Company NameGlynhill Hotel Limited
Company StatusActive
Company NumberSC044852
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Maroulla Nicholas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(24 years, 8 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameAnastasios Nicholas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1994(27 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Argyros Nicholas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(29 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Soteris Scholarios
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(54 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameHarry Nicholas
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 1997)
RoleHotelier
Correspondence Address11 Sutherland Avenue
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameDavid Muir Dick Whyte
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 September 2000)
RoleSolicitor
Correspondence Address3 Moor Road
Milngavie
Glasgow
Lanarkshire
G62 8AT
Scotland
Secretary NameMs Maroulla Nicholas
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameJessie Stevenson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Fivos Scholarios
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(28 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed09 December 2002(35 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland

Contact

Websiteglynhill.com
Email address[email protected]
Telephone0141 8865555
Telephone regionGlasgow

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29.6k at £1Anastasios Nicholas
38.05%
Ordinary
29.6k at £1Maroulla Nicholas
38.05%
Ordinary
18.6k at £1Argyros Nicholas
23.91%
Ordinary

Financials

Year2014
Turnover£5,141,740
Net Worth£3,321,588
Cash£427,865
Current Liabilities£1,125,561

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End4 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

30 July 1979Delivered on: 7 August 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The glynhill hotel 169 paisley road renfrew.
Outstanding
13 June 1972Delivered on: 26 June 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due on current account.
Particulars: The proceeds of all or any grant due or to become due under the development of tourism act 1969 in respect of extensions being made to glynhill hotel 169 paisley road, renfrew.
Outstanding
7 June 1972Delivered on: 14 June 1972
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.
Outstanding
25 November 1970Delivered on: 1 December 1970
Persons entitled: Guardian Assurance Co LTD

Classification: Bond & cash credit & assignation in security
Secured details: All sums due or to become due but not exceeding £5000 of principal.
Particulars: Various areas of ground part of the estate of arkleston (glynhill hotel, 169 paisley rd, renfrew.
Outstanding
18 December 1969Delivered on: 18 December 1969
Persons entitled: Drybrough & Co. LTD

Classification: Disposition & minute of agreement
Secured details: £28,600 & all further sums to become due not exceeding £31,100.
Particulars: Glynhill hotel, 169 paisley rd., Renfrew.
Outstanding
8 December 1969Delivered on: 16 December 1969
Persons entitled: Guardian Assurance Company LTD

Classification: Bond of cash credit & disposition in security
Secured details: £15,000.
Particulars: Glynhill hotel, 169 paisley rd., Renfrew.
Outstanding

Filing History

31 December 2023Full accounts made up to 4 April 2023 (32 pages)
22 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 4 April 2022 (29 pages)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
5 January 2022Satisfaction of charge 2 in full (1 page)
5 January 2022Satisfaction of charge 3 in full (1 page)
5 January 2022Satisfaction of charge 1 in full (1 page)
29 December 2021Full accounts made up to 4 April 2021 (29 pages)
22 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 November 2021Appointment of Mr Soteris Scholarios as a director on 23 November 2021 (2 pages)
1 April 2021Full accounts made up to 4 April 2020 (28 pages)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 4 April 2019 (26 pages)
20 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 December 2019Cessation of Fivos Scholarios as a person with significant control on 28 May 2018 (1 page)
3 January 2019Full accounts made up to 4 April 2018 (27 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Fivos Scholarios as a director on 28 May 2018 (1 page)
19 April 2018Termination of appointment of William Wilson Evans as a secretary on 2 April 2018 (1 page)
4 January 2018Full accounts made up to 4 April 2017 (28 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 4 April 2016 (28 pages)
10 January 2017Full accounts made up to 4 April 2016 (28 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
11 January 2016Accounts for a medium company made up to 4 April 2015 (23 pages)
11 January 2016Accounts for a medium company made up to 4 April 2015 (23 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 77,800
(5 pages)
17 December 2015Director's details changed for Anastassis Nicholas on 16 December 2015 (2 pages)
17 December 2015Director's details changed for Anastassis Nicholas on 16 December 2015 (2 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 77,800
(5 pages)
31 December 2014Accounts for a medium company made up to 4 April 2014 (21 pages)
31 December 2014Accounts for a medium company made up to 4 April 2014 (21 pages)
31 December 2014Accounts for a medium company made up to 4 April 2014 (21 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 77,800
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 77,800
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 77,800
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 77,800
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 77,800
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 77,800
(5 pages)
30 October 2013Accounts for a medium company made up to 4 April 2013 (21 pages)
30 October 2013Accounts for a medium company made up to 4 April 2013 (21 pages)
30 October 2013Accounts for a medium company made up to 4 April 2013 (21 pages)
21 December 2012Accounts for a medium company made up to 4 April 2012 (21 pages)
21 December 2012Accounts for a medium company made up to 4 April 2012 (21 pages)
21 December 2012Accounts for a medium company made up to 4 April 2012 (21 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 September 2012Termination of appointment of Jessie Stevenson as a director (1 page)
18 September 2012Termination of appointment of Jessie Stevenson as a director (1 page)
10 January 2012Accounts for a medium company made up to 4 April 2011 (20 pages)
10 January 2012Accounts for a medium company made up to 4 April 2011 (20 pages)
10 January 2012Accounts for a medium company made up to 4 April 2011 (20 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a medium company made up to 4 April 2010 (20 pages)
30 December 2010Accounts for a medium company made up to 4 April 2010 (20 pages)
30 December 2010Accounts for a medium company made up to 4 April 2010 (20 pages)
22 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a medium company made up to 4 April 2009 (20 pages)
2 February 2010Accounts for a medium company made up to 4 April 2009 (20 pages)
2 February 2010Accounts for a medium company made up to 4 April 2009 (20 pages)
11 December 2009Director's details changed for Mr Argyros Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Jessie Stevenson on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Maroulla Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Anastassis Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Argyros Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Fivos Scholarios on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Argyros Nicholas on 6 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Anastassis Nicholas on 6 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Jessie Stevenson on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Anastassis Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Maroulla Nicholas on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Jessie Stevenson on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Fivos Scholarios on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Fivos Scholarios on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Maroulla Nicholas on 6 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
4 February 2009Accounts for a medium company made up to 4 April 2008 (19 pages)
4 February 2009Accounts for a medium company made up to 4 April 2008 (19 pages)
4 February 2009Accounts for a medium company made up to 4 April 2008 (19 pages)
30 January 2009Return made up to 06/12/08; full list of members (5 pages)
30 January 2009Return made up to 06/12/08; full list of members (5 pages)
7 February 2008£ ic 96400/77800 14/12/07 £ sr 18600@1=18600 (1 page)
7 February 2008£ ic 96400/77800 14/12/07 £ sr 18600@1=18600 (1 page)
6 February 2008Accounts for a medium company made up to 4 April 2007 (20 pages)
6 February 2008Accounts for a medium company made up to 4 April 2007 (20 pages)
6 February 2008Accounts for a medium company made up to 4 April 2007 (20 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
9 July 2007Accounts for a medium company made up to 4 April 2006 (20 pages)
9 July 2007Accounts for a medium company made up to 4 April 2006 (20 pages)
9 July 2007Accounts for a medium company made up to 4 April 2006 (20 pages)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
7 February 2006Accounts for a medium company made up to 4 April 2005 (21 pages)
7 February 2006Accounts for a medium company made up to 4 April 2005 (21 pages)
7 February 2006Accounts for a medium company made up to 4 April 2005 (21 pages)
9 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Accounts for a medium company made up to 4 April 2004 (19 pages)
31 January 2005Accounts for a medium company made up to 4 April 2004 (19 pages)
31 January 2005Accounts for a medium company made up to 4 April 2004 (19 pages)
26 January 2005£ ic 115000/96400 20/12/04 £ sr 18600@1=18600 (2 pages)
26 January 2005£ ic 115000/96400 20/12/04 £ sr 18600@1=18600 (2 pages)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
1 December 2004Resolutions
  • RES13 ‐ Agree share purchase 19/11/04
(35 pages)
1 December 2004Resolutions
  • RES13 ‐ Agree share purchase 19/11/04
(35 pages)
10 February 2004Accounts for a medium company made up to 4 April 2003 (19 pages)
10 February 2004Accounts for a medium company made up to 4 April 2003 (19 pages)
10 February 2004Accounts for a medium company made up to 4 April 2003 (19 pages)
12 December 2003Return made up to 06/12/03; full list of members (9 pages)
12 December 2003Return made up to 06/12/03; full list of members (9 pages)
3 January 2003Accounts for a medium company made up to 4 April 2002 (17 pages)
3 January 2003Accounts for a medium company made up to 4 April 2002 (17 pages)
3 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(9 pages)
3 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(9 pages)
3 January 2003Accounts for a medium company made up to 4 April 2002 (17 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 January 2002Accounts for a medium company made up to 4 April 2001 (17 pages)
17 January 2002Accounts for a medium company made up to 4 April 2001 (17 pages)
17 January 2002Accounts for a medium company made up to 4 April 2001 (17 pages)
13 December 2001Return made up to 06/12/01; full list of members (8 pages)
13 December 2001Return made up to 06/12/01; full list of members (8 pages)
20 January 2001Return made up to 06/12/00; full list of members (8 pages)
20 January 2001Return made up to 06/12/00; full list of members (8 pages)
2 January 2001Accounts for a medium company made up to 4 April 2000 (17 pages)
2 January 2001Accounts for a medium company made up to 4 April 2000 (17 pages)
2 January 2001Accounts for a medium company made up to 4 April 2000 (17 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
17 January 2000Accounts for a medium company made up to 4 April 1999 (17 pages)
17 January 2000Accounts for a medium company made up to 4 April 1999 (17 pages)
17 January 2000Accounts for a medium company made up to 4 April 1999 (17 pages)
29 December 1999Return made up to 06/12/99; full list of members (9 pages)
29 December 1999Return made up to 06/12/99; full list of members (9 pages)
21 January 1999Full accounts made up to 4 April 1998 (18 pages)
21 January 1999Full accounts made up to 4 April 1998 (18 pages)
21 January 1999Full accounts made up to 4 April 1998 (18 pages)
6 January 1999Return made up to 06/12/98; full list of members (8 pages)
6 January 1999Return made up to 06/12/98; full list of members (8 pages)
9 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1998£ ic 165000/115001 28/08/98 £ sr 49999@1=49999 (1 page)
9 September 1998£ ic 165000/115001 28/08/98 £ sr 49999@1=49999 (1 page)
9 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 February 1998Accounts for a medium company made up to 4 April 1997 (17 pages)
11 February 1998Accounts for a medium company made up to 4 April 1997 (17 pages)
11 February 1998Accounts for a medium company made up to 4 April 1997 (17 pages)
16 December 1997Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 4 April 1996 (20 pages)
30 January 1997Full accounts made up to 4 April 1996 (20 pages)
30 January 1997Full accounts made up to 4 April 1996 (20 pages)
30 December 1996Return made up to 06/12/96; full list of members (8 pages)
30 December 1996Return made up to 06/12/96; full list of members (8 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Accounts for a medium company made up to 4 April 1995 (20 pages)
10 January 1996Return made up to 18/12/95; full list of members (8 pages)
10 January 1996Accounts for a medium company made up to 4 April 1995 (20 pages)
10 January 1996Accounts for a medium company made up to 4 April 1995 (20 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 18/12/95; full list of members (8 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (36 pages)
27 December 1995Memorandum and Articles of Association (36 pages)
27 December 1995Nc inc already adjusted 12/12/95 (1 page)
27 December 1995Nc inc already adjusted 12/12/95 (1 page)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 January 1991Accounts for a medium company made up to 4 April 1990 (10 pages)
16 January 1991Accounts for a medium company made up to 4 April 1990 (10 pages)
16 January 1991Accounts for a medium company made up to 4 April 1990 (10 pages)
23 April 1990Accounts for a medium company made up to 4 April 1989 (7 pages)
23 April 1990Accounts for a medium company made up to 4 April 1989 (7 pages)
23 April 1990Accounts for a medium company made up to 4 April 1989 (7 pages)
17 January 1989Accounts for a medium company made up to 4 April 1988 (10 pages)
17 January 1989Accounts for a medium company made up to 4 April 1988 (10 pages)
17 January 1989Accounts for a medium company made up to 4 April 1988 (10 pages)
18 January 1988Accounts for a small company made up to 4 April 1987 (4 pages)
18 January 1988Accounts for a small company made up to 4 April 1987 (4 pages)
18 January 1988Accounts for a small company made up to 4 April 1987 (4 pages)
22 January 1987Accounts for a small company made up to 4 April 1986 (4 pages)
22 January 1987Accounts for a small company made up to 4 April 1986 (4 pages)
22 January 1987Accounts for a small company made up to 4 April 1986 (4 pages)
18 January 1985Accounts made up to 4 April 1984 (4 pages)
18 January 1985Accounts made up to 4 April 1984 (4 pages)
18 January 1985Accounts made up to 4 April 1984 (4 pages)
17 January 1984Accounts made up to 4 April 1985 (4 pages)
17 January 1984Accounts made up to 4 April 1985 (4 pages)
17 January 1984Accounts made up to 4 April 1985 (4 pages)
23 December 1983Accounts made up to 4 April 1983 (6 pages)
23 December 1983Accounts made up to 4 April 1983 (6 pages)
23 December 1983Accounts made up to 4 April 1983 (6 pages)
6 December 1982Accounts made up to 4 April 1982 (6 pages)
6 December 1982Accounts made up to 4 April 1982 (6 pages)
6 December 1982Accounts made up to 4 April 1982 (6 pages)