Background WavePink WaveYellow Wave

THE OLD COURSE LIMITED (SC107577)

THE OLD COURSE LIMITED (SC107577) is an active UK company. incorporated on 12 November 1987. with registered office in St Andrews. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE OLD COURSE LIMITED has been registered for 38 years. Current directors include DARBON, Mark Robert Guy, DAWSON, Peter, DONALDSON, Michael Neil and 2 others.

Company Number
SC107577
Status
active
Type
ltd
Incorporated
12 November 1987
Age
38 years
Address
Old Course Hotel, St Andrews, KY16 9SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DARBON, Mark Robert Guy, DAWSON, Peter, DONALDSON, Michael Neil, KOHLER, Karger David, KOHLER, Nina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD COURSE LIMITED

THE OLD COURSE LIMITED is an active company incorporated on 12 November 1987 with the registered office located in St Andrews. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE OLD COURSE LIMITED was registered 38 years ago.(SIC: 55100)

Status

active

Active since 38 years ago

Company No

SC107577

LTD Company

Age

38 Years

Incorporated 12 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

THE OLD COURSE HOTEL LIMITED
From: 12 November 1987To: 24 November 1987
Contact
Address

Old Course Hotel Golf Resort And Spa St Andrews, KY16 9SP,

Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 14
Director Joined
Nov 15
Funding Round
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Capital Update
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DARBON, Mark Robert Guy

Active
Old Course Hotel, St AndrewsKY16 9SP
Born March 1979
Director
Appointed 29 Apr 2025

DAWSON, Peter

Active
Old Course Hotel, St AndrewsKY16 9SP
Born May 1948
Director
Appointed 01 Sept 1999

DONALDSON, Michael Neil

Active
26 Hepburn Gardens, St. AndrewsKY16 9DE
Born July 1955
Director
Appointed 29 Sept 2020

KOHLER, Karger David

Active
Highland Drive, Kohler53044
Born June 1966
Director
Appointed 21 Oct 2013

KOHLER, Nina

Active
Highland Drive, Kohler
Born April 1972
Director
Appointed 06 Jun 2025

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 30 Sept 2004
Resigned 19 Oct 2022

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 30 Sept 2004

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 20 Dec 2017
Resigned 27 Mar 2025

MACLAY MURRAY & SPENS LLP

Resigned
431 Union Street, AberdeenAB11 6DA
Corporate secretary
Appointed 30 Sept 2004
Resigned 20 Dec 2017

ALEXANDER, Walter Ronald

Resigned
Moonzie Mill, St AndrewsKY16 0AH
Born April 1931
Director
Appointed N/A
Resigned 30 Sept 2004

ANDERSON, Scott Wilshire

Resigned
Highland Drive, Kohler53044
Born September 1950
Director
Appointed 30 Sept 2008
Resigned 28 Sept 2010

ARAI, Minoru

Resigned
137-56 Yamaguchi, Tokorozawa CityFOREIGN
Born November 1929
Director
Appointed N/A
Resigned 12 Jun 1993

BAUGHAN, Peter Jay

Resigned
19 Clarendon Gardens, LondonW9 1AZ
Born March 1961
Director
Appointed 12 Aug 1991
Resigned 07 Oct 1993

BERTOCCI, Bruno

Resigned
43 Barrington Road, RidgewoodFOREIGN
Born September 1954
Director
Appointed N/A
Resigned 12 Aug 1991

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Born December 1949
Director
Appointed 26 May 2005
Resigned 19 Oct 2022

BONALLACK, Michael Francis, Sir

Resigned
Blebo Craigs, CuparKY15 5UF
Born December 1934
Director
Appointed N/A
Resigned 26 Sept 2023

CHENEY, Jeffrey Paul

Resigned
Highland Drive, Kohler53044
Born February 1956
Director
Appointed 30 Sept 2004
Resigned 21 Oct 2013

EDLAND, Alice

Resigned
564 Sir Howard Circle, Kohler
Born September 1954
Director
Appointed 26 May 2005
Resigned 11 Jul 2007

FRASER, Charles Annand, Sir

Resigned
Shepherd House, InvereskEH21 7TH
Born October 1928
Director
Appointed N/A
Resigned 30 Sept 2004

GARRETT, David William James

Resigned
Flat 1 Stanley House, LondonW11 2NA
Born January 1946
Director
Appointed N/A
Resigned 07 Oct 1993

GOODWIN, John Macleod

Resigned
3 Old Edinburgh Gardens, St. AndrewsKY16 8PZ
Born August 1932
Director
Appointed 27 Sept 2005
Resigned 29 Sept 2020

HIRAMOTO, Ippo

Resigned
3-30-15 Okamoto, Tokyo 157FOREIGN
Born March 1928
Director
Appointed 29 Jun 2000
Resigned 30 Sept 2004

HIRAMOTO, Ippo

Resigned
3-30-15 Okamoto, Tokyo 157FOREIGN
Born March 1928
Director
Appointed 30 Nov 1992
Resigned 29 Jun 1999

KOHLER JUNIOR, Herbert V

Resigned
Highland Drive, Kohler53044
Born February 1939
Director
Appointed 26 May 2005
Resigned 03 Sept 2022

KUKI, Takashi

Resigned
1-34-27-101 Kaminoge, TokyoFOREIGN
Born December 1941
Director
Appointed 29 Jun 2000
Resigned 30 Sept 2004

KUKU, Takashi

Resigned
No 1-34-27-101, TokyoFOREIGN
Born December 1941
Director
Appointed 22 Jul 1997
Resigned 29 Jun 1999

PHILLIMORE, John Roger Broughton

Resigned
85 Castelnau, LondonSW13 9EL
Born June 1949
Director
Appointed N/A
Resigned 07 Oct 1993

SAKURAI, Katsuhiko

Resigned
2-301 V. City Soka, Nissato-Machi340
Born August 1942
Director
Appointed 21 Dec 1995
Resigned 30 Sept 2004

SAKURAI, Yoshiaki A/K/A Fumio

Resigned
7-13-3 Minamiaoyama, Tokyo
Born January 1921
Director
Appointed 30 Nov 1992
Resigned 30 Sept 2004

SLUMBERS, Martin Richard

Resigned
Golf Place, St AndrewsKY16 9JA
Born March 1960
Director
Appointed 01 Oct 2015
Resigned 08 Nov 2024

TAYLOR, Deborah

Resigned
Old Course Hotel, St AndrewsKY16 9SP
Born November 1964
Director
Appointed 15 Mar 2011
Resigned 19 Jun 2013

THORNTON, Jonathan Martin

Resigned
Orville House, EsherKT10 8LF
Born October 1948
Director
Appointed N/A
Resigned 30 Sept 2004

TSUTSUMI, Yuji

Resigned
4-19-5 Nishi Azabu, Tokyo106
Born February 1942
Director
Appointed N/A
Resigned 30 Sept 2004

WALTERS, James K

Resigned
2112 West Columbia Court, Wisconsin
Born May 1962
Director
Appointed 03 Oct 2006
Resigned 18 Jun 2008

WILSON, Gordon Thomas

Resigned
1 Clatto Place, St AndrewsKY16 8SD
Born November 1948
Director
Appointed 28 Mar 2002
Resigned 30 Sept 2004

Persons with significant control

1

Queen's Road, AberdeenAB15 4YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
12 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Miscellaneous
9 March 2016
MISCMISC
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288cChange of Particulars
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
410(Scot)410(Scot)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
363aAnnual Return
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
30 August 2001
363aAnnual Return
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
123Notice of Increase in Nominal Capital
Legacy
20 March 2000
122122
Legacy
24 February 2000
88(2)R88(2)R
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363aAnnual Return
Legacy
29 December 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Legacy
16 June 1998
363(353)363(353)
Memorandum Articles
16 April 1998
MEM/ARTSMEM/ARTS
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Legacy
31 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363aAnnual Return
Memorandum Articles
5 December 1996
MEM/ARTSMEM/ARTS
Resolution
5 December 1996
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
31 July 1996
CERT15CERT15
Legacy
31 July 1996
OC138OC138
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
13 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Legacy
7 December 1994
123Notice of Increase in Nominal Capital
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Memorandum Articles
7 December 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
21 October 1993
288288
Accounts With Accounts Type Medium
6 October 1993
AAAnnual Accounts
Legacy
2 July 1993
363x363x
Legacy
26 May 1993
419a(Scot)419a(Scot)
Memorandum Articles
24 March 1993
MEM/ARTSMEM/ARTS
Legacy
24 March 1993
288288
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
5 January 1993
225(1)225(1)
Accounts With Accounts Type Medium
31 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Legacy
9 December 1991
410(Scot)410(Scot)
Legacy
18 September 1991
288288
Legacy
15 June 1991
363aAnnual Return
Legacy
11 June 1991
288288
Accounts With Accounts Type Medium
28 May 1991
AAAnnual Accounts
Legacy
14 May 1991
288288
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
12 July 1990
88(2)R88(2)R
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
288288
Legacy
21 January 1990
353353
Legacy
21 January 1990
325325
Legacy
21 January 1990
287Change of Registered Office
Legacy
5 July 1989
288288
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Memorandum Articles
30 April 1989
MEM/ARTSMEM/ARTS
Miscellaneous
30 April 1989
MISCMISC
Miscellaneous
30 April 1989
MISCMISC
Resolution
30 April 1989
RESOLUTIONSResolutions
Resolution
30 April 1989
RESOLUTIONSResolutions
Resolution
30 April 1989
RESOLUTIONSResolutions
Legacy
4 November 1988
288288
Legacy
9 May 1988
224224
Legacy
28 April 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Miscellaneous
22 February 1988
MISCMISC
Miscellaneous
22 February 1988
MISCMISC
Memorandum Articles
22 January 1988
MEM/ARTSMEM/ARTS
Miscellaneous
22 January 1988
MISCMISC
Resolution
22 January 1988
RESOLUTIONSResolutions
Resolution
22 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1987
NEWINCIncorporation