Company NameValvona & Crolla Limited
Company StatusActive
Company NumberSC018060
CategoryPrivate Limited Company
Incorporation Date8 September 1934(89 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePhilip Contini
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1988(54 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleProduce & Wine Merchant
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NameMrs Mary Louise Contini
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleWines&Provisionsmerchant
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NameFrancesca Mackie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(71 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Secretary NameMrs Mary Louise Contini
NationalityBritish
StatusCurrent
Appointed01 February 2007(72 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite House Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Director NameMiss Olivia Maria Contini
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(89 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NameCarlo Contini
Date of BirthMay 1926 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1988(54 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1995)
RoleProduce & Wine Merchant
Correspondence Address13 Brunswick Street
Edinburgh
Midlothian
EH7 5JB
Scotland
Director NameVictor John Contini
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(54 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2003)
RoleProduce&Wine Merchant
Country of ResidenceScotland
Correspondence Address37 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NamePhilip Contini
NationalityBritish
StatusResigned
Appointed15 November 1988(54 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite House Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Secretary NameMrs Mary Louise Contini
NationalityBritish
StatusResigned
Appointed12 December 1991(57 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite House Inveresk Village
Musselburgh
Midlothian
EH21 7TG
Scotland
Director NameCarina Maria Contini
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(65 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2002)
RoleCaterer
Correspondence Address12 Darnaway Street
Edinburgh
Midlothian
EH3 6BG
Scotland
Secretary NamePatricia Ann Pritchard
NationalityBritish
StatusResigned
Appointed03 July 2003(68 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address18 Knowesley Park
Haddington
East Lothian
EH41 3TB
Scotland
Secretary NameAlison Stark
NationalityBritish
StatusResigned
Appointed06 May 2005(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address7 Alderbank Gardens
Edinburgh
Midlothian
EH11 1SY
Scotland
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(74 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 August 2011)
RoleDirector & Accountant
Country of ResidenceEngland
Correspondence Address21 Bryanston Mansions
62 York Street
London
W1H 1DA
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(74 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7a Stone House
9 Weymouth Street
London
W1W 6DB
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(74 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Aspect House Manchester Road
London
E14 3NX

Contact

Websitewww.valvonacrolla.com
Email address[email protected]
Telephone0131 5566066
Telephone regionEdinburgh

Location

Registered Address19 Elm Row
Edinburgh
EH7 4AA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,613,889
Gross Profit£2,695,329
Net Worth£1,338,331
Cash£161,170
Current Liabilities£949,273

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

11 August 1999Delivered on: 27 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 brunswick street lane, edinburgh.
Outstanding
4 July 1997Delivered on: 17 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at 5 montgomery street lane,edinburgh.
Outstanding
18 November 1996Delivered on: 2 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lock up gargae known as number 5 montgomery street lane,edinburgh.
Outstanding
11 September 1991Delivered on: 23 September 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 montgomery street lane,edinburgh and 17 brunswick street lane,edinburgh and 17 elm row edinburgh part of backgreen at 17 elm row edinburgh.
Outstanding
1 December 1987Delivered on: 15 December 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 elm row, leith walk 20/21 montgomery street lane, 17 brunswick street lane edinburgh.
Outstanding
13 October 2011Delivered on: 18 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2002Delivered on: 28 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/6 brunswick street lane, edinburgh.
Outstanding
27 November 2001Delivered on: 11 December 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage number 15, montgomery street lane, edinburgh.
Outstanding
22 April 1972Delivered on: 27 April 1972
Persons entitled:
Clydesdale Bank Public Limited Company
Clydesdale Bank Public Limited Company
The Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Director's details changed for Francesca Contini on 28 February 2020 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
31 May 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
26 February 2019Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,800
(6 pages)
25 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,800
(6 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,800
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,800
(6 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
1 December 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,800
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,800
(6 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
1 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
1 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
2 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 September 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
29 September 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
14 September 2011Purchase of own shares. (3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 1,800
(4 pages)
14 September 2011Purchase of own shares. (3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 1,800
(4 pages)
8 September 2011Termination of appointment of John King as a director (1 page)
8 September 2011Termination of appointment of Mark Gifford as a director (1 page)
8 September 2011Termination of appointment of Mark Gifford as a director (1 page)
8 September 2011Termination of appointment of Nigel Oddy as a director (1 page)
8 September 2011Termination of appointment of John King as a director (1 page)
8 September 2011Termination of appointment of Nigel Oddy as a director (1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (27 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Francesca Contini on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Mary Louise Contini on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Francesca Contini on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Philip Contini on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Mary Louise Contini on 31 May 2010 (2 pages)
8 July 2010Director's details changed for Philip Contini on 31 May 2010 (2 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
8 July 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
25 January 2010Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
25 January 2010Director's details changed for Mr John King on 16 November 2009 (2 pages)
25 January 2010Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
25 January 2010Director's details changed for Mr John King on 16 November 2009 (2 pages)
25 January 2010Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 August 2009Director appointed mark anthony gifford (4 pages)
24 August 2009Director appointed john king (5 pages)
24 August 2009Director appointed nigel oddy (2 pages)
24 August 2009Director appointed john king (5 pages)
24 August 2009Director appointed mark anthony gifford (4 pages)
24 August 2009Director appointed nigel oddy (2 pages)
12 August 2009Ad 07/08/09\gbp si 1800@1=1800\gbp ic 1800/3600\ (2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2009Ad 07/08/09\gbp si 1800@1=1800\gbp ic 1800/3600\ (2 pages)
12 August 2009Nc inc already adjusted 07/08/09 (2 pages)
12 August 2009Nc inc already adjusted 07/08/09 (2 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 July 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 October 2007Accounts for a small company made up to 31 January 2007 (8 pages)
4 October 2007Accounts for a small company made up to 31 January 2007 (8 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
27 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
27 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
30 November 2004Full accounts made up to 31 January 2004 (26 pages)
30 November 2004Full accounts made up to 31 January 2004 (26 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
1 December 2003Full accounts made up to 31 January 2003 (20 pages)
1 December 2003Full accounts made up to 31 January 2003 (20 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
12 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
27 November 2002Full accounts made up to 31 January 2002 (20 pages)
27 November 2002Full accounts made up to 31 January 2002 (20 pages)
14 June 2002Return made up to 08/06/02; full list of members (9 pages)
14 June 2002Return made up to 08/06/02; full list of members (9 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
28 February 2002Partic of mort/charge * (5 pages)
28 February 2002Partic of mort/charge * (5 pages)
11 December 2001Partic of mort/charge * (3 pages)
11 December 2001Partic of mort/charge * (3 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (9 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (9 pages)
9 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
27 August 1999Partic of mort/charge * (8 pages)
27 August 1999Partic of mort/charge * (8 pages)
9 June 1999Return made up to 08/06/99; no change of members (4 pages)
9 June 1999Return made up to 08/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (9 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (9 pages)
23 June 1998Return made up to 08/06/98; full list of members (6 pages)
23 June 1998Return made up to 08/06/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 November 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
19 November 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
17 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
30 June 1997Return made up to 08/06/97; no change of members (4 pages)
30 June 1997Return made up to 08/06/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Secretary's particulars changed;director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Secretary's particulars changed;director's particulars changed (1 page)
11 June 1996Return made up to 08/06/96; full list of members (6 pages)
11 June 1996Secretary's particulars changed;director's particulars changed (1 page)
11 June 1996Return made up to 08/06/96; full list of members (6 pages)
11 June 1996Secretary's particulars changed;director's particulars changed (1 page)
11 July 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 September 1934Incorporation (14 pages)
8 September 1934Incorporation (14 pages)