Montgomery
SY15 6BU
Wales
Director Name | Mr Justin Henry Walford Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2010(86 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mrs Georgina Caroline Thorold |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(88 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Peter William Trevor Duckworth |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 February 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Hill Marthwaite Sedbergh Cumbria LA10 5ER |
Director Name | Richard George Clifford Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1991) |
Role | Manufacturing Chemist |
Correspondence Address | Rosemary Cottage Henbury Macclesfield Cheshire SK11 9PE |
Director Name | George Peter Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Colchiques Vieux Village 74450 Le Chinaillon France |
Secretary Name | Robert Maxwell Clerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Haddington House 28 Sidegate Haddington EH41 4BU Scotland |
Director Name | Althea Bronwen Armitage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(65 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 03 January 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Director Name | Peter John Armitage |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(68 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Secretary Name | Toby Prideaux Metcalfe |
---|---|
Status | Resigned |
Appointed | 01 January 2015(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Registered Address | Barvas Lodge Lower Barvas Isle Of Lewis HS2 0RA Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | An Taobh Siar agus Nis |
50 at £0.2 | Mrs A.b. Armitage 6.25% Ordinary |
---|---|
33 at £0.2 | J.s. Duckworth 4.13% Ordinary |
33 at £0.2 | Mrs L.v.s. Lumley 4.13% Ordinary |
33 at £0.2 | Ms F.s. Duckworth 4.13% Ordinary |
200 at £0.2 | Valley Capital LTD 25.00% Ordinary |
175 at £0.2 | Mrs G. Thorold 21.88% Ordinary |
175 at £0.2 | Mrs Nicola Young 21.88% Ordinary |
98 at £0.2 | A.j. Duckworth 12.25% Ordinary |
2 at £0.2 | P.w.t. Duckworth 0.25% Ordinary |
1 at £0.2 | Mrs J.j. Duckworth 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,629 |
Cash | £7,375 |
Current Liabilities | £59,431 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 February 2024 (2 months from now) |
9 December 1992 | Delivered on: 29 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in barvas and uig on the isle of lewis. Outstanding |
---|---|
21 May 1990 | Delivered on: 7 June 1990 Persons entitled: Shiant Isles LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2.19 acres barvas, isle of lewis, bounded by public road A857 to south. Outstanding |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
29 June 2020 | Termination of appointment of Toby Prideaux Metcalfe as a secretary on 22 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 22 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 April 2020 | Registered office address changed from 7 the Square Fochabers Morayshire IV32 7DG to Elm House Cradlehall Business Park Inverness IV2 5GH on 20 April 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 March 2019 | Appointment of Mr Colin Douglas Richardson Whittle as a director on 2 January 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 December 2018 | Secretary's details changed for Toby Prideaux Metcalfe on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 1 January 2018 (1 page) |
3 October 2018 | Termination of appointment of Althea Bronwen Armitage as a director on 3 January 2018 (1 page) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 April 2017 | Satisfaction of charge 3 in full (4 pages) |
1 April 2017 | Satisfaction of charge 3 in full (4 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
14 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 April 2016 | Satisfaction of charge 1 in full (4 pages) |
13 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2013 | Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages) |
7 April 2013 | Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page) |
7 April 2013 | Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages) |
7 April 2013 | Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 April 2011 | Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages) |
5 April 2011 | Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Justin Henry Walford Gray as a director (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Justin Henry Walford Gray as a director (2 pages) |
4 January 2011 | Termination of appointment of George Gray as a director (1 page) |
4 January 2011 | Termination of appointment of George Gray as a director (1 page) |
28 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 February 2010 | Termination of appointment of Peter Duckworth as a director (2 pages) |
11 February 2010 | Termination of appointment of Peter Duckworth as a director (2 pages) |
5 February 2010 | Appointment of Frances Silcock Harvey-Miller as a director (3 pages) |
5 February 2010 | Appointment of Frances Silcock Harvey-Miller as a director (3 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
3 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
28 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members
|
15 January 2007 | Return made up to 04/01/07; full list of members
|
6 February 2006 | Return made up to 04/01/06; full list of members (11 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (11 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members
|
7 January 2005 | Return made up to 04/01/05; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
10 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 December 2002 | Return made up to 04/01/02; full list of members; amend (9 pages) |
10 December 2002 | Return made up to 04/01/02; full list of members; amend (9 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
3 December 1999 | Div 09/12/97 (1 page) |
3 December 1999 | Div 09/12/97 (1 page) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (8 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members
|
2 February 1998 | Return made up to 04/01/98; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 January 1997 | Return made up to 04/01/97; no change of members
|
28 January 1997 | Return made up to 04/01/97; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 February 1996 | Return made up to 04/01/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 February 1996 | Return made up to 04/01/96; full list of members
|
29 January 1995 | Return made up to 04/01/95; no change of members (8 pages) |
29 January 1995 | Return made up to 04/01/95; no change of members (8 pages) |
29 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
19 January 1994 | Return made up to 04/01/94; no change of members
|
19 January 1994 | Return made up to 04/01/94; no change of members
|
19 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
1 March 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
1 March 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
3 February 1993 | Return made up to 04/01/93; full list of members (7 pages) |
3 February 1993 | Return made up to 04/01/93; full list of members (7 pages) |
14 January 1993 | New director appointed (2 pages) |
14 January 1993 | New director appointed (2 pages) |
8 January 1993 | New director appointed (2 pages) |
8 January 1993 | New director appointed (2 pages) |
29 December 1992 | Partic of mort/charge * (3 pages) |
29 December 1992 | Partic of mort/charge * (3 pages) |
4 February 1992 | Return made up to 04/01/92; full list of members (7 pages) |
4 February 1992 | Return made up to 04/01/92; full list of members (7 pages) |
4 February 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
4 February 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
11 May 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
11 May 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
11 January 1991 | Return made up to 04/01/91; full list of members (9 pages) |
11 January 1991 | Return made up to 04/01/91; full list of members (9 pages) |
7 June 1990 | Partic of mort/charge 6118 (5 pages) |
7 June 1990 | Partic of mort/charge 6118 (5 pages) |
23 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
23 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
31 January 1990 | Return made up to 26/10/89; full list of members (6 pages) |
31 January 1990 | Return made up to 26/10/89; full list of members (6 pages) |
6 May 1989 | Return made up to 20/10/88; full list of members (7 pages) |
6 May 1989 | Return made up to 20/10/88; full list of members (7 pages) |
18 March 1989 | Full accounts made up to 31 July 1988 (10 pages) |
18 March 1989 | Full accounts made up to 31 July 1988 (10 pages) |
3 February 1988 | Full accounts made up to 31 July 1987 (6 pages) |
3 February 1988 | Full accounts made up to 31 July 1987 (6 pages) |
10 December 1987 | Return made up to 29/10/87; full list of members (7 pages) |
10 December 1987 | Return made up to 29/10/87; full list of members (7 pages) |
11 September 1987 | Accounts for a small company made up to 11 November 1986 (6 pages) |
11 September 1987 | Accounts for a small company made up to 11 November 1986 (6 pages) |
4 March 1987 | Accounting reference date shortened from 11/11 to 31/07 (1 page) |
4 March 1987 | Accounting reference date shortened from 11/11 to 31/07 (1 page) |
3 December 1986 | Return made up to 23/10/86; full list of members (7 pages) |
3 December 1986 | Return made up to 23/10/86; full list of members (7 pages) |
21 November 1986 | Accounts for a small company made up to 11 November 1985 (10 pages) |
21 November 1986 | Accounts for a small company made up to 11 November 1985 (10 pages) |
7 July 1924 | Incorporation (59 pages) |
7 July 1924 | Incorporation (59 pages) |