Aberdeenshire
AB53 5PJ
Scotland
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airyhillock Kirkton Of Bourtie Inverurie AB51 0JS Scotland |
Director Name | Mr Craig Robert Mann |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Airyhall Terrace Aberdeen AB15 7QN Scotland |
Director Name | Mr Stuart Russell Allan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr David William Moir |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ian Finnie Chalmers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 October 2000) |
Role | Sales Director |
Correspondence Address | Craigiefold Rosehearty Fraserburgh Aberdeenshire AB43 4JY Scotland |
Director Name | Mr Euan Coutts Shand |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 13 Princes Street Huntly AB54 8HA Scotland |
Director Name | Mr Robert David Mann |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Seafield Road Aberdeen AB15 7YN Scotland |
Director Name | Mr Norman Alexander Robb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2015) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2024) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.balgownieltd.co.uk |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
6.2k at £1 | Robert Mann 73.94% Ordinary |
---|---|
2.1k at £1 | Michael Singer 24.63% Ordinary |
100 at £1 | Eleanor Mann 1.19% Ordinary A Non Voting |
10 at £1 | Robert David Mann 0.12% Ordinary C Non Voting |
10 at £1 | Robert Davin Mann 0.12% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £12,591,345 |
Gross Profit | £914,756 |
Net Worth | £808,391 |
Cash | £231,743 |
Current Liabilities | £2,215,460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot of land known as sunnyhill, turriff, ABN128191. Outstanding |
---|---|
21 October 2008 | Delivered on: 24 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 9, thainstone business park, inverurie. Outstanding |
26 February 2008 | Delivered on: 29 February 2008 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. Outstanding |
1 September 2004 | Delivered on: 10 September 2004 Satisfied on: 4 November 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.175 acres at the business park development at thainstone centre, inverurie, aberdeenshire. Fully Satisfied |
4 November 1997 | Delivered on: 5 November 1997 Satisfied on: 26 September 2008 Persons entitled: National Westminster Bank 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. Fully Satisfied |
25 May 1990 | Delivered on: 13 June 1990 Satisfied on: 15 October 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Garden centre at souter ford road, aberdeen. Fully Satisfied |
21 December 1982 | Delivered on: 31 December 1982 Satisfied on: 3 June 1998 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 |
22 December 1980 | Delivered on: 31 December 1980 Satisfied on: 18 September 1984 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 October 2016 | Registration of charge SC0535740009, created on 1 October 2016 (8 pages) |
12 October 2016 | Registration of charge SC0535740009, created on 1 October 2016 (8 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 June 2015 | Appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (3 pages) |
5 June 2015 | Termination of appointment of Robert David Mann as a director on 28 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Craig Robert Mann as a director on 28 May 2015 (3 pages) |
5 June 2015 | Appointment of Lc Secretaries Limited as a secretary on 28 May 2015 (3 pages) |
5 June 2015 | Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr David Alexander Smith as a director on 28 May 2015 (3 pages) |
5 June 2015 | Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Craig Robert Mann as a director on 28 May 2015 (3 pages) |
5 June 2015 | Appointment of Mr David Alexander Smith as a director on 28 May 2015 (3 pages) |
5 June 2015 | Termination of appointment of Burnett & Reid Llp as a secretary on 28 May 2015 (2 pages) |
5 June 2015 | Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Robert David Mann as a director on 28 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Burnett & Reid Llp as a secretary on 28 May 2015 (2 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
28 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 February 2012 | Register inspection address has been changed (1 page) |
3 February 2012 | Register inspection address has been changed (1 page) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2011 | Termination of appointment of Norman Robb as a director (1 page) |
17 August 2011 | Termination of appointment of Norman Robb as a director (1 page) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders
|
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders
|
31 December 2010 | Director's details changed for Norman Alexander Robb on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Norman Alexander Robb on 31 December 2010 (2 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 October 2010 | Appointment of Norman Alexander Robb as a director (3 pages) |
18 October 2010 | Appointment of Norman Alexander Robb as a director (3 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Robert David Mann on 28 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Burnett & Reid on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Mcleod Singer on 28 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Robert David Mann on 28 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Burnett & Reid on 28 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Mcleod Singer on 28 January 2010 (2 pages) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 78A powis terrace aberdeen (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 78A powis terrace aberdeen (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
27 September 2007 | Statement of rights attached to allotted shares (1 page) |
27 September 2007 | Statement of rights attached to allotted shares (1 page) |
27 September 2007 | Ad 01/09/06--------- £ si 20@1 (2 pages) |
27 September 2007 | Statement of rights variation attached to shares (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Notice of assignment of name or new name to shares (1 page) |
27 September 2007 | Statement of rights attached to allotted shares (1 page) |
27 September 2007 | Statement of rights variation attached to shares (1 page) |
27 September 2007 | Notice of assignment of name or new name to shares (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Ad 01/09/06--------- £ si 20@1 (2 pages) |
27 September 2007 | Statement of rights variation attached to shares (1 page) |
27 September 2007 | Statement of rights variation attached to shares (1 page) |
27 September 2007 | Statement of rights attached to allotted shares (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 September 2006 | Statement of rights attached to allotted shares (2 pages) |
13 September 2006 | Statement of rights variation attached to shares (2 pages) |
13 September 2006 | Statement of rights attached to allotted shares (2 pages) |
13 September 2006 | Notice of assignment of name or new name to shares (2 pages) |
13 September 2006 | Statement of rights variation attached to shares (2 pages) |
13 September 2006 | Notice of assignment of name or new name to shares (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Return made up to 31/12/04; full list of members
|
3 May 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members
|
25 February 2003 | Return made up to 31/12/02; full list of members
|
12 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 31/12/00; full list of members
|
17 May 2001 | Return made up to 31/12/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 June 1998 | Dec mort/charge * (4 pages) |
3 June 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Memorandum and Articles of Association (26 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Ad 03/08/95--------- £ si 100@1=100 £ ic 8295/8395 (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Nc inc already adjusted 03/08/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Nc inc already adjusted 03/08/95 (1 page) |
10 August 1995 | Memorandum and Articles of Association (26 pages) |
10 August 1995 | Ad 03/08/95--------- £ si 100@1=100 £ ic 8295/8395 (2 pages) |
10 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
12 May 1994 | Director resigned (2 pages) |
12 May 1994 | Director resigned (2 pages) |
8 April 1993 | Memorandum and Articles of Association (13 pages) |
8 April 1993 | Memorandum and Articles of Association (13 pages) |
11 April 1988 | Director resigned (1 page) |
11 April 1988 | Director resigned (1 page) |
23 March 1987 | New director appointed (2 pages) |
23 March 1987 | New director appointed (2 pages) |
26 January 1987 | Director resigned (2 pages) |
26 January 1987 | Director resigned (2 pages) |
29 May 1984 | Company name changed\certificate issued on 29/05/84 (2 pages) |
29 May 1984 | Company name changed\certificate issued on 29/05/84 (2 pages) |
13 July 1973 | Incorporation (22 pages) |
13 July 1973 | Incorporation (22 pages) |