Company NameProperty Portfolio (No 10) Limited
Company StatusDissolved
Company NumberSC083985
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameT.P. (AYR) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2014(30 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameThomas Paton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1993)
RoleSales Director
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Director NameJames McNish
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1990)
RoleCompany Director
Correspondence Address7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameThomas Paton
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Director NameIrene Paton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 1993)
RoleShop Manageress
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Director NameSteven Paton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 September 2001)
RoleFurniture Salesman
Correspondence Address92 Midton Road
Ayr
Ayrshire
KA7 2TP
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed24 December 1993(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 September 2001)
RoleManageress
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Director NameMr William Alan Fred Wolstenholme
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipping House Barn
Hesketh Lane, Chipping
Preston
Lancashire
PR3 2TH
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 September 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameBernard John Kelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressAcre Nook Farm
Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(22 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2006)
RoleAccountant
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr John Henry Robins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2013)
RoleCompany Director
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Siegmar Theodor Schmidt
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2013(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Contact

Websitewww.fads.co.uk
Email address[email protected]
Telephone01778 562803
Telephone regionBourne

Location

Registered AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 May 1997Delivered on: 10 June 1997
Satisfied on: 8 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 viewfield road,ayr.
Fully Satisfied
20 July 1984Delivered on: 27 July 1984
Satisfied on: 30 May 2001
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

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
26 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 76
(3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 76
(3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 76
(3 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 76
(3 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 76
(3 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 76
(3 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2013Termination of appointment of John Henry Robins as a secretary (1 page)
7 June 2013Appointment of Siegmar Theodor Schmidt as a director (2 pages)
7 June 2013Termination of appointment of John Henry Robins as a secretary (1 page)
7 June 2013Termination of appointment of John Robins as a director (1 page)
7 June 2013Termination of appointment of John Robins as a director (1 page)
7 June 2013Termination of appointment of Philip Dieperink as a director (1 page)
7 June 2013Termination of appointment of Philip Dieperink as a director (1 page)
7 June 2013Appointment of Siegmar Theodor Schmidt as a director (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 March 2013Company name changed T.P. (ayr) LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed T.P. (ayr) LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
19 January 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
23 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
23 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
6 April 2009Accounts for a dormant company made up to 28 June 2008 (4 pages)
6 April 2009Accounts for a dormant company made up to 28 June 2008 (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page)
15 April 2008Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
24 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
24 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
24 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
3 October 2006Return made up to 31/08/06; full list of members (5 pages)
3 October 2006Return made up to 31/08/06; full list of members (5 pages)
17 July 2006New secretary appointed;new director appointed (3 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006New secretary appointed;new director appointed (3 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 1 May 2005 (5 pages)
28 October 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
28 October 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
15 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
18 October 2004Return made up to 31/08/04; full list of members (7 pages)
18 October 2004Return made up to 31/08/04; full list of members (7 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
20 May 2004Accounts for a dormant company made up to 1 May 2003 (8 pages)
20 May 2004Accounts for a dormant company made up to 1 May 2003 (8 pages)
20 May 2004Accounts for a dormant company made up to 1 May 2003 (8 pages)
3 November 2003Return made up to 31/08/03; full list of members (7 pages)
3 November 2003Return made up to 31/08/03; full list of members (7 pages)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 August 2002Full accounts made up to 28 February 2002 (11 pages)
9 August 2002Full accounts made up to 28 February 2002 (11 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002New director appointed (2 pages)
30 November 2001Auditor's resignation (1 page)
30 November 2001Auditor's resignation (1 page)
6 November 2001Registered office changed on 06/11/01 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
6 November 2001Registered office changed on 06/11/01 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
16 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 September 2001£ ic 100/76 02/05/01 £ sr 24@1=24 (1 page)
20 September 2001£ ic 100/76 02/05/01 £ sr 24@1=24 (1 page)
30 May 2001Dec mort/charge * (4 pages)
30 May 2001Dec mort/charge * (4 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 February 2000Dec mort/charge * (4 pages)
8 February 2000Dec mort/charge * (4 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 June 1997Partic of mort/charge * (6 pages)
10 June 1997Partic of mort/charge * (6 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1983Incorporation (19 pages)
18 July 1983Certificate of incorporation (1 page)
18 July 1983Incorporation (19 pages)
18 July 1983Certificate of incorporation (1 page)