Active - Proposal to Strike off
Company Information for FITNUT LIMITED
1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ,
|
Company Registration Number
SC228703
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FITNUT LIMITED | ||
Legal Registered Office | ||
1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC228703 | |
---|---|---|
Company ID Number | SC228703 | |
Date formed | 2002-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 09:15:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FITNUT CONSULTING INC. | 135 BRIDLEWOOD CIRCLE SW CALGARY ALBERTA T2Y 3L1 | Dissolved | Company formed on the 2006-02-21 | |
FITNUT LLC | New Jersey | Unknown | ||
FITNUT LOFT PTE. LTD. | PANDAN VALLEY Singapore 597626 | Active | Company formed on the 2017-01-19 | |
Fitnut Performance LLC | Maryland | Unknown | ||
FITNUT SERVICES PRIVATE LIMITED | 3 RACQUET COURT ROAD CIVIL LINES NEW DELHI Delhi 110054 | ACTIVE | Company formed on the 2015-01-08 | |
FITNUT TRAINING INC | British Columbia | Dissolved | Company formed on the 2014-02-04 | |
FITNUT WELLNESS LLC | 408 CARGILL DR SPICEWOOD TX 78669 | Forfeited | Company formed on the 2016-06-28 | |
FITNUT007 PTY LTD | NSW 2217 | Active | Company formed on the 2001-03-22 | |
FITNUT2GO LLC | New Jersey | Unknown | ||
FITNUT360 LTD | 23F BURNSIDE DRIVE DYCE ABERDEEN AB21 0HW | Active - Proposal to Strike off | Company formed on the 2018-05-04 | |
FITNUTPROS LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2021-07-19 | |
FITNUTRITION, INC. | 2746 CATTAIL CT. LONGWOOD FL 32779 | Inactive | Company formed on the 1984-12-10 | |
Fitnutrition LLC | Connecticut | Unknown | ||
FITNUTRITION26 LLC | 13912 SW 103RD LN MIAMI FL 33186 | Active | Company formed on the 2020-11-11 | |
FITNUTS LIMITED | Unknown | Company formed on the 2023-09-09 | ||
FITNUTS, INC | 8164 LONGHORN RD. - POWELL OH 43065 | Active | Company formed on the 2010-03-12 | |
FITNUTZ, LLC | 3518 YACHT CLUB CT KISSIMMEE FL 34746 | Active | Company formed on the 2021-01-20 |
Officer | Role | Date Appointed |
---|---|---|
JAMES AND GEORGE COLLIE LLP |
||
HELEN PENELOPE MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES MCINTOSH |
Director | ||
GEORGINA LOUISE HOWDEN |
Director | ||
BONSQUARE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILEO 7277 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
EDWARDS INVERURIE LTD | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SHIRLAWS LIMITED | Company Secretary | 2016-04-16 | CURRENT | 1991-10-25 | Active | |
SHIRLAWS HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
PASSELL (ABERDEEN) LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
CCM LOCH NESS LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
GOLOSO CATERING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
AME (SCOTLAND) LTD | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
CARPE DIEM (ABERDEEN) LTD | Company Secretary | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-08-02 | |
MY CARE (TAYSIDE) LIMITED | Company Secretary | 2012-09-23 | CURRENT | 1998-10-05 | Active | |
G & P ENGLAND HOLDINGS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1997-06-19 | Active | |
COVER CREW LIMITED | Company Secretary | 2012-04-09 | CURRENT | 2004-01-16 | Active | |
EWPM LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
RSI ENGINEERING (UK) LTD | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
SIX PAC LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-12-19 | |
MER-BLU INNOVATIONS LTD | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2014-09-19 | |
HLB DESIGNS LTD | Company Secretary | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-09-19 | |
ABERDEEN STORAGE UNITS LIMITED | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
NEXUS SURFACE TREATMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2003-06-03 | Active | |
CULTS CONSULTANCY LTD | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
ANDERSON HOLLERO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2016-02-09 | |
BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2015-01-23 | |
STUARTFIELD WIND POWER LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
ABERDEEN SURVEYORS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2006-11-02 | Active | |
MONKEY BARS (ABERDEEN) LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
R. B. WILSON (ELECTRICAL) LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1980-10-01 | Active | |
CE-D PROPERTY INVESTMENT LTD. | Company Secretary | 2008-09-02 | CURRENT | 2004-12-01 | Active | |
FLOOR GRIND (UK) LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2015-04-10 | |
ROSEMOUNT LIGHTING LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
SCOTT GILMOUR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
GRANITE CONSTRUCTION (ABERDEEN) LTD | Company Secretary | 2008-06-20 | CURRENT | 2007-05-09 | Active | |
THE SPECTACLE COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-12-10 | Liquidation | |
MIDSTOCKET DEVELOPMENT COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-11-02 | Active | |
WELLAHEAD HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-02-19 | Active | |
R.B. WILSON HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-03-11 | Active | |
ASL INVESTMENTS LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2007-11-05 | Active | |
WELLAHEAD ENGINEERING LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1998-02-02 | Active | |
DON DEVELOPMENTS LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2004-10-22 | Active | |
THE MORTGAGE MINE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
BRAIKLEY INVESTMENTS LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2017-05-09 | |
UCAN (GRAMPIAN) | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Active | |
GENERAL AND TECHNICAL FLOORING SERVICES LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1994-06-07 | Active | |
MILLER & CO. INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1993-03-30 | Active | |
MAC NOMINEES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1994-01-19 | Active | |
MYRUS GOLF COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
PHUEL OIL TOOLS LIMITED | Company Secretary | 2004-06-12 | CURRENT | 2004-06-12 | Active | |
BONSQUARE 600 LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
ATHOLL DEVELOPMENTS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-09-19 | |
THE MORTGAGE + PROPERTY AGENCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2017-07-04 | |
D & D SLATING LTD. | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
SUNSHINE SPANISH PROPERTIES LIMITED | Company Secretary | 2000-12-06 | CURRENT | 2000-12-06 | Dissolved 2015-12-15 | |
KNOCKOTHIE FARMS | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
CAFE D'AG LIMITED | Company Secretary | 2000-03-10 | CURRENT | 2000-03-10 | Liquidation | |
STREETWISE FIRST LIMITED | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2016-06-07 | |
BENCHMARK MANAGEMENT LTD. | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Active - Proposal to Strike off | |
MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1985-05-02 | Active - Proposal to Strike off | |
ALAN BOYD INSPECTION LIMITED | Company Secretary | 1998-06-18 | CURRENT | 1983-06-24 | Dissolved 2018-08-14 | |
EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION | Company Secretary | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
A. W. AUTOTECH LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
ACE FORWARDING LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
HIDALGO PROPERTIES LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
A.G. STUART HOLDINGS LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1993-04-29 | Active | |
CRAIGARD CARE LIMITED | Company Secretary | 1996-02-14 | CURRENT | 1996-02-14 | In Administration | |
ALEX SCOTT & CO (KILTMAKERS) LIMITED | Company Secretary | 1994-11-18 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
THE OTHER FACE OF ETHIOPIA | Company Secretary | 1994-11-04 | CURRENT | 1994-11-04 | Active | |
OOLITHICA (GEOSCIENCE) LIMITED | Company Secretary | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
BONSQUARE NOMINEES LIMITED | Company Secretary | 1992-11-12 | CURRENT | 1989-11-02 | Dissolved 2018-04-10 | |
ABTRADE LIMITED | Company Secretary | 1992-02-04 | CURRENT | 1992-02-04 | Active | |
LIFTING EQUIPMENT RENTAL LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1991-05-31 | Active | |
SOLAB IT SERVICES LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1991-07-04 | Active | |
DUTHIE TRUST LIMITED (THE) | Company Secretary | 1989-06-01 | CURRENT | 1976-04-15 | Active | |
MOTRALE LIMITED | Company Secretary | 1989-04-13 | CURRENT | 1985-11-22 | Active | |
ROWANTREE INVESTMENTS LIMITED | Company Secretary | 1989-04-05 | CURRENT | 1982-05-04 | Active | |
AMLP FINANCIAL PLANNING LTD | Company Secretary | 1989-01-02 | CURRENT | 1979-09-24 | Liquidation | |
SITELINES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-07-01 | Dissolved 2017-02-28 | |
JAMES GILL & SONS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1933-07-05 | Active | |
STEVE SILLETT (PROPERTIES) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1973-09-20 | Active - Proposal to Strike off | |
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED | Company Secretary | 1988-12-31 | CURRENT | 1980-02-04 | Active | |
MORESBY INVESTMENTS LIMITED | Company Secretary | 1988-11-03 | CURRENT | 1963-12-13 | Active | |
MONBODDO RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1988-06-12 | CURRENT | 1982-09-28 | Active | |
HEALTHOUTFIT LIMITED | Director | 2000-08-11 | CURRENT | 2000-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of James and George Collie Llp on 2019-09-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 2018-12-03 | |
CH01 | Director's details changed for Mrs Helen Penelope Mcintosh on 2018-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 2017-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCINTOSH | |
PSC07 | CESSATION OF STEPHEN JAMES MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE HOWDEN | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PENELOPE MCINTOSH / 04/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCINTOSH / 04/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2287030001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-09-30 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/10/13 | |
AP01 | DIRECTOR APPOINTED MS GEORGINA LOUISE HOWDEN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCINTOSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PENELOPE MCINTOSH / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCINTOSH / 04/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 01/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BONSQUARE 572 LIMITED CERTIFICATE ISSUED ON 27/05/02 | |
ELRES | S386 DISP APP AUDS 06/03/02 | |
ELRES | S366A DISP HOLDING AGM 06/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 144,358 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 87,373 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,865 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITNUT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,269 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,239 |
Current Assets | 2013-03-31 | £ 120,100 |
Current Assets | 2012-03-31 | £ 31,267 |
Debtors | 2013-03-31 | £ 85,468 |
Debtors | 2012-03-31 | £ 23,028 |
Fixed Assets | 2013-03-31 | £ 31,044 |
Fixed Assets | 2012-03-31 | £ 20,723 |
Stocks Inventory | 2013-03-31 | £ 25,363 |
Tangible Fixed Assets | 2013-03-31 | £ 20,517 |
Tangible Fixed Assets | 2012-03-31 | £ 20,723 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FITNUT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |