Background WavePink WaveYellow Wave

JOHN SMITH & SON GROUP LIMITED (SC006905)

JOHN SMITH & SON GROUP LIMITED (SC006905) is an active UK company. incorporated on 24 September 1908. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. JOHN SMITH & SON GROUP LIMITED has been registered for 117 years. Current directors include DALE, Nicholas Siegfried, GRAY, Peter Leigh, LAKE, Peter William and 3 others.

Company Number
SC006905
Status
active
Type
ltd
Incorporated
24 September 1908
Age
117 years
Address
Building 1 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DALE, Nicholas Siegfried, GRAY, Peter Leigh, LAKE, Peter William, LINDSAY, Stuart Robert, MAHONEY, Richard Hugo Wyndham, MARSHALL, David Craig
SIC Codes
62012, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SMITH & SON GROUP LIMITED

JOHN SMITH & SON GROUP LIMITED is an active company incorporated on 24 September 1908 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. JOHN SMITH & SON GROUP LIMITED was registered 117 years ago.(SIC: 62012, 85590)

Status

active

Active since 117 years ago

Company No

SC006905

LTD Company

Age

117 Years

Incorporated 24 September 1908

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

JOHN SMITH & SON (GLASGOW) LIMITED
From: 24 September 1908To: 26 July 2005
Contact
Address

Building 1 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 28 May 2020To: 5 May 2023
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 17 June 2010To: 28 May 2020
152 Bath Street Glasgow G2 4TB
From: 24 September 1908To: 17 June 2010
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Jun 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jan 19
Director Left
Feb 19
Capital Update
Jun 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Feb 23
Director Joined
Mar 23
Director Joined
Jul 25
Owner Exit
Oct 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

FOOKS, Matthew Guy

Active
Units 3 & 4, SouthamptonSO15 1GZ
Secretary
Appointed 29 Jul 2015

DALE, Nicholas Siegfried

Active
West Quay Road, SouthamptonSO15 1GZ
Born June 1970
Director
Appointed 23 Mar 2023

GRAY, Peter Leigh

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born November 1967
Director
Appointed 29 Nov 2001

LAKE, Peter William

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born March 1958
Director
Appointed 01 Dec 2011

LINDSAY, Stuart Robert

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born February 1952
Director
Appointed 19 Jun 2003

MAHONEY, Richard Hugo Wyndham

Active
West Quay Road, SouthamptonSO15 1GZ
Born February 1970
Director
Appointed 01 Jul 2025

MARSHALL, David Craig

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born July 1975
Director
Appointed 24 Jun 2016

ADAMS, Edward Laurence John

Resigned
60 York Street, GlasgowG2 8JX
Secretary
Appointed 20 Jan 2015
Resigned 29 Jul 2015

JEYES, Peter Martin

Resigned
Headlands Business Park, RingwoodBH24 3PB
Secretary
Appointed 29 Nov 2001
Resigned 01 Aug 2014

NOTARANGELO, Pietro Raffaele

Resigned
25 Dalkeith Avenue, GlasgowG64 2HQ
Secretary
Appointed 01 Oct 1997
Resigned 30 Oct 2000

SHEARER, Robert Coutts

Resigned
Glynhurst 45 Polmont Road, FalkirkFK2 9QS
Secretary
Appointed 30 Oct 2000
Resigned 29 Nov 2001

TURNER, David J

Resigned
10 Central Avenue, GlasgowG32 9JP
Secretary
Appointed N/A
Resigned 30 Sept 1997

ANDERSON, William Taylor Campbell

Resigned
Crossburn, GlasgowG62 7HJ
Born April 1948
Director
Appointed 29 Nov 2001
Resigned 30 Apr 2011

ANDERSON, William Taylor Campbell

Resigned
Crossburn, GlasgowG62 7HJ
Born April 1948
Director
Appointed N/A
Resigned 29 Nov 2001

BURSEY, Sam

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born May 1976
Director
Appointed 10 Nov 2015
Resigned 04 Jan 2019

CLOW, Robert George Menzies

Resigned
Aiket Castle, DunlopKA3 4BW
Born January 1934
Director
Appointed N/A
Resigned 30 Oct 2000

DOUGLAS, Joan

Resigned
7 Lower Bourtree Drive, GlasgowG73 4RG
Born February 1963
Director
Appointed 01 Nov 1998
Resigned 28 Jan 2000

FIELD, Terence Frederick

Resigned
The Penthouse, BournemouthBH4 8BG
Born June 1959
Director
Appointed 17 Sept 2002
Resigned 31 Dec 2007

GRAHAM, John Michael Denning

Resigned
11 Winton Drive, GlasgowG12 0PZ
Born September 1944
Director
Appointed N/A
Resigned 30 Oct 2000

GRAY, James Richard

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born March 1966
Director
Appointed 29 Nov 2001
Resigned 06 Feb 2019

GRAY, Robert William

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born March 1964
Director
Appointed 12 Feb 2007
Resigned 15 Dec 2011

HARDINGE, Julian Alexander, Lord

Resigned
The Old Village Hall, Ottery St. MaryEX11 1TP
Born August 1945
Director
Appointed 01 Nov 1998
Resigned 07 Nov 2001

HILL, Robin Gordon

Resigned
14 Hillneuk Avenue, GlasgowG61 3PZ
Born September 1949
Director
Appointed 29 Nov 2001
Resigned 11 Dec 2002

HILL, Robin Gordon

Resigned
14 Hillneuk Avenue, GlasgowG61 3PZ
Born September 1949
Director
Appointed 01 Nov 1998
Resigned 29 Nov 2001

HOLLOWAY, David John

Resigned
25 Edgar Road, WinchesterSO23 9TN
Born April 1950
Director
Appointed 16 Nov 2003
Resigned 30 Jun 2004

HUNTER, Robert Wishart

Resigned
Langside Gate Flat 1/6 266 Camphill Avenue, GlasgowG41 3AS
Director
Appointed N/A
Resigned 13 Feb 1989

JEYES, Peter Martin

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born December 1946
Director
Appointed 29 Nov 2001
Resigned 02 Mar 2012

LEITCH, Alan James Melville

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born June 1958
Director
Appointed 01 Jul 2004
Resigned 10 Dec 2015

MOORE, Andrew John

Resigned
Headlands Business Park, RingwoodBH24 3PB
Born May 1965
Director
Appointed 01 Jun 2006
Resigned 13 Oct 2014

NOTARANGELO, Pietro Raffaele

Resigned
25 Dalkeith Avenue, GlasgowG64 2HQ
Born May 1956
Director
Appointed 09 Nov 1992
Resigned 30 Oct 2000

SUGDEN, Christopher

Resigned
16 Westerton Drive, Bridge Of AllanFK9 4AX
Born March 1949
Director
Appointed 29 Nov 2001
Resigned 11 Dec 2002

SUGDEN, Christopher

Resigned
16 Westerton Drive, Bridge Of AllanFK9 4AX
Born March 1949
Director
Appointed 30 Oct 2000
Resigned 29 Nov 2001

WILLIAMSON, David Robert

Resigned
18 Victoria Crescent Road, GlasgowG12 9DB
Born April 1966
Director
Appointed 06 Dec 2000
Resigned 29 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
2-8 Parkstone Road, PooleBH15 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 06 Oct 2025

Mr Peter Leigh Gray

Ceased
Headlands Business Park, RingwoodBH24 3PB
Born November 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Legacy
1 June 2020
CAP-SSCAP-SS
Resolution
1 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2014
CC04CC04
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Legacy
21 October 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
24 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
419a(Scot)419a(Scot)
Legacy
20 November 2001
419a(Scot)419a(Scot)
Legacy
20 November 2001
419a(Scot)419a(Scot)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
10 November 2000
169169
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
419a(Scot)419a(Scot)
Legacy
27 August 1999
419a(Scot)419a(Scot)
Legacy
24 August 1999
410(Scot)410(Scot)
Legacy
24 August 1999
419a(Scot)419a(Scot)
Legacy
24 August 1999
410(Scot)410(Scot)
Legacy
30 June 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
15 January 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
288288
Accounts With Accounts Type Full Group
22 December 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
410(Scot)410(Scot)
Legacy
18 February 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
30 January 1992
AAAnnual Accounts
Legacy
18 October 1991
363363
Legacy
12 February 1991
363363
Accounts With Accounts Type Full Group
6 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
2 April 1989
288288
Accounts With Accounts Type Full Group
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Miscellaneous
14 November 1988
MISCMISC
Resolution
14 November 1988
RESOLUTIONSResolutions
Legacy
20 March 1988
363363
Accounts With Accounts Type Full Group
20 March 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Miscellaneous
24 September 1908
MISCMISC