Company NameOld Course Ranfurly Golf Club. Ltd. (The)
Company StatusActive
Company NumberSC009532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1916(108 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Scott Langan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(102 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address3 Whirlie Road
Crosslee
Johnstone
PA6 7FH
Scotland
Director NameMr Martin Clark
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2020(104 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Peter Feechan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2020(104 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Craig Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleUnderwriting Head
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Derek William Milne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2022(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleGroup Security Manager
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Kenneth James Barr
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleUk Sales Manager
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Secretary NameMr Graham Douglas Barr
StatusCurrent
Appointed16 September 2022(106 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr David Henderson Kirkland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(107 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMrs Suzanne Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(108 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleDriving Instructor
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Secretary NameRonald Maccallum
NationalityBritish
StatusResigned
Appointed28 February 1989(73 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 1990)
RoleCompany Director
Correspondence AddressKinnoull
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Director NameMr Joseph Jackson Bell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1990(74 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 04 February 1993)
RoleElectrical Contracotr
Country of ResidenceUnited Kingdom
Correspondence AddressAppin
Kilbarchan Road
Bridge Of Weir
PA11 3ET
Scotland
Secretary NameJames Blair Wilson
NationalityBritish
StatusResigned
Appointed08 February 1990(74 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 February 1991)
RoleChartered Accountant
Correspondence AddressMorven 6 Dalhousie Road
Milliken Park
Johnstone
Renfrewshire
PA10 2AT
Scotland
Director NameWilliam Lyall Ahy Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(75 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 1998)
RoleContractors Agent
Correspondence Address24 Dalmahoy Crescent
Bridge Of Weir
Renfrewshire
PA11 3JB
Scotland
Secretary NameRobert Mitchell
NationalityBritish
StatusResigned
Appointed15 February 1991(75 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address21 Lanfine Road
Ralston
Paisley
Strathclyde
PA1 3NJ
Scotland
Secretary NameMr Kenneth Charles Young
NationalityBritish
StatusResigned
Appointed05 February 1998(82 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address85 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HY
Scotland
Director NameDavid Currie Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(83 years after company formation)
Appointment Duration5 years (resigned 05 February 2004)
RoleUnemployed
Correspondence AddressWoodlyn 108 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DT
Scotland
Secretary NameMr Stuart Gray
NationalityBritish
StatusResigned
Appointed22 November 1999(83 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address5 Station Wynd
Kilbarchan
Renfrewshire
PA10 2HE
Scotland
Director NameMr John Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(84 years after company formation)
Appointment Duration8 years (resigned 08 February 2008)
RoleSales Director
Country of ResidenceScotland
Correspondence Address90 Saint Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3JD
Scotland
Director NameMr Gavin Bell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(85 years after company formation)
Appointment Duration3 years (resigned 05 February 2004)
RoleAlarm Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Cottage
37 Shuttle Street
Kilbarchan
Renfrewshire
PA10 2JR
Scotland
Secretary NameQuintin James McClymont
NationalityBritish
StatusResigned
Appointed01 February 2001(85 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Roslin Court
Kilmacolm
Renfrewshire
PA13 4LP
Scotland
Director NameJames Henry Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(86 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2003)
RoleCoal Merchant
Correspondence Address34 Langside Drive
Kilbarchan
Strathclyde
PA10 2EW
Scotland
Director NameAlan Campbell Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(88 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address58 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DT
Scotland
Director NameMr David James Bone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(88 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2005)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address4 Gryfebank Crescent
Houston
Johnstone
Renfrewshire
PA6 7NY
Scotland
Secretary NameAileen Wilson
NationalityBritish
StatusResigned
Appointed04 September 2006(90 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2006)
RoleAdministrator
Correspondence Address2 Mansefield Road
Lochwinnoch
Renfrewshire
PA12 4BL
Scotland
Secretary NameJohn Wilson Campbell
NationalityBritish
StatusResigned
Appointed23 October 2006(90 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address20 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland
Director NameEric Black
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(91 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2009)
RoleHairdresser
Correspondence AddressAvonoak
278 Main Road
Elderslie
Renfrewshire
PA5 9EF
Scotland
Director NameMartin Jeffrey Bell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(93 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Secretary NameMr John Menzies Ritchie Doyle
StatusResigned
Appointed19 April 2010(94 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Lyall Campbell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(96 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBarricane Dalmahoy Crescent
Bridge Of Weir
Renfrewshire
PA11 3JB
Scotland
Director NameMr Jim Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(98 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameMr Hugh Michael Booth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(100 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2019)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Secretary NameMr John Kelvin Murphy
StatusResigned
Appointed07 February 2019(103 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland

Contact

Websiteoldranfurly.com
Telephone01505 613214
Telephone regionJohnstone

Location

Registered AddressRanfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Financials

Year2014
Net Worth£463,978
Cash£133,772
Current Liabilities£60,338

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

7 February 2007Delivered on: 14 February 2007
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at lawmarnock road, bridge of weir.
Outstanding
21 February 2000Delivered on: 13 March 2000
Persons entitled: Andrew Robert Telfer

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of farm of laigh auchensale farm, kilbarchan.
Outstanding
28 December 1963Delivered on: 3 January 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition and relative explanatory letter
Secured details: All sums due or to become due.
Particulars: The old ranfurly golf course, bridge of weir, renfrewshire.
Outstanding
29 November 1982Delivered on: 9 December 1982
Satisfied on: 5 June 1985
Persons entitled: Drybrough & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable licensed club premises at ranfurly place bridge of weir.
Fully Satisfied

Filing History

20 July 2023Appointment of Mr David Henderson Kirkland as a director on 16 February 2023 (2 pages)
14 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Russell Johnstone as a director on 16 February 2023 (1 page)
4 October 2022Appointment of Mr Craig Watson as a director on 1 February 2022 (2 pages)
26 September 2022Cessation of Craig Watson as a person with significant control on 31 July 2022 (1 page)
26 September 2022Appointment of Mr Kenneth James Barr as a director on 24 February 2022 (2 pages)
26 September 2022Cessation of Kenny Barr as a person with significant control on 31 July 2022 (1 page)
26 September 2022Cessation of Derek Milne as a person with significant control on 31 July 2022 (1 page)
16 September 2022Appointment of Mr Derek William Milne as a director on 24 February 2022 (2 pages)
16 September 2022Appointment of Mr Graham Douglas Barr as a secretary on 16 September 2022 (2 pages)
16 September 2022Termination of appointment of John Kelvin Murphy as a secretary on 15 September 2022 (1 page)
27 April 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
2 March 2022Notification of Derek Milne as a person with significant control on 24 February 2022 (2 pages)
2 March 2022Director's details changed for Mr Martin Clark on 2 February 2022 (2 pages)
2 March 2022Notification of Craig Watson as a person with significant control on 24 February 2022 (2 pages)
2 March 2022Termination of appointment of Neil Stewart as a director on 28 February 2022 (1 page)
2 March 2022Notification of Kenny Barr as a person with significant control on 24 February 2022 (2 pages)
2 March 2022Termination of appointment of Graeme Hutcheson as a director on 24 February 2022 (1 page)
2 March 2022Termination of appointment of Andy John Watson as a director on 24 February 2022 (1 page)
17 November 2021Director's details changed for Mr Andrew Fogarty on 17 November 2021 (2 pages)
2 September 2021Director's details changed for Mr Peter Feechan on 2 September 2021 (2 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
16 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 November 2020Memorandum and Articles of Association (24 pages)
13 November 2020Appointment of Mr Andrew Fogarty as a director on 1 November 2020 (2 pages)
4 November 2020Appointment of Mr Peter Feechan as a director on 2 November 2020 (2 pages)
4 November 2020Termination of appointment of John Degnan as a director on 1 November 2020 (1 page)
4 November 2020Cessation of John Degnan as a person with significant control on 1 November 2020 (1 page)
4 November 2020Notification of Andrew Fogarty as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Termination of appointment of Daniel Mcgarvey as a director on 1 November 2020 (1 page)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 February 2020Accounts for a small company made up to 31 October 2019 (9 pages)
19 February 2020Termination of appointment of Hugh Michael Booth as a director on 1 August 2019 (1 page)
19 February 2020Appointment of Mr Andy John Watson as a director on 8 February 2020 (2 pages)
19 February 2020Termination of appointment of Gerry Morton as a director on 6 February 2020 (1 page)
19 February 2020Appointment of Mr Martin Clark as a director on 6 February 2020 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2019Appointment of Mr John Kelvin Murphy as a secretary on 7 February 2019 (2 pages)
12 February 2019Appointment of Mr Neil Stewart as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Andrew Watson as a director on 7 February 2019 (1 page)
12 February 2019Termination of appointment of Lyall Campbell as a director on 7 February 2019 (1 page)
12 February 2019Cessation of Lyall Campbell as a person with significant control on 7 February 2019 (1 page)
12 February 2019Termination of appointment of Mairi Milne as a director on 7 February 2019 (1 page)
12 February 2019Termination of appointment of John Hunter Langan as a director on 7 February 2019 (1 page)
12 February 2019Termination of appointment of John Clark as a director on 7 February 2019 (1 page)
12 February 2019Appointment of Mr Graeme Hutcheson as a director on 7 February 2019 (2 pages)
12 February 2019Notification of John Degnan as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of David James Bone as a director on 7 February 2019 (1 page)
12 February 2019Appointment of Mr Gerry Morton as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of James John Kennedy as a director on 7 February 2019 (1 page)
12 February 2019Appointment of Mr John Degnan as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Stuart Mcdonald as a director on 7 February 2019 (1 page)
23 January 2019Accounts for a small company made up to 31 October 2018 (10 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Scott Langan as a director on 1 February 2018 (2 pages)
6 March 2018Termination of appointment of Jim Clark as a director on 1 February 2018 (1 page)
6 March 2018Appointment of Mr David James Bone as a director on 1 February 2018 (2 pages)
6 March 2018Termination of appointment of George Robertson Hepburn as a director on 1 February 2018 (1 page)
6 March 2018Notification of Lyall Campbell as a person with significant control on 1 February 2018 (2 pages)
6 March 2018Appointment of Mr James John Kennedy as a director on 1 February 2018 (2 pages)
6 March 2018Cessation of John Clark as a person with significant control on 1 February 2018 (1 page)
17 January 2018Accounts for a small company made up to 31 October 2017 (10 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
28 February 2017Appointment of Mrs Mairi Milne as a director on 2 February 2017 (2 pages)
28 February 2017Appointment of Mrs Mairi Milne as a director on 2 February 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
21 February 2017Termination of appointment of John Degnan as a director on 17 February 2017 (1 page)
21 February 2017Termination of appointment of John Degnan as a director on 17 February 2017 (1 page)
21 February 2017Termination of appointment of Stuart Murphy as a director on 2 February 2017 (1 page)
21 February 2017Termination of appointment of Stuart Murphy as a director on 2 February 2017 (1 page)
10 January 2017Director's details changed for Mr Hugn Michael Booth on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Hugn Michael Booth on 10 January 2017 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Termination of appointment of John Menzies Ritchie Doyle as a secretary on 20 May 2016 (1 page)
6 June 2016Termination of appointment of John Menzies Ritchie Doyle as a secretary on 20 May 2016 (1 page)
2 March 2016Annual return made up to 15 February 2016 no member list (8 pages)
2 March 2016Annual return made up to 15 February 2016 no member list (8 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2016Memorandum and Articles of Association (19 pages)
22 February 2016Memorandum and Articles of Association (19 pages)
17 February 2016Appointment of Mr John Clark as a director on 4 February 2016 (2 pages)
17 February 2016Termination of appointment of John Morgan Halkett as a director on 3 February 2016 (1 page)
17 February 2016Termination of appointment of Derek Macdougall as a director on 3 February 2016 (1 page)
17 February 2016Termination of appointment of Derek Macdougall as a director on 3 February 2016 (1 page)
17 February 2016Appointment of Mr Hugn Michael Booth as a director on 4 February 2016 (2 pages)
17 February 2016Appointment of Mr John Clark as a director on 4 February 2016 (2 pages)
17 February 2016Appointment of Mr Hugn Michael Booth as a director on 4 February 2016 (2 pages)
17 February 2016Termination of appointment of John Morgan Halkett as a director on 3 February 2016 (1 page)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Annual return made up to 15 February 2015 no member list (9 pages)
12 March 2015Annual return made up to 15 February 2015 no member list (9 pages)
19 February 2015Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Stuart Mcdonald as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page)
19 February 2015Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of John Clark as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Una Suzanne Smith as a director on 5 February 2015 (1 page)
19 February 2015Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr John Hunter Langan as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of John Clark as a director on 5 February 2015 (1 page)
19 February 2015Termination of appointment of John Clark as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr George Robertson Hepburn as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Ian Wilkie as a director on 5 February 2015 (1 page)
19 February 2015Termination of appointment of Neil Nevin Hendry as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages)
19 February 2015Termination of appointment of Marion Downie as a director on 5 February 2015 (1 page)
19 February 2015Appointment of Mr John Degnan as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Russell Johnstone as a director on 5 February 2015 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Appointment of Mr Derek Macdougall as a director (2 pages)
24 June 2014Appointment of Mr Derek Macdougall as a director (2 pages)
22 May 2014Termination of appointment of Daniel Dyer as a director (1 page)
22 May 2014Termination of appointment of Daniel Dyer as a director (1 page)
13 March 2014Annual return made up to 15 February 2014 no member list (10 pages)
13 March 2014Annual return made up to 15 February 2014 no member list (10 pages)
27 February 2014Appointment of Mr Daniel Mcgarvey as a director (2 pages)
27 February 2014Appointment of Mr Daniel Mcgarvey as a director (2 pages)
27 February 2014Appointment of Mr Jim Clark as a director (2 pages)
27 February 2014Termination of appointment of George Macdougall as a director (1 page)
27 February 2014Termination of appointment of Ian Mcewen as a director (1 page)
27 February 2014Termination of appointment of George Macdougall as a director (1 page)
27 February 2014Termination of appointment of Ian Mcewen as a director (1 page)
27 February 2014Appointment of Mr Jim Clark as a director (2 pages)
27 February 2014Appointment of Mr Stuart Murphy as a director (2 pages)
27 February 2014Appointment of Mr Stuart Murphy as a director (2 pages)
16 September 2013Termination of appointment of Cormac Wright as a director (1 page)
16 September 2013Termination of appointment of Cormac Wright as a director (1 page)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 March 2013Annual return made up to 15 February 2013 no member list (11 pages)
14 March 2013Annual return made up to 15 February 2013 no member list (11 pages)
22 February 2013Appointment of Mr Ian Wilkie as a director (2 pages)
22 February 2013Termination of appointment of George Hepburn as a director (1 page)
22 February 2013Appointment of Mr Andrew Watson as a director (2 pages)
22 February 2013Termination of appointment of Stephen Renfrew as a director (1 page)
22 February 2013Appointment of Mr Ian Wilkie as a director (2 pages)
22 February 2013Termination of appointment of George Hepburn as a director (1 page)
22 February 2013Termination of appointment of Stephen Renfrew as a director (1 page)
22 February 2013Appointment of Mr Andrew Watson as a director (2 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 March 2012Annual return made up to 15 February 2012 no member list (12 pages)
13 March 2012Annual return made up to 15 February 2012 no member list (12 pages)
17 February 2012Appointment of Mr Lyall Campbell as a director (2 pages)
17 February 2012Termination of appointment of Gerard Graham as a director (1 page)
17 February 2012Appointment of Mr Lyall Campbell as a director (2 pages)
17 February 2012Termination of appointment of Gerard Graham as a director (1 page)
24 November 2011Appointment of Mr Cormac Colin Wright as a director (2 pages)
24 November 2011Appointment of Mr Cormac Colin Wright as a director (2 pages)
29 March 2011Termination of appointment of Martin Bell as a director (1 page)
29 March 2011Termination of appointment of Martin Bell as a director (1 page)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 March 2011Annual return made up to 15 February 2011 no member list (12 pages)
15 March 2011Annual return made up to 15 February 2011 no member list (12 pages)
4 March 2011Memorandum and Articles of Association (18 pages)
4 March 2011Memorandum and Articles of Association (18 pages)
23 February 2011Appointment of Mr Daniel James Dyer as a director (2 pages)
23 February 2011Appointment of Mrs Marion Downie as a director (2 pages)
23 February 2011Appointment of Mrs Marion Downie as a director (2 pages)
23 February 2011Appointment of Mr Daniel James Dyer as a director (2 pages)
17 February 2011Appointment of Mr George Lumsden Macdougall as a director (2 pages)
17 February 2011Appointment of Mr George Lumsden Macdougall as a director (2 pages)
15 February 2011Termination of appointment of Brian Moore as a director (1 page)
15 February 2011Termination of appointment of Marilyn Muir as a director (1 page)
15 February 2011Termination of appointment of Marilyn Muir as a director (1 page)
15 February 2011Termination of appointment of Brian Moore as a director (1 page)
15 February 2011Termination of appointment of John Campbell as a secretary (1 page)
15 February 2011Termination of appointment of John Campbell as a secretary (1 page)
29 April 2010Appointment of Mr John Menzies Ritchie Doyle as a secretary (1 page)
29 April 2010Appointment of Mr John Menzies Ritchie Doyle as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
15 March 2010Director's details changed for Martin Jeffrey Bell on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Jeffrey Bell on 15 March 2010 (2 pages)
12 March 2010Director's details changed for George Robertson Hepburn on 12 March 2010 (2 pages)
12 March 2010Director's details changed for George Robertson Hepburn on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen William Melrose Renfrew on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 no member list (8 pages)
12 March 2010Annual return made up to 15 February 2010 no member list (8 pages)
12 March 2010Director's details changed for Una Suzanne Smith on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ian Stuart Mcewen on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brian Hendry Moore on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Marilyn Muir on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ian Stuart Mcewen on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Una Suzanne Smith on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Gerard Graham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brian Hendry Moore on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Gerard Graham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen William Melrose Renfrew on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Marilyn Muir on 12 March 2010 (2 pages)
3 March 2010Appointment of Mr Neil Nevin Hendry as a director (2 pages)
3 March 2010Appointment of Mr Neil Nevin Hendry as a director (2 pages)
2 March 2010Termination of appointment of Donald Winton as a director (1 page)
2 March 2010Termination of appointment of Donald Winton as a director (1 page)
2 March 2010Termination of appointment of Derek Emmerson as a director (1 page)
2 March 2010Appointment of Mr John Morgan Halkett as a director (2 pages)
2 March 2010Termination of appointment of Derek Emmerson as a director (1 page)
2 March 2010Termination of appointment of Derek Macdougall as a director (1 page)
2 March 2010Appointment of Mr John Morgan Halkett as a director (2 pages)
2 March 2010Termination of appointment of Derek Macdougall as a director (1 page)
13 October 2009Appointment of Martin Jeffrey Bell as a director (2 pages)
13 October 2009Appointment of Martin Jeffrey Bell as a director (2 pages)
7 October 2009Appointment of Stephen William Melrose Renfrew as a director (2 pages)
7 October 2009Appointment of Stephen William Melrose Renfrew as a director (2 pages)
17 August 2009Director appointed george robertson hepburn (2 pages)
17 August 2009Director appointed george robertson hepburn (2 pages)
4 August 2009Appointment terminated director john langan (1 page)
4 August 2009Appointment terminated director john langan (1 page)
29 July 2009Appointment terminated director craig mcney (1 page)
29 July 2009Appointment terminated director craig mcney (1 page)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 March 2009Appointment terminated director eric black (1 page)
20 March 2009Appointment terminated director eric black (1 page)
19 March 2009Annual return made up to 15/02/09 (6 pages)
19 March 2009Annual return made up to 15/02/09 (6 pages)
28 February 2009Appointment terminated director archibald lang (1 page)
28 February 2009Director appointed craig elderson mcney (2 pages)
28 February 2009Director appointed john clark (2 pages)
28 February 2009Appointment terminated director robert loftus (1 page)
28 February 2009Director appointed craig elderson mcney (2 pages)
28 February 2009Director appointed john clark (2 pages)
28 February 2009Director appointed derek emmerson (2 pages)
28 February 2009Appointment terminated director robert loftus (1 page)
28 February 2009Appointment terminated director archibald lang (1 page)
28 February 2009Director appointed derek emmerson (2 pages)
20 June 2008Appointment terminated director john robertson (1 page)
20 June 2008Director appointed brian hendry moore (2 pages)
20 June 2008Appointment terminated director john robertson (1 page)
20 June 2008Director appointed brian hendry moore (2 pages)
27 May 2008Appointment terminated director alan brown (1 page)
27 May 2008Appointment terminated director alan brown (1 page)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
13 March 2008Annual return made up to 15/02/08 (6 pages)
13 March 2008Annual return made up to 15/02/08 (6 pages)
3 March 2008Director appointed john robertson (2 pages)
3 March 2008Director appointed una suzanne smith (2 pages)
3 March 2008Director appointed john robertson (2 pages)
3 March 2008Director appointed una suzanne smith (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 March 2007Annual return made up to 15/02/07 (8 pages)
1 March 2007Annual return made up to 15/02/07 (8 pages)
27 February 2007Memorandum and Articles of Association (28 pages)
27 February 2007Memorandum and Articles of Association (28 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
14 February 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (3 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 February 2006Annual return made up to 15/02/06
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Annual return made up to 15/02/06
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
8 February 2005Memorandum and Articles of Association (28 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2005Memorandum and Articles of Association (28 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 February 2005Annual return made up to 15/02/05 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 February 2005Annual return made up to 15/02/05 (5 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Annual return made up to 15/02/04 (8 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Annual return made up to 15/02/04 (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 March 2003Annual return made up to 15/02/03 (9 pages)
22 March 2003Annual return made up to 15/02/03 (9 pages)
18 March 2003Memorandum and Articles of Association (23 pages)
18 March 2003Memorandum and Articles of Association (23 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (9 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (9 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (9 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (9 pages)
2 March 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New director appointed (2 pages)
16 February 2001Memorandum and Articles of Association (23 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 2001Memorandum and Articles of Association (23 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 March 2000Partic of mort/charge * (5 pages)
13 March 2000Partic of mort/charge * (5 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Annual return made up to 15/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Annual return made up to 15/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 October 1998 (9 pages)
29 November 1999Accounts for a small company made up to 31 October 1998 (9 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Annual return made up to 15/02/99
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1999Annual return made up to 15/02/99
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
24 February 1998Annual return made up to 15/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 15/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
10 March 1997Annual return made up to 06/02/97
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1997Annual return made up to 06/02/97
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (11 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (11 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 15/02/96
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 15/02/96
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 31 October 1995 (11 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 31 October 1995 (11 pages)