Lanark
Clydesdale
ML11 7PF
Scotland
Director Name | Mr Niall Gerard Patrick McShannon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2010(3 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Social Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Andrew Orr Walker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Hamish Rollo Aytoun Neilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Secretary Name | Mr Niall Gerard Patrick McShannon |
---|---|
Status | Current |
Appointed | 26 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Margaret Tennant Kealey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Martin Hugh Berkley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Lorna Gourlay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Ms Donna Claire Marshall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Peter Edgar Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Exec |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Nicola Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mr Ronald Muir Waddell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Depute Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Gilroy Close Lanark ML11 7JN Scotland |
Director Name | Colin Alexander Thomson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Careers Adviser |
Correspondence Address | 14 Well Road Lanark ML11 9BN Scotland |
Director Name | Lisa Mary Greer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United KIngdom |
Correspondence Address | 18 Moss-Side Avenue Carluke Lanarkshire ML8 5UG Scotland |
Director Name | Christine Evans |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Lilyvale Quothquan Biggar Lanarkshire ML12 6ND Scotland |
Secretary Name | Mr Ronald Muir Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Depute Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Gilroy Close Lanark ML11 7JN Scotland |
Director Name | Yvonne Walkinshaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 July 2016) |
Role | Autism Practitioner |
Country of Residence | Scotland |
Correspondence Address | Cordelier Friars Lane Lanark South Lanarkshire ML11 9EL Scotland |
Director Name | Russell Gilchrist Hunter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2016) |
Role | Solicitor |
Country of Residence | United Kimgdom |
Correspondence Address | 47 Howe's Way Carstairs Junction South Lanarkshire ML11 8SE Scotland |
Secretary Name | Mrs Lisa Mary Greer |
---|---|
Status | Resigned |
Appointed | 06 May 2010(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2016) |
Role | Company Director |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Christine Anne McPhail |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Waterloo Road Lanark ML11 7QH Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Dr Alexandra Mary Stein |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Mrs Eileen Francis Rachel Hill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cciweb.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 664211 |
Telephone region | Lanark |
Registered Address | Langloch Farm Hyndford Road Lanark ML11 9TA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,202,494 |
Net Worth | £990,102 |
Cash | £169,690 |
Current Liabilities | £162,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Rbs Group Micro Finance Funds Classification: A registered charge Outstanding |
---|---|
24 February 2014 | Delivered on: 28 February 2014 Persons entitled: The Big Lottery Fund Classification: A registered charge Particulars: Plot of ground and derelict buildings forming part of langloch farm hyndford road lanark. Outstanding |
28 March 2024 | Termination of appointment of Neil Macdonald as a director on 26 March 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Eileen Francis Rachel Hill as a director on 21 January 2024 (1 page) |
2 February 2024 | Appointment of Mrs Nicola Dickie as a director on 30 January 2024 (2 pages) |
7 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
15 February 2023 | Appointment of Mr Peter Edgar Scott as a director on 13 February 2023 (2 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
22 August 2022 | Appointment of Ms Donna Claire Marshall as a director on 22 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 November 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 January 2020 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mrs Lorna Gourlay as a director on 27 November 2018 (2 pages) |
15 October 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
1 June 2018 | Appointment of Mr Martin Hugh Berkley as a director on 29 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mrs Margaret Tennant Kealey as a director on 27 March 2018 (2 pages) |
7 February 2018 | Termination of appointment of Alexandra Mary Stein as a director on 30 January 2018 (1 page) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
1 December 2016 | Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Niall Gerard Patrick Mcshannon as a secretary on 26 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Lisa Mary Greer as a secretary on 26 November 2016 (1 page) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
26 July 2016 | Termination of appointment of Ronald Muir Waddell as a director on 9 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Yvonne Walkinshaw as a director on 9 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Yvonne Walkinshaw as a director on 9 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Eileen Francis Rachel Hill as a director on 7 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Ronald Muir Waddell as a director on 9 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Eileen Francis Rachel Hill as a director on 7 July 2016 (2 pages) |
10 May 2016 | Annual return made up to 8 May 2016 no member list (9 pages) |
10 May 2016 | Termination of appointment of Russell Gilchrist Hunter as a director on 27 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Russell Gilchrist Hunter as a director on 27 April 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 no member list (9 pages) |
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
17 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
17 September 2015 | Registered office address changed from 39 North Vennel Lanark ML11 7PT to Langloch Farm Hyndford Road Lanark ML11 9TA on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 39 North Vennel Lanark ML11 7PT to Langloch Farm Hyndford Road Lanark ML11 9TA on 17 September 2015 (1 page) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (9 pages) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (9 pages) |
12 May 2015 | Annual return made up to 8 May 2015 no member list (9 pages) |
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
31 July 2014 | Registration of charge SC3231960002, created on 22 July 2014 (9 pages) |
31 July 2014 | Registration of charge SC3231960002, created on 22 July 2014 (9 pages) |
19 June 2014 | Appointment of Mrs Alexandra Mary Stein as a director (2 pages) |
19 June 2014 | Appointment of Mrs Alexandra Mary Stein as a director (2 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
14 May 2014 | Annual return made up to 8 May 2014 no member list (8 pages) |
28 February 2014 | Registration of charge 3231960001 (13 pages) |
28 February 2014 | Registration of charge 3231960001 (13 pages) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
22 October 2013 | Termination of appointment of Christine Mcphail as a director (1 page) |
22 October 2013 | Termination of appointment of Christine Mcphail as a director (1 page) |
24 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
24 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
24 May 2013 | Annual return made up to 8 May 2013 no member list (9 pages) |
23 January 2013 | Appointment of Mr Hamish Rollo Aytoun Neilson as a director (2 pages) |
23 January 2013 | Appointment of Mr Hamish Rollo Aytoun Neilson as a director (2 pages) |
30 November 2012 | Appointment of Mr Neil Macdonald as a director (2 pages) |
30 November 2012 | Appointment of Mr Neil Macdonald as a director (2 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
24 July 2012 | Appointment of Mr Andrew Orr Walker as a director (2 pages) |
24 July 2012 | Appointment of Mr Andrew Orr Walker as a director (2 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
7 June 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
23 November 2010 | Termination of appointment of Ronald Waddell as a secretary (1 page) |
23 November 2010 | Termination of appointment of Ronald Waddell as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Lisa Mary Greer as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Christine Anne Mcphail as a director (2 pages) |
23 November 2010 | Appointment of Mrs Christine Anne Mcphail as a director (2 pages) |
23 November 2010 | Appointment of Mrs Lisa Mary Greer as a secretary (1 page) |
23 November 2010 | Termination of appointment of Lisa Greer as a director (1 page) |
23 November 2010 | Termination of appointment of Lisa Greer as a director (1 page) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
25 June 2010 | Termination of appointment of Christine Evans as a director (1 page) |
25 June 2010 | Termination of appointment of Christine Evans as a director (1 page) |
1 June 2010 | Appointment of Mr Niall Gerard Patrick Mcshannon as a director (2 pages) |
1 June 2010 | Appointment of Mr Niall Gerard Patrick Mcshannon as a director (2 pages) |
17 May 2010 | Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ronald Muir Waddell on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Evans on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Evans on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
17 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Evans on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lisa Mary Greer on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard George Paterson on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Russell Gilchrist Hunter on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard George Paterson on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard George Paterson on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Yvonne Walkinshaw on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
1 October 2009 | Director appointed russell gilchrist hunter (4 pages) |
1 October 2009 | Director appointed russell gilchrist hunter (4 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 May 2009 | Annual return made up to 08/05/09 (3 pages) |
27 May 2009 | Annual return made up to 08/05/09 (3 pages) |
13 May 2009 | Appointment terminated director colin thomson (2 pages) |
13 May 2009 | Appointment terminated director colin thomson (2 pages) |
3 September 2008 | Director appointed richard george paterson (2 pages) |
3 September 2008 | Director appointed richard george paterson (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
14 July 2008 | Director appointed yvonne walkinshaw (2 pages) |
14 July 2008 | Director appointed yvonne walkinshaw (2 pages) |
30 May 2008 | Annual return made up to 08/05/08 (3 pages) |
30 May 2008 | Annual return made up to 08/05/08 (3 pages) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
8 May 2007 | Incorporation (21 pages) |
8 May 2007 | Incorporation (21 pages) |