Company NameDalmunzie Limited
Company StatusActive
Company NumberSC024958
CategoryPrivate Limited Company
Incorporation Date9 January 1947(77 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(68 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Frederick Alexander Henry Angest
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(71 years, 3 months after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMiss Gabriella Christina Francesca Angest
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleIntern
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed01 September 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London Ec2m 2sn
EC2M 2SN
Director NameStephanie Stewart
NationalityBritish
StatusResigned
Appointed16 April 1989(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1990)
RoleHousewife
Correspondence AddressSouthview 32 High Street
Dollar
Clackmannanshire
FK14 7AZ
Scotland
Director NameDenis Winton
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1989(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1996)
RoleRetired
Correspondence AddressBrox Downe
Totnes
Devon
TW9 9DJ
Director NameMr Peter Denis Winton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1989(42 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 December 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Montgomery Drive
Giffnock
Glasgow
Lanarkshire
G46 6PY
Scotland
Director NameSimon Nigel Winton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1989(42 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 December 2015)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmunzie Estate
Glenshee
Blairgowrie
Perthshire
PH10 7QE
Scotland
Secretary NameMr Peter Denis Winton
NationalityBritish
StatusResigned
Appointed16 April 1989(42 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Montgomery Drive
Giffnock
Glasgow
Lanarkshire
G46 6PY
Scotland
Director NameStephanie Stewart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2000)
RoleSelf Employed
Correspondence AddressWoodford
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JG
Scotland
Director NameMr Donald Nicholas Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(53 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 December 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Primrose Mews Helsby Road
Alvanley
Cheshire
WA6 9FH
Director NameMrs Jennifer Wrigley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2008(61 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTythe Cottage Tiendhillgreen
Duns
Berwickshire
TD11 3DX
Scotland
Director NameLady Dorothy Angest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(68 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2018)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Jeremy Robin Kaye
StatusResigned
Appointed01 February 2016(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMrs Nicole Smith
StatusResigned
Appointed13 July 2018(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2015(68 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2016)
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.dalmunzieestate.com/
Telephone01250 885226
Telephone regionBlairgowrie

Location

Registered AddressTurcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

17k at £1Simon Winton
34.43%
Ordinary
11.9k at £1Peter Winton
24.19%
Ordinary
10.6k at £1Mrs Jennifer Wrigley
21.48%
Ordinary
9.8k at £1Nicholas Winton
19.76%
Ordinary
75 at £1Dominic Wrigley
0.15%
Ordinary

Financials

Year2014
Net Worth£241,354
Cash£98,413
Current Liabilities£14,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

8 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: The ores, minerals and mineral substances, whether metalliferous or not, sand, gravel and stone (excepting ores reserved by statute to the national coal board, the atomic energy authority and other statutory undertakers to the crown) under all and whole the dalmunzie estate, glenshee, balirgowrie, perthshire.
Outstanding
29 December 2015Delivered on: 9 January 2016
Persons entitled: Hsbc Private Bank (UK)

Classification: A registered charge
Particulars: Dalmunzie estate, spittal o'glenshee, blairgowrie, perthshire.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
2 September 2020Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 December 2019Director's details changed for Miss Gabriella Christina Francesca Angest on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Sir Henry Angest on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr. Frederick Alexander Henry Angest on 10 December 2019 (2 pages)
10 December 2019Secretary's details changed for Mrs Nicole Smith on 10 December 2019 (1 page)
10 December 2019Director's details changed for Mr. Frederick Alexander Henry Angest on 10 December 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2018Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages)
18 July 2018Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 June 2018Appointment of Miss Gabriella Christina Francesca Angest as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Dorothy Angest as a director on 18 June 2018 (1 page)
26 April 2018Appointment of Mr. Frederick Alexander Henry Angest as a director on 17 April 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Notification of Flowidea Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Flowidea Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
27 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 49,400
(6 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 49,400
(6 pages)
19 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 March 2016Registration of charge SC0249580002, created on 8 March 2016 (19 pages)
22 March 2016Registration of charge SC0249580002, created on 8 March 2016 (19 pages)
21 March 2016Director's details changed for Mrs Dorothy Angest on 16 December 2015 (2 pages)
21 March 2016Director's details changed for Mrs Dorothy Angest on 16 December 2015 (2 pages)
11 February 2016Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016 (1 page)
11 February 2016Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016 (2 pages)
11 February 2016Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016 (1 page)
20 January 2016Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015 (2 pages)
20 January 2016Appointment of Sir Henry Angest as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Mrs Dorothy Angest as a director on 16 December 2015 (2 pages)
20 January 2016Appointment of Sir Henry Angest as a director on 16 December 2015 (2 pages)
20 January 2016Termination of appointment of Simon Nigel Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Peter Denis Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015 (1 page)
20 January 2016Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015 (2 pages)
20 January 2016Appointment of Mrs Dorothy Angest as a director on 16 December 2015 (2 pages)
20 January 2016Termination of appointment of Simon Nigel Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Jennifer Wrigley as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Peter Denis Winton as a director on 16 December 2015 (1 page)
20 January 2016Termination of appointment of Jennifer Wrigley as a director on 16 December 2015 (1 page)
9 January 2016Registration of charge SC0249580001, created on 29 December 2015 (20 pages)
9 January 2016Registration of charge SC0249580001, created on 29 December 2015 (20 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 49,400
(8 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 49,400
(8 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 49,400
(8 pages)
10 July 2014Director's details changed for Mr Donald Nicholas Winton on 20 June 2014 (2 pages)
10 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 49,400
(8 pages)
10 July 2014Director's details changed for Mr Donald Nicholas Winton on 20 June 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
27 June 2011Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages)
27 June 2011Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages)
27 June 2011Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Simon Nigel Winton on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Donald Nicholas Winton on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Jennifer Wrigley on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Jennifer Wrigley on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Simon Nigel Winton on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Peter Denis Winton on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Peter Denis Winton on 17 June 2010 (2 pages)
24 July 2010Director's details changed for Donald Nicholas Winton on 17 June 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 July 2009Return made up to 17/06/09; full list of members (5 pages)
17 July 2009Director appointed mrs jennifer wrigley (1 page)
17 July 2009Return made up to 17/06/09; full list of members (5 pages)
17 July 2009Director appointed mrs jennifer wrigley (1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 July 2008Director's change of particulars / donald winton / 25/08/2007 (1 page)
1 July 2008Director's change of particulars / donald winton / 25/08/2007 (1 page)
1 July 2008Return made up to 17/06/08; full list of members (5 pages)
1 July 2008Return made up to 17/06/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 June 2007Return made up to 17/06/07; no change of members (7 pages)
21 June 2007Return made up to 17/06/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 June 2006Return made up to 17/06/06; full list of members (8 pages)
27 June 2006Return made up to 17/06/06; full list of members (8 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 July 2003£ sr 600@1 01/04/03 (1 page)
30 July 2003£ sr 600@1 01/04/03 (1 page)
23 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 June 2003Return made up to 17/06/03; full list of members (9 pages)
19 June 2003Return made up to 17/06/03; full list of members (9 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 June 2001Return made up to 17/06/01; full list of members (10 pages)
19 June 2001Return made up to 17/06/01; full list of members (10 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 June 1999Return made up to 17/06/99; no change of members (4 pages)
8 June 1999Return made up to 17/06/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 June 1998Return made up to 17/06/98; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 17/06/98; full list of members (6 pages)
24 June 1998New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 June 1997Return made up to 17/06/97; no change of members (4 pages)
27 June 1997Return made up to 17/06/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 July 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
7 July 1995Return made up to 17/06/95; full list of members (6 pages)
7 July 1995Return made up to 17/06/95; full list of members (6 pages)
26 April 1995Auditor's resignation (2 pages)
26 April 1995Auditor's resignation (2 pages)
9 January 1947Incorporation (24 pages)
9 January 1947Incorporation (24 pages)