Background WavePink WaveYellow Wave

NAIRN CITIZENS ADVICE BUREAU LIMITED (SC173195)

NAIRN CITIZENS ADVICE BUREAU LIMITED (SC173195) is an active UK company. incorporated on 5 March 1997. with registered office in Nairn. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NAIRN CITIZENS ADVICE BUREAU LIMITED has been registered for 29 years. Current directors include DAVIDSON, Susan Janet, DYSON, Lee Norton, JONES, Corydon Hunter and 7 others.

Company Number
SC173195
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1997
Age
29 years
Address
58 King Street, Nairn,, Nairn, IV12 4DN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DAVIDSON, Susan Janet, DYSON, Lee Norton, JONES, Corydon Hunter, MANDERS, Steven, Reverend, MCNAUGHT, Robert, NICOLSON, Alastair Iain, SAGGERS, Peter David, THOMPSON, Adam Paul, TUNSTALL, Josephine Mary, WATERFIELD, Brenda Margaret
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIRN CITIZENS ADVICE BUREAU LIMITED

NAIRN CITIZENS ADVICE BUREAU LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Nairn. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NAIRN CITIZENS ADVICE BUREAU LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

SC173195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 5 March 1997

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 16 October 2025 (5 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

58 King Street, Nairn, King Street Nairn, IV12 4DN,

Previous Addresses

6 High Street Nairn IV12 4BJ
From: 5 March 1997To: 28 November 2022
Timeline

69 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIDSON, Susan Janet

Active
King Street, NairnIV12 4DN
Born April 1985
Director
Appointed 14 Oct 2025

DYSON, Lee Norton

Active
High Street, NairnIV12 4BJ
Born February 1969
Director
Appointed 29 Aug 2013

JONES, Corydon Hunter

Active
King Street, NairnIV12 4DN
Born March 1969
Director
Appointed 25 Feb 2025

MANDERS, Steven, Reverend

Active
King Street, NairnIV12 4DN
Born December 1963
Director
Appointed 14 Nov 2023

MCNAUGHT, Robert

Active
King Street, NairnIV12 4DN
Born August 1977
Director
Appointed 03 Feb 2023

NICOLSON, Alastair Iain

Active
King Street, NairnIV12 4DN
Born December 1972
Director
Appointed 30 Aug 2012

SAGGERS, Peter David

Active
Leanach Court, InvernessIV2 5DE
Born May 1948
Director
Appointed 07 Jun 2017

THOMPSON, Adam Paul

Active
King Street, NairnIV12 4DN
Born October 1984
Director
Appointed 22 Sept 2025

TUNSTALL, Josephine Mary

Active
Seabank Road, NairnIV12 4EU
Born December 1965
Director
Appointed 22 Jan 2015

WATERFIELD, Brenda Margaret

Active
King Street, NairnIV12 4DN
Born January 1955
Director
Appointed 02 Sept 2010

BAIN, Bryan Logan

Resigned
Hakeburn Old Cawdor Road, NairnIV12 5TQ
Secretary
Appointed 14 Jan 1998
Resigned 01 Jul 2010

BAYLIS, Caroline Jane

Resigned
Brightmony Brae, NairnIV12 5HZ
Secretary
Appointed 05 Mar 1997
Resigned 14 Jan 1998

ANDERSON, Morag

Resigned
King Street, NairnIV12 4DN
Born July 1968
Director
Appointed 14 Feb 2025
Resigned 14 Apr 2025

BAIN, Bryan Logan

Resigned
Hakeburn Old Cawdor Road, NairnIV12 5TQ
Born July 1945
Director
Appointed 05 Mar 1997
Resigned 01 Jul 2010

BAIN, Eilidh Anne

Resigned
6 High StreetIV12 4BJ
Born February 1992
Director
Appointed 30 Mar 2016
Resigned 24 Nov 2017

BARRON-MAJERIK, Elizabeth Jane, Dr

Resigned
6 High StreetIV12 4BJ
Born June 1977
Director
Appointed 29 Mar 2012
Resigned 05 Sept 2012

BAYLIS, Caroline Jane

Resigned
Brightmony Brae, NairnIV12 5HZ
Born September 1956
Director
Appointed 05 Mar 1997
Resigned 14 Jan 1998

BEECH, Margaret Ellen

Resigned
Rawcliffe 3 Crescent Road, NairnIV12 4NB
Born February 1944
Director
Appointed 07 May 1997
Resigned 09 Jun 2000

BROWN, Yvonne

Resigned
Adonsman, NairnIV12 5AE
Born August 1966
Director
Appointed 09 Jun 2000
Resigned 17 Jun 2003

CADMAN, Peter

Resigned
1 Darroch Place, NairnIV12 4TA
Born June 1934
Director
Appointed 18 Jun 2003
Resigned 09 Nov 2005

CANTO, Hilary Diane

Resigned
Delnies, NairnIV12 5NT
Born November 1961
Director
Appointed 04 Jul 2013
Resigned 01 Nov 2013

CARRINGTON, Julia Margaret

Resigned
18 Dellness Way, InvernessIV2 5HB
Born November 1971
Director
Appointed 09 Nov 2005
Resigned 01 Jun 2010

CHAMBERS, Edward

Resigned
Achies, InvernessIV2 7UR
Born September 1946
Director
Appointed 12 Jan 1999
Resigned 18 Jun 2003

CLARK, Frank Malcolm

Resigned
Newmill, NairnIV12 5HY
Born June 1942
Director
Appointed 28 Aug 2014
Resigned 11 Jun 2022

CLARK, Louise, Mrs.

Resigned
High Street, NairnIV12 4BJ
Born April 1953
Director
Appointed 29 Aug 2013
Resigned 05 Oct 2023

CURSLEY, Emma Elizabeth

Resigned
The Bungalow, NairnIV12 5RA
Born March 1978
Director
Appointed 28 Mar 2007
Resigned 28 Jan 2009

DICKSON, John

Resigned
6 High StreetIV12 4BJ
Born March 1960
Director
Appointed 24 Jun 2010
Resigned 05 Feb 2013

DOLAN, John Jackson Reilly

Resigned
King Street, NairnIV12 4DN
Born November 1956
Director
Appointed 01 Sept 2011
Resigned 23 Nov 2022

DUNBAR, Anthony Brian

Resigned
16 Mannachie Avenue, ForresIV36 2ZH
Born March 1965
Director
Appointed 19 Jun 2001
Resigned 27 Jan 2011

DUNBAR, Anthony Brian

Resigned
16 Mannachie Avenue, ForresIV36 2ZH
Born March 1965
Director
Appointed 05 Mar 1997
Resigned 16 Jun 1999

DUNBAR, Tony

Resigned
High Street, NairnIV12 4BJ
Born March 1965
Director
Appointed 04 Jul 2013
Resigned 18 Nov 2015

ELSENDER, Mary Gloria

Resigned
5a River Park, NairnIV12 5SP
Born September 1949
Director
Appointed 05 Mar 1997
Resigned 01 Jan 1999

FARRELL, Daniel Sillars

Resigned
67 Harbour Street, NairnIV12 4NX
Born January 1947
Director
Appointed 07 May 1997
Resigned 27 Jun 2007

FLYNN, Declan James

Resigned
6 High StreetIV12 4BJ
Born October 1956
Director
Appointed 10 Jun 2020
Resigned 31 Oct 2022

FOLEY, Michael Russell

Resigned
Glebe House, Manse Road, NairnIV12 5SX
Born November 1933
Director
Appointed 05 Mar 1997
Resigned 01 Jan 1999
Fundings
Financials
Latest Activities

Filing History

190

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