Background WavePink WaveYellow Wave

HORSECROSS ARTS LIMITED (SC301328)

HORSECROSS ARTS LIMITED (SC301328) is an active UK company. incorporated on 25 April 2006. with registered office in Perth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HORSECROSS ARTS LIMITED has been registered for 19 years. Current directors include ADAMS, Susan, CROSS, David, GREENHORN, Kevin and 7 others.

Company Number
SC301328
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2006
Age
19 years
Address
Perth Concert Hall, Perth, PH1 5HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ADAMS, Susan, CROSS, David, GREENHORN, Kevin, HARVEY, Kenneth Douglas, Councillor, ILLINGWORTH, David, Cllr, MACDOUGALL, Gordon, MACPHERSON, Iain, Cllr, MILLER, Mary Charlotte Steven, RAWLINGS JACKSON, Vanessa, STEWART, Steven Scott
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSECROSS ARTS LIMITED

HORSECROSS ARTS LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Perth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HORSECROSS ARTS LIMITED was registered 19 years ago.(SIC: 90040)

Status

active

Active since 19 years ago

Company No

SC301328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Perth Concert Hall Mill Street Perth, PH1 5HZ,

Previous Addresses

Perth Theatre 185 High Street Perth PH1 5UW
From: 25 April 2006To: 9 July 2014
Timeline

82 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
Director Left
Oct 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ADAMS, Susan

Active
Mill Street, PerthPH1 5HZ
Born August 1981
Director
Appointed 01 Mar 2022

CROSS, David

Active
Mill Street, PerthPH1 5HZ
Born February 1976
Director
Appointed 20 Sept 2023

GREENHORN, Kevin

Active
Mill Street, PerthPH1 5HZ
Born February 1967
Director
Appointed 20 Mar 2024

HARVEY, Kenneth Douglas, Councillor

Active
Mill Street, PerthPH1 5HZ
Born March 1968
Director
Appointed 25 May 2022

ILLINGWORTH, David, Cllr

Active
High Street, PerthPH1 5PH
Born May 1961
Director
Appointed 25 May 2022

MACDOUGALL, Gordon

Active
Mill Street, PerthPH1 5HZ
Born April 1959
Director
Appointed 12 Aug 2020

MACPHERSON, Iain, Cllr

Active
Mill Street, PerthPH1 5HZ
Born July 1956
Director
Appointed 25 May 2022

MILLER, Mary Charlotte Steven

Active
Mill Street, PerthPH1 5HZ
Born April 1948
Director
Appointed 20 Sept 2023

RAWLINGS JACKSON, Vanessa

Active
Mill Street, PerthPH1 5HZ
Born August 1951
Director
Appointed 15 Feb 2021

STEWART, Steven Scott

Active
Mill Street, PerthPH1 5HZ
Born August 1967
Director
Appointed 02 Apr 2020

GIBBONS, Gwilym

Resigned
Mill Street, PerthPH1 5HZ
Secretary
Appointed 26 Jun 2015
Resigned 27 Feb 2018

GRIFFITHS, Michael John Roberts

Resigned
Mill Street, PerthPH1 5HZ
Secretary
Appointed 19 Mar 2018
Resigned 28 Jun 2019

MCKAY, Jacqueline

Resigned
Perth Theatre, PerthPH1 5UW
Secretary
Appointed 29 Oct 2012
Resigned 30 Oct 2013

SPIERS, Jane

Resigned
Ellaslea House, DollarFK14 7JT
Secretary
Appointed 25 Apr 2006
Resigned 29 Aug 2012

WALLACE, William Graeme

Resigned
Mill Street, PerthPH1 5HZ
Secretary
Appointed 12 Dec 2013
Resigned 26 Jun 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Apr 2006
Resigned 25 Apr 2006

ADAMSON, James

Resigned
Wildwood House, PerthPH1 4PX
Born April 1949
Director
Appointed 15 Mar 2007
Resigned 12 Jan 2012

ALEXANDER, Mary

Resigned
3 Grahams Place, PerthPH2 8HZ
Born November 1958
Director
Appointed 15 Mar 2007
Resigned 23 Oct 2013

ALI, Turan

Resigned
Perth Theatre, PerthPH1 5UW
Born February 1960
Director
Appointed 17 Nov 2010
Resigned 30 May 2012

ANDERSON, Henry William, Ciir

Resigned
Mill Street, PerthPH1 5HZ
Born August 1952
Director
Appointed 30 May 2012
Resigned 03 May 2017

ANTONIEWICZ, Steve

Resigned
Perth Theatre, PerthPH1 5UW
Born October 1973
Director
Appointed 17 Nov 2010
Resigned 23 Oct 2013

BALFOUR, Jessica

Resigned
Little Kinloch, CuparKY15 7UT
Born March 1952
Director
Appointed 25 Apr 2006
Resigned 22 Nov 2011

BEALE, Mike

Resigned
Perth Theatre, PerthPH1 5UW
Born April 1947
Director
Appointed 20 Feb 2013
Resigned 23 Oct 2013

BULLOUGH, Georgina Dorothea Mary, Lady

Resigned
Mill Street, PerthPH1 5HZ
Born March 1967
Director
Appointed 12 Dec 2013
Resigned 31 Oct 2019

COATES, Henry, Councillor

Resigned
Mill Street, PerthPH1 5HZ
Born December 1959
Director
Appointed 14 May 2017
Resigned 02 Sept 2019

COSGROVE, Stuart

Resigned
9 Clayton Terrace, GlasgowG31 2JA
Born November 1952
Director
Appointed 25 Apr 2006
Resigned 10 Apr 2007

DEWAR, David Edward

Resigned
123 Cedar Drive, PerthPH1 1RW
Born December 1947
Director
Appointed 25 Apr 2006
Resigned 05 Dec 2007

DOIG, James

Resigned
Hillgarden, PerthPH2 0EL
Born June 1931
Director
Appointed 25 Apr 2006
Resigned 15 Nov 2006

DONALDSON, Stewart, Councillor

Resigned
High Street, PerthPH1 5PH
Born December 1953
Director
Appointed 28 Jan 2020
Resigned 24 May 2022

ELLES, William Jason Hugh

Resigned
Mill Street, PerthPH1 5HZ
Born January 1950
Director
Appointed 12 Dec 2013
Resigned 25 Feb 2020

ELSMIE, Patrick Victor

Resigned
Mill Street, PerthPH1 5HZ
Born October 1952
Director
Appointed 03 Feb 2014
Resigned 04 Jun 2018

FOTHERINGHAM, Peter

Resigned
Mill Street, PerthPH1 5HZ
Born December 1976
Director
Appointed 15 Feb 2021
Resigned 23 Jun 2025

FRASER, Stephanie Mary

Resigned
Mill Street, PerthPH1 5HZ
Born September 1968
Director
Appointed 18 Nov 2015
Resigned 31 Aug 2019

GAUNT, Ann Gourlay

Resigned
Mill Street, PerthPH1 5HZ
Born March 1947
Director
Appointed 02 Jul 2013
Resigned 03 May 2017

GILLIES, Callum, Councillor

Resigned
111 Brahan Terrace, PerthPH1 2LW
Born May 1946
Director
Appointed 25 Apr 2006
Resigned 27 Jun 2007

Persons with significant control

1

Perth & Kinross Council

Active
Kinnoull Street, PerthPH1 5GD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Auditors Resignation Company
12 March 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Memorandum Articles
25 October 2013
MEM/ARTSMEM/ARTS
Resolution
25 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Resolution
10 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Group
9 December 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 January 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation