Background WavePink WaveYellow Wave

THE SCOTTISH HOCKEY UNION LIMITED (SC208125)

THE SCOTTISH HOCKEY UNION LIMITED (SC208125) is an active UK company. incorporated on 14 June 2000. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SCOTTISH HOCKEY UNION LIMITED has been registered for 25 years. Current directors include BURNET, Michael Robert, CLARKE, Simon Richard John, CUTHBERT, Kareena and 7 others.

Company Number
SC208125
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2000
Age
25 years
Address
Glasgow National Hockey Centre, Glasgow, G40 1HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNET, Michael Robert, CLARKE, Simon Richard John, CUTHBERT, Kareena, DOUGLAS-ALLAN, Emma Louise, FRANCIS, Neil David, GALLACHER, Karin, HARVEY, Jane Margaret, KEIR, Derek James, SAGOO, Balvinder, TENNER, Gareth Gerald
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH HOCKEY UNION LIMITED

THE SCOTTISH HOCKEY UNION LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SCOTTISH HOCKEY UNION LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

SC208125

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Glasgow National Hockey Centre 8 Kings Drive Glasgow, G40 1HB,

Previous Addresses

Glasgow National Hockey Centre 8 Kings Drive Glasgow G40 1HB Scotland
From: 8 August 2013To: 8 August 2013
589 Lanark Road Juniper Green Edinburgh EH14 5DA
From: 14 June 2000To: 8 August 2013
Timeline

67 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Jun 12
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
65
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURNET, Michael Robert

Active
8 Kings Drive, GlasgowG40 1HB
Born November 1975
Director
Appointed 10 Jun 2025

CLARKE, Simon Richard John

Active
8 Kings Drive, GlasgowG40 1HB
Born February 1984
Director
Appointed 10 Jun 2025

CUTHBERT, Kareena

Active
8 Kings Drive, GlasgowG40 1HB
Born January 1987
Director
Appointed 11 Oct 2022

DOUGLAS-ALLAN, Emma Louise

Active
8 Kings Drive, GlasgowG40 1HB
Born March 1985
Director
Appointed 10 Jun 2025

FRANCIS, Neil David

Active
8 Kings Drive, GlasgowG40 1HB
Born February 1964
Director
Appointed 10 Jun 2025

GALLACHER, Karin

Active
8 Kings Drive, GlasgowG40 1HB
Born December 1981
Director
Appointed 07 Jan 2020

HARVEY, Jane Margaret

Active
8 Kings Drive, GlasgowG40 1HB
Born June 1958
Director
Appointed 19 Jun 2023

KEIR, Derek James

Active
8 Kings Drive, GlasgowG40 1HB
Born October 1981
Director
Appointed 18 Nov 2024

SAGOO, Balvinder

Active
8 Kings Drive, GlasgowG40 1HB
Born August 1972
Director
Appointed 19 Jun 2023

TENNER, Gareth Gerald

Active
8 Kings Drive, GlasgowG40 1HB
Born March 1981
Director
Appointed 07 Dec 2020

MONAGHAN, Peter

Resigned
8 Kings Drive, GlasgowG40 1HB
Secretary
Appointed 14 Jun 2000
Resigned 01 Nov 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 14 Jun 2000
Resigned 14 Jun 2000

AITKEN, James Crawford

Resigned
8 Kings Drive, GlasgowG40 1HB
Born August 1959
Director
Appointed 11 Jun 2011
Resigned 29 Aug 2014

ALLISON, Mary

Resigned
Lanark Road, Juniper GreenEH14 5DA
Born March 1965
Director
Appointed 23 Mar 2009
Resigned 14 Dec 2010

ATKINSON, Richard Elliott

Resigned
8 Kings Drive, GlasgowG40 1HB
Born January 1974
Director
Appointed 11 Jun 2011
Resigned 04 Nov 2013

BAIRD, Alister Scott

Resigned
8 Kings Drive, GlasgowG40 1HB
Born May 1966
Director
Appointed 12 Dec 2011
Resigned 17 Dec 2019

BEATTIE, Rona Susan

Resigned
8 Kings Drive, GlasgowG40 1HB
Born April 1959
Director
Appointed 10 Jun 2017
Resigned 02 May 2019

BRADY, Sophie Victoria

Resigned
8 Kings Drive, GlasgowG40 1HB
Born November 1982
Director
Appointed 10 Jun 2017
Resigned 06 Apr 2020

BURNETT, Jacqueline

Resigned
38 Lasswade Road, DalkeithEH22 3EF
Born May 1949
Director
Appointed 18 Jun 2000
Resigned 14 Jun 2008

CARNEGIE, Jamie Robb

Resigned
8 Kings Drive, GlasgowG40 1HB
Born November 1987
Director
Appointed 19 Dec 2019
Resigned 25 Jun 2024

CAWTE, Barry Christopher

Resigned
8 Kings Drive, GlasgowG40 1HB
Born January 1982
Director
Appointed 28 Mar 2022
Resigned 24 May 2024

COUSINS, Roger Lee

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born June 1946
Director
Appointed 18 Jun 2000
Resigned 08 Jun 2013

DEANS, Brent Stanley

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born November 1954
Director
Appointed 18 Jun 2000
Resigned 30 Jun 2011

GEOGHEGAN, Paul James Thomas

Resigned
8 Kings Drive, GlasgowG40 1HB
Born June 1983
Director
Appointed 10 Jun 2017
Resigned 15 Jun 2020

GILBERT, Michael Lindsay

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born June 1959
Director
Appointed 16 Jun 2007
Resigned 11 Jun 2011

GILMOUR, Stewart George

Resigned
8 Kings Drive, GlasgowG40 1HB
Born April 1954
Director
Appointed 01 Jun 2019
Resigned 19 Jan 2023

GRAHAMSLAW, Colin Thomas

Resigned
19/14 Roseburn Maltings, EdinburghEH12 5LL
Born August 1970
Director
Appointed 18 Jun 2000
Resigned 19 Nov 2004

GRAY, Alistair William

Resigned
Westfield 26 Glenburn Road, GlasgowG61 4PT
Born September 1948
Director
Appointed 18 Jun 2000
Resigned 08 Jun 2002

HEATLY, Robert Johnston

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born August 1958
Director
Appointed 29 Aug 2011
Resigned 08 Mar 2013

JUSTICE, Wendy Katrina

Resigned
8 Kings Drive, GlasgowG40 1HB
Born April 1963
Director
Appointed 03 Sept 2020
Resigned 15 Jun 2022

KEITH, Angela Patricia Isobel

Resigned
8 Kings Drive, GlasgowG40 1HB
Born March 1969
Director
Appointed 12 Mar 2013
Resigned 17 Jun 2021

KEITH, Richard Maxwell

Resigned
14 Russell Place, EdinburghEH5 3HH
Born June 1948
Director
Appointed 29 Aug 2002
Resigned 21 Apr 2006

MACLEOD, Donald Ian Kerr

Resigned
Penvalla 23 Barnshot Road, EdinburghEH13 0DJ
Born April 1937
Director
Appointed 29 Aug 2002
Resigned 16 Jun 2007

MANDERSON, Colin Bruce

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born December 1948
Director
Appointed 10 Jun 2006
Resigned 22 Feb 2010

MARTIN, Stephen Alexander

Resigned
Kings Drive, GlasgowG40 1HB
Born April 1959
Director
Appointed 01 Jun 2019
Resigned 02 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Alister Scott Baird

Ceased
8 Kings Drive, GlasgowG40 1HB
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Termination Director Company With Name
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Resolution
23 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
9 July 2013
AUDAUD
Auditors Resignation Company
18 June 2013
AUDAUD
Memorandum Articles
13 June 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Statement Of Companys Objects
24 June 2010
CC04CC04
Resolution
24 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Resolution
19 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
9 February 2008
363sAnnual Return (shuttle)
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
31 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Incorporation Company
14 June 2000
NEWINCIncorporation