Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(117 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(117 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | George Arthur Peach |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Commercial Director |
Correspondence Address | Greenacres 332 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AT |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Secretary Name | Roger Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(95 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 82 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Secretary Name | Mr Mark Andrew Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(103 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(103 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Website | bladehold.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
969.4k at £1 | Yorkshire Traction Company LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the south west of high street shafton barnsley title no syk 171106. Fully Satisfied |
---|---|
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bus station midland street barnsley. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a depot & offices upper sheffield road barnsley. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the bus deposit brampton road wombwell barnsley. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to the north west of upper sheffield road barnsley title no syk 43378. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the north east of penistone road huddersfield title no ywe 7651. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises to the south east of dale road rawmarsh near rotherham title no syk 156686. Fully Satisfied |
19 February 1987 | Delivered on: 24 February 1987 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 June 1987 | Delivered on: 19 June 1987 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the north side of milethorn lane doncaster title no syk 58762. Fully Satisfied |
28 January 1987 | Delivered on: 9 February 1982 Satisfied on: 25 October 1990 Persons entitled: Security Pacific Eurofinance Inc. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 28TH jan 1987 and the loan and guarantee facility agreement dated 28.1.87. Particulars: By way of legal mortgage over all estates or interests in the f/h, l/h and other immoveable property as defined in form 395. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
---|---|
10 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
28 June 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
28 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 November 2017 | Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire Sk3 Ody to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire Sk3 Ody to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Statement of company's objects (2 pages) |
28 October 2010 | Statement of company's objects (2 pages) |
28 October 2010 | Resolutions
|
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page) |
12 January 2006 | Director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 October 1998 | Return made up to 16/10/98; no change of members
|
22 October 1998 | Return made up to 16/10/98; no change of members
|
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
21 October 1997 | Return made up to 21/10/97; no change of members (5 pages) |
21 October 1997 | Return made up to 21/10/97; no change of members (5 pages) |
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 November 1996 | Return made up to 21/10/96; full list of members (7 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 November 1996 | Return made up to 21/10/96; full list of members (7 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (9 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (9 pages) |
21 January 1988 | Company name changed yorkshire traction company limit ed (the)\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed yorkshire traction company limit ed (the)\certificate issued on 22/01/88 (2 pages) |
3 October 1969 | Memorandum and Articles of Association (6 pages) |
5 January 1955 | Increase in nominal capital (4 pages) |
3 March 1902 | Incorporation (42 pages) |
3 March 1902 | Incorporation (42 pages) |