Background WavePink WaveYellow Wave

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729) is an active UK company. incorporated on 29 November 2006. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED has been registered for 19 years. Current directors include BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu.

Company Number
SC312729
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIDGLAND-GOUGH, Sharon Rebecca, SAMAD, Azean Abu
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED is an active company incorporated on 29 November 2006 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

SC312729

LTD Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

HMS (678) LIMITED
From: 29 November 2006To: 7 December 2006
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
From: 29 November 2006To: 4 June 2015
Timeline

65 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Loan Secured
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
May 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
2
Funding
45
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRIDGLAND-GOUGH, Sharon Rebecca

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1970
Director
Appointed 06 Nov 2023

SAMAD, Azean Abu

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1979
Director
Appointed 06 Nov 2023

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 05 Jan 2009
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 29 May 2015

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 29 May 2015
Resigned 31 Dec 2015

OLDROYD, Elizabeth Alexandra

Resigned
Slutchers Lane, WarringtonWA1 1QL
Secretary
Appointed 31 Dec 2015
Resigned 28 Jul 2020

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 29 Nov 2006
Resigned 31 Dec 2008

ALEXANDER, Fraser Mcgregor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 15 Feb 2008
Resigned 11 Jan 2013

BAKER, Alan

Resigned
16 Harbourside, InverkipPA16 0BF
Born November 1966
Director
Appointed 06 Dec 2006
Resigned 28 Mar 2008

BERTAGNA, Dario

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1984
Director
Appointed 27 Sept 2017
Resigned 01 Apr 2022

BRECKENRIDGE, John William

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1962
Director
Appointed 31 Mar 2017
Resigned 27 Sept 2017

COWIE, Steven Alexander

Resigned
34 Divert Road, GourockPA19 1DT
Born May 1964
Director
Appointed 06 Dec 2006
Resigned 05 Jun 2008

DEAN, Christopher James

Resigned
West Street, Alderley EdgeSK9 7EG
Born July 1974
Director
Appointed 29 May 2015
Resigned 31 Dec 2015

DOWLING, Paul Cyril

Resigned
Weston, Naas
Born February 1965
Director
Appointed 06 Dec 2006
Resigned 28 Jan 2011

DOWN, Helen Ruth

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

DWYER, Nicola

Resigned
Ravenscourt Office Park, Dublin 18.
Born February 1979
Director
Appointed 20 May 2011
Resigned 17 Jul 2012

EAVES, Simon Richard

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born July 1967
Director
Appointed 31 Dec 2015
Resigned 01 Apr 2022

FISH, Andrew Stuart

Resigned
Welton, BroughHU15 1NB
Born October 1972
Director
Appointed 29 May 2015
Resigned 31 Dec 2015

FLYNN, Donal Francis

Resigned
3 Whitebeam Avenue, DublinIRISH
Born November 1973
Director
Appointed 05 Dec 2007
Resigned 28 Jul 2010

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Born August 1968
Director
Appointed 29 May 2015
Resigned 01 Jun 2018

FRIEL, Gerald Joseph

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1964
Director
Appointed 21 Apr 2016
Resigned 21 Sept 2018

GAINS, Keith Stephen

Resigned
Sackville Street, LondonW1S 3DN
Born January 1977
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2017

GARDNER, David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1963
Director
Appointed 28 Feb 2010
Resigned 12 Oct 2012

GIBLIN, Caoimhe Mary

Resigned
South County Business Park, Dublin18
Born August 1976
Director
Appointed 28 Jul 2010
Resigned 22 Sept 2014

GOLANSKA-RYAN, Justyna Roza

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1978
Director
Appointed 21 Apr 2016
Resigned 21 Sept 2018

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 29 Sept 2008
Resigned 19 Oct 2010

HUGHES, Paul Kevin

Resigned
Queens Road, AberdeenAB15 4YL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

ISA, Shamsul Azham Bin Mohd

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1971
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

MCADAM, Martin

Resigned
35 Glen Lawn Drive, CabinteelyIRISH
Born July 1961
Director
Appointed 11 Mar 2008
Resigned 31 Jul 2008

MURPHY, Senan

Resigned
2 Cranford, Dublin 6wIRISH
Born July 1969
Director
Appointed 06 Dec 2006
Resigned 05 Dec 2007

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 11 Jan 2013
Resigned 12 Dec 2014

NOBLE, Stuart

Resigned
Queens Road, AberdeenAB15 4YL
Born June 1968
Director
Appointed 29 Jun 2015
Resigned 31 Dec 2015

PAIMIN, Nur Atikah

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born June 1986
Director
Appointed 01 Apr 2022
Resigned 06 Nov 2023

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 29 Sept 2008
Resigned 29 May 2015

USHER, Kirsty Louise

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1975
Director
Appointed 25 Sept 2018
Resigned 01 Apr 2022

Persons with significant control

7

1 Active
6 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Mr Thomas Kubr

Ceased
Bahnhofstrasse, Zug
Born April 1966

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 01 Apr 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Talgarth Road, LondonW6 8BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2018

Mr Mark Edwin Healey

Ceased
West Street, Alderley EdgeSK9 7EG
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
21 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 January 2020
466(Scot)466(Scot)
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
8 January 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
8 January 2016
CC04CC04
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Auditors Resignation Company
25 September 2015
AUDAUD
Auditors Resignation Company
15 September 2015
AUDAUD
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Resolution
9 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
287Change of Registered Office
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2006
NEWINCIncorporation