Company NameRolawn (Turf Growers) Limited
Company StatusActive
Company NumberSC057391
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMr Kenneth Eoin Dawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolawn Ltd York Road
Elvington
York
YO41 4XR
Director NameMr Paul Andrew Dawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(25 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolawn Ltd York Road
Elvington
York
YO41 4XR
Director NameMr Christopher Richard Matson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameChristopher Coleman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 1991)
RoleSelf Employed
Correspondence AddressCrows Nest
Walberswick
Southwold
Suffolk
IP18 6TN
Director NameRobert Laycock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1992)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial Cottage North End
Seaton Ross
York
North Yorkshire
YO42 4LX
Director NameGuy Mitchell Longbottom
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1992)
RoleOperations Director
Correspondence AddressIvy House Cottage
Wressle
Selby
N Yorks
Yo8 7
Director NameMrs Eleanor Rachel Semlyen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 1992)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrinkworth Park House
Elvington
York
Yorkshire
YO41 4AT
Secretary NamePauline Elizabeth Oakshott
NationalityBritish
StatusResigned
Appointed27 June 1989(14 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 21 May 2010)
RoleCompany Director
Correspondence Address2 Andrew Court
Yapham Road Pocklington
York
YO42 2DY
Director NameMr Anthony Paul Hopewell
Date of BirthMay 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address3 Fairford Way
Wilmslow
Cheshire
SK9 2EA
Director NameChristopher Terence Martin Ryan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2002)
RoleSales & Marketing Director
Correspondence Address16 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameChristopher Terence Martin Ryan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2002)
RoleSales & Marketing Director
Correspondence Address16 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameMr Guy Anthony Barrett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2004)
RoleFarms Director
Country of ResidenceEngland
Correspondence AddressWestfield Lodge
Bolton
York
North Yorkshire
YO41 5QS
Director NameJonathan Paul Bray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2004)
RoleFinancial Director
Correspondence AddressOakdene
Bishopdyke Road, Cawood
York
Yorkshire
YO8 3UB
Director NameMr Philp Michael Cuthbert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Quarry, Hovingham
York
North Yorkshire
YO62 4LB
Secretary NameMrs Davina Jane Turner
StatusResigned
Appointed21 May 2010(35 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiterolawn.co.uk
Email address[email protected]
Telephone01904 757372
Telephone regionYork

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

58.7k at £1Rolawn LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

28 May 1980Delivered on: 13 June 1980
Satisfied on: 3 June 1985
Persons entitled: The Right Honourable Nigel Ivan, Baron Forbes, K.B.E

Classification: Floating charge
Secured details: £15,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 May 1980Delivered on: 13 June 1980
Satisfied on: 24 December 1986
Persons entitled: David William Hadden Cargill

Classification: Floating charge
Secured details: £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 June 1980Delivered on: 13 June 1980
Satisfied on: 7 October 1993
Persons entitled: F F I (UK) Finance 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
29 February 1980Delivered on: 10 March 1980
Satisfied on: 24 December 1986
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situate at and known as elvington north yorkshire.
Fully Satisfied
29 February 1980Delivered on: 7 March 1980
Satisfied on: 24 December 1986
Persons entitled: Industrial & Commercial Finance Corporation 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
25 March 1987Delivered on: 30 March 1987
Satisfied on: 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All freehold property site to northside of york road, elvington, north yorkshire being 2 parcels of land extending to 2 acres.
Fully Satisfied
15 February 1980Delivered on: 27 February 1980
Satisfied on: 22 May 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situate at and known as elvington north, yorkshire.
Fully Satisfied
5 October 1982Delivered on: 8 October 1982
Satisfied on: 31 January 1994
Persons entitled: I C F C LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land situate to the north side of york road elvington north yorkshire.
Fully Satisfied
13 September 1982Delivered on: 1 October 1982
Satisfied on: 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold piece of land situate at elvington north yorkshire.
Fully Satisfied
16 June 1981Delivered on: 19 June 1981
Satisfied on: 5 October 1993
Persons entitled: I C F C Leasing 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
23 December 1977Delivered on: 6 January 1978
Satisfied on: 24 February 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
16 February 1998Delivered on: 23 February 1998
Persons entitled: Lloyds 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.
Outstanding
16 February 1998Delivered on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All freehold and leasehold properties and book debts. See the mortgage charge document for full details.
Outstanding
16 February 1998Delivered on: 23 February 1998
Persons entitled: Lloyds Bank 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

Filing History

6 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page)
13 September 2019Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages)
29 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Notification of Rolawn Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Rolawn Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Rolawn Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Director's details changed for Mr Paul Andrew Dawson on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Paul Andrew Dawson on 4 January 2017 (2 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 58,700
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 58,700
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 58,700
(5 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 58,700
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 58,700
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 58,700
(5 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2011Director's details changed for Paul Andrew Dawson on 11 June 2011 (2 pages)
25 July 2011Director's details changed for Paul Andrew Dawson on 11 June 2011 (2 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
21 May 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
21 May 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
21 May 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
29 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
15 July 2009Return made up to 03/07/09; full list of members (5 pages)
15 July 2009Return made up to 03/07/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 29 February 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 29 February 2008 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 July 2008Director's change of particulars / paul dawson / 17/03/2008 (1 page)
25 July 2008Return made up to 03/07/08; full list of members (5 pages)
25 July 2008Return made up to 03/07/08; full list of members (5 pages)
25 July 2008Director's change of particulars / paul dawson / 17/03/2008 (1 page)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
30 August 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
18 July 2007Return made up to 03/07/07; full list of members (5 pages)
18 July 2007Return made up to 03/07/07; full list of members (5 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
14 July 2006Return made up to 03/07/06; full list of members (5 pages)
14 July 2006Return made up to 03/07/06; full list of members (5 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
1 August 2005Return made up to 03/07/05; full list of members (5 pages)
1 August 2005Return made up to 03/07/05; full list of members (5 pages)
14 December 2004Accounts for a medium company made up to 29 February 2004 (19 pages)
14 December 2004Accounts for a medium company made up to 29 February 2004 (19 pages)
2 August 2004Return made up to 03/07/04; full list of members (5 pages)
2 August 2004Return made up to 03/07/04; full list of members (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 December 2003Full accounts made up to 28 February 2003 (17 pages)
16 December 2003Full accounts made up to 28 February 2003 (17 pages)
9 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2003Conve 21/02/03 (2 pages)
4 March 2003Conve 21/02/03 (2 pages)
2 December 2002Full accounts made up to 1 March 2002 (16 pages)
2 December 2002Full accounts made up to 1 March 2002 (16 pages)
2 December 2002Full accounts made up to 1 March 2002 (16 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
6 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Declaration of assistance for shares acquisition (7 pages)
13 June 2002Declaration of assistance for shares acquisition (7 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
13 December 2001Full accounts made up to 28 February 2001 (15 pages)
13 December 2001Full accounts made up to 28 February 2001 (15 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
30 November 2000Full accounts made up to 29 February 2000 (15 pages)
30 November 2000Full accounts made up to 29 February 2000 (15 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000New director appointed (1 page)
6 July 2000New director appointed (1 page)
6 September 1999Full accounts made up to 28 February 1999 (14 pages)
6 September 1999Full accounts made up to 28 February 1999 (14 pages)
30 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1999Secretary's particulars changed (1 page)
8 January 1999Secretary's particulars changed (1 page)
4 November 1998Full accounts made up to 28 February 1998 (14 pages)
4 November 1998Full accounts made up to 28 February 1998 (14 pages)
21 July 1998Return made up to 03/07/98; full list of members (7 pages)
21 July 1998Return made up to 03/07/98; full list of members (7 pages)
24 February 1998Dec mort/charge * (2 pages)
24 February 1998Dec mort/charge * (2 pages)
24 February 1998Dec mort/charge * (2 pages)
24 February 1998Dec mort/charge * (9 pages)
24 February 1998Dec mort/charge * (2 pages)
24 February 1998Dec mort/charge * (9 pages)
23 February 1998Partic of mort/charge * (5 pages)
23 February 1998Partic of mort/charge * (10 pages)
23 February 1998Partic of mort/charge * (5 pages)
23 February 1998Partic of mort/charge * (10 pages)
23 February 1998Partic of mort/charge * (13 pages)
23 February 1998Partic of mort/charge * (13 pages)
31 January 1998Declaration of assistance for shares acquisition (6 pages)
31 January 1998Declaration of assistance for shares acquisition (6 pages)
30 September 1997Full accounts made up to 28 February 1997 (16 pages)
30 September 1997Full accounts made up to 28 February 1997 (16 pages)
18 July 1997Return made up to 03/07/97; full list of members (7 pages)
18 July 1997Return made up to 03/07/97; full list of members (7 pages)
8 August 1996Full accounts made up to 29 February 1996 (16 pages)
8 August 1996Full accounts made up to 29 February 1996 (16 pages)
12 July 1996Return made up to 03/07/96; full list of members (9 pages)
12 July 1996Return made up to 03/07/96; full list of members (9 pages)
27 June 1995Full accounts made up to 28 February 1995 (17 pages)
27 June 1995Full accounts made up to 28 February 1995 (17 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1975Incorporation (14 pages)
21 March 1975Incorporation (14 pages)