Company NameClydeside Steel Fabrications Limited
Company StatusDissolved
Company NumberSC034675
CategoryPrivate Limited Company
Incorporation Date21 December 1959(64 years, 5 months ago)
Dissolution Date9 April 2024 (4 weeks, 1 day ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alastair Murdoch Macphie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(52 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 09 April 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Ronald Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(55 years, 3 months after company formation)
Appointment Duration9 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(55 years, 3 months after company formation)
Appointment Duration9 years (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
Director NameJames Boyle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(30 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 July 2009)
RoleSteel Fabricator
Correspondence Address111 Binniehill Road
Cumbernauld
Glasgow
Lanarkshire
G68 9DT
Scotland
Director NameJohn Leonard Farrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1993)
RoleSteel Fabricator
Correspondence Address28 Braeface Road
Cumbernauld
Glasgow
Lanarkshire
G67 1HJ
Scotland
Director NameJames Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(30 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence Address26 Lampson Road
Killearn
Glasgow
G63 9PD
Scotland
Secretary NamePaul Patrick Bradburn
NationalityBritish
StatusResigned
Appointed29 May 1990(30 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NamePaul Patrick Bradburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(44 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 September 2009)
RoleChartered Accountant
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(48 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2013)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address180 Hardgate Road
Shieldhall
Glasgow
G51 4TB
Scotland
Director NamePaul Gerald Astles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2012)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address180 Hardgate Road
Shieldhall
Glasgow
G51 4TB
Scotland
Director NameGraham Donnell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleLawyer
Correspondence AddressSeehofmatt 4
6314 Vnterageri
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 March 2015)
RoleSteel Trader
Country of ResidenceEngland
Correspondence Address180 Hardgate Road
Shieldhall
Glasgow
G51 4TB
Scotland
Director NameMr Nicholas Daniel Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 10, Capella 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed31 March 2009(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence Address180 Hardgate Road
Shieldhall
Glasgow
G51 4TB
Scotland
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(51 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence Address180 Hardgate Road
Shieldhall
Glasgow
G51 4TB
Scotland

Contact

Websiteclydesidesteel.co.uk

Location

Registered Address180 Hardgate Road
Glasgow
G51 4TB
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £1Barclay & Mathieson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 December 2015Delivered on: 31 December 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 26 March 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 November 1996Delivered on: 2 December 1996
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 June 1987Delivered on: 13 July 1987
Satisfied on: 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due and/or due by barclay & mathieson LTD.
Particulars: Balances of credit in any accounts held in bank of scotland.
Fully Satisfied
3 October 1967Delivered on: 6 October 1967
Satisfied on: 10 December 1996
Persons entitled: The British Linen Bank

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 July 2022Order of court - dissolution void (1 page)
9 March 2020Final Gazette dissolved following liquidation (1 page)
9 December 2019Final account prior to dissolution in MVL (final account attached) (13 pages)
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(2 pages)
16 March 2018Satisfaction of charge SC0346750004 in full (1 page)
16 March 2018Satisfaction of charge SC0346750005 in full (1 page)
14 March 2018Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016 (1 page)
14 March 2018Notification of Barclay & Mathieson Ltd as a person with significant control on 6 April 2016 (2 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
7 January 2016Alterations to floating charge SC0346750005 (46 pages)
7 January 2016Alterations to floating charge SC0346750005 (46 pages)
31 December 2015Registration of charge SC0346750005, created on 18 December 2015 (66 pages)
31 December 2015Registration of charge SC0346750005, created on 18 December 2015 (66 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 July 2015Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 17 July 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
22 April 2015Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages)
22 April 2015Appointment of Michael Anthony Welden as a director on 19 March 2015 (3 pages)
7 April 2015Resolutions
  • RES13 ‐ Approve banking & finance transactions 20/03/2015
(3 pages)
7 April 2015Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages)
7 April 2015Appointment of Ronald Robinson as a director on 19 March 2015 (3 pages)
7 April 2015Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Julian Verden as a director on 19 March 2015 (2 pages)
7 April 2015Termination of appointment of Julian Verden as a director on 19 March 2015 (2 pages)
7 April 2015Registered office address changed from 180 Hardgate Road Shieldhall Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 7 April 2015 (2 pages)
28 March 2015Alterations to floating charge SC0346750004 (87 pages)
28 March 2015Alterations to floating charge SC0346750004 (87 pages)
26 March 2015Registration of charge SC0346750004, created on 20 March 2015 (46 pages)
26 March 2015Registration of charge SC0346750004, created on 20 March 2015 (46 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
21 January 2014Satisfaction of charge 3 in full (1 page)
21 January 2014Satisfaction of charge 3 in full (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Appointment of Mr Alastair Macphie as a director (2 pages)
5 February 2013Appointment of Mr Alastair Macphie as a director (2 pages)
9 November 2012Auditor's resignation (2 pages)
9 November 2012Auditor's resignation (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
29 February 2012Termination of appointment of Paul Astles as a director (1 page)
29 February 2012Termination of appointment of Paul Astles as a director (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
7 June 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Paul Astles on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Nicholas Watson on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Nicholas Watson on 30 April 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
29 July 2009Appointment terminated director james boyle (1 page)
29 July 2009Appointment terminated director james boyle (1 page)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
22 April 2009Appointment terminated secretary paul bradburn (1 page)
22 April 2009Appointment terminated director graham donnell (1 page)
22 April 2009Secretary appointed miss amanda bentley (1 page)
22 April 2009Secretary appointed miss amanda bentley (1 page)
22 April 2009Director's change of particulars / nicholas watson / 31/03/2009 (1 page)
22 April 2009Appointment terminated secretary paul bradburn (1 page)
22 April 2009Director's change of particulars / nicholas watson / 31/03/2009 (1 page)
22 April 2009Appointment terminated director graham donnell (1 page)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2008Return made up to 30/04/08; full list of members (6 pages)
20 May 2008Return made up to 30/04/08; full list of members (6 pages)
20 May 2008Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages)
20 May 2008Director's change of particulars / oppenheimer ralph / 18/03/2008 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Director appointed nicholas watson (2 pages)
16 April 2008Director appointed graham donnell (2 pages)
16 April 2008Director appointed oppenheimer ralph (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Director appointed paul astles (2 pages)
16 April 2008Director appointed oppenheimer ralph (3 pages)
16 April 2008Director appointed julian verden (3 pages)
16 April 2008Director appointed paul astles (2 pages)
16 April 2008Director appointed julian verden (3 pages)
16 April 2008Director appointed nicholas watson (2 pages)
16 April 2008Director appointed graham donnell (2 pages)
9 April 2008Full accounts made up to 31 August 2007 (13 pages)
9 April 2008Full accounts made up to 31 August 2007 (13 pages)
8 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
14 May 2007Full accounts made up to 31 August 2006 (13 pages)
14 May 2007Full accounts made up to 31 August 2006 (13 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2006Full accounts made up to 31 August 2005 (13 pages)
16 May 2006Full accounts made up to 31 August 2005 (13 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 May 2005Full accounts made up to 31 August 2004 (13 pages)
11 May 2005Full accounts made up to 31 August 2004 (13 pages)
9 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Director resigned (1 page)
11 May 2004Full accounts made up to 31 August 2003 (13 pages)
11 May 2004Full accounts made up to 31 August 2003 (13 pages)
10 May 2004Return made up to 30/04/04; full list of members (3 pages)
10 May 2004Return made up to 30/04/04; full list of members (3 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 August 2002 (13 pages)
7 May 2003Full accounts made up to 31 August 2002 (13 pages)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 August 2001 (13 pages)
16 May 2002Full accounts made up to 31 August 2001 (13 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 August 2000 (13 pages)
14 May 2001Full accounts made up to 31 August 2000 (13 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 August 1999 (11 pages)
23 May 2000Full accounts made up to 31 August 1999 (11 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 August 1998 (12 pages)
20 May 1999Full accounts made up to 31 August 1998 (12 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 August 1997 (13 pages)
20 May 1998Full accounts made up to 31 August 1997 (13 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 August 1996 (14 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 August 1996 (14 pages)
10 December 1996Dec mort/charge * (5 pages)
10 December 1996Dec mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 August 1995 (14 pages)
22 May 1996Full accounts made up to 31 August 1995 (14 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 August 1994 (13 pages)
16 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
21 December 1959Incorporation (16 pages)
21 December 1959Incorporation (16 pages)