Background WavePink WaveYellow Wave

DEVERONVALE FOOTBALL CLUB LIMITED (SC179485)

DEVERONVALE FOOTBALL CLUB LIMITED (SC179485) is an active UK company. incorporated on 8 October 1997. with registered office in Banff. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DEVERONVALE FOOTBALL CLUB LIMITED has been registered for 28 years. Current directors include GIBB, Lauren Ashleigh, LORIMER, Aaron Yule, MCLEAY, Hamish Watt and 1 others.

Company Number
SC179485
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
Princess Royal Park, Banff, AB45 1AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GIBB, Lauren Ashleigh, LORIMER, Aaron Yule, MCLEAY, Hamish Watt, WILSON, Stuart
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVERONVALE FOOTBALL CLUB LIMITED

DEVERONVALE FOOTBALL CLUB LIMITED is an active company incorporated on 8 October 1997 with the registered office located in Banff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DEVERONVALE FOOTBALL CLUB LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

SC179485

LTD Company

Age

28 Years

Incorporated 8 October 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

JOYSWEET LIMITED
From: 8 October 1997To: 12 November 1997
Contact
Address

Princess Royal Park 56 Airlie Gardens Banff, AB45 1AZ,

Previous Addresses

18 Bon Accord Crescent Aberdeen AB11 6XY
From: 8 October 1997To: 26 March 2019
Timeline

70 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Mar 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Mar 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Nov 14
Director Left
Jan 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
May 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Apr 26
12
Funding
52
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GIBB, Lauren Ashleigh

Active
Eden Court, BanffAB45 2RZ
Born June 1997
Director
Appointed 29 Aug 2024

LORIMER, Aaron Yule

Active
Waters Edge, BanffAB45 1GH
Born October 1983
Director
Appointed 25 Aug 2023

MCLEAY, Hamish Watt

Active
Gaveny Court, BanffAB45 2TF
Born October 1964
Director
Appointed 25 Aug 2023

WILSON, Stuart

Active
Greentrees Gardens, InverurieAB51 6BJ
Born July 1971
Director
Appointed 03 Jul 2024

MAIR, James Henderson

Resigned
Craigievar, AlfordAB33 8JS
Secretary
Appointed 25 Mar 2019
Resigned 30 Apr 2024

WATSON, Mark James

Resigned
1 Hervey Park, AberdeenAB21 0FP
Secretary
Appointed 30 Apr 2024
Resigned 11 Apr 2026

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 29 Oct 1997
Resigned 01 Jun 2015

A.C. MORRISON & RICHARDS LLP

Resigned
Bon Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 01 Jun 2015
Resigned 25 Mar 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 29 Oct 1997

ADIE, Shirley

Resigned
1 Wood Street, BanffAB45 1JX
Born January 1963
Director
Appointed 29 Nov 2007
Resigned 22 Jul 2013

ALLAN, Amanda

Resigned
Causewayend Place, HuntlyAB54 7SL
Born December 1971
Director
Appointed 29 Mar 2022
Resigned 12 Oct 2025

BEATON, Fergus Coulter

Resigned
Souter Street, MacduffAB44 1PD
Born October 1973
Director
Appointed 11 Jun 2014
Resigned 14 Jan 2022

BREMNER, Robert Colvin

Resigned
Tigh Na Coille, HuntlyAB54 7SY
Born May 1919
Director
Appointed 29 Oct 1997
Resigned 08 Jan 2015

BROWN, David Pollock

Resigned
Gellymill Street, MacduffAB44 1TN
Born July 1939
Director
Appointed 27 Mar 2012
Resigned 01 May 2012

BROWN, David Pollock

Resigned
31 Gellymill Street, MacduffAB44 1TN
Born July 1939
Director
Appointed 29 Nov 2007
Resigned 29 Jun 2009

BRUCE, David

Resigned
Sandyhill Road, BanffAB45 1BE
Born June 1967
Director
Appointed 27 Mar 2012
Resigned 22 Apr 2013

BRUCE, Edward Andrew

Resigned
12 Alvah Terrace, BanffAB45 1BG
Born February 1942
Director
Appointed 29 Oct 1997
Resigned 17 Dec 2010

BRUCE, Peter

Resigned
Bellevue Terrace, BanffAB45 1FJ
Born March 1962
Director
Appointed 11 Jun 2014
Resigned 06 Oct 2025

BUCHAN, Graeme Wilson

Resigned
Colleonard Drive, BanffAB45 1DP
Born December 1972
Director
Appointed 19 Aug 2015
Resigned 16 Sept 2019

CHRISTIE, Kenneth Jamers

Resigned
Windy Brae, BanffAB45 1DG
Born February 1962
Director
Appointed 18 Feb 2010
Resigned 23 Apr 2018

CLARK, Steven

Resigned
34 Buchan Street, MacduffAB44 1TD
Born January 1961
Director
Appointed 10 Sept 2012
Resigned 24 Jul 2019

COX, John Barclay

Resigned
PortsoyAB45 2XT
Born September 1958
Director
Appointed 06 Oct 1998
Resigned 14 Jun 2012

CRUICKSHANK, William John

Resigned
1 Corskie Place, MacduffAB44 1QU
Born August 1947
Director
Appointed 06 Oct 1998
Resigned 16 Jul 2012

CUMMING, Thomas John

Resigned
Castle Bar Castle Street, BanffAB45 1DQ
Born June 1943
Director
Appointed 06 Oct 1998
Resigned 20 May 2004

DAVIDSON, Kevin James

Resigned
Avalon, MacduffAB44 1RP
Born November 1962
Director
Appointed 29 Nov 2007
Resigned 15 May 2008

DONALD, Symon James

Resigned
BanffAB45 2DT
Born July 1967
Director
Appointed 10 Sept 2012
Resigned 14 Sept 2015

GRANT, Kenneth

Resigned
9 Strait Path, BanffAB45 1AD
Born June 1960
Director
Appointed 10 Nov 2025
Resigned 14 Jan 2026

HEPBURN, William

Resigned
82 Commerce Street, FraserburghAB43 9LP
Born March 1969
Director
Appointed 06 Oct 1998
Resigned 15 May 2000

HYND, Duncan John

Resigned
18 Bon Accord CrescentAB11 6XY
Born May 1960
Director
Appointed 30 Jul 2018
Resigned 18 Mar 2019

LEGGE, Linda

Resigned
14 Gellymill Street, MacduffAB44 1TN
Born August 1957
Director
Appointed 29 Nov 2007
Resigned 15 Jun 2015

MAIR, James Henderson

Resigned
Craigievar, AlfordAB33 8JS
Born March 1954
Director
Appointed 16 Jul 2012
Resigned 30 Apr 2024

MCLARDY, Robert Thomson

Resigned
Bennachie, BanffAB45 1EB
Born June 1947
Director
Appointed 29 Nov 2007
Resigned 25 Feb 2014

MONTGOMERY, Linda Ann

Resigned
Ashgrove Road West, AberdeenAB16 5BB
Born October 1969
Director
Appointed 19 Dec 2016
Resigned 15 May 2020

MONTGOMERY, Neil

Resigned
Ashgrove Road West, AberdeenAB16 5BB
Born July 1963
Director
Appointed 19 Dec 2016
Resigned 15 May 2020

RAMSAY, Alasdair

Resigned
27 Seafield Street, BanffAB45 1ED
Born July 1957
Director
Appointed 27 Sept 2001
Resigned 31 May 2003

Persons with significant control

5

2 Active
3 Ceased

Mr Aaron Yule Lorimer

Active
Waters Edge, BanffAB45 1GH
Born October 1983

Nature of Control

Significant influence or control
Notified 01 May 2024

Mr Hamish Watt Mcleay

Active
Gaveny Court, BanffAB45 2TF
Born October 1964

Nature of Control

Significant influence or control
Notified 01 May 2024

Mr Peter Bruce

Ceased
Bellevue Terrace, BanffAB45 1FJ
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2025

James Henderson Mair

Ceased
Craigievar, AlfordAB33 8JS
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr Fergus Coulter Beaton

Ceased
15 Souter Street, MacduffAB44 1PD
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

176

Termination Secretary Company With Name Termination Date
12 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Resolution
13 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 June 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
21 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
88(2)R88(2)R
Memorandum Articles
9 December 1997
MEM/ARTSMEM/ARTS
Legacy
3 December 1997
287Change of Registered Office
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1997
NEWINCIncorporation