Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Donald Macleod |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2017(58 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 09 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beachwood Park Inverness IV2 3BW Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(55 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 09 January 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | John Muir Anderson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Sales Manager |
Correspondence Address | 6 Kildonan Drive Helensburgh Dunbartonshire G84 9SA Scotland |
Director Name | James Campbell |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Auchnastruan Shore Road Innellan Dunoon Argyll PA23 7TR Scotland |
Director Name | Alexander Ross Macmillan |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Banker |
Correspondence Address | 16 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | James Cunningham Wilson |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Motor Engineer |
Correspondence Address | Craigneuk Benderloch Argyll PA37 1RT Scotland |
Director Name | Jean Love Wilson |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Secretary |
Correspondence Address | Netherwood Kilmacolm Renfrewshire PA13 4SX Scotland |
Director Name | John Edmund Wilson |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Motor Engineer |
Correspondence Address | Westlands Toward Dunoon Argyll PA23 7UD Scotland |
Director Name | Neil Lennie Wilson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Transport Manager |
Correspondence Address | Fasnakyle Taynuilt Argyll PA35 1JW Scotland |
Director Name | Neil Wood Wilson |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Motor Engineer |
Correspondence Address | Coldoch Ardnadam Argyll PA23 8QG Scotland |
Secretary Name | James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Auchnastruan Shore Road Innellan Dunoon Argyll PA23 7TR Scotland |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Alfred Brodie |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 January 1999) |
Role | Accountant |
Correspondence Address | 60a Ballifeary Road Inverness IV3 5PF Scotland |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | Colin Hamilton McNab |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Highlea Newton Kinkell Conon Bridge Dingwall IV7 8AS Scotland |
Director Name | William Robert Rhodes |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Sales Manager |
Correspondence Address | The Old Mill 1 Marine Terrace Rosemartue Ross Shire IV10 8UL Scotland |
Secretary Name | Alfred Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 60a Ballifeary Road Inverness IV3 5PF Scotland |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Brian Robert Macaleese |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 54 Crown Drive Inverness IV2 3QG Scotland |
Secretary Name | Isobel Macgregor Cruden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrieview, 11/13 Tomich Beauly Inverness Shire IV4 7AS Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(46 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 December 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | highlandfuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 1994 | Delivered on: 16 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
---|---|
26 November 1987 | Delivered on: 8 December 1987 Satisfied on: 14 June 1994 Persons entitled: Esso Petroleum Company LTD Classification: 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 |
26 November 1987 | Delivered on: 10 December 1987 Satisfied on: 24 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
29 November 1961 | Delivered on: 5 December 1961 Satisfied on: 14 January 1994 Persons entitled: Clydesdale & North of Scotland Bank Limited Classification: Bond of cash credit for £3,500 and disposition in security Secured details: All moneys now due or hereafter to become due from the company to the bank but not exceeding £3500 of principal. Particulars: Harvester house, sandbank. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2017 | Satisfaction of charge 4 in full (4 pages) |
18 October 2017 | Satisfaction of charge 4 in full (4 pages) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Statement by Directors (1 page) |
2 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Statement by Directors (1 page) |
2 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
2 October 2017 | Resolutions
|
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 April 2015 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
7 April 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
7 April 2015 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
7 April 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
10 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
8 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
8 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
13 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: affric house beechwood park inverness IV2 3BW (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: affric house beechwood park inverness IV2 3BW (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
10 August 2001 | Location of register of members (1 page) |
10 August 2001 | Location of register of members (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Auditor's resignation (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Auditor's resignation (1 page) |
30 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director resigned (1 page) |
24 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
24 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
19 May 2000 | Return made up to 16/05/00; change of members (6 pages) |
19 May 2000 | Return made up to 16/05/00; change of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Return made up to 16/05/99; no change of members (5 pages) |
21 May 1999 | Return made up to 16/05/99; no change of members (5 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 May 1998 | Director resigned (1 page) |
3 May 1998 | Director resigned (1 page) |
6 August 1997 | £ nc 1250000/2500000 24/07/97 (1 page) |
6 August 1997 | Ad 24/07/97--------- £ si [email protected]=1100000 £ ic 700000/1800000 (2 pages) |
6 August 1997 | Ad 24/07/97--------- £ si [email protected]=1100000 £ ic 700000/1800000 (2 pages) |
6 August 1997 | £ nc 1250000/2500000 24/07/97 (1 page) |
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (16 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |