Background WavePink WaveYellow Wave

STIRLING WATER SEAFIELD LIMITED (SC182250)

STIRLING WATER SEAFIELD LIMITED (SC182250) is an active UK company. incorporated on 20 January 1998. with registered office in Dunfermline. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. STIRLING WATER SEAFIELD LIMITED has been registered for 28 years. Current directors include ABRAHAM, John Patrick, GARRETT, Caroline, MCKENNA, Anthony Thomas and 2 others.

Company Number
SC182250
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
1 Masterton Park, Dunfermline, KY11 8NX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
ABRAHAM, John Patrick, GARRETT, Caroline, MCKENNA, Anthony Thomas, PATTON, Sinead, WILSON, Mark Andrew
SIC Codes
36000, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING WATER SEAFIELD LIMITED

STIRLING WATER SEAFIELD LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Dunfermline. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. STIRLING WATER SEAFIELD LIMITED was registered 28 years ago.(SIC: 36000, 42910)

Status

active

Active since 28 years ago

Company No

SC182250

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PACIFIC SHELF 771 LIMITED
From: 20 January 1998To: 29 April 1998
Contact
Address

1 Masterton Park South Castle Drive Dunfermline, KY11 8NX,

Previous Addresses

13 Queens Road Aberdeen AB15 4YL Scotland
From: 31 January 2017To: 18 July 2024
Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ
From: 20 January 1998To: 31 January 2017
Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Sept 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Feb 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GARRETT, Caroline

Active
South Castle Drive, DunfermlineKY11 8NX
Secretary
Appointed 01 Dec 2021

ABRAHAM, John Patrick

Active
South Castle Drive, DunfermlineKY11 8NX
Born March 1968
Director
Appointed 02 Feb 2018

GARRETT, Caroline

Active
South Castle Drive, DunfermlineKY11 8NX
Born June 1976
Director
Appointed 08 Feb 2016

MCKENNA, Anthony Thomas

Active
South Castle Drive, DunfermlineKY11 8NX
Born June 1965
Director
Appointed 07 Jun 2023

PATTON, Sinead

Active
South Castle Drive, DunfermlineKY11 8NX
Born December 1975
Director
Appointed 01 Jul 2024

WILSON, Mark Andrew

Active
South Castle Drive, DunfermlineKY11 8NX
Born April 1968
Director
Appointed 01 Oct 2018

AITKEN, Elaine Margaret

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 28 Sept 2018
Resigned 30 Nov 2021

BRAID, Peter Lawson

Resigned
7 Abbostsford Road, MelroseTD6 9AQ
Secretary
Appointed 12 Aug 2003
Resigned 01 Jun 2011

CRAIG, Nicholas Charles David

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Jun 2011
Resigned 23 Apr 2015

GARRETT, Caroline

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 23 Apr 2015
Resigned 28 Sept 2018

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Secretary
Appointed 29 Apr 1998
Resigned 12 Aug 2003

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 29 Apr 1998
Resigned 29 Apr 1998

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 29 Apr 1998

ANDERSON, Richard John

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1971
Director
Appointed 23 Jan 2017
Resigned 10 Mar 2020

BATES, Duncan John Lucas

Resigned
20 Marrick, TamworthB77 4NU
Born August 1958
Director
Appointed 30 Jul 2009
Resigned 25 May 2012

BEATTIE, Susan

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1972
Director
Appointed 08 Feb 2016
Resigned 25 May 2018

BEEN, Hans-Henrik

Resigned
1869 Countrywood Court, Walnut Creek94598
Born August 1949
Director
Appointed 28 May 1999
Resigned 01 Oct 2001

BONNAR, Desmond Michael, Doctor

Resigned
34 Douglas Gardens, GlasgowG71 7HB
Born July 1947
Director
Appointed 26 Mar 1999
Resigned 25 Oct 2002

BOYLE, Charles Anthonty

Resigned
40 Pevensey Way, CamberleyGU16 9UX
Born May 1951
Director
Appointed 20 May 1998
Resigned 30 Aug 2003

BRET, Olivier Marie

Resigned
Rue De Bretagne, Asnieres92600
Born September 1962
Director
Appointed 02 Apr 2009
Resigned 28 Nov 2011

CARMEDY, Michael

Resigned
24 Denbeigh Place, ReadingRG1 8QE
Born June 1964
Director
Appointed 20 May 1998
Resigned 10 Feb 2000

COLLINGWOOD, Graham

Resigned
19 Cedar Drive, MarlowSL7 3QB
Born September 1940
Director
Appointed 25 Mar 1999
Resigned 28 May 1999

COLLINS, Anthony Edward

Resigned
1a Dovecot Road, EdinburghEH12 7LF
Born March 1956
Director
Appointed 26 May 2004
Resigned 19 Oct 2006

COWELL, Andrew Richard

Resigned
The Beechams, Milton KeynesMK17 0RX
Born April 1958
Director
Appointed 09 Jul 2008
Resigned 30 Jul 2009

DENCH, Andrew James

Resigned
Princes Exchange, EdinburghEH3 9AQ
Born August 1969
Director
Appointed 25 May 2012
Resigned 31 Dec 2013

DEVOS, Frederic

Resigned
43 Lansdowne Road, LondonW11 2LQ
Born January 1964
Director
Appointed 28 Nov 2007
Resigned 28 Nov 2011

EARNSHAW, Nigel John

Resigned
133 Craigleith Road, EdinburghEH4 2EH
Born April 1963
Director
Appointed 15 Jan 2008
Resigned 30 Nov 2011

EDWARDS, Graham Winston

Resigned
3 Candleston Close, PorthcawlCF36 3HL
Born January 1954
Director
Appointed 15 Aug 2002
Resigned 07 Apr 2003

EYRE, David Alan

Resigned
Walnut Cottage, West HorsleyKT24 6HQ
Born June 1938
Director
Appointed 29 Apr 1998
Resigned 26 May 2004

FARRER, Kenneth Arthur

Resigned
7a Kings Oak Close, Princes RisboroughHP27 9LB
Born July 1944
Director
Appointed 29 Apr 1998
Resigned 09 Jul 2008

GLENDINNING, David John

Resigned
Roseville, WokinghamRG41 5AE
Born August 1950
Director
Appointed 12 Jul 2001
Resigned 15 Aug 2002

HARDING, Peter Richard

Resigned
Willowcroft, Hogmoor Lane, HurstRG10 0DH
Born September 1959
Director
Appointed 05 Jan 2004
Resigned 28 Nov 2007

HILTON, Paul Edward

Resigned
36 Wolf Grange, HaleWA15 9TS
Born April 1966
Director
Appointed 19 Oct 2006
Resigned 09 Jan 2009

KNIPE, Tracy Jayne

Resigned
Queens Road, AberdeenAB15 4YL
Born August 1968
Director
Appointed 25 May 2018
Resigned 01 Jul 2024

LAWRENCE, John William

Resigned
37 Wynbury Drive, High WycombeHP13 7QB
Born March 1947
Director
Appointed 29 Apr 1998
Resigned 26 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Stirling Water Seafield Holdings Limited

Active
Masterton Park, DunfermlineKY11 8NX

Nature of Control

Significant influence or control
Notified 21 Jan 2026
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

209

Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Resolution
5 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
27 May 2011
RP04RP04
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 August 2009
410(Scot)410(Scot)
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
410(Scot)410(Scot)
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
410(Scot)410(Scot)
Legacy
18 April 2009
410(Scot)410(Scot)
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288cChange of Particulars
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288cChange of Particulars
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
22 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363aAnnual Return
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363aAnnual Return
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288cChange of Particulars
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363aAnnual Return
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
88(2)R88(2)R
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
88(2)R88(2)R
Legacy
13 December 1999
410(Scot)410(Scot)
Legacy
6 December 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
25 May 1999
AUDAUD
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
410(Scot)410(Scot)
Legacy
1 April 1999
410(Scot)410(Scot)
Legacy
1 April 1999
410(Scot)410(Scot)
Legacy
1 April 1999
410(Scot)410(Scot)
Legacy
30 March 1999
88(2)R88(2)R
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
88(2)R88(2)R
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Memorandum Articles
23 March 1999
MEM/ARTSMEM/ARTS
Legacy
7 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
123Notice of Increase in Nominal Capital
Legacy
20 August 1998
88(2)R88(2)R
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
287Change of Registered Office
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1998
NEWINCIncorporation