Company NameBone Steel Limited
Company StatusDissolved
Company NumberSC168428
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameBone Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMrs Marie Magunnigle
NationalityScottish
StatusClosed
Appointed10 October 2002(6 years after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Ian Chalmers Rodger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2005(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Henry Lamie Gildie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 10 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Christopher David White Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Mark James Currie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameStephen John Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(12 years, 1 month after company formation)
Appointment Duration7 years (closed 10 November 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Adam Gunn MacDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr William George McCann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Craigstone View
Highbarrwood
Kilsyth
Lanarkshire
G65 0HB
Scotland
Director NameAlexander McGuinness
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamieson Gardens
Shotts
Lanarkshire
ML7 4EF
Scotland
Director NameArchibald Gilroy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleEngineer
Correspondence Address24 Cheviot Road
Silvertonhill
Hamilton
ML3 7HA
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleEngineer
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Director NameMr Alexander Anthony Henry Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhousehill
Grassyards Road By Fenwick
Kilmarnock
KA3 6HQ
Scotland
Director NameMr Alexander Anthony Henry Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhousehill
Grassyards Road By Fenwick
Kilmarnock
KA3 6HQ
Scotland
Secretary NameAlexander McGuinness
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamieson Gardens
Shotts
Lanarkshire
ML7 4EF
Scotland
Director NameGerrard McKenna
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Carrick Vale
Motherwell
Lanarkshire
ML1 5RP
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 13 August 2003)
RoleEngineer
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Director NameMr Colin Alexander Bone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnd House
Goose Green
Gullane
East Lothian
EH31 2BA
Scotland
Director NameMr William Derek Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Director NameJohn Macnaughtan Innes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressAbriachan 11 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Secretary NameMr William Derek Brown
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Director NameLeslie Chudleigh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address1 Glen Truim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Director NameMr Michael Valente
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Achray Place
Milngavie
Glasgow
G62 7RY
Scotland
Director NameDavid James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 2002)
RoleCompany Director
Correspondence AddressBalboughty House
Perth
Tayside
PH2 6AA
Scotland
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleAccountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameMr Adam Gunn MacDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSornbank 70 Alexander Street
Airdrie
ML6 0BD
Scotland
Director NameJohn Lithgow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2006)
RoleSurveyor
Correspondence Address138 Carfin Road
Newarthill
Lanarkshire
ML1 5JX
Scotland
Director NamePaul Gerard McGilly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2002)
RoleAccountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameThomas Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2010)
RoleCommercial
Correspondence Address3 Ochel Path
Chapelhall
Airdrie
ML6 8HU
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,883,590
Net Worth£450,728
Cash£2,166
Current Liabilities£7,641,908

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
21 July 2010Notice of receiver's report (35 pages)
21 July 2010Notice of receiver's report (35 pages)
10 May 2010Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages)
21 April 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
21 April 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
23 February 2010Termination of appointment of Thomas Watson as a director (2 pages)
23 February 2010Termination of appointment of Thomas Watson as a director (2 pages)
18 February 2010Director's details changed for Stephen John Ewer on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen John Ewer on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Henry Lamie Gildie on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher David White Bone on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Marie Magunnigle on 17 February 2010 (1 page)
18 February 2010Director's details changed for Henry Lamie Gildie on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mark James Currie on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mark James Currie on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher David White Bone on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Adam Gunn Macdonald on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Adam Gunn Macdonald on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Ian Chalmers Rodger on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Ian Chalmers Rodger on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Marie Magunnigle on 17 February 2010 (1 page)
28 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
28 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (11 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (11 pages)
20 July 2009Appointment terminated director john innes (1 page)
20 July 2009Director appointed adam macdonald (2 pages)
20 July 2009Appointment terminated director john innes (1 page)
20 July 2009Director appointed adam macdonald (2 pages)
15 May 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
15 May 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
24 November 2008Director appointed stephen john ewer (2 pages)
24 November 2008Director appointed stephen john ewer (2 pages)
5 September 2008Director appointed mark james currie (2 pages)
5 September 2008Director appointed mark james currie (2 pages)
3 September 2008Return made up to 21/08/08; no change of members (8 pages)
3 September 2008Return made up to 21/08/08; no change of members (8 pages)
30 July 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
30 July 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
12 May 2008Director's change of particulars / christopher bone / 02/05/2008 (1 page)
12 May 2008Director's change of particulars / christopher bone / 02/05/2008 (1 page)
1 May 2008Director appointed christopher david white bone (1 page)
1 May 2008Director appointed christopher david white bone (1 page)
8 April 2008Appointment terminated director david higgins (1 page)
8 April 2008Appointment terminated director david higgins (1 page)
19 September 2007Return made up to 21/08/07; no change of members (8 pages)
19 September 2007Return made up to 21/08/07; no change of members (8 pages)
6 June 2007Full accounts made up to 31 October 2006 (17 pages)
6 June 2007Full accounts made up to 31 October 2006 (17 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
19 September 2006Return made up to 21/08/06; full list of members (8 pages)
19 September 2006Return made up to 21/08/06; full list of members (8 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Full accounts made up to 31 October 2005 (14 pages)
29 August 2006Full accounts made up to 31 October 2005 (14 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
14 September 2005Return made up to 21/08/05; full list of members (9 pages)
14 September 2005Return made up to 21/08/05; full list of members (9 pages)
1 September 2005Full accounts made up to 31 October 2004 (16 pages)
1 September 2005Full accounts made up to 31 October 2004 (16 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Full accounts made up to 31 October 2003 (14 pages)
26 August 2004Full accounts made up to 31 October 2003 (14 pages)
10 September 2003Return made up to 21/08/03; full list of members (9 pages)
10 September 2003Return made up to 21/08/03; full list of members (9 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
23 August 2003Full accounts made up to 31 October 2002 (14 pages)
23 August 2003Full accounts made up to 31 October 2002 (14 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
28 August 2002Full accounts made up to 31 October 2001 (15 pages)
28 August 2002Full accounts made up to 31 October 2001 (15 pages)
22 August 2002Return made up to 21/08/02; full list of members (10 pages)
22 August 2002Return made up to 21/08/02; full list of members (10 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 September 2001Return made up to 21/08/01; full list of members (9 pages)
19 September 2001Return made up to 21/08/01; full list of members (9 pages)
2 August 2001Full accounts made up to 31 October 2000 (12 pages)
2 August 2001Full accounts made up to 31 October 2000 (12 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
30 August 2000Return made up to 21/08/00; full list of members (9 pages)
30 August 2000Return made up to 21/08/00; full list of members (9 pages)
23 August 2000Full accounts made up to 31 October 1999 (12 pages)
23 August 2000Full accounts made up to 31 October 1999 (12 pages)
28 June 2000Registered office changed on 28/06/00 from: netherton works netherton, wishaw, lanarkshire, ML2 0ED (1 page)
28 June 2000Registered office changed on 28/06/00 from: netherton works netherton, wishaw, lanarkshire, ML2 0ED (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
6 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 October 1998 (12 pages)
21 July 1999Full accounts made up to 31 October 1998 (12 pages)
7 October 1998Return made up to 23/09/98; no change of members (7 pages)
7 October 1998Return made up to 23/09/98; no change of members (7 pages)
14 July 1998Accounts for a medium company made up to 31 October 1997 (12 pages)
14 July 1998Accounts for a medium company made up to 31 October 1997 (12 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 September 1997Return made up to 23/09/97; full list of members (8 pages)
26 September 1997Return made up to 23/09/97; full list of members (8 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
12 February 1997Partic of mort/charge * (6 pages)
12 February 1997Partic of mort/charge * (6 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Ad 01/11/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Ad 01/11/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
17 October 1996Company name changed bone LIMITED\certificate issued on 18/10/96 (1 page)
17 October 1996Company name changed bone LIMITED\certificate issued on 18/10/96 (1 page)
23 September 1996Incorporation (27 pages)
23 September 1996Incorporation (27 pages)