Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 1999) |
Role | Finance Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(24 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | macdonaldshotels.co.uk |
---|
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Macdonald Hotels Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charge over the whole of the property. Outstanding |
---|---|
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 16 September 2003 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 January 1999 | Delivered on: 11 February 1999 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
---|---|
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 29 March 2018 (6 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (5 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
17 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (11 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (11 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (11 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 25 September 2008 (12 pages) |
16 July 2009 | Full accounts made up to 25 September 2008 (12 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (11 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (11 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (11 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (11 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
27 September 2006 | Return made up to 21/07/06; no change of members (5 pages) |
27 September 2006 | Return made up to 21/07/06; no change of members (5 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
12 April 2006 | New director appointed (8 pages) |
12 April 2006 | New director appointed (8 pages) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Partic of mort/charge * (8 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (12 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (12 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (12 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
17 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
7 November 2003 | Auditor's resignation (2 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Location of register of members (1 page) |
30 July 2003 | Full accounts made up to 3 October 2002 (12 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (12 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (12 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (11 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (11 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (11 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 January 2002 | Full accounts made up to 5 April 2001 (11 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (11 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (11 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
2 May 2001 | Partic of mort/charge * (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Partic of mort/charge * (7 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
27 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 28 March 1999 (11 pages) |
1 September 1999 | Full accounts made up to 28 March 1999 (11 pages) |
28 July 1999 | Return made up to 21/07/99; no change of members (7 pages) |
28 July 1999 | Return made up to 21/07/99; no change of members (7 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (1 page) |
21 July 1999 | New secretary appointed (1 page) |
21 July 1999 | Secretary resigned (1 page) |
11 February 1999 | Partic of mort/charge * (7 pages) |
11 February 1999 | Partic of mort/charge * (7 pages) |
24 January 1999 | Full accounts made up to 29 March 1998 (11 pages) |
24 January 1999 | Full accounts made up to 29 March 1998 (11 pages) |
24 July 1998 | Return made up to 21/07/98; full list of members (9 pages) |
24 July 1998 | Return made up to 21/07/98; full list of members (9 pages) |
29 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 September 1997 | Memorandum and Articles of Association (13 pages) |
5 September 1997 | Memorandum and Articles of Association (13 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed;new director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New secretary appointed;new director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
1 September 1997 | Company name changed orrmac (no:815) LIMITED\certificate issued on 02/09/97 (2 pages) |
1 September 1997 | Company name changed orrmac (no:815) LIMITED\certificate issued on 02/09/97 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
21 July 1997 | Incorporation (21 pages) |
21 July 1997 | Incorporation (21 pages) |