Edinburgh
EH12 8HJ
Scotland
Director Name | Mr Mark Thomas Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Glenburn Road North Berwick East Lothian EH39 4DH Scotland |
Director Name | Mr Angus William Douglas Chalmers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Strathalmond Road Edinburgh EH4 8AF Scotland |
Director Name | Andrew Charles Lindsay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(15 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Secretary Name | Mrs Heather Margaret Blair |
---|---|
Status | Current |
Appointed | 24 September 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Ms Heather Margaret Blair |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Miss Emma Campbell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Client Services Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Kai Ivalo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Watherston Milhouse Stow Galashiels Selkirkshire TD1 2ST Scotland |
Director Name | Mr Paul Vincent MacDougall Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2000) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Bonhard Linlithgow West Lothian EH49 7NT Scotland |
Director Name | Daniel Robert Claire |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 246 Craigcrook Road Flat 3 Edinburgh EH4 7TP Scotland |
Director Name | Ms Dawn Kermani |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mid Steil Edinburgh EH10 5XB Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 September 2020) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | union.co.uk |
---|---|
Telephone | 0131 6256000 |
Telephone region | Edinburgh |
Registered Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 5 other UK companies use this postal address |
52 at £1 | Dawn Kermani 4.94% Ordinary |
---|---|
302 at £1 | Ian Henderson Mcateer 28.71% Ordinary |
200 at £1 | Angus William Douglas Chalmers 19.01% Ordinary |
196 at £1 | Mark Thomas Reid 18.63% Ordinary |
151 at £1 | Andrew Lindsay 14.35% Ordinary |
151 at £1 | Winifred Margaret Lindsay 14.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,420 |
Cash | £58,338 |
Current Liabilities | £339,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
21 October 2008 | Delivered on: 28 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 September 2002 | Delivered on: 3 October 2002 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. Outstanding |
28 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 July 2023 | Sub-division of shares on 14 December 2022 (4 pages) |
17 February 2023 | Memorandum and Articles of Association (15 pages) |
17 February 2023 | Sub-division of shares on 14 December 2020 (4 pages) |
17 February 2023 | Change of share class name or designation (2 pages) |
17 February 2023 | Resolutions
|
17 February 2023 | Second filing of a statement of capital following an allotment of shares on 14 December 2022
|
27 January 2023 | Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages) |
19 January 2023 | Sub-division of shares on 14 November 2020 (4 pages) |
19 January 2023 | Statement of capital following an allotment of shares on 14 November 2022
|
18 January 2023 | Change of share class name or designation (2 pages) |
31 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 August 2021 | Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages) |
17 August 2021 | Appointment of Miss Emma Campbell as a director on 17 August 2021 (2 pages) |
10 March 2021 | Resolutions
|
24 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mrs Heather Margaret Blair as a secretary on 24 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of as Company Services Limited as a secretary on 24 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 2 July 2018 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Termination of appointment of Dawn Kermani as a director on 9 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Termination of appointment of Dawn Kermani as a director on 9 August 2017 (1 page) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
5 June 2017 | Cancellation of shares. Statement of capital on 8 May 2017
|
5 June 2017 | Purchase of own shares. (3 pages) |
5 June 2017 | Purchase of own shares. (3 pages) |
29 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2016 | Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Ian Henderson Mcateer on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages) |
29 December 2016 | Director's details changed for Mr Ian Henderson Mcateer on 29 December 2016 (2 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2015 | Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages) |
14 July 2015 | Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages) |
14 July 2015 | Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
21 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 January 2011 | Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 December 2009 | Appointment of Ms Dawn Kermani as a director (2 pages) |
16 December 2009 | Appointment of Ms Dawn Kermani as a director (2 pages) |
10 December 2009 | Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
14 December 2005 | Return made up to 07/12/05; full list of members (4 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 07/12/04; full list of members
|
9 December 2004 | Return made up to 07/12/04; full list of members
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
29 November 2003 | Return made up to 07/12/03; full list of members
|
29 November 2003 | Return made up to 07/12/03; full list of members
|
24 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
4 June 2003 | Auditor's resignation (2 pages) |
4 June 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (9 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members
|
7 January 2002 | Return made up to 07/12/01; full list of members
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
17 July 2001 | Memorandum and Articles of Association (16 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Ad 01/04/00--------- £ si 659@1 (3 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (16 pages) |
17 July 2001 | Ad 01/04/00--------- £ si 659@1 (3 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
7 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
7 January 2001 | Ad 31/03/00--------- £ si 340@1=340 £ ic 1/341 (2 pages) |
7 January 2001 | New secretary appointed (2 pages) |
7 January 2001 | Ad 31/03/00--------- £ si 340@1=340 £ ic 1/341 (2 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
8 March 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
7 December 1999 | Incorporation (18 pages) |
7 December 1999 | Incorporation (18 pages) |