Dunblane
Perthshire
FK15 9ND
Scotland
Director Name | Mr Ian Campbell Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(14 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Iain Harry Reid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Patternmaker |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Steven John Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Braemar Park Dunblane Perthshire FK15 9EE Scotland |
Secretary Name | Ms Nanette Agnes Kennedy Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Glenrosa Kilbryde Dunblane Perthshire FK15 9ND Scotland |
Director Name | Ms Nanette Agnes Kennedy Waring |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 June 2015) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Glenrosa Kilbryde Dunblane Perthshire FK15 9ND Scotland |
Director Name | Mr George Gibb |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Director Name | Ms Catherine Louise Maciocia |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Secretary Name | Ms Catherine Louise Maciocia |
---|---|
Status | Resigned |
Appointed | 18 June 2015(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Director Name | Mr Alan Nicholson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Director Name | Mr James Pearson Sharp |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Director Name | Mr Piotr Bluj |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2019) |
Role | Furnaceman |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | specialisedcastings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 820077 |
Telephone region | Falkirk |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201,532 |
Cash | £18,935 |
Current Liabilities | £630,320 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 11 August 2020 (overdue) |
24 October 2016 | Delivered on: 26 October 2016 Persons entitled: Industrial Common Ownership Fund PLC Classification: A registered charge Outstanding |
---|---|
18 June 2015 | Delivered on: 7 July 2015 Persons entitled: Nanette Waring Steven Waring Classification: A registered charge Outstanding |
16 June 2015 | Delivered on: 17 June 2015 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
16 November 2010 | Delivered on: 25 November 2010 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Outstanding |
26 April 2011 | Delivered on: 4 May 2011 Satisfied on: 22 April 2015 Persons entitled: Developing Strathclyde Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 February 2008 | Delivered on: 4 March 2008 Satisfied on: 22 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 January 2008 | Delivered on: 15 January 2008 Satisfied on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC 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 |
16 August 2002 | Delivered on: 22 August 2002 Satisfied on: 17 November 2010 Persons entitled: Scottish Enterprise 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 |
25 September 2001 | Delivered on: 2 October 2001 Satisfied on: 1 September 2008 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: The whole assets of the company. Fully Satisfied |
9 December 2020 | Administrator's progress report (21 pages) |
---|---|
30 July 2020 | Registered office address changed from Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW to 11a Dublin Street Edinburgh EH1 3PG on 30 July 2020 (2 pages) |
28 July 2020 | Creditors’ decision on administrator’s proposals (5 pages) |
14 May 2020 | Appointment of an administrator (5 pages) |
16 April 2020 | Termination of appointment of Catherine Louise Maciocia as a director on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Catherine Louise Maciocia as a secretary on 16 April 2020 (1 page) |
10 April 2020 | Termination of appointment of James Pearson Sharp as a director on 31 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Iain Harry Reid as a director on 23 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of Piotr Bluj as a director on 7 November 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with updates (9 pages) |
1 August 2018 | Registration of charge SC2205590010, created on 1 August 2018 (18 pages) |
12 April 2018 | Satisfaction of charge 5 in full (1 page) |
12 April 2018 | Appointment of Mr Piotr Bluj as a director on 2 November 2017 (2 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 July 2017 | Termination of appointment of George Gibb as a director on 30 January 2017 (1 page) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Ms Catherine Louise Maciocia on 30 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Ms Catherine Louise Maciocia on 30 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of George Gibb as a director on 30 January 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 October 2016 | Registration of charge SC2205590009, created on 24 October 2016 (18 pages) |
26 October 2016 | Registration of charge SC2205590009, created on 24 October 2016 (18 pages) |
12 August 2016 | Appointment of Mr James Pearson Sharp as a director on 4 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr James Pearson Sharp as a director on 4 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Alan Nicholson as a director on 12 May 2016 (1 page) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
10 August 2016 | Termination of appointment of Alan Nicholson as a director on 12 May 2016 (1 page) |
20 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 July 2015 | Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Louise Maciocia as a director on 18 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Louise Maciocia as a secretary on 18 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr George Gibb as a director on 18 March 2015 (2 pages) |
21 July 2015 | Appointment of Mr George Gibb as a director on 18 March 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Louise Maciocia as a director on 18 June 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Louise Maciocia as a secretary on 18 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
7 July 2015 | Alterations to floating charge SC2205590008 (14 pages) |
7 July 2015 | Registration of charge SC2205590008, created on 18 June 2015 (8 pages) |
7 July 2015 | Alterations to floating charge SC2205590008 (14 pages) |
7 July 2015 | Registration of charge SC2205590008, created on 18 June 2015 (8 pages) |
6 July 2015 | Alterations to floating charge SC2205590007 (14 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 July 2015 | Alterations to floating charge SC2205590007 (14 pages) |
6 July 2015 | Sub-division of shares on 16 June 2015 (8 pages) |
6 July 2015 | Particulars of variation of rights attached to shares (5 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Sub-division of shares on 16 June 2015 (8 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 July 2015 | Particulars of variation of rights attached to shares (5 pages) |
6 July 2015 | Resolutions
|
17 June 2015 | Registration of charge SC2205590007, created on 16 June 2015 (18 pages) |
17 June 2015 | Registration of charge SC2205590007, created on 16 June 2015 (18 pages) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 4 in full (1 page) |
22 April 2015 | Satisfaction of charge 6 in full (1 page) |
22 April 2015 | Satisfaction of charge 6 in full (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Satisfaction of charge 4 in full (1 page) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
21 July 2008 | Director's change of particulars / steven waring / 20/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / steven waring / 20/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / nanette waring / 06/06/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / nanette waring / 06/06/2008 (1 page) |
29 May 2008 | Gbp sr 5000@1 (2 pages) |
29 May 2008 | Gbp sr 5000@1 (2 pages) |
30 April 2008 | Alterations to floating charge 4 (7 pages) |
30 April 2008 | Alterations to floating charge 3 (7 pages) |
30 April 2008 | Alterations to floating charge 4 (7 pages) |
30 April 2008 | Alterations to floating charge 3 (7 pages) |
11 April 2008 | Gbp sr 5000@1 (2 pages) |
11 April 2008 | Gbp sr 5000@1 (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
25 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
1 August 2006 | Return made up to 25/06/06; change of members
|
1 August 2006 | Return made up to 25/06/06; change of members
|
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (9 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Return made up to 25/06/04; full list of members
|
7 October 2004 | Return made up to 25/06/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 January 2003 | Return made up to 25/06/02; full list of members
|
28 January 2003 | Return made up to 25/06/02; full list of members
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
22 August 2002 | Partic of mort/charge * (8 pages) |
22 August 2002 | Partic of mort/charge * (8 pages) |
9 March 2002 | Ad 19/07/01-26/07/01 £ si 26998@1=26998 £ ic 2/27000 (2 pages) |
9 March 2002 | Ad 19/07/01-26/07/01 £ si 26998@1=26998 £ ic 2/27000 (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: c/o dfm business consultants barncluith business centre hamilton ML3 7DP (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: c/o dfm business consultants barncluith business centre hamilton ML3 7DP (1 page) |
2 October 2001 | Partic of mort/charge * (6 pages) |
2 October 2001 | Partic of mort/charge * (6 pages) |
4 September 2001 | Company name changed specialised casting LTD.\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed specialised casting LTD.\certificate issued on 04/09/01 (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (16 pages) |
25 June 2001 | Incorporation (16 pages) |