Company NameJ.R. Dalziel (Dormants) Limited
Company StatusActive
Company NumberSC027269
CategoryPrivate Limited Company
Incorporation Date23 September 1949(74 years, 7 months ago)
Previous NameJ.R. Dalziel Limited

Business Activity

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

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1989(39 years, 7 months after company formation)
Appointment Duration35 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(47 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr James Edward Dickens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(58 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Secretary NameMorag Love
NationalityBritish
StatusCurrent
Appointed29 October 2008(59 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr Colin Ian Darroch
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(72 years after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2008)
RoleButchers Outfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland
Director NameMargaret Anne Hird
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 1989)
RoleCompany Director
Correspondence Address103 Sutton Court Road
Chiswick
London
W4
Director NameZoe McClung
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 1989)
RoleSecretary
Correspondence AddressFullarton
6 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusResigned
Appointed19 April 1989(39 years, 7 months after company formation)
Appointment Duration32 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]

Location

Registered Address8 Belgowan Street
Bellshill North Ind. Estate
Bellshill
Lanarkshire
ML4 3NS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches3 other UK companies use this postal address

Shareholders

278k at £0.01Jr Dalziel Limited
83.33%
Ordinary A
55.6k at £0.01Jr Dalziel Limited
16.67%
Ordinary B

Financials

Year2014
Net Worth£30,000
Current Liabilities£208,083

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

25 April 2008Delivered on: 30 April 2008
Persons entitled: John Whyte Darroch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground west of mavisbank gardens and east of belgowan street, bellshill LAN188930.
Outstanding
25 April 2008Delivered on: 30 April 2008
Persons entitled: William Alexander Dalziel

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground west of mavisbank gardens and east of balgowan street, bellshill LAN188930.
Outstanding
28 March 2008Delivered on: 10 April 2008
Persons entitled: William Alexander Dalziel

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit C3, chorley north business park, drumhead road, chorley LA770412; filmor casings, cromwell road, bredbury, stockport GM535867 and other properties-see form 410 for full details.
Outstanding
28 March 2008Delivered on: 10 April 2008
Persons entitled: John Whyte Darroch

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit C3, chorley north business park, drumhead road, chirley LA770412; filmor cassings, cromwell road, bredbury, stockport, cheshire GM535867 and others properties-see form 410 for full details.
Outstanding
28 March 2008Delivered on: 10 April 2008
Satisfied on: 23 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 October 2001Delivered on: 8 November 2001
Satisfied on: 14 March 2008
Persons entitled: The Secretary of State for Defence

Classification: Deed of covenant and charge
Secured details: All monies due under clause 6 of a transfer dated 25TH march 1997.
Particulars: Plot 100 new greenham park, thatcham, berkshire.
Fully Satisfied
29 July 1996Delivered on: 6 August 1996
Satisfied on: 9 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 October 1980Delivered on: 29 October 1980
Satisfied on: 14 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Red house farm, hexham northumberland.
Fully Satisfied
20 October 1980Delivered on: 29 October 1980
Satisfied on: 14 January 1986
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 April 2020Full accounts made up to 27 September 2019 (14 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 28 September 2018 (15 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 29 September 2017 (15 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
25 May 2017Full accounts made up to 30 September 2016 (14 pages)
25 May 2017Full accounts made up to 30 September 2016 (14 pages)
22 June 2016Auditor's resignation (1 page)
22 June 2016Auditor's resignation (1 page)
13 June 2016Full accounts made up to 2 October 2015 (10 pages)
13 June 2016Full accounts made up to 2 October 2015 (10 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,336
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,336
(6 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,336
(6 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,336
(6 pages)
11 June 2015Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages)
11 June 2015Director's details changed for Mr James Edward Dickens on 29 May 2015 (2 pages)
19 March 2015Full accounts made up to 26 September 2014 (11 pages)
19 March 2015Full accounts made up to 26 September 2014 (11 pages)
5 September 2014Company name changed J.R. dalziel LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2014Company name changed J.R. dalziel LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,336
(6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,336
(6 pages)
9 April 2014Full accounts made up to 27 September 2013 (12 pages)
9 April 2014Full accounts made up to 27 September 2013 (12 pages)
31 May 2013Secretary's details changed for Morag Love on 29 May 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Secretary's details changed for Morag Love on 29 May 2013 (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mr John Whyte Darroch on 29 May 2013 (1 page)
31 May 2013Director's details changed for Mr John Whyte Darroch on 29 May 2013 (2 pages)
2 April 2013Full accounts made up to 28 September 2012 (14 pages)
2 April 2013Full accounts made up to 28 September 2012 (14 pages)
26 September 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
26 September 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 30 September 2011 (14 pages)
23 March 2012Full accounts made up to 30 September 2011 (14 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
16 December 2011Director's details changed for Mr James Edward Dickens on 2 December 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages)
1 June 2011Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages)
1 June 2011Director's details changed for Mr Alexander Stuart Dalziel on 1 October 2009 (2 pages)
8 April 2011Full accounts made up to 1 October 2010 (13 pages)
8 April 2011Full accounts made up to 1 October 2010 (13 pages)
8 April 2011Full accounts made up to 1 October 2010 (13 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 June 2010Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Alexander Stuart Dalziel on 29 May 2010 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a small company made up to 2 October 2009 (8 pages)
19 May 2010Accounts for a small company made up to 2 October 2009 (8 pages)
19 May 2010Accounts for a small company made up to 2 October 2009 (8 pages)
23 June 2009Accounts for a small company made up to 26 September 2008 (8 pages)
23 June 2009Accounts for a small company made up to 26 September 2008 (8 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 November 2008Secretary appointed morag love (2 pages)
10 November 2008Secretary appointed morag love (2 pages)
12 June 2008Return made up to 29/05/08; full list of members (5 pages)
12 June 2008Return made up to 29/05/08; full list of members (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2008Director appointed james edward dickens (2 pages)
17 April 2008Appointment terminated director william dalziel (1 page)
17 April 2008Appointment terminated director william dalziel (1 page)
17 April 2008Declaration of assistance for shares acquisition (7 pages)
17 April 2008Director appointed james edward dickens (2 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2008Declaration of assistance for shares acquisition (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 April 2008Alterations to floating charge 7 (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2008Alterations to floating charge 7 (8 pages)
3 April 2008Group of companies' accounts made up to 28 September 2007 (26 pages)
3 April 2008Group of companies' accounts made up to 28 September 2007 (26 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 July 2007Full accounts made up to 29 September 2006 (26 pages)
24 July 2007Full accounts made up to 29 September 2006 (26 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
15 June 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
15 June 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
27 October 2005S-div 20/10/05 (2 pages)
27 October 2005S-div 20/10/05 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Group of companies' accounts made up to 1 October 2004 (23 pages)
8 April 2005Group of companies' accounts made up to 1 October 2004 (23 pages)
8 April 2005Group of companies' accounts made up to 1 October 2004 (23 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Group of companies' accounts made up to 26 September 2003 (23 pages)
26 March 2004Group of companies' accounts made up to 26 September 2003 (23 pages)
17 June 2003Group of companies' accounts made up to 27 September 2002 (22 pages)
17 June 2003Group of companies' accounts made up to 27 September 2002 (22 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Group of companies' accounts made up to 28 September 2001 (22 pages)
4 July 2002Group of companies' accounts made up to 28 September 2001 (22 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
8 November 2001Partic of mort/charge * (5 pages)
8 November 2001Partic of mort/charge * (5 pages)
25 July 2001Group of companies' accounts made up to 29 September 2000 (20 pages)
25 July 2001Group of companies' accounts made up to 29 September 2000 (20 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
25 June 2001Return made up to 29/05/01; full list of members (7 pages)
25 May 2001Memorandum and Articles of Association (8 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2001Memorandum and Articles of Association (8 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2000Full group accounts made up to 1 October 1999 (21 pages)
26 July 2000Full group accounts made up to 1 October 1999 (21 pages)
26 July 2000Full group accounts made up to 1 October 1999 (21 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
9 August 1999Dec mort/charge * (4 pages)
9 August 1999Dec mort/charge * (4 pages)
22 July 1999Full group accounts made up to 2 October 1998 (18 pages)
22 July 1999Full group accounts made up to 2 October 1998 (18 pages)
22 July 1999Full group accounts made up to 2 October 1998 (18 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
29 July 1998Full group accounts made up to 3 October 1997 (19 pages)
29 July 1998Full group accounts made up to 3 October 1997 (19 pages)
29 July 1998Full group accounts made up to 3 October 1997 (19 pages)
22 June 1998Return made up to 29/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
22 June 1998Return made up to 29/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
17 July 1997Full group accounts made up to 27 September 1996 (20 pages)
17 July 1997Full group accounts made up to 27 September 1996 (20 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
18 June 1997Return made up to 29/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(4 pages)
14 November 1996Company name changed J.R. dalziel (casings) LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed J.R. dalziel (casings) LIMITED\certificate issued on 15/11/96 (2 pages)
6 August 1996Partic of mort/charge * (6 pages)
6 August 1996Partic of mort/charge * (6 pages)
25 June 1996Return made up to 29/05/96; no change of members (4 pages)
25 June 1996Full group accounts made up to 29 September 1995 (19 pages)
25 June 1996Full group accounts made up to 29 September 1995 (19 pages)
25 June 1996Return made up to 29/05/96; no change of members (4 pages)
9 June 1995Return made up to 29/05/95; full list of members (6 pages)
9 June 1995Return made up to 29/05/95; full list of members (6 pages)
9 June 1995Full group accounts made up to 30 September 1994 (19 pages)
9 June 1995Full group accounts made up to 30 September 1994 (19 pages)
27 October 1994Letter re s,holders list (1 page)
27 October 1994Letter re s,holders list (1 page)
21 March 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
19 April 1988Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
15 October 1984Accounts made up to 30 September 1983 (16 pages)
15 October 1984Accounts made up to 30 September 1983 (16 pages)
15 October 1984Accounts made up to 30 September 1983 (16 pages)
15 October 1984Accounts made up to 30 September 1983 (16 pages)
10 June 1983Accounts made up to 1 October 1982 (17 pages)
10 June 1983Accounts made up to 1 October 1982 (17 pages)
10 June 1983Accounts made up to 1 October 1982 (17 pages)
10 June 1983Accounts made up to 1 October 1982 (17 pages)
10 June 1983Accounts made up to 1 October 1982 (17 pages)
19 May 1982Accounts made up to 2 October 1981 (15 pages)
19 May 1982Accounts made up to 2 October 1981 (15 pages)
19 May 1982Accounts made up to 2 October 1981 (15 pages)
19 May 1982Accounts made up to 2 October 1981 (15 pages)
19 May 1982Accounts made up to 2 October 1981 (15 pages)
13 July 1981Accounts made up to 3 October 1980 (13 pages)
13 July 1981Accounts made up to 3 October 1980 (13 pages)
13 July 1981Accounts made up to 3 October 1980 (13 pages)
13 July 1981Accounts made up to 3 October 1980 (13 pages)
13 July 1981Accounts made up to 3 October 1980 (13 pages)
23 September 1949Certificate of incorporation (1 page)
23 September 1949Certificate of incorporation (1 page)