Company NameThe Rap Foundation
Company StatusActive
Company NumberSC234981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Gurney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address17 Lovers Walk
Dumfries
Dumfriesshire
DG1 1LR
Scotland
Director NameJohn Alisdair Ferguson McGougan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address8 Woodlands Avenue
Newbridge
Dumfries
Dumfriesshire
DG2 0LA
Scotland
Director NameLinda Alison Barr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleHealth Management Consultant
Country of ResidenceScotland
Correspondence Address30 Portland Drive
Dumfries
Dumfriesshire
DG2 9BS
Scotland
Director NameJohn Colbeck
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressLochanhead Gardens
Dumfries
Dumfries & Galloway
DG2 8JB
Scotland
Director NameMr John Stoddart McLatchie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleHotel & Leisure Manager/Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways Langholm Road
Lockerbie
Dumfries & Galloway
DG11 2PL
Scotland
Director NameChristina Ellen Ross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleAnnp/Midwife
Country of ResidenceScotland
Correspondence Address2 Grieve Walk
Heathhall
Dumfries
Dumfries 7 Galloway
DG1 3SY
Scotland
Director NameDerek Ian Ross
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address2 Grieve Walk
Heathhall
Dumfries
Dumfries & Galloway
DG1 3SY
Scotland
Director NameDr David Strachan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressShebburn Surgery Main Street
New Abbey
Dumfries
DG2 8BY
Scotland
Director NameMr James Mooney
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Way
Heathhall
Dumfries
DG1 3RE
Scotland
Director NameMs Catherine Helena Yeoh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(12 years, 7 months after company formation)
Appointment Duration9 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Latimer Road
Llandeilo
Dyfed
SA19 6HS
Wales
Director NameFiona Margaret Alexander
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleSupport Worker
Correspondence Address12 Holly Crescent
Georgetown
Dumfries
Dumfriesshire
DG1 4SF
Scotland
Director NameJohn Alexander Glover
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleHospital Manager
Country of ResidenceScotland
Correspondence Address22 Albany Place
Dumfries
Dumfriesshire
DG1 1JN
Scotland
Director NameGeorge Willacy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleRetired
Correspondence Address41 Port Street
Annan
Dumfriesshire
DG12 6BH
Scotland
Director NameDelna Helen Weston
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address11 Seaforth Avenue
Annan
DG12 6DX
Scotland
Director NameGerrard Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleProperty Services Manager
Correspondence Address12 Whitefield Avenue
Cambuslang
Glasgow
G72 8NP
Scotland
Director NameMr Ian Beith Macgregor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleSenior Community Dev Officer
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
Buccleuch Square
Langholm
Dumfriesshire
DG13 0AW
Scotland
Director NameRoy Kirkpatrick
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleSafety Consultant
Correspondence AddressCairnbrae
Newbridge
Dumfries
Dumfriesshire
DG2 0HZ
Scotland
Director NameDavid John Crawford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleBank Manager
Correspondence Address11 Harkness Place
Heathhall
Dumfries
Dumfriesshire
DG1 3TH
Scotland
Secretary NameMrs Anne Austin Guthrie
NationalityScottish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Dalbeattie Road
Dumfries
Dumfriesshire
DG2 7PE
Scotland
Secretary NameSusan Marion Hinton-Smith
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameDuncan John Harkness
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2007)
RoleSales Manager
Correspondence Address5 Anson Avenue
Dumfries
Dumfriesshire
DG1 3QH
Scotland
Director NameWilliam Graham Robson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address26 Maxwell Park
Dalbeattie
Dumfries & Galloway
DG5 4LS
Scotland
Director NamePenelope Jane Amos
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2010)
RoleDental Hygienist
Country of ResidenceScotland
Correspondence AddressFiveways Langholm Road
Lockerbie
Dumfries & Galloway
DG11 2PL
Scotland
Secretary NameJohn Alexander Glover
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2010)
RoleHealth Service Manager
Country of ResidenceScotland
Correspondence Address22 Albany Place
Dumfries
Dumfriesshire
DG1 1JN
Scotland
Secretary NameMr John McGoldrick
StatusResigned
Appointed30 November 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2014)
RoleCompany Director
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park, Ti
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr John Gibson McGoldrick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Drive
Dumfries
DG2 9BS
Scotland
Director NameMr Gerald Michael McGill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiterne 61 Albert Road
Dumfries
DG2 9DL
Scotland

Contact

Websitewww.regionalaccessproject.org/
Telephone07 606749992
Telephone regionMobile

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£15,875
Net Worth£58,178
Cash£15,453

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
1 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 May 2019Termination of appointment of Gerald Michael Mcgill as a director on 29 May 2019 (1 page)
22 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (12 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (12 pages)
21 August 2015Annual return made up to 6 August 2015 no member list (12 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 May 2015Appointment of Ms Catherine Helena Yeoh as a director on 30 March 2015 (2 pages)
19 May 2015Appointment of Ms Catherine Helena Yeoh as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of John Alexander Glover as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of John Alexander Glover as a director on 30 March 2015 (1 page)
13 August 2014Annual return made up to 6 August 2014 no member list (12 pages)
13 August 2014Annual return made up to 6 August 2014 no member list (12 pages)
13 August 2014Annual return made up to 6 August 2014 no member list (12 pages)
29 April 2014Termination of appointment of John Mcgoldrick as a director (1 page)
29 April 2014Termination of appointment of John Mcgoldrick as a director (1 page)
29 April 2014Termination of appointment of John Mcgoldrick as a secretary (1 page)
29 April 2014Termination of appointment of John Mcgoldrick as a secretary (1 page)
18 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
27 November 2013Registered office address changed from Mount St Michael Craigs Road Dumfries Dumfriesshire DG1 4UT on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Mount St Michael Craigs Road Dumfries Dumfriesshire DG1 4UT on 27 November 2013 (1 page)
8 October 2013Annual return made up to 6 August 2013 no member list (13 pages)
8 October 2013Annual return made up to 6 August 2013 no member list (13 pages)
8 October 2013Annual return made up to 6 August 2013 no member list (13 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
27 November 2012Appointment of Dr David Strachan as a director (2 pages)
27 November 2012Appointment of Mr James Mooney as a director (2 pages)
27 November 2012Appointment of Mr James Mooney as a director (2 pages)
27 November 2012Appointment of Mr Gerald Michael Mcgill as a director (2 pages)
27 November 2012Termination of appointment of Ian Macgregor as a director (1 page)
27 November 2012Appointment of Mr John Gibson Mcgoldrick as a director (2 pages)
27 November 2012Termination of appointment of William Robson as a director (1 page)
27 November 2012Appointment of Mr John Gibson Mcgoldrick as a director (2 pages)
27 November 2012Termination of appointment of Ian Macgregor as a director (1 page)
27 November 2012Termination of appointment of William Robson as a director (1 page)
27 November 2012Appointment of Mr Gerald Michael Mcgill as a director (2 pages)
27 November 2012Appointment of Dr David Strachan as a director (2 pages)
26 October 2012Annual return made up to 6 August 2012 no member list (11 pages)
26 October 2012Annual return made up to 6 August 2012 no member list (11 pages)
26 October 2012Annual return made up to 6 August 2012 no member list (11 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
9 September 2011Appointment of Mr John Mcgoldrick as a secretary (1 page)
9 September 2011Annual return made up to 6 August 2011 no member list (11 pages)
9 September 2011Termination of appointment of Penelope Amos as a director (1 page)
9 September 2011Annual return made up to 6 August 2011 no member list (11 pages)
9 September 2011Termination of appointment of Penelope Amos as a director (1 page)
9 September 2011Appointment of Mr John Mcgoldrick as a secretary (1 page)
9 September 2011Termination of appointment of John Glover as a secretary (1 page)
9 September 2011Termination of appointment of John Glover as a secretary (1 page)
9 September 2011Annual return made up to 6 August 2011 no member list (11 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
8 September 2010Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Margaret Gurney on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alexander Glover on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Colbeck on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Colbeck on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alexander Glover on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Mclatchie on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for William Graham Robson on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages)
8 September 2010Director's details changed for William Graham Robson on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 no member list (13 pages)
8 September 2010Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Mclatchie on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alexander Glover on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Colbeck on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 no member list (13 pages)
8 September 2010Director's details changed for Margaret Gurney on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Margaret Gurney on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages)
8 September 2010Director's details changed for John Mclatchie on 6 August 2010 (2 pages)
8 September 2010Director's details changed for William Graham Robson on 6 August 2010 (2 pages)
8 September 2010Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages)
8 September 2010Annual return made up to 6 August 2010 no member list (13 pages)
8 September 2010Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 September 2009Annual return made up to 06/08/09 (5 pages)
3 September 2009Annual return made up to 06/08/09 (5 pages)
2 April 2009Director appointed derek ian ross (2 pages)
2 April 2009Director appointed john mclatchie (2 pages)
2 April 2009Secretary appointed john alexander glover (2 pages)
2 April 2009Director appointed derek ian ross (2 pages)
2 April 2009Director's change of particulars / linda barr / 23/05/2008 (1 page)
2 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 April 2009Director's change of particulars / linda barr / 23/05/2008 (1 page)
2 April 2009Director appointed penelope jane amos (2 pages)
2 April 2009Director appointed penelope jane amos (2 pages)
2 April 2009Director appointed john mclatchie (2 pages)
2 April 2009Annual return made up to 06/08/08 (10 pages)
2 April 2009Secretary appointed john alexander glover (2 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
2 April 2009Annual return made up to 06/08/08 (10 pages)
9 February 2009Director appointed christina ellen ross (2 pages)
9 February 2009Appointment terminated secretary susan hinton-smith (1 page)
9 February 2009Director appointed christina ellen ross (2 pages)
9 February 2009Appointment terminated secretary susan hinton-smith (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 November 2007Registered office changed on 22/11/07 from: ashrood, hightae, lockerbie, dumfriesshire DG11 1JL (1 page)
22 November 2007Registered office changed on 22/11/07 from: ashrood, hightae, lockerbie, dumfriesshire DG11 1JL (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 September 2007Annual return made up to 06/08/07 (7 pages)
7 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 September 2007Annual return made up to 06/08/07 (7 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Annual return made up to 06/08/06 (8 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Annual return made up to 06/08/06 (8 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 September 2005Registered office changed on 16/09/05 from: 8 & 10 bank street, dumfries, dumfriesshire DG1 2NS (1 page)
16 September 2005Annual return made up to 06/08/05 (8 pages)
16 September 2005Registered office changed on 16/09/05 from: 8 & 10 bank street, dumfries, dumfriesshire DG1 2NS (1 page)
16 September 2005Annual return made up to 06/08/05 (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
9 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 2004Annual return made up to 06/08/04
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
26 August 2003Annual return made up to 06/08/03 (8 pages)
26 August 2003Annual return made up to 06/08/03 (8 pages)
6 August 2002Incorporation (40 pages)
6 August 2002Incorporation (40 pages)