Company NamePrincess Royal Sports & Community Trust Limited
Company StatusConverted / Closed
Company NumberSC236515
CategoryConverted / Closed
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date4 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameHenry Stewart Neilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RolePrincipal Teacher Physical Edu
Correspondence AddressAuldyoch Cottages
Auchterless
Aberdeenshire
AB53 8AR
Scotland
Director NameAlexander Yule Lorimer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilamoura 92 North Castle Street
Banff
Aberdeenshire
AB45 1JJ
Scotland
Director NameSydney Mair
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Deyhill
MacDuff
Banffshire
AB44 1PX
Scotland
Director NameMr Douglas Farquhar Finnie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2012(10 years after company formation)
Appointment Duration3 years, 1 month (closed 04 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMillburn Howe O Gellymill
Banff
Aberdeenshire
AB45 3QL
Scotland
Director NameFrank McDonald Sievewright
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2012(10 years after company formation)
Appointment Duration3 years, 1 month (closed 04 November 2015)
RoleCarpenter-Joiner
Country of ResidenceScotland
Correspondence AddressBerryton Alvah
Banff
Aberdeenshire
AB45 3UR
Scotland
Director NameJoseph Cowie Ewen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(10 years after company formation)
Appointment Duration3 years, 1 month (closed 04 November 2015)
RoleMinister
Country of ResidenceScotland
Correspondence Address4 Alvah Terrace
Banff
Aberdeenshire
AB45 1BG
Scotland
Director NameMrs Judith Theresia Maria Smit-Haffmans
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn
King Edward By Banff
Aberdeenshire
AB45 3NB
Scotland
Director NameRobert Thomson McLardy
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed19 May 2015(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBennachie Seafield Street
Banff
Aberdeenshire
AB45 1EB
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusClosed
Appointed01 June 2015(12 years, 9 months after company formation)
Appointment Duration5 months (closed 04 November 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameGillian Nerina Dick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleTown Planner
Correspondence AddressHillhead Of Colleonard
Banff
Banffshire
AB45 3AA
Scotland
Director NameFrank McDonald Sievewright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSelf-Employment Carpenter
Correspondence AddressBerryton
Alvah,Banff
Banffshire
AB45 3UR
Scotland
Director NameMr Alastair James Rennie
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressA J Rennie
Bridgend Of Mountblairy
Banff
AB45 3XA
Scotland
Director NameMrs Frances Mary McKay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPasha
5 St Catherine Street
Banff
Banffshire
AB45 1HT
Scotland
Director NameDawn Dingwall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleManageress (Opticians)
Correspondence Address17 Walker Avenue
Banff
Banffshire
AB45 1AQ
Scotland
Director NameEdward Andrew Bruce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Alvah Terrace
Banff
Banffshire
AB45 1BG
Scotland
Director NameBrenda Chalmers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 30 March 2010)
RoleSecretary
Correspondence Address32 Whinhill Road
Banff
Aberdeenshire
AB45 1BX
Scotland
Director NameRobert Thomson McLardy
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBennachie
Seafield Street
Banff
Aberdeenshire
AB45 1EB
Scotland
Director NameMr Walter Clark Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthole Cottage
Seafield Street
Banff
Banffshire
AB45 1DR
Scotland
Director NameDeborah Anne Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Moorings
Station Road, Mintlaw
Peterhead
Aberdeenshire
AB42 5EE
Scotland
Director NameMr Paul Graham Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressNewcroft
Longmanhill
Banff
Banffshire
AB45 3QT
Scotland
Director NameMs Alison Mary Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBrankanenthum Farmhouse
Portsoy
Banff
Banffshire
AB45 2UD
Scotland
Director NamePeter Taylor Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYthanwood, 6 Edward Avenue
Banff
Aberdeenshire
AB45 1BF
Scotland
Director NameElizabeth Anne Chalmers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address8 Coldhome Street
Banff
Aberdeenshire
AB45 1JP
Scotland
Director NameMoira Christine Henderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Airlie Gardens
Banff
Aberdeenshire
AB45 1AZ
Scotland
Director NameJohn Barclay Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Durn
Portsoy
Banffshire
AB45 2XT
Scotland
Director NameDavid Bruce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Elms Sandyhill Road
Banff
Banffshire
AB45 1BE
Scotland
Director NameMark Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2012)
RoleSelf Employed Businessman
Country of ResidenceScotland
Correspondence Address1 Barbank Street
Portsoy
Banffshire
AB45 2PD
Scotland
Director NameWilliam John Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2012)
RoleCarpet & Furniture Retailer
Country of ResidenceScotland
Correspondence AddressOrana, 1 Corskie Place
MacDuff
Banffshire
AB44 1QU
Scotland
Director NameDavid Pollock Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed07 September 2012(10 years after company formation)
Appointment Duration7 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Gellymill Street
MacDuff
Aberdeenshire
AB44 1TN
Scotland
Secretary NameWalter Gerrard & Co (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address31 Duff Street
MacDuff
Banffshire
AB44 1QL
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed17 June 2003(9 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£131,062
Net Worth£82,476
Cash£9,964
Current Liabilities£41,867

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 November 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 08/06/2015
  • RES13 ‐ The company has been converted into a scio 08/06/2015
(5 pages)
4 November 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 08/06/2015
(5 pages)
8 October 2015Annual return made up to 6 September 2015 (20 pages)
8 October 2015Annual return made up to 6 September 2015 (20 pages)
8 October 2015Annual return made up to 6 September 2015 (20 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
16 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
30 May 2015Appointment of Robert Thomson Mclardy as a director on 19 May 2015 (3 pages)
30 May 2015Appointment of Robert Thomson Mclardy as a director on 19 May 2015 (3 pages)
10 November 2014Annual return made up to 6 September 2014 (19 pages)
10 November 2014Annual return made up to 6 September 2014 (19 pages)
10 November 2014Annual return made up to 6 September 2014 (19 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
19 September 2013Annual return made up to 6 September 2013 (19 pages)
19 September 2013Annual return made up to 6 September 2013 (19 pages)
19 September 2013Annual return made up to 6 September 2013 (19 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
17 April 2013Termination of appointment of David Brown as a director (2 pages)
17 April 2013Termination of appointment of David Brown as a director (2 pages)
24 January 2013Appointment of Judith Theresia Maria Smit-Haffmans as a director (3 pages)
24 January 2013Appointment of Judith Theresia Maria Smit-Haffmans as a director (3 pages)
18 October 2012Annual return made up to 6 September 2012 (17 pages)
18 October 2012Annual return made up to 6 September 2012 (17 pages)
18 October 2012Annual return made up to 6 September 2012 (17 pages)
10 October 2012Termination of appointment of William Cruickshank as a director (1 page)
10 October 2012Termination of appointment of William Cruickshank as a director (1 page)
19 September 2012Appointment of Joseph Cowie Ewen as a director (3 pages)
19 September 2012Appointment of Joseph Cowie Ewen as a director (3 pages)
14 September 2012Appointment of Mr Douglas Farquhar Finnie as a director (3 pages)
14 September 2012Appointment of Mr Douglas Farquhar Finnie as a director (3 pages)
14 September 2012Appointment of Frank Mcdonald Sievewright as a director (3 pages)
14 September 2012Appointment of David Pollock Brown as a director (3 pages)
14 September 2012Appointment of Frank Mcdonald Sievewright as a director (3 pages)
14 September 2012Appointment of Sydney Mair as a director (3 pages)
14 September 2012Appointment of David Pollock Brown as a director (3 pages)
14 September 2012Appointment of Sydney Mair as a director (3 pages)
13 September 2012Termination of appointment of Mark Johnson as a director (2 pages)
13 September 2012Termination of appointment of Mark Johnson as a director (2 pages)
28 June 2012Full accounts made up to 30 September 2011 (20 pages)
28 June 2012Full accounts made up to 30 September 2011 (20 pages)
31 May 2012Termination of appointment of David Bruce as a director (2 pages)
31 May 2012Termination of appointment of David Bruce as a director (2 pages)
22 May 2012Appointment of Alexander Yule Lorimer as a director (3 pages)
22 May 2012Appointment of Alexander Yule Lorimer as a director (3 pages)
14 March 2012Termination of appointment of Frank Sievewright as a director (2 pages)
14 March 2012Termination of appointment of Frank Sievewright as a director (2 pages)
28 September 2011Annual return made up to 6 September 2011 (17 pages)
28 September 2011Annual return made up to 6 September 2011 (17 pages)
28 September 2011Annual return made up to 6 September 2011 (17 pages)
28 September 2011Termination of appointment of Elizabeth Chalmers as a director (2 pages)
28 September 2011Termination of appointment of Elizabeth Chalmers as a director (2 pages)
16 August 2011Full accounts made up to 30 September 2010 (18 pages)
16 August 2011Full accounts made up to 30 September 2010 (18 pages)
18 July 2011Appointment of William John Cruickshank as a director (3 pages)
18 July 2011Appointment of William John Cruickshank as a director (3 pages)
18 July 2011Appointment of David Bruce as a director (3 pages)
18 July 2011Appointment of Mark Johnson as a director (3 pages)
18 July 2011Appointment of Mark Johnson as a director (3 pages)
18 July 2011Appointment of David Bruce as a director (3 pages)
15 June 2011Termination of appointment of John Cox as a director (2 pages)
15 June 2011Termination of appointment of John Cox as a director (2 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise director's conflict of interest 15/03/2011
(15 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise director's conflict of interest 15/03/2011
(15 pages)
19 April 2011Appointment of John Barclay Fox as a director (3 pages)
19 April 2011Appointment of John Barclay Fox as a director (3 pages)
8 April 2011Termination of appointment of Moira Henderson as a director (2 pages)
8 April 2011Termination of appointment of Moira Henderson as a director (2 pages)
28 February 2011Termination of appointment of Deborah Wilson as a director (2 pages)
28 February 2011Termination of appointment of Deborah Wilson as a director (2 pages)
15 February 2011Termination of appointment of Peter Wood as a director (2 pages)
15 February 2011Termination of appointment of Peter Wood as a director (2 pages)
3 February 2011Termination of appointment of Edward Bruce as a director (2 pages)
3 February 2011Termination of appointment of Edward Bruce as a director (2 pages)
30 September 2010Annual return made up to 6 September 2010 (19 pages)
30 September 2010Termination of appointment of Brenda Chalmers as a director (1 page)
30 September 2010Annual return made up to 6 September 2010 (19 pages)
30 September 2010Termination of appointment of Brenda Chalmers as a director (1 page)
30 September 2010Annual return made up to 6 September 2010 (19 pages)
2 September 2010Full accounts made up to 30 September 2009 (21 pages)
2 September 2010Full accounts made up to 30 September 2009 (21 pages)
24 August 2010Termination of appointment of Robert Mclardy as a director (2 pages)
24 August 2010Termination of appointment of Alison Simpson as a director (2 pages)
24 August 2010Termination of appointment of Robert Mclardy as a director (2 pages)
24 August 2010Termination of appointment of Alison Simpson as a director (2 pages)
7 June 2010Appointment of Peter Taylor Wood as a director (3 pages)
7 June 2010Appointment of Moira Christine Henderson as a director (3 pages)
7 June 2010Appointment of Peter Taylor Wood as a director (3 pages)
7 June 2010Appointment of Elizabeth Anne Chalmers as a director (3 pages)
7 June 2010Appointment of Elizabeth Anne Chalmers as a director (3 pages)
7 June 2010Appointment of Moira Christine Henderson as a director (3 pages)
11 February 2010Annual return made up to 6 September 2009 (11 pages)
11 February 2010Annual return made up to 6 September 2009 (11 pages)
11 February 2010Annual return made up to 6 September 2009 (11 pages)
5 February 2010Director's details changed for Henry Stewart Neilson on 20 September 2008 (1 page)
5 February 2010Director's details changed for Frank Mcdonald Sievewright on 20 September 2008 (1 page)
5 February 2010Director's details changed for Henry Stewart Neilson on 20 September 2008 (1 page)
5 February 2010Director's details changed for Frank Mcdonald Sievewright on 20 September 2008 (1 page)
28 January 2010Appointment of Alison Mary Simpson as a director (3 pages)
28 January 2010Appointment of Alison Mary Simpson as a director (3 pages)
24 January 2010Termination of appointment of Paul Thomas as a director (2 pages)
24 January 2010Termination of appointment of Walter Robertson as a director (2 pages)
24 January 2010Termination of appointment of Paul Thomas as a director (2 pages)
24 January 2010Termination of appointment of Walter Robertson as a director (2 pages)
3 April 2009Full accounts made up to 30 September 2008 (17 pages)
3 April 2009Full accounts made up to 30 September 2008 (17 pages)
29 September 2008Annual return made up to 06/09/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Annual return made up to 06/09/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2008Full accounts made up to 30 September 2007 (18 pages)
4 January 2008Full accounts made up to 30 September 2007 (18 pages)
19 September 2007Annual return made up to 06/09/07 (7 pages)
19 September 2007Annual return made up to 06/09/07 (7 pages)
26 March 2007Full accounts made up to 30 September 2006 (17 pages)
26 March 2007Full accounts made up to 30 September 2006 (17 pages)
20 October 2006Annual return made up to 06/09/06 (6 pages)
20 October 2006New director appointed (4 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (4 pages)
20 October 2006Annual return made up to 06/09/06 (6 pages)
20 October 2006New director appointed (2 pages)
24 February 2006Full accounts made up to 30 September 2005 (12 pages)
24 February 2006Full accounts made up to 30 September 2005 (12 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
12 September 2005Annual return made up to 06/09/05 (6 pages)
12 September 2005Annual return made up to 06/09/05 (6 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
23 January 2005Full accounts made up to 30 September 2004 (10 pages)
23 January 2005Full accounts made up to 30 September 2004 (10 pages)
8 September 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2004Director resigned (1 page)
8 September 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
24 January 2004Full accounts made up to 30 September 2003 (10 pages)
24 January 2004Full accounts made up to 30 September 2003 (10 pages)
8 January 2004Registered office changed on 08/01/04 from: 31 duff street, macduff, banffshire AB44 1QL (1 page)
8 January 2004Registered office changed on 08/01/04 from: 31 duff street, macduff, banffshire AB44 1QL (1 page)
5 November 2003Annual return made up to 06/09/03 (6 pages)
5 November 2003Annual return made up to 06/09/03 (6 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
6 September 2002Incorporation (34 pages)
6 September 2002Incorporation (34 pages)