Background WavePink WaveYellow Wave

CRICKET SCOTLAND LIMITED (SC211761)

CRICKET SCOTLAND LIMITED (SC211761) is an active UK company. incorporated on 9 October 2000. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CRICKET SCOTLAND LIMITED has been registered for 25 years. Current directors include BEY, Patricia, LINDBLADE, Trudy Belinda.

Company Number
SC211761
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
National Cricket Academy, Edinburgh, EH4 3NT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEY, Patricia, LINDBLADE, Trudy Belinda
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKET SCOTLAND LIMITED

CRICKET SCOTLAND LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CRICKET SCOTLAND LIMITED was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

SC211761

LTD Company

Age

25 Years

Incorporated 9 October 2000

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SCOTTISH CRICKET LIMITED
From: 16 October 2000To: 16 March 2011
STANIX 11 LIMITED
From: 9 October 2000To: 16 October 2000
Contact
Address

National Cricket Academy Ravelston Edinburgh, EH4 3NT,

Previous Addresses

, 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
From: 9 October 2000To: 24 April 2012
Timeline

75 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AS COMPANY SERVICES LIMITED

Active
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 01 Mar 2012

BEY, Patricia

Active
Ravelston, EdinburghEH4 3NT
Born November 1957
Director
Appointed 05 Nov 2023

LINDBLADE, Trudy Belinda

Active
Ravelston, EdinburghEH4 3NT
Born April 1974
Director
Appointed 01 Feb 2024

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 09 Oct 2000
Resigned 01 Mar 2012

ALI, Khizar Liaquat

Resigned
Ravelston, EdinburghEH4 3NT
Born May 1976
Director
Appointed 08 May 2023
Resigned 28 Aug 2024

ANDERSON, Thomas

Resigned
25 Roman Court, GlasgowG61 2NW
Born December 1940
Director
Appointed 26 Apr 2001
Resigned 04 Dec 2005

ARTHUR, Gordon

Resigned
Ravelston, EdinburghEH4 3NT
Born February 1963
Director
Appointed 18 Jul 2022
Resigned 08 May 2023

AUCUIMLECH, John Richard

Resigned
33 Hill Street, MonifiethDD5 4DF
Born November 1945
Director
Appointed 09 Dec 2003
Resigned 28 Mar 2010

AZIZ, Shaista

Resigned
Ravelston, EdinburghEH4 3NT
Born November 1975
Director
Appointed 07 Dec 2023
Resigned 28 Aug 2024

BARCLAY, Robert Woodrow

Resigned
18 West Ferryfield, EdinburghEH5 2PU
Born December 1949
Director
Appointed 09 Oct 2000
Resigned 13 Apr 2016

BLAKE, Christoper Lewis

Resigned
Ravelston, EdinburghEH4 3NT
Born May 1982
Director
Appointed 08 May 2023
Resigned 28 Aug 2024

BRIAN, Antony Gerald Shewell

Resigned
Camus Avenue, EdinburghEH10 6RF
Born March 1954
Director
Appointed 26 Mar 2015
Resigned 02 Mar 2022

CANNON, Malcolm Stewart Graham

Resigned
Ravelston, EdinburghEH4 3NT
Born May 1962
Director
Appointed 01 Sept 2015
Resigned 13 Sept 2019

CARRUTHERS, Christopher Hew

Resigned
Holmains, LockerbieDG11 1DS
Born July 1940
Director
Appointed 13 Dec 2001
Resigned 09 Dec 2003

CASEY, Angela Christian Margaret

Resigned
Ravelston, EdinburghEH4 3NT
Born November 1961
Director
Appointed 29 Jul 2016
Resigned 26 Feb 2022

COX, Jamie

Resigned
Ravelston, EdinburghEH4 3NT
Born October 1969
Director
Appointed 01 Jan 2024
Resigned 28 Aug 2024

DAVIES, Alun

Resigned
60 Caiystane Terrace, EdinburghEH10 6SW
Born April 1934
Director
Appointed 26 Apr 2001
Resigned 20 Aug 2002

DIXON, Bruce

Resigned
Ravelston, EdinburghEH4 3NT
Born December 1944
Director
Appointed 13 Apr 2016
Resigned 12 Apr 2018

DONALD, William Alexander

Resigned
Ravelston, EdinburghEH4 3NT
Born July 1953
Director
Appointed 12 Apr 2018
Resigned 20 Aug 2020

DONALD, William Alexander

Resigned
Ravelston, EdinburghEH4 3NT
Born July 1953
Director
Appointed 01 Apr 2015
Resigned 31 Aug 2015

DOWNIE, John Neil

Resigned
46 Deanburn, PenicuikEH26 0HX
Born December 1942
Director
Appointed 26 Apr 2001
Resigned 13 Dec 2001

DUFFIELD, Sheelagh Jane

Resigned
Ravelston, EdinburghEH4 3NT
Born May 1966
Director
Appointed 01 Aug 2018
Resigned 24 Jul 2022

EVERETT, John William

Resigned
11 Old Farm Avenue, EdinburghEH13 0QQ
Born November 1929
Director
Appointed 09 Oct 2000
Resigned 16 Jan 2007

FITZBOYDON, Peter Thomas

Resigned
Ravelston, EdinburghEH4 3NT
Born September 1976
Director
Appointed 24 Apr 2023
Resigned 01 Feb 2024

GARNER, Anne-Marie Mackay

Resigned
Ravelston, EdinburghEH4 3NT
Born July 1975
Director
Appointed 21 Oct 2022
Resigned 24 Apr 2023

GODSMAN, Kenneth Murdoch

Resigned
69 Woodvale Avenue, GlasgowG61 2NX
Born August 1963
Director
Appointed 26 Apr 2001
Resigned 19 Oct 2015

HAYS, David Leslie

Resigned
Tomnavey, MilltimberAB13 0EZ
Born November 1944
Director
Appointed 26 Apr 2001
Resigned 02 Feb 2016

HILL, Robert Gribben

Resigned
63 West Woodstock Street, KilmarnockKA1 2JH
Born July 1938
Director
Appointed 26 Apr 2001
Resigned 11 Dec 2002

JONES, Gwynne Auld

Resigned
23c Gayfield Square, EdinburghEH1 3NX
Born April 1945
Director
Appointed 01 Oct 2001
Resigned 23 Jan 2004

KEMP, Jonathan David

Resigned
Ravelston, EdinburghEH4 3NT
Born June 1971
Director
Appointed 29 Jul 2016
Resigned 24 Jun 2022

LEPICK, James

Resigned
8 Marshalls Lea, AylesburyHP22 5AT
Born December 1960
Director
Appointed 09 Jan 2004
Resigned 03 Jul 2006

LOCKHART, Douglas Ross

Resigned
Ravelston, EdinburghEH4 3NT
Born January 1976
Director
Appointed 29 Jul 2016
Resigned 24 Jun 2022

LOUDON, William David Grafton

Resigned
Beechwood, EskbankEH22 3DA
Born May 1954
Director
Appointed 26 Apr 2001
Resigned 28 Mar 2010

LUTHRA, Anjandeep

Resigned
Ravelston Dykes Road, EdinburghEH4 3NT
Born September 1991
Director
Appointed 06 Oct 2022
Resigned 30 Mar 2023

MACKAY, Angus James

Resigned
Ravelston, EdinburghEH4 3NT
Born June 1967
Director
Appointed 21 Oct 2019
Resigned 28 Feb 2022

Persons with significant control

1

Mary Erskine School, EdinburghEH4 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Memorandum Articles
23 September 2024
MAMA
Statement Of Companys Objects
23 September 2024
CC04CC04
Resolution
23 September 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
4 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
19 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Resolution
17 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
9 July 2007
88(2)R88(2)R
Legacy
9 July 2007
123Notice of Increase in Nominal Capital
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
7 November 2006
363aAnnual Return
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
363aAnnual Return
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
363aAnnual Return
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
31 July 2002
88(2)R88(2)R
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
288aAppointment of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation