Background WavePink WaveYellow Wave

THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815)

THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815) is an active UK company. incorporated on 7 August 1997. with registered office in Edinburgh. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. THE SCOTTISH GYMNASTICS ASSOCIATION has been registered for 28 years. Current directors include BATH, Claire, BURNS, Louise, EWING, Brian George and 7 others.

Company Number
SC177815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 1997
Age
28 years
Address
Craiglockhart Tennis Centre, Edinburgh, EH14 1BZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BATH, Claire, BURNS, Louise, EWING, Brian George, HALL, James, HUDSON, Helen Ruth Smith, JOHNSON, David Eastwood, MCHALE, Kerri Anne, MCKELVEY, Colin Anderson, PATERSON, Fiona, REES, Karen Elizabeth
SIC Codes
85510, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH GYMNASTICS ASSOCIATION

THE SCOTTISH GYMNASTICS ASSOCIATION is an active company incorporated on 7 August 1997 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. THE SCOTTISH GYMNASTICS ASSOCIATION was registered 28 years ago.(SIC: 85510, 93199, 94990)

Status

active

Active since 28 years ago

Company No

SC177815

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

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Craiglockhart Tennis Centre 177 Colinton Road Edinburgh, EH14 1BZ,

Previous Addresses

Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ
From: 6 March 2014To: 6 January 2025
Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom
From: 7 August 1997To: 6 March 2014
Timeline

59 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BATH, Claire

Active
177 Colinton Road, EdinburghEH14 1BZ
Born May 1976
Director
Appointed 20 Sept 2020

BURNS, Louise

Active
177 Colinton Road, EdinburghEH14 1BZ
Born December 1991
Director
Appointed 16 Feb 2025

EWING, Brian George

Active
177 Colinton Road, EdinburghEH14 1BZ
Born March 1956
Director
Appointed 01 Jul 2020

HALL, James

Active
177 Colinton Road, EdinburghEH14 1BZ
Born October 1995
Director
Appointed 16 Feb 2025

HUDSON, Helen Ruth Smith

Active
177 Colinton Road, EdinburghEH14 1BZ
Born April 1961
Director
Appointed 19 Sept 2021

JOHNSON, David Eastwood

Active
177 Colinton Road, EdinburghEH14 1BZ
Born June 1962
Director
Appointed 19 Sept 2021

MCHALE, Kerri Anne

Active
177 Colinton Road, EdinburghEH14 1BZ
Born August 1969
Director
Appointed 19 Sept 2021

MCKELVEY, Colin Anderson

Active
177 Colinton Road, EdinburghEH14 1BZ
Born April 1983
Director
Appointed 03 Jun 2021

PATERSON, Fiona

Active
177 Colinton Road, EdinburghEH14 1BZ
Born December 1979
Director
Appointed 16 Feb 2025

REES, Karen Elizabeth

Active
177 Colinton Road, EdinburghEH14 1BZ
Born November 1960
Director
Appointed 26 Feb 2023

FOX, Brenda

Resigned
27 Bryce Road, CurrieEH14 5LP
Secretary
Appointed 01 Nov 1999
Resigned 20 Oct 2000

LAMB, Alan Francis

Resigned
34 Inchcolm Drive, InverkeithingKY11 1LD
Secretary
Appointed 07 Aug 1997
Resigned 30 Sept 1998

LOWE, Euan

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Secretary
Appointed 01 Sept 2014
Resigned 14 Jun 2019

MCKELVEY, Colin Anderson

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Secretary
Appointed 26 Aug 2019
Resigned 30 Jun 2021

O'SHEA, Caitriona

Resigned
Allanwater Apartments, Bridge Of AllanFK9 4DZ
Secretary
Appointed 14 Oct 2008
Resigned 28 Mar 2013

ROBERTS, Michael Richard

Resigned
33 Avalon Gardens, LinlithgowEH49 7QE
Secretary
Appointed 28 Apr 2003
Resigned 30 Sept 2008

SAMSON, Brian

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Secretary
Appointed 13 May 2013
Resigned 31 Aug 2014

WADE, Adele Elizabeth Margaret

Resigned
22 Stirling Place, StirlingFK7 8BW
Secretary
Appointed 08 Jan 2001
Resigned 15 Nov 2002

ASHTON, Christina

Resigned
46 Durley Dene Crescent, PerthPH2 9RD
Born February 1950
Director
Appointed 02 Nov 2003
Resigned 08 Aug 2012

BARSBY, Oliver Joseph

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born September 1981
Director
Appointed 25 Nov 2012
Resigned 20 Sept 2020

BENSON, Deborah Clare, Dr

Resigned
The University Of Stirling, StirlingFK9 4LA
Born April 1960
Director
Appointed 11 Oct 2010
Resigned 25 Nov 2012

BOUCHER, Peter

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born September 1974
Director
Appointed 27 Jan 2016
Resigned 25 Oct 2019

CALLAHAN, Robert

Resigned
Ben An, FalkirkFK2 0JE
Born May 1944
Director
Appointed 02 Nov 2003
Resigned 12 Sept 2012

CHAMBERS, Ian Richard

Resigned
177 Colinton Road, EdinburghEH14 1BZ
Born December 1969
Director
Appointed 23 Sept 2017
Resigned 16 Feb 2025

CLARK, Malcolm Richard

Resigned
Brack Linn, Boat Of GartenPH24 3BN
Born December 1936
Director
Appointed 07 Nov 2004
Resigned 30 Oct 2005

CLOW, Richard William Mccallum

Resigned
The University Of Stirling, StirlingFK9 4LA
Born November 1960
Director
Appointed 11 Oct 2010
Resigned 25 Nov 2012

COCHRANE, Clare

Resigned
The University Of Stirling, StirlingFK9 4LA
Born August 1976
Director
Appointed 14 Sept 2012
Resigned 25 Nov 2012

DOLPHIN, Mitchell Gray

Resigned
12 Polton Road, LoanheadEH20 9BZ
Born July 1958
Director
Appointed 30 Oct 2005
Resigned 21 Jan 2008

FERGUSON, Norman Allan

Resigned
8 Jerviswood Drive, CleghornML11 7RT
Born April 1943
Director
Appointed 28 Oct 2001
Resigned 09 Sept 2003

FORSTER, Matthew Gordon

Resigned
458 Lanark Road, Juniper GreenEH14 5BB
Born September 1936
Director
Appointed 01 Nov 1999
Resigned 28 Oct 2001

FROST, Zoe

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born April 1981
Director
Appointed 12 Dec 2015
Resigned 19 Sept 2021

HARPER, Scott

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born May 1969
Director
Appointed 25 Nov 2012
Resigned 09 Nov 2019

LAMB, Alan Francis

Resigned
34 Inchcolm Drive, InverkeithingKY11 1LD
Born January 1952
Director
Appointed 07 Aug 1997
Resigned 30 Sept 1998

LANGSTAFF, Philip Mark

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1957
Director
Appointed 25 Nov 2012
Resigned 23 Sept 2017

LOGAN, Neil Alexander

Resigned
The University Of Stirling, StirlingFK9 4LA
Born February 1969
Director
Appointed 25 Nov 2012
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

183

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Memorandum Articles
1 August 2022
MAMA
Resolution
1 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
5 August 2016
AAMDAAMD
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Memorandum Articles
9 November 2012
MEM/ARTSMEM/ARTS
Resolution
9 November 2012
RESOLUTIONSResolutions
Memorandum Articles
9 November 2012
MEM/ARTSMEM/ARTS
Resolution
9 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Resolution
5 March 2009
RESOLUTIONSResolutions
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 May 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
225Change of Accounting Reference Date
Incorporation Company
7 August 1997
NEWINCIncorporation