Background WavePink WaveYellow Wave

SCOTTISH ARCHERY ASSOCIATION (SC389745)

SCOTTISH ARCHERY ASSOCIATION (SC389745) is an active UK company. incorporated on 1 December 2010. with registered office in Newbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SCOTTISH ARCHERY ASSOCIATION has been registered for 15 years. Current directors include CAMERON, Alexander Charles, GAW, Tamara Karen, HUNTER, Angela Lynne and 5 others.

Company Number
SC389745
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2010
Age
15 years
Address
Cairney House, Newbridge, EH28 8NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAMERON, Alexander Charles, GAW, Tamara Karen, HUNTER, Angela Lynne, MACQUEEN, Nathan Andrew, NICHOLSON, John Ross, RAMSAY, Kenneth Robert, ROSS, James Alexander, WARD, Ainsley Charles
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ARCHERY ASSOCIATION

SCOTTISH ARCHERY ASSOCIATION is an active company incorporated on 1 December 2010 with the registered office located in Newbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SCOTTISH ARCHERY ASSOCIATION was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

SC389745

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

Age

15 Years

Incorporated 1 December 2010

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ST. VINCENT STREET (SPV)
From: 1 December 2010To: 27 January 2011
Contact
Address

Cairney House Ingliston Newbridge, EH28 8NB,

Previous Addresses

Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland
From: 26 March 2022To: 20 December 2024
Glenearn Cottage Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0HQ
From: 21 December 2010To: 26 March 2022
292 St. Vincent Street Glasgow G2 5TQ
From: 1 December 2010To: 21 December 2010
Timeline

103 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
102
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KENDAL, Lindsay-Anne

Active
Ingliston, NewbridgeEH28 8NB
Secretary
Appointed 29 Feb 2024

CAMERON, Alexander Charles

Active
Ingliston, NewbridgeEH28 8NB
Born June 1966
Director
Appointed 23 Nov 2024

GAW, Tamara Karen

Active
Ingliston, NewbridgeEH28 8NB
Born February 1975
Director
Appointed 22 Nov 2025

HUNTER, Angela Lynne

Active
Ingliston, NewbridgeEH28 8NB
Born March 1979
Director
Appointed 23 Nov 2024

MACQUEEN, Nathan Andrew

Active
Ingliston, NewbridgeEH28 8NB
Born June 1991
Director
Appointed 23 Nov 2024

NICHOLSON, John Ross

Active
Ingliston, NewbridgeEH28 8NB
Born October 1956
Director
Appointed 23 Nov 2024

RAMSAY, Kenneth Robert

Active
Ingliston, NewbridgeEH28 8NB
Born June 1975
Director
Appointed 22 Nov 2025

ROSS, James Alexander

Active
Ingliston, NewbridgeEH28 8NB
Born March 1995
Director
Appointed 23 Nov 2024

WARD, Ainsley Charles

Active
Ingliston, NewbridgeEH28 8NB
Born June 1975
Director
Appointed 23 Nov 2024

BLYTH, Douglas Mcintosh

Resigned
Stalker Avenue, TillicoultryFK13 6EZ
Secretary
Appointed 26 Nov 2016
Resigned 18 Dec 2017

MATHER, Michael James

Resigned
Newlands View, East KilbrideG75 8RS
Secretary
Appointed 18 Dec 2017
Resigned 21 Sept 2023

BARBY, Victoria Anne

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born July 1980
Director
Appointed 12 Apr 2014
Resigned 23 Nov 2019

BARR, Alan Lamont

Resigned
St. Vincent Street, GlasgowG2 5TQ
Born September 1960
Director
Appointed 01 Dec 2010
Resigned 19 Dec 2010

BARRETT, Edward

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born December 1960
Director
Appointed 27 Nov 2011
Resigned 12 Dec 2013

BINGHAM, Rikki Louise

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born February 1983
Director
Appointed 19 Nov 2022
Resigned 20 Sept 2023

BLYTH, Douglas Mcintosh

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born August 1992
Director
Appointed 28 Nov 2015
Resigned 18 Dec 2017

BRASH, David James

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born April 1955
Director
Appointed 19 Dec 2010
Resigned 12 Dec 2013

BRUCE, Kenneth

Resigned
Mains Of Pitforthie, BrechinDD9 7PF
Born January 1971
Director
Appointed 19 Dec 2010
Resigned 01 Jul 2011

BRYSON, Vincent Leonard

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born July 1977
Director
Appointed 28 Nov 2015
Resigned 23 Nov 2019

BUCHANAN, Caroline Margaret

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born November 1951
Director
Appointed 24 Nov 2018
Resigned 20 Nov 2021

CLASON, Stephanie

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born May 1992
Director
Appointed 28 Nov 2015
Resigned 24 Nov 2018

DODDS, Joyce Maxine

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born July 1958
Director
Appointed 27 Nov 2011
Resigned 14 Nov 2012

GRIEVE, Gary

Resigned
Ingliston, NewbridgeEH28 8NB
Born March 1989
Director
Appointed 18 Nov 2023
Resigned 22 Nov 2025

GRIFFIN, Jennifer Catherine

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born February 1986
Director
Appointed 21 Nov 2020
Resigned 06 Feb 2023

HIRST, Fiona Macrae

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born April 1973
Director
Appointed 19 Nov 2022
Resigned 21 Feb 2023

JENNINGS, Claudine, Dr

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born May 1980
Director
Appointed 12 Apr 2014
Resigned 18 Nov 2017

KHAN, Shabaz

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1994
Director
Appointed 19 Nov 2022
Resigned 02 May 2024

LEVY, Sarah

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born November 1975
Director
Appointed 18 Nov 2023
Resigned 28 Nov 2023

LINDSAY, Craig Anderson

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born October 1981
Director
Appointed 24 Nov 2018
Resigned 23 Nov 2024

MATHER, Michael James

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born March 1960
Director
Appointed 15 Dec 2013
Resigned 01 Jun 2017

MAY, Jules

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born September 1961
Director
Appointed 23 Nov 2019
Resigned 10 Oct 2023

MCCLEARY, Judith

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born September 1982
Director
Appointed 18 Nov 2017
Resigned 21 Nov 2020

MCGARRY, Tracy

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born February 1961
Director
Appointed 19 Dec 2010
Resigned 12 Dec 2013

MCLEAN, George Norman

Resigned
Edinburgh Road, PrestonpansEH32 0HQ
Born December 1953
Director
Appointed 12 Apr 2014
Resigned 28 Nov 2015

MORRISON, Ross

Resigned
1 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1977
Director
Appointed 20 Nov 2021
Resigned 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Memorandum Articles
14 February 2024
MAMA
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Memorandum Articles
5 December 2018
MAMA
Resolution
5 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Memorandum Articles
16 January 2018
MAMA
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Appoint Person Director Company With Name
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Memorandum Articles
5 June 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Change Of Name Request Comments
27 January 2011
NM06NM06
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Incorporation Company
1 December 2010
NEWINCIncorporation