Background WavePink WaveYellow Wave

ROSS & CROMARTY CITIZENS ADVICE BUREAU (SC176909)

ROSS & CROMARTY CITIZENS ADVICE BUREAU (SC176909) is an active UK company. incorporated on 2 July 1997. with registered office in Alness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROSS & CROMARTY CITIZENS ADVICE BUREAU has been registered for 28 years. Current directors include BEVERIDGE, Michael Monteith, GODFREY, John Edward, GREER, Carol Frances and 4 others.

Company Number
SC176909
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 1997
Age
28 years
Address
Suie House, Alness, IV17 0UD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEVERIDGE, Michael Monteith, GODFREY, John Edward, GREER, Carol Frances, MACKINTOSH, Sheona Margaret, MORRISON, Marianne, MUNRO, Brian Kenneth, WILSON, Eileen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS & CROMARTY CITIZENS ADVICE BUREAU

ROSS & CROMARTY CITIZENS ADVICE BUREAU is an active company incorporated on 2 July 1997 with the registered office located in Alness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROSS & CROMARTY CITIZENS ADVICE BUREAU was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

SC176909

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

Age

28 Years

Incorporated 2 July 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 6 January 2026 (2 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suie House Market Square Alness, IV17 0UD,

Previous Addresses

, Suie House Market Square, Alness, Ross-Shire, IV17 0UD, Scotland
From: 21 March 2016To: 21 March 2016
, Balallan, 4 Novar Road, Alness, Ross Shire, IV17 0QG
From: 2 July 1997To: 21 March 2016
Timeline

47 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SPENCE, Christopher Alan

Active
Market Square, AlnessIV17 0UD
Secretary
Appointed 30 Jul 2024

BEVERIDGE, Michael Monteith

Active
Market Square, AlnessIV17 0UD
Born April 1971
Director
Appointed 12 Apr 2023

GODFREY, John Edward

Active
Market Square, AlnessIV17 0UD
Born May 1937
Director
Appointed 05 Aug 2021

GREER, Carol Frances

Active
Market Square, AlnessIV17 0UD
Born October 1958
Director
Appointed 31 Jul 2019

MACKINTOSH, Sheona Margaret

Active
Market Square, AlnessIV17 0UD
Born May 1968
Director
Appointed 24 Mar 2024

MORRISON, Marianne

Active
Hill Street, AlnessIV17 0QL
Born July 1984
Director
Appointed 03 Dec 2025

MUNRO, Brian Kenneth

Active
Old Milnafua Road, AlnessIV17 0TW
Born July 1967
Director
Appointed 23 Mar 2022

WILSON, Eileen

Active
Hill Street, AlnessIV17 0QL
Born March 1947
Director
Appointed 23 Mar 2022

HIGGS, Joanna Elizabeth

Resigned
IV15
Secretary
Appointed 11 Dec 2007
Resigned 05 Jun 2008

JONES, Nigel David

Resigned
Moulinard, North KessockIV1 3XY
Secretary
Appointed 23 Aug 2001
Resigned 17 Sept 2004

MACDONALD, Mary Eileen

Resigned
Market Square, AlnessIV17 0UD
Secretary
Appointed 22 Oct 2012
Resigned 06 Aug 2024

MACKENZIE, William John

Resigned
Aultgowrie House, Muir Of OrdIV6 7XA
Secretary
Appointed 02 Jul 1997
Resigned 25 Feb 2001

MACKENZIE BROWN, Lynne

Resigned
Dalshian, AlnessIV17 0XX
Secretary
Appointed 25 Nov 2004
Resigned 22 Feb 2008

WYLIE, Mhairi Christine

Resigned
Evanton, DingwallIV16 9XL
Secretary
Appointed 05 Jun 2008
Resigned 18 Oct 2012

AIRD, Ian Dewar Mitchell

Resigned
Dunrovan, AlnessIV17 0SS
Born May 1934
Director
Appointed 02 Jul 1997
Resigned 23 Jul 1998

ANDERSON, Andrew

Resigned
3 Distillery Cottages, AlnessIV17 0XB
Born May 1948
Director
Appointed 02 Jul 1997
Resigned 26 Aug 1999

BAILEY, Hazel

Resigned
Bakehouse Cottage, InvergordonIV18 0NQ
Born November 1957
Director
Appointed 05 Sept 2002
Resigned 17 Sept 2004

BAXTER, Janet

Resigned
Stanegarth, AlnessIV17 0SP
Born May 1944
Director
Appointed 29 Sept 1999
Resigned 29 Aug 2003

BINNIE, Iain James

Resigned
12 Woodside, AlnessIV17 0SF
Born July 1929
Director
Appointed 29 Nov 2001
Resigned 05 Sept 2002

BLACK, Evelyn Alice Macleod

Resigned
1 Ussie Place, DingwallIV15 9PY
Born September 1968
Director
Appointed 02 Jul 1997
Resigned 30 Jun 1998

BOON, Ann Eileen

Resigned
Tomich Farm House Tomich, InvergordonIV18 0LF
Born February 1949
Director
Appointed 02 Jul 1997
Resigned 24 Jun 1999

BROWN, Evelyn Margaret

Resigned
The Spinney, Muir Of OrdIV6 7SD
Born April 1960
Director
Appointed 07 Nov 2006
Resigned 31 Mar 2018

CHISHOLM, David John

Resigned
Hadrian House, Muir Of OrdIV6 7TP
Born June 1960
Director
Appointed 29 Aug 2003
Resigned 02 Nov 2007

CONNELL, Freda Winifred

Resigned
36b Averon Road, AlnessIV17 0SN
Born April 1948
Director
Appointed 31 Aug 2006
Resigned 27 Aug 2009

CORBETT, Yvonne Pamela

Resigned
70 Deas Avenue, DingwallIV15 9RF
Born December 1953
Director
Appointed 28 Aug 1997
Resigned 26 Jan 1998

CURTIS, Alyson Mcdowall

Resigned
Ferryton House, DingwallIV7 8LJ
Born December 1946
Director
Appointed 02 Jul 1997
Resigned 21 Dec 2001

DAVIES, Patricia Dziewientkowsky

Resigned
53 Salveson Crescent, Alness
Born August 1929
Director
Appointed 02 Jul 1997
Resigned 02 Jul 1997

DUNDAS, Johanna

Resigned
Strathmartine House, TainIV19 1AA
Born October 1931
Director
Appointed 27 Aug 1998
Resigned 26 Aug 2010

DZIEWIENTKOWSKI DAVIS, Patricia

Resigned
53 Salvesen Crescent, AlnessIV17 0UL
Born August 1929
Director
Appointed 02 Jul 1997
Resigned 28 Feb 2002

ENTWISTLE, Julia Margaret

Resigned
Assynt Street, Ross-ShireIV16 9YH
Born May 1957
Director
Appointed 23 Oct 2008
Resigned 30 Jun 2009

ENTWISTLE, Rebecca Florence

Resigned
Balallan, 4 Novar Road, Ross ShireIV17 0QG
Born July 1990
Director
Appointed 07 Oct 2010
Resigned 05 Mar 2012

EVANS, Anita

Resigned
5 Canal Court, DingwallIV15 9LB
Born March 1950
Director
Appointed 01 Mar 2004
Resigned 17 Sept 2004

FERGUSON, Alister David

Resigned
139 Firhill, Ross-ShireIV17 0RU
Born July 1943
Director
Appointed 17 Sept 2004
Resigned 16 Feb 2012

FINLAYSON, Michael Robert

Resigned
Amberlea Glenskiach, DingwallIV16 9UU
Born February 1947
Director
Appointed 23 Aug 2001
Resigned 02 May 2003

FORSYTH, Ian

Resigned
Market Square, AlnessIV17 0UD
Born December 1963
Director
Appointed 15 Dec 2016
Resigned 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Resolution
10 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
17 August 2011
RP04RP04
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
15 August 2003
AAMDAAMD
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288cChange of Particulars
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 September 1997
MEM/ARTSMEM/ARTS
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Incorporation Company
2 July 1997
NEWINCIncorporation