Company NameBruntons (Musselburgh) Limited
DirectorLee George Westgarth
Company StatusActive
Company NumberSC016184
CategoryPrivate Limited Company
Incorporation Date31 October 1930(93 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(88 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Bruntons Aero Products
Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(88 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressC/O Bruntons Aero Products
Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
Director NamePhilip Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 1993)
RoleEngineer
Correspondence Address7 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameDavid Rennie Fraser
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address28 Gilberstoun Place
Edinburgh
EH21 7RB
Scotland
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 1995)
RoleManufacturer
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameWilliam Malcolm McGregor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1991)
RoleAccountant
Correspondence Address15 Almond Square
Edinburgh
Midlothian
EH12 8TZ
Scotland
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Secretary NameWilliam Malcolm McGregor
NationalityBritish
StatusResigned
Appointed08 September 1989(58 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1990)
RoleCompany Director
Correspondence Address15 Almond Square
Edinburgh
Midlothian
EH12 8TZ
Scotland
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(59 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameAlan Mackenzie Kerr
NationalityBritish
StatusResigned
Appointed27 November 1990(60 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameAlan Mackenzie Kerr
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(60 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address27 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1995)
RoleEngineer
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(63 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleSteel Manufacturer
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1995)
RoleAccountant
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameGeorge Joseph Dickens
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(64 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressOrchards Quarry Lane Anston Hall
Quarry Lane Anston
Sheffield
S31 7DB
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(64 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(65 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(65 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed31 December 1995(65 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(66 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Darren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(68 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Cottage
Sheffield Road Victoria Holmfirth
Huddersfield
West Yorkshire
HD7 1TP
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(68 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(84 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Bruntons Aero Products
Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(84 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressC/O Bruntons Aero Products
Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(88 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitebruntons.co.uk
Email address[email protected]
Telephone0131 6653888
Telephone regionEdinburgh

Location

Registered AddressC/O Bruntons Aero Products
Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Shareholders

9.6m at £0.2Carclo PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
23 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
25 July 2023Statement of company's objects (2 pages)
17 July 2023Statement of company's objects (2 pages)
17 July 2023Memorandum and Articles of Association (37 pages)
17 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
19 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
16 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
18 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
19 November 2021Director's details changed for Mr Lee George Westgarth on 16 November 2021 (2 pages)
19 November 2021Secretary's details changed for Mrs Angela Wakes on 16 November 2021 (1 page)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
22 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,400,000
(5 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,400,000
(5 pages)
29 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
29 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
29 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
29 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
13 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
13 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
13 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,400,000
(4 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,400,000
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (10 pages)
30 December 2013Full accounts made up to 31 March 2013 (10 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,400,000
(4 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,400,000
(4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 October 2011Termination of appointment of Darren Rothery as a director (1 page)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 October 2011Termination of appointment of Darren Rothery as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
1 November 2010Full accounts made up to 31 March 2010 (12 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
9 February 2010Full accounts made up to 31 March 2009 (13 pages)
9 February 2010Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 February 2009Full accounts made up to 31 March 2008 (13 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
6 January 2006Auditor's resignation (1 page)
6 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Auditor's resignation (1 page)
23 September 2005Return made up to 11/09/05; full list of members (8 pages)
23 September 2005Return made up to 11/09/05; full list of members (8 pages)
9 February 2005Full accounts made up to 31 March 2004 (12 pages)
9 February 2005Full accounts made up to 31 March 2004 (12 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 September 2003Return made up to 11/09/03; full list of members (8 pages)
18 September 2003Return made up to 11/09/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
9 October 2002Return made up to 11/09/02; full list of members (8 pages)
9 October 2002Return made up to 11/09/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 11/09/01; full list of members (8 pages)
5 October 2001Return made up to 11/09/01; full list of members (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Return made up to 11/09/00; full list of members (8 pages)
10 October 2000Return made up to 11/09/00; full list of members (8 pages)
18 September 2000Registered office changed on 18/09/00 from: c/o bruntons aero products inversesk road musselburgh EH21 7UG (1 page)
18 September 2000Registered office changed on 18/09/00 from: c/o bruntons aero products inversesk road musselburgh EH21 7UG (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Return made up to 11/09/99; full list of members (6 pages)
12 October 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 October 1998Return made up to 11/09/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
12 October 1998Return made up to 11/09/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (1 page)
7 October 1997New director appointed (1 page)
27 November 1996Full accounts made up to 30 March 1996 (16 pages)
27 November 1996Full accounts made up to 30 March 1996 (16 pages)
8 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996New secretary appointed (1 page)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
9 July 1987Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 1987Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 1987Re-registration of Memorandum and Articles (50 pages)
29 October 1930Incorporation (60 pages)
29 October 1930Incorporation (60 pages)