998
Resigned 25 Nov 2004

GIBSON, Brian Kenneth

Resigned
Lochnagar Way, BallaterAB35 5PB
Born October 1946
Director
Appointed 29 Nov 2012
Resigned 06 Sept 2013
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Memorandum Articles
7 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Memorandum Articles
1 March 2017
MAMA
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 January 2007
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
17 April 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
225Change of Accounting Reference Date
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Incorporation Company
17 January 1997
NEWINCIncorporation