Background WavePink WaveYellow Wave

LOTHIAN AUTISTIC SOCIETY (SC230855)

LOTHIAN AUTISTIC SOCIETY (SC230855) is an active UK company. incorporated on 26 April 2002. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LOTHIAN AUTISTIC SOCIETY has been registered for 23 years. Current directors include KANE, Becky, MCLEOD, Elizabeth, MYLES, Timothy Andrew Macrae and 2 others.

Company Number
SC230855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 2002
Age
23 years
Address
38/4 Baileyfield Road, Edinburgh, EH15 1NA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KANE, Becky, MCLEOD, Elizabeth, MYLES, Timothy Andrew Macrae, SMITH, Maria Elizabeth, STEEDMAN, Rachel Sarah Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN AUTISTIC SOCIETY

LOTHIAN AUTISTIC SOCIETY is an active company incorporated on 26 April 2002 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LOTHIAN AUTISTIC SOCIETY was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

SC230855

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

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

38/4 Baileyfield Road Portobello Edinburgh, EH15 1NA,

Previous Addresses

Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY
From: 6 January 2014To: 2 November 2020
Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB United Kingdom
From: 22 May 2012To: 6 January 2014
Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB
From: 26 April 2002To: 22 May 2012
Timeline

70 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Jun 22
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KANE, Becky

Active
Baileyfield Road, EdinburghEH15 1NA
Born June 1996
Director
Appointed 23 Sept 2025

MCLEOD, Elizabeth

Active
Milton Road East, EdinburghEH15 2NW
Born April 1954
Director
Appointed 31 Oct 2014

MYLES, Timothy Andrew Macrae

Active
Baileyfield Road, EdinburghEH15 1NA
Born February 1953
Director
Appointed 23 Sept 2025

SMITH, Maria Elizabeth

Active
Baileyfield Road, EdinburghEH15 1NA
Born February 1983
Director
Appointed 18 Feb 2021

STEEDMAN, Rachel Sarah Jane

Active
Baileyfield Road, EdinburghEH15 1NA
Born December 1978
Director
Appointed 15 Dec 2024

CAMERON, Caroline Mary

Resigned
28 West Pilton Drive, EdinburghEH4 4HS
Secretary
Appointed 30 Nov 2005
Resigned 28 Nov 2007

KEENAN, Michelle

Resigned
58 Paisley Avenue, EdinburghEH8 7LQ
Secretary
Appointed 28 Nov 2007
Resigned 14 Dec 2008

KUBALA, Caroline

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Secretary
Appointed 23 Apr 2013
Resigned 24 Mar 2015

LUDICK, Gillian

Resigned
15/5 Lady Nairne Grove, EdinburghEH8 7LY
Secretary
Appointed 30 Nov 2004
Resigned 30 Nov 2005

NELSON, Desmond

Resigned
56 Gogarloch Syke, EdinburghEH12 9JB
Secretary
Appointed 26 Nov 2003
Resigned 30 Nov 2004

SMITH, Jessie

Resigned
7 Balgreen Avenue, EdinburghEH12 5SX
Secretary
Appointed 14 Dec 2008
Resigned 14 Dec 2008

TAIT, William James

Resigned
13 Sunnyside Avenue, BathgateEH48 4DR
Secretary
Appointed 26 Apr 2002
Resigned 26 Nov 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 26 Apr 2002

BAILLIE, Penelope Sian

Resigned
157 Currievale Drive, EdinburghEH14 5TH
Born April 1965
Director
Appointed 28 Nov 2007
Resigned 26 Jan 2010

BAXTER, Matilda Mildred

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born October 1972
Director
Appointed 25 Sept 2012
Resigned 27 Jun 2019

BERRY, Diana Susan

Resigned
Woodburn Terrace, EdinburghEH10 4ST
Born June 1960
Director
Appointed 14 Nov 2006
Resigned 31 Mar 2011

BON, Vivienne Catherine

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born April 1958
Director
Appointed 17 Sept 2010
Resigned 31 Aug 2012

BON, Vivienne Catherine

Resigned
4/6 Coxfield, EdinburghEH11 2SY
Born April 1958
Director
Appointed 30 Nov 2005
Resigned 14 Dec 2008

BON, Vivienne Catherine

Resigned
4/6 Coxfield, EdinburghEH11 2SY
Born April 1958
Director
Appointed 26 Nov 2003
Resigned 30 Nov 2004

BROADFOOT, Andrew

Resigned
8 Fleurs Park, StirlingFK9 5GR
Born July 1963
Director
Appointed 28 Nov 2007
Resigned 15 May 2008

BURNETT, John Keith

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born August 1960
Director
Appointed 25 Sept 2012
Resigned 25 Apr 2013

CHRISTIE, Caroline

Resigned
Castlebrae Business Centre 40 Peffer Place, EdinburghEH14 6BB
Born May 1974
Director
Appointed 26 Jan 2010
Resigned 02 Apr 2012

CLARK, Bernard Lone

Resigned
42 Namur Road, PenicuikEH26 0LL
Born January 1958
Director
Appointed 30 Nov 2004
Resigned 30 Nov 2005

CLATER, Emma Jennifer

Resigned
Jessfield Terrace, EdinburghEH6 4JR
Born June 1977
Director
Appointed 24 Apr 2017
Resigned 27 Sept 2024

COUPER, Derek

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born March 1991
Director
Appointed 20 Jan 2015
Resigned 14 Oct 2016

EDWARDS, Alison Mary

Resigned
Craigcrook Road, EdinburghEH4 3PN
Born May 1967
Director
Appointed 22 Sept 2008
Resigned 17 Sept 2009

EVANS, Jane Kidd

Resigned
Baileyfield Road, EdinburghEH15 1NA
Born January 1971
Director
Appointed 18 Feb 2021
Resigned 17 Jun 2025

FOREMAN, Lorna

Resigned
Summerfield Place, EdinburghEH6 8AZ
Born May 1971
Director
Appointed 24 Apr 2017
Resigned 19 Sept 2018

GILL-GRAHAM, Steven Andrew

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born October 1989
Director
Appointed 20 Aug 2018
Resigned 09 Jan 2019

HALL, Corrina

Resigned
Castlebrae Business Centre 40 Peffer Place, EdinburghEH14 6BB
Born April 1980
Director
Appointed 17 Feb 2010
Resigned 13 Mar 2012

HEGGIE, Malcolm Ian

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born February 1967
Director
Appointed 25 Sept 2012
Resigned 08 Jul 2015

JOHNSON, Lauren

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born January 1989
Director
Appointed 27 Jun 2019
Resigned 02 Mar 2020

KHAN, Miriam

Resigned
57 Queen Charlotte Street, EdinburghEH6 7EY
Born December 1977
Director
Appointed 29 Jan 2018
Resigned 05 Jul 2020

KING, Linda Anne

Resigned
Baileyfield Road, EdinburghEH15 1NA
Born July 1970
Director
Appointed 21 Jan 2021
Resigned 17 Jun 2022

KNOX, Ian

Resigned
6 Moredun Park Drive, EdinburghEH17 7EP
Born February 1963
Director
Appointed 26 Apr 2002
Resigned 26 Nov 2003

Persons with significant control

1

Mrs Elizabeth Mcleod

Active
Milton Road East, EdinburghEH15 2NW
Born April 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
19 December 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Resolution
13 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2013
CC04CC04
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
14 May 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation