Glasgow
G2 2PQ
Scotland
Director Name | Charles Jeffrey Wordie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr William Ellis Wordie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Stock Broker |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Jack Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Andrew David Charters |
---|---|
Status | Current |
Appointed | 13 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | George Thompson Wordie |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Forglen Villa Queen Street Huntly Aberdeenshire AB54 8EB Scotland |
Director Name | Peter Jeffrey Wordie |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | The Row Dunblane Perthshire FK15 9NZ Scotland |
Secretary Name | Mr Iain Johnston Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Lodge Drummochy Road Lower Largo Fife KY8 6BZ Scotland |
Secretary Name | Kenneth James Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Nigel David Alexander Stanistreet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Website | wordieproperties.com |
---|
Registered Address | 208 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1.6m at £1 | Wordie Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.all estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
---|---|
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC. Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to horseshoe hotels limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of horseshoe hotels limited in or over land or the proceeds of sale of it and all present and future licences of horseshoe hotels limited to enter upon or use land.. The benefit of all other agreements relating to land which horseshoe hotels limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by horseshoe hotels limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by horseshoe hotels limited relating to the use or exploitation by or on behalf of horseshoe hotels limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of horseshoe hotels limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world. Outstanding |
8 June 1999 | Delivered on: 16 June 1999 Satisfied on: 28 July 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 44-46 west george street, glasgow. Fully Satisfied |
19 April 1999 | Delivered on: 23 April 1999 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 July 2023 | Director's details changed for Mr William Ellis Wordie on 23 July 2023 (2 pages) |
---|---|
24 July 2023 | Director's details changed for Charles Jeffrey Wordie on 23 July 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
13 October 2022 | Termination of appointment of Kenneth James Horton as a secretary on 13 October 2022 (1 page) |
13 October 2022 | Appointment of Mr Andrew David Charters as a secretary on 13 October 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Jack Gardiner as a director on 14 April 2022 (2 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
14 December 2021 | Termination of appointment of Nigel David Alexander Stanistreet as a director on 9 December 2021 (1 page) |
4 November 2021 | Alterations to floating charge SC1878610004 (32 pages) |
4 November 2021 | Alterations to floating charge SC1878610006 (38 pages) |
4 November 2021 | Alterations to floating charge SC1878610005 (38 pages) |
4 November 2021 | Alterations to floating charge SC1878610003 (32 pages) |
4 November 2021 | Alterations to floating charge SC1878610004 (38 pages) |
4 November 2021 | Alterations to floating charge SC1878610003 (38 pages) |
4 November 2021 | Alterations to floating charge SC1878610006 (32 pages) |
4 November 2021 | Alterations to floating charge SC1878610005 (31 pages) |
29 October 2021 | Registration of charge SC1878610005, created on 26 October 2021 (16 pages) |
29 October 2021 | Registration of charge SC1878610006, created on 27 October 2021 (25 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
31 December 2018 | Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 March 2015 | Satisfaction of charge 1 in full (4 pages) |
7 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
31 December 2014 | Registration of charge SC1878610003, created on 29 December 2014 (23 pages) |
31 December 2014 | Registration of charge SC1878610004, created on 24 December 2014 (16 pages) |
31 December 2014 | Registration of charge SC1878610004, created on 24 December 2014 (16 pages) |
31 December 2014 | Registration of charge SC1878610003, created on 29 December 2014 (23 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
25 March 2010 | Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page) |
8 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
7 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page) |
30 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (8 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members
|
24 July 2003 | Return made up to 23/07/03; full list of members
|
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
29 July 2002 | Return made up to 23/07/02; full list of members
|
29 July 2002 | Return made up to 23/07/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 August 2001 | Return made up to 23/07/01; change of members (11 pages) |
8 August 2001 | Return made up to 23/07/01; change of members (11 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page) |
10 August 2000 | Return made up to 23/07/00; no change of members
|
10 August 2000 | Return made up to 23/07/00; no change of members
|
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 August 1999 | Return made up to 23/07/99; full list of members
|
19 August 1999 | Return made up to 23/07/99; full list of members
|
17 June 1999 | Ad 24/05/99--------- £ si 1559998@1=1559998 £ ic 2/1560000 (7 pages) |
17 June 1999 | Ad 24/05/99--------- £ si 1559998@1=1559998 £ ic 2/1560000 (7 pages) |
17 June 1999 | Statement of affairs (19 pages) |
17 June 1999 | Statement of affairs (19 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Partic of mort/charge * (6 pages) |
23 April 1999 | Partic of mort/charge * (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 April 1999 | Memorandum and Articles of Association (18 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 216 st vincent street glasgow G2 5SG (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 216 st vincent street glasgow G2 5SG (1 page) |
6 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 April 1999 | Memorandum and Articles of Association (18 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
23 July 1998 | Incorporation (16 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Incorporation (16 pages) |