Background WavePink WaveYellow Wave

CENTRAL BORDERS CITIZENS ADVICE BUREAU (SC217973)

CENTRAL BORDERS CITIZENS ADVICE BUREAU (SC217973) is an active UK company. incorporated on 10 April 2001. with registered office in Selkirkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CENTRAL BORDERS CITIZENS ADVICE BUREAU has been registered for 24 years. Current directors include BROWNLEE, David, CALDER, William, DAY, Geraldine and 6 others.

Company Number
SC217973
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2001
Age
24 years
Address
111 High Street, Selkirkshire, TD1 1RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWNLEE, David, CALDER, William, DAY, Geraldine, GENTLEMAN, Kerry Elizabeth, GOLDIE, John Sinclair, PEDEN, Kathryn Ann, POPLAWSKI, Angela Elizabeth, PURVIS, Derek, TURNER, Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL BORDERS CITIZENS ADVICE BUREAU

CENTRAL BORDERS CITIZENS ADVICE BUREAU is an active company incorporated on 10 April 2001 with the registered office located in Selkirkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CENTRAL BORDERS CITIZENS ADVICE BUREAU was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

SC217973

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

Age

24 Years

Incorporated 10 April 2001

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

111 High Street Galashiels Selkirkshire, TD1 1RZ,

Timeline

67 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TURNER, Michael

Active
111 High Street, SelkirkshireTD1 1RZ
Secretary
Appointed 26 Nov 2024

BROWNLEE, David

Active
111 High Street, SelkirkshireTD1 1RZ
Born June 1967
Director
Appointed 05 Oct 2021

CALDER, William

Active
15 Melrose Road, GalashielsTD1 2AE
Born March 1947
Director
Appointed 16 Apr 2002

DAY, Geraldine

Active
111 High Street, SelkirkshireTD1 1RZ
Born December 1954
Director
Appointed 28 Jul 2025

GENTLEMAN, Kerry Elizabeth

Active
111 High Street, SelkirkshireTD1 1RZ
Born July 1971
Director
Appointed 22 Oct 2024

GOLDIE, John Sinclair

Active
Park Grove, HawickTD9 7JJ
Born July 1954
Director
Appointed 30 Oct 2023

PEDEN, Kathryn Ann

Active
111 High Street, SelkirkshireTD1 1RZ
Born January 1958
Director
Appointed 26 Nov 2024

POPLAWSKI, Angela Elizabeth

Active
111 High Street, SelkirkshireTD1 1RZ
Born August 1947
Director
Appointed 22 Oct 2024

PURVIS, Derek

Active
Cotgreen Road, GalashielsTD1 3SG
Born July 1949
Director
Appointed 21 Sept 2009

TURNER, Michael

Active
111 High Street, SelkirkshireTD1 1RZ
Born October 1949
Director
Appointed 05 Oct 2017

CALDER, William

Resigned
15 Melrose Road, GalashielsTD1 2AE
Secretary
Appointed 17 Feb 2003
Resigned 09 Oct 2013

CROMBIE SMITH, Harry John Christopher, Dr

Resigned
High Street, GalashielsTD1 1RZ
Secretary
Appointed 22 Oct 2014
Resigned 04 Oct 2022

EVANS, Brian Wynn

Resigned
Alderwood Main Street, MelroseTD6 0AP
Secretary
Appointed 10 Apr 2001
Resigned 17 Feb 2003

STODDART, Lynda Lee

Resigned
111 High Street, SelkirkshireTD1 1RZ
Secretary
Appointed 09 Oct 2013
Resigned 06 Aug 2014

AINSLIE, George Alexander

Resigned
Beechgrove, MelroseTD6 9ST
Born November 1948
Director
Appointed 08 Dec 2004
Resigned 08 Aug 2005

ASHFAQ, Awais

Resigned
Chiefswood Road, MelroseTD6 9HJ
Born April 1981
Director
Appointed 03 Feb 2015
Resigned 17 Feb 2019

BOWMAN, Alan

Resigned
Hayward Drive, GalashielsTD1 3JB
Born October 1946
Director
Appointed 26 Aug 2009
Resigned 20 Oct 2014

BROWN, Gordon

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born July 1975
Director
Appointed 26 Jan 2017
Resigned 29 Apr 2019

BROWN, Morag Isobel

Resigned
The Hollies, GalashielsTD1 2AZ
Born June 1944
Director
Appointed 17 Jun 2004
Resigned 27 Sept 2006

BUCKLEY, Martyn Richard

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born January 1956
Director
Appointed 20 Apr 2011
Resigned 10 May 2022

CAMPBELL, John

Resigned
Eckford, KelsoTD5 8LG
Born August 1951
Director
Appointed 02 Nov 2009
Resigned 01 Mar 2011

CARGAN, Reece

Resigned
12 Balmoral Terrace, GalashielsTD1 1JQ
Born December 1977
Director
Appointed 25 Sept 2007
Resigned 30 Apr 2008

CARTER, Philip

Resigned
Cotgreen Road, GalashielsTD1 3SG
Born February 1965
Director
Appointed 07 Dec 2009
Resigned 01 Oct 2012

COX, Martin

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born February 1953
Director
Appointed 26 Jan 2017
Resigned 03 Oct 2018

CRAWFORD, Lorraine

Resigned
East High Street, LauderTD2 6SU
Born September 1958
Director
Appointed 02 Nov 2009
Resigned 03 Apr 2013

CROMBIE SMITH, Harry John Christopher, Dr

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born November 1946
Director
Appointed 17 Nov 2010
Resigned 04 Oct 2022

DAVIDSON, Pauline

Resigned
64 Scott Crescent, SelkirkTD7 4EN
Born February 1958
Director
Appointed 13 Jun 2003
Resigned 21 Nov 2011

DORWARD, Peter Francis

Resigned
HeriotEH38 5YF
Born January 1963
Director
Appointed 07 Dec 2009
Resigned 11 Apr 2018

DOYLE, Allan Frederick

Resigned
Lawyers Brae, GalashielsTD1 3JQ
Born April 1968
Director
Appointed 10 Dec 2014
Resigned 09 Jun 2016

DUNDAS, James Neville

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born September 1948
Director
Appointed 01 Oct 2012
Resigned 24 Nov 2016

EVANS, Brian Wynn

Resigned
Alderwood Main Street, MelroseTD6 0AP
Born September 1937
Director
Appointed 10 Apr 2001
Resigned 22 Sept 2008

EVANS, Geoffrey Howard

Resigned
Braehead House, BowdenTD6 0SS
Born July 1928
Director
Appointed 15 Jul 2002
Resigned 13 Jun 2003

EVANS, Margaret Lyndsey

Resigned
Alderwood, St. BoswellsTD6 0AP
Born May 1947
Director
Appointed 27 Sept 2006
Resigned 21 Sept 2009

FERGUSON, John

Resigned
111 High Street, SelkirkshireTD1 1RZ
Born November 1949
Director
Appointed 01 Oct 2012
Resigned 03 Oct 2019

FINDLAY, Elisabeth Diana Inglis

Resigned
EarlstonTD4 6BB
Born October 1939
Director
Appointed 21 Sept 2009
Resigned 27 Sept 2010
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
10 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Resolution
13 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Miscellaneous
27 November 2009
MISCMISC
Miscellaneous
27 November 2009
MISCMISC
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 November 2007
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
10 April 2001
NEWINCIncorporation