Background WavePink WaveYellow Wave

DUNBARTONSHIRE CHAMBER OF COMMERCE (SC210956)

DUNBARTONSHIRE CHAMBER OF COMMERCE (SC210956) is an active UK company. incorporated on 13 September 2000. with registered office in Clydebank. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. DUNBARTONSHIRE CHAMBER OF COMMERCE has been registered for 25 years. Current directors include CANNON, Malcolm Stewart Graham, KINGHAM, Paul Nicholas, SMITH, Mary-Ann.

Company Number
SC210956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 September 2000
Age
25 years
Address
Whitecrook Business Centre, Clydebank, G81 1QF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CANNON, Malcolm Stewart Graham, KINGHAM, Paul Nicholas, SMITH, Mary-Ann
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBARTONSHIRE CHAMBER OF COMMERCE

DUNBARTONSHIRE CHAMBER OF COMMERCE is an active company incorporated on 13 September 2000 with the registered office located in Clydebank. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. DUNBARTONSHIRE CHAMBER OF COMMERCE was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

SC210956

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

Age

25 Years

Incorporated 13 September 2000

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WEST DUNBARTONSHIRE CHAMBER OF COMMERCE
From: 13 September 2000To: 12 June 2004
Contact
Address

Whitecrook Business Centre 78 Whitecrook Street Clydebank, G81 1QF,

Previous Addresses

Campbell House 126 Drymen Road Bearsden G61 3RB
From: 13 September 2000To: 2 September 2011
Timeline

54 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KINGHAM, Paul Nicholas

Active
78 Whitecrook Street, ClydebankG81 1QF
Secretary
Appointed 23 Oct 2023

CANNON, Malcolm Stewart Graham

Active
78 Whitecrook Street, ClydebankG81 1QF
Born May 1962
Director
Appointed 11 Sept 2025

KINGHAM, Paul Nicholas

Active
78 Whitecrook Street, ClydebankG81 1QF
Born September 1970
Director
Appointed 23 Oct 2023

SMITH, Mary-Ann

Active
78 Whitecrook Street, ClydebankG81 1QF
Born November 1970
Director
Appointed 16 Jun 2020

MACINTOSH, Scott Preston

Resigned
126 Drymen Road, BearsdenG61 3RB
Secretary
Appointed 02 Dec 2003
Resigned 24 Feb 2011

MCCREA, Elizabeth Jennings

Resigned
Ragusa, HelensburghG84 8NH
Secretary
Appointed 13 Sept 2000
Resigned 30 Nov 2003

RENNIE, James Stewart

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Secretary
Appointed 24 Feb 2011
Resigned 23 Oct 2023

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 13 Sept 2000
Resigned 13 Sept 2000

ALLAN, Nicholas Stephen

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born December 1962
Director
Appointed 29 Mar 2013
Resigned 11 Sept 2025

ARCHER, Erik Angus

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born April 1946
Director
Appointed 25 Oct 2012
Resigned 24 Jun 2024

BARRACLOUGH, Gordon William

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born February 1956
Director
Appointed 19 Nov 2010
Resigned 07 Dec 2011

BRISCOE, Philip Victor

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born December 1975
Director
Appointed 17 Dec 2015
Resigned 31 Oct 2024

CAMPBELL, Fraser William James, Mr.

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born September 1970
Director
Appointed 25 Nov 2004
Resigned 19 Jun 2013

CAMPBELL, James Mossman

Resigned
23 Rubislaw Drive, GlasgowG61 1PS
Born August 1943
Director
Appointed 27 Nov 2003
Resigned 25 Nov 2004

COLVAN, Sharon

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born December 1972
Director
Appointed 13 Sept 2019
Resigned 30 Sept 2024

CORCORAN, John Henry Anthony

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born April 1938
Director
Appointed 27 Nov 2003
Resigned 31 Mar 2015

CROSBIE, Peter Taylor Forsyth

Resigned
6 Southview Drive, GlasgowG61 4HG
Born February 1947
Director
Appointed 17 Jan 2004
Resigned 28 Apr 2005

DAWSON, Janet Ann

Resigned
126 Drymen Road, BearsdenG61 3RB
Born May 1950
Director
Appointed 01 Oct 2008
Resigned 30 Mar 2011

FORSYTH, Matthew Parker

Resigned
15 Ravelston Road, GlasgowG61 1AN
Born December 1958
Director
Appointed 28 Apr 2005
Resigned 26 Apr 2007

GASTON, Alexander

Resigned
8 Auchenreoch, Milton Of CampsieG66 8AF
Born June 1939
Director
Appointed 26 Apr 2007
Resigned 24 Apr 2008

GEORGE, Jason Robert

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born August 1975
Director
Appointed 07 Apr 2021
Resigned 04 Nov 2025

GROVES, Gary

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born July 1955
Director
Appointed 09 Jun 2011
Resigned 19 Jun 2013

GROVES, Gary

Resigned
126 Drymen Road, BearsdenG61 3RB
Born July 1955
Director
Appointed 26 Apr 2007
Resigned 30 Mar 2011

HAY, Robert Andrew

Resigned
9 Mount Pleasant Drive, DunbartonshireG60 5HJ
Born June 1958
Director
Appointed 13 Sept 2000
Resigned 28 Feb 2001

HENDERSON, Mark Macarthur

Resigned
The Blair, AlexandriaG83 8RX
Born January 1961
Director
Appointed 13 Sept 2000
Resigned 30 Nov 2003

HENRETTY, Hayley Jane

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born February 1986
Director
Appointed 22 Mar 2016
Resigned 13 Sept 2017

HOWARD, Fiona Calder

Resigned
Ravenswood, HelensburghG84 0LR
Born March 1954
Director
Appointed 19 Mar 2001
Resigned 30 Nov 2003

HYSLOP, June

Resigned
78 Whitecrook Street, ClydebankG81 1QF
Born May 1958
Director
Appointed 31 Mar 2011
Resigned 04 May 2016

JENKINS, Agnes Anne

Resigned
The Hollies, BonhillG83 9LZ
Born April 1957
Director
Appointed 13 Sept 2000
Resigned 28 Feb 2001

KERSHAW, Angela

Resigned
126 Drymen Road, BearsdenG61 3RB
Born August 1965
Director
Appointed 31 Mar 2011
Resigned 01 Sept 2011

MACGINLEY, Joyce

Resigned
126 Drymen Road, BearsdenG61 3RB
Born May 1959
Director
Appointed 14 Sept 2005
Resigned 31 Dec 2010

MACINTOSH, Scott Preston

Resigned
126 Drymen Road, BearsdenG61 3RB
Born March 1956
Director
Appointed 13 Sept 2000
Resigned 18 Mar 2011

MACKAY, Fiona Ann Rigg

Resigned
Station Road, Old KilpatrickG60 5LT
Born June 1960
Director
Appointed 28 May 2009
Resigned 31 Mar 2010

MCCONNELL, Brian George

Resigned
Lusset Cottage, Old KilpatrickG60 5LT
Born October 1964
Director
Appointed 27 Nov 2003
Resigned 28 May 2009

MCCREA, Elizabeth Jennings

Resigned
Ragusa, HelensburghG84 8NH
Born June 1939
Director
Appointed 13 Sept 2000
Resigned 30 Nov 2003
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
10 November 2023
MAMA
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Notice Removal Restriction On Company Articles
20 June 2011
CC02CC02
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2009
AA01Change of Accounting Reference Date
Legacy
17 September 2009
363aAnnual Return
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
287Change of Registered Office
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Incorporation Company
13 September 2000
NEWINCIncorporation