Meaford
Stone
Staffordshire
ST15 0PZ
Secretary Name | Miss Sharon Davison |
---|---|
Status | Current |
Appointed | 13 January 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 2 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Peter Henry Watt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 1992) |
Role | Managing Director |
Correspondence Address | Kirklands Of Coull Coull Aboyne Aberdeenshire AB34 4TS Scotland |
Director Name | Douglas Ashmead |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 January 2008) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Lismore Dhuhill Drive Helensburgh G84 9AW Scotland |
Director Name | William Joseph Massey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 January 2008) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Park Drive London NW11 7SH |
Director Name | Michael Abner Parkinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 April 2003) |
Role | Managing Director |
Correspondence Address | Culzean Innes Road Garmouth Moray IV32 7NL Scotland |
Secretary Name | Michael Abner Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | Culzean Innes Road Garmouth Moray IV32 7NL Scotland |
Director Name | William Sinclair Laughton Petrie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 1995) |
Role | Managing Director |
Correspondence Address | Netherton Of Keir Whitecairns Aberdeen AB23 8XP Scotland |
Director Name | Allan Reed |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2004) |
Role | Technical Director |
Correspondence Address | 18 Balmoral Avenue Castlepark Ellon Aberdeenshire AB41 9EW Scotland |
Director Name | Mr Roderick John Matheson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Macaulay Gardens Hazlehead Aberdeen AB15 8FN Scotland |
Director Name | Alan Miller Porterfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2003) |
Role | Managing Director |
Correspondence Address | 9 Cromar Gardens Kingswells Aberdeen AB15 8TF Scotland |
Director Name | Norman Neville Jerrard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Bain Road Mintlaw Peterhead Aberdeenshire AB42 5EW Scotland |
Secretary Name | Mr Robin Gray Steel |
---|---|
Status | Resigned |
Appointed | 23 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Driffenbeg 23 Smith Drive Elgin Morayshire IV30 4NE Scotland |
Director Name | Dr David Page |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 2003) |
Role | Quality Assurance/Technical As |
Correspondence Address | 21 Wellgrove Crescent Westhill Aberdeen Aberdeenshire AB32 6TH Scotland |
Director Name | Mr David Robbins Dawson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 104 Airyhall Drive Aberdeen AB15 7QR Scotland |
Director Name | Mr Alan Leslie Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Highfield Court Gateshead Tyne & Wear NE10 9LH |
Secretary Name | Mr Alan Leslie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Highfield Court Gateshead Tyne & Wear NE10 9LH |
Director Name | Mr Christopher Nicholas Byles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 20 Woodland View West Rainton Houghton Le Spring DH4 6RQ |
Secretary Name | Mr Christopher Nicholas Byles |
---|---|
Status | Resigned |
Appointed | 01 January 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | Unit 2 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Website | highlandelectroplaters.co.uk |
---|
Registered Address | Unit 2 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
450k at £1 | Diesel Marine International LTD 64.29% Redeemable Preference |
---|---|
250k at £1 | Diesel Marine International LTD 35.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £708,098 |
Cash | £105,045 |
Current Liabilities | £381,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: Bank of Scotland 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 |
9 March 2021 | Second filing for the termination of Christopher Byles as a director (5 pages) |
---|---|
5 February 2021 | Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
|
15 January 2021 | Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page) |
8 December 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
19 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2016 | Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015 (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 March 2014 | Alterations to a floating charge (12 pages) |
28 March 2014 | Alterations to a floating charge (12 pages) |
26 March 2014 | Registration of charge 1070640002 (10 pages) |
26 March 2014 | Registration of charge 1070640002 (10 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
9 September 2008 | Director appointed mr alan leslie gray (1 page) |
9 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
9 September 2008 | Director appointed mr alan leslie gray (1 page) |
26 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 February 2008 | Appointment terminated director douglas ashmead (1 page) |
29 February 2008 | Appointment terminated director william massey (1 page) |
29 February 2008 | Director appointed peter lindsey jackson (3 pages) |
29 February 2008 | Secretary appointed alan leslie gray (2 pages) |
29 February 2008 | Appointment terminated secretary robin steel (1 page) |
29 February 2008 | Appointment terminated secretary robin steel (1 page) |
29 February 2008 | Appointment terminated director douglas ashmead (1 page) |
29 February 2008 | Appointment terminated director william massey (1 page) |
29 February 2008 | Secretary appointed alan leslie gray (2 pages) |
29 February 2008 | Director appointed peter lindsey jackson (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: pinefield industrial estate elgin morayshire IV30 6FG (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: pinefield industrial estate elgin morayshire IV30 6FG (1 page) |
18 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 October 2006 | Return made up to 07/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 07/09/06; full list of members (8 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (9 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (9 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 07/09/04; full list of members (10 pages) |
21 October 2004 | Ad 17/12/03--------- £ si 75000@1=75000 £ ic 700000/775000 (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Ad 17/12/03--------- £ si 75000@1=75000 £ ic 700000/775000 (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 07/09/04; full list of members (10 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
11 January 2004 | Ad 17/12/03--------- £ si 75000@1=75000 £ ic 625000/700000 (2 pages) |
11 January 2004 | Ad 17/12/03--------- £ si 75000@1=75000 £ ic 625000/700000 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 07/09/03; full list of members
|
28 October 2003 | Return made up to 07/09/03; full list of members
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (11 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (11 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 September 2001 | Return made up to 07/09/01; full list of members (10 pages) |
11 September 2001 | Return made up to 07/09/01; full list of members (10 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
18 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 07/09/99; full list of members (8 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 07/09/99; full list of members (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
23 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Return made up to 17/09/96; no change of members (5 pages) |
20 September 1996 | Return made up to 17/09/96; no change of members (5 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 October 1995 | Return made up to 17/09/95; no change of members (6 pages) |
23 October 1995 | Return made up to 17/09/95; no change of members (6 pages) |
18 October 1995 | Ad 17/08/95--------- £ si 25000@1=25000 £ ic 600000/625000 (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Ad 17/08/95--------- £ si 25000@1=25000 £ ic 600000/625000 (2 pages) |
18 October 1995 | Resolutions
|
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
6 April 1991 | Memorandum and Articles of Association (9 pages) |
6 April 1991 | Ad 26/03/91--------- £ si 450000@1=450000 £ ic 150000/600000 (4 pages) |
6 April 1991 | Memorandum and Articles of Association (9 pages) |
6 April 1991 | Ad 26/03/91--------- £ si 450000@1=450000 £ ic 150000/600000 (4 pages) |
25 July 1989 | 88(2) 102500 @ £1 ord. 040589 (3 pages) |
25 July 1989 | 88(2) 102500 @ £1 ord. 040589 (3 pages) |
4 May 1989 | Allotment of shares (2 pages) |
4 May 1989 | Allotment of shares (2 pages) |
9 January 1989 | Return made up to 22/12/88; full list of members (8 pages) |
9 January 1989 | Return made up to 22/12/88; full list of members (8 pages) |
8 October 1987 | Incorporation (14 pages) |
8 October 1987 | Incorporation (14 pages) |