Company NameNew Caledonian Woodlands Ltd
Company StatusDissolved
Company NumberSC313081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Elizabeth Sarah Corke
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2020)
RoleLearning & Engagement Officer
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMs Catriona Prebble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMs Pamela Candea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2017(11 years after company formation)
Appointment Duration2 years, 2 months (closed 18 February 2020)
RoleOccupation Consultant
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Secretary NameMs Pamela Candea
StatusClosed
Appointed25 April 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameAndy Drummond Ross
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameMs Emma Joanne Margrett
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands The Pavilion, Inverleith
Arboretum Place
Edinburgh
EH3 5NY
Scotland
Secretary NameEmma Joanne Margrett
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleDevelopment Officer
Correspondence AddressNew Caledonian Woodlands The Pavilion, Inverleith
Arboretum Place
Edinburgh
EH3 5NY
Scotland
Director NameHelen Janey Elaine Nyul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2011)
RoleBiodiversity Advisor
Country of ResidenceEngland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameChristopher Ian Peach
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2015)
RoleCommunity Project Officer
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameMrs Charlotte Wallace
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2015)
RoleEnvironmental Manager
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameMs Jess Gildener
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2014)
RoleMarketing And Communications Manager
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameMr Elliot Clark Reeves
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2017)
RoleAnalyst At First State Investments
Country of ResidenceUnited Kingdom
Correspondence AddressCitymark Apartments 41/2 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMs Allison Graham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressInch Park Cottage Inch Park
Old Dalkeith Road
Edinburgh
EH16 5UF
Scotland
Director NameMr Stuart Cable
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2017)
RoleProgramme Director, Nhs
Country of ResidenceScotland
Correspondence AddressInch Park Cottage Inch Park
Old Dalkeith Road
Edinburgh
EH16 5UF
Scotland
Director NameDr Susan Eley Morris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 2016)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence AddressNew Caledonian Woodlands Muthill Road
Crieff
Perthshire
PH7 4HQ
Scotland
Director NameMs Jacqueline Brown Ferguson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressInch Park Cottage Inch Park
Old Dalkeith Road
Edinburgh
EH16 5UF
Scotland
Secretary NameMs Allison Graham
StatusResigned
Appointed15 December 2016(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2017)
RoleCompany Director
Correspondence AddressBeechbrae Lodge Beechbrae Wood, Heights Road
Blackridge
Bathgate
EH48 3SW
Scotland
Secretary NameMrs Elizabeth Sarah Corke
StatusResigned
Appointed23 April 2017(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 April 2018)
RoleCompany Director
Correspondence Address4 Cameron Court
Auchtermuchty
Cupar
KY14 7LE
Scotland
Director NameMr Andrew Heming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2018)
RoleCharity Finance Officer
Country of ResidenceScotland
Correspondence AddressInch Park Cottage Inch Park
Old Dalkeith Road
Edinburgh
EH16 5UF
Scotland
Director NameMs Judith Paul
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2017(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 February 2018)
RoleCommunity Engagement Manager
Country of ResidenceScotland
Correspondence AddressInch Park Cottage Inch Park
Old Dalkeith Road
Edinburgh
EH16 5UF
Scotland

Contact

Websitenewcaledonianwoodlands.org
Telephone01764 655644
Telephone regionCrieff

Location

Registered AddressUnit B, Second Floor
Excel House
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£250,206
Net Worth-£6,739
Cash£30,730
Current Liabilities£15,977

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 November 2015Delivered on: 1 December 2015
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2020Final Gazette dissolved following liquidation (1 page)
18 November 2019Final account prior to dissolution in a winding-up by the court (12 pages)
31 October 2018Court order notice of winding up (1 page)
31 October 2018Notice of winding up order (1 page)
17 October 2018Registered office address changed from Inch Park Cottage Inch Park Old Dalkeith Road Edinburgh EH16 5UF Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 17 October 2018 (2 pages)
10 October 2018Appointment of a provisional liquidator (2 pages)
31 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2018Memorandum and Articles of Association (17 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (36 pages)
6 June 2018Termination of appointment of Andrew Heming as a director on 1 June 2018 (1 page)
3 May 2018Termination of appointment of Elizabeth Sarah Corke as a secretary on 25 April 2018 (1 page)
3 May 2018Appointment of Ms Pamela Candea as a secretary on 25 April 2018 (2 pages)
20 February 2018Termination of appointment of Judith Paul as a director on 19 February 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Jacqueline Brown Ferguson as a director on 5 January 2018 (1 page)
18 January 2018Appointment of Ms Pamela Candea as a director on 3 December 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
21 November 2017Appointment of Ms Judith Paul as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Ms Judith Paul as a director on 20 November 2017 (2 pages)
15 November 2017Appointment of Ms Catriona Prebble as a director on 6 November 2017 (2 pages)
15 November 2017Appointment of Ms Catriona Prebble as a director on 6 November 2017 (2 pages)
31 August 2017Termination of appointment of Stuart Cable as a director on 16 August 2017 (1 page)
31 August 2017Appointment of Mr Andrew Heming as a director on 16 August 2017 (2 pages)
31 August 2017Termination of appointment of Stuart Cable as a director on 16 August 2017 (1 page)
31 August 2017Appointment of Mr Andrew Heming as a director on 16 August 2017 (2 pages)
24 June 2017Termination of appointment of Elliot Clark Reeves as a director on 21 June 2017 (1 page)
24 June 2017Termination of appointment of Elliot Clark Reeves as a director on 21 June 2017 (1 page)
25 April 2017Registered office address changed from New Caledonian Woodlands the Pavilion, Inverleith Park Arboretum Place Edinburgh EH3 5NY Scotland to Inch Park Cottage Inch Park Old Dalkeith Road Edinburgh EH16 5UF on 25 April 2017 (1 page)
25 April 2017Registered office address changed from New Caledonian Woodlands the Pavilion, Inverleith Park Arboretum Place Edinburgh EH3 5NY Scotland to Inch Park Cottage Inch Park Old Dalkeith Road Edinburgh EH16 5UF on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Allison Graham as a secretary on 23 April 2017 (1 page)
25 April 2017Termination of appointment of Allison Graham as a secretary on 23 April 2017 (1 page)
25 April 2017Termination of appointment of Allison Graham as a director on 23 April 2017 (1 page)
25 April 2017Appointment of Mrs Elizabeth Sarah Corke as a secretary on 23 April 2017 (2 pages)
25 April 2017Termination of appointment of Allison Graham as a director on 23 April 2017 (1 page)
25 April 2017Appointment of Mrs Elizabeth Sarah Corke as a secretary on 23 April 2017 (2 pages)
7 April 2017Appointment of Mrs Elizabeth Sarah Corke as a director on 23 March 2017 (2 pages)
7 April 2017Appointment of Mrs Elizabeth Sarah Corke as a director on 23 March 2017 (2 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
1 February 2017Termination of appointment of Emma Joanne Margrett as a director on 15 December 2016 (1 page)
1 February 2017Termination of appointment of Emma Joanne Margrett as a director on 15 December 2016 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
20 December 2016Secretary's details changed for Miss Allison Graham on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Emma Joanne Margrett as a secretary on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Emma Joanne Margrett as a secretary on 15 December 2016 (1 page)
20 December 2016Appointment of Miss Allison Graham as a secretary on 15 December 2016 (2 pages)
20 December 2016Secretary's details changed for Miss Allison Graham on 15 December 2016 (1 page)
20 December 2016Appointment of Miss Allison Graham as a secretary on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Ms Allison Graham Aiken on 30 November 2016 (2 pages)
16 December 2016Director's details changed for Ms Allison Graham Aiken on 30 November 2016 (2 pages)
7 July 2016Registered office address changed from New Caledonian Woodlands Muthill Road Crieff Perthshire PH7 4HQ to New Caledonian Woodlands the Pavilion, Inverleith Park Arboretum Place Edinburgh EH3 5NY on 7 July 2016 (1 page)
7 July 2016Registered office address changed from New Caledonian Woodlands Muthill Road Crieff Perthshire PH7 4HQ to New Caledonian Woodlands the Pavilion, Inverleith Park Arboretum Place Edinburgh EH3 5NY on 7 July 2016 (1 page)
31 March 2016Termination of appointment of Susan Eley Morris as a director on 21 March 2016 (1 page)
31 March 2016Termination of appointment of Susan Eley Morris as a director on 21 March 2016 (1 page)
7 March 2016Appointment of Ms Jacqueline Brown Ferguson as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Ms Jacqueline Brown Ferguson as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Ms Susan Eley Morris as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Ms Susan Eley Morris as a director on 1 March 2016 (2 pages)
3 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
3 February 2016Appointment of Mr Stuart Cable as a director on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 26 January 2016 no member list (5 pages)
3 February 2016Appointment of Mr Stuart Cable as a director on 1 January 2016 (2 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
1 December 2015Registration of charge SC3130810001, created on 26 November 2015 (13 pages)
1 December 2015Registration of charge SC3130810001, created on 26 November 2015 (13 pages)
23 November 2015Termination of appointment of Christopher Ian Peach as a director on 30 September 2015 (1 page)
23 November 2015Termination of appointment of Christopher Ian Peach as a director on 30 September 2015 (1 page)
23 November 2015Director's details changed for Mrs Allison Graham Aiken on 28 October 2015 (2 pages)
23 November 2015Director's details changed for Mrs Allison Graham Aiken on 28 October 2015 (2 pages)
14 September 2015Appointment of Mrs Allison Graham Aiken as a director on 28 July 2015 (2 pages)
14 September 2015Appointment of Mrs Allison Graham Aiken as a director on 28 July 2015 (2 pages)
8 June 2015Termination of appointment of Charlotte Wallace as a director on 1 April 2015 (1 page)
8 June 2015Appointment of Mr Elliot Reeves as a director on 1 April 2015 (2 pages)
8 June 2015Appointment of Mr Elliot Reeves as a director on 1 April 2015 (2 pages)
8 June 2015Appointment of Mr Elliot Reeves as a director on 1 April 2015 (2 pages)
8 June 2015Termination of appointment of Charlotte Wallace as a director on 1 April 2015 (1 page)
8 June 2015Termination of appointment of Charlotte Wallace as a director on 1 April 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
8 December 2014Termination of appointment of Jess Gildener as a director on 12 October 2014 (1 page)
8 December 2014Termination of appointment of Jess Gildener as a director on 12 October 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (22 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (22 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
28 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
27 December 2013Termination of appointment of Andy Ross as a director (1 page)
27 December 2013Termination of appointment of Andy Ross as a director (1 page)
26 December 2013Appointment of Ms Jess Gildener as a director (2 pages)
26 December 2013Appointment of Ms Jess Gildener as a director (2 pages)
25 June 2013Statement of company's objects (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2013Statement of company's objects (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2013Memorandum and Articles of Association (16 pages)
30 April 2013Memorandum and Articles of Association (16 pages)
17 April 2013Statement of company's objects (2 pages)
17 April 2013Statement of company's objects (2 pages)
10 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
10 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
10 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Termination of appointment of Helen Nyul as a director (1 page)
25 January 2012Annual return made up to 6 December 2011 no member list (4 pages)
25 January 2012Termination of appointment of Helen Nyul as a director (1 page)
25 January 2012Appointment of Mrs Charlotte Wallace as a director (2 pages)
25 January 2012Appointment of Mrs Charlotte Wallace as a director (2 pages)
25 January 2012Annual return made up to 6 December 2011 no member list (4 pages)
25 January 2012Annual return made up to 6 December 2011 no member list (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Registered office address changed from the Melting Pot 5 Rose Street Edinburgh Lothian EH2 2PR on 21 March 2011 (1 page)
21 March 2011Annual return made up to 6 December 2010 no member list (4 pages)
21 March 2011Registered office address changed from the Melting Pot 5 Rose Street Edinburgh Lothian EH2 2PR on 21 March 2011 (1 page)
21 March 2011Annual return made up to 6 December 2010 no member list (4 pages)
21 March 2011Annual return made up to 6 December 2010 no member list (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Secretary's details changed for Emma Joanne Margrett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Andy Drummond Ross on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andy Drummond Ross on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Janey Elaine Nyul on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Ian Peach on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Ian Peach on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Janey Elaine Nyul on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Ian Peach on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 no member list (3 pages)
5 January 2010Annual return made up to 6 December 2009 no member list (3 pages)
5 January 2010Director's details changed for Andy Drummond Ross on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Emma Joanne Margrett on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Emma Joanne Margrett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Emma Joanne Margrett on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 no member list (3 pages)
5 January 2010Secretary's details changed for Emma Joanne Margrett on 5 January 2010 (1 page)
5 January 2010Director's details changed for Emma Joanne Margrett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Helen Janey Elaine Nyul on 5 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Annual return made up to 06/12/08 (3 pages)
14 January 2009Annual return made up to 06/12/08 (3 pages)
14 January 2009Director's change of particulars / andy ross / 14/01/2009 (1 page)
14 January 2009Director and secretary's change of particulars / emma margrett / 14/01/2009 (1 page)
14 January 2009Director and secretary's change of particulars / emma margrett / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / andy ross / 14/01/2009 (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 10 (1F4) hawthornvale newhaven edinburgh EH6 4JL (1 page)
8 May 2008Registered office changed on 08/05/2008 from 10 (1F4) hawthornvale newhaven edinburgh EH6 4JL (1 page)
4 January 2008Annual return made up to 06/12/07 (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Annual return made up to 06/12/07 (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
6 December 2006Incorporation (20 pages)
6 December 2006Incorporation (20 pages)