Musselburgh
Midlothian
EH21 7TG
Scotland
Director Name | Mrs Mary Louise Contini |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Wines&Provisionsmerchant |
Country of Residence | Scotland |
Correspondence Address | White House Inveresk Village Musselburgh Midlothian EH21 7TG Scotland |
Director Name | Francesca Mackie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(71 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 19 Elm Row Edinburgh EH7 4AA Scotland |
Secretary Name | Mrs Mary Louise Contini |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(72 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White House Inveresk Village Musselburgh Midlothian EH21 7TG Scotland |
Director Name | Carlo Contini |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1995) |
Role | Produce & Wine Merchant |
Correspondence Address | 13 Brunswick Street Edinburgh Midlothian EH7 5JB Scotland |
Director Name | Victor John Contini |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2003) |
Role | Produce&Wine Merchant |
Country of Residence | Scotland |
Correspondence Address | 37 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | Philip Contini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White House Inveresk Village Musselburgh Midlothian EH21 7TG Scotland |
Secretary Name | Mrs Mary Louise Contini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White House Inveresk Village Musselburgh Midlothian EH21 7TG Scotland |
Director Name | Carina Maria Contini |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2002) |
Role | Caterer |
Correspondence Address | 12 Darnaway Street Edinburgh Midlothian EH3 6BG Scotland |
Secretary Name | Patricia Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 18 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Secretary Name | Alison Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 7 Alderbank Gardens Edinburgh Midlothian EH11 1SY Scotland |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(74 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2011) |
Role | Director & Accountant |
Country of Residence | England |
Correspondence Address | 21 Bryanston Mansions 62 York Street London W1H 1DA |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(74 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7a Stone House 9 Weymouth Street London W1W 6DB |
Director Name | Mr Nigel Oddy |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(74 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Aspect House Manchester Road London E14 3NX |
Website | www.valvonacrolla.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5566066 |
Telephone region | Edinburgh |
Registered Address | 19 Elm Row Edinburgh EH7 4AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,613,889 |
Gross Profit | £2,695,329 |
Net Worth | £1,338,331 |
Cash | £161,170 |
Current Liabilities | £949,273 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 26 November 2024 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 1 week from now) |
11 August 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1972 | Delivered 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 |
30 June 2020 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
---|---|
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Francesca Contini on 28 February 2020 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 February 2019 | Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (25 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
2 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 September 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
29 September 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
14 September 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Cancellation of shares. Statement of capital on 14 September 2011
|
14 September 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Cancellation of shares. Statement of capital on 14 September 2011
|
8 September 2011 | Termination of appointment of John King as a director (1 page) |
8 September 2011 | Termination of appointment of Mark Gifford as a director (1 page) |
8 September 2011 | Termination of appointment of Mark Gifford as a director (1 page) |
8 September 2011 | Termination of appointment of Nigel Oddy as a director (1 page) |
8 September 2011 | Termination of appointment of John King as a director (1 page) |
8 September 2011 | Termination of appointment of Nigel Oddy as a director (1 page) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
1 November 2010 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Francesca Contini on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Mary Louise Contini on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Francesca Contini on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip Contini on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Mary Louise Contini on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip Contini on 31 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
24 August 2009 | Director appointed mark anthony gifford (4 pages) |
24 August 2009 | Director appointed john king (5 pages) |
24 August 2009 | Director appointed nigel oddy (2 pages) |
24 August 2009 | Director appointed john king (5 pages) |
24 August 2009 | Director appointed mark anthony gifford (4 pages) |
24 August 2009 | Director appointed nigel oddy (2 pages) |
12 August 2009 | Ad 07/08/09\gbp si 1800@1=1800\gbp ic 1800/3600\ (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Ad 07/08/09\gbp si 1800@1=1800\gbp ic 1800/3600\ (2 pages) |
12 August 2009 | Nc inc already adjusted 07/08/09 (2 pages) |
12 August 2009 | Nc inc already adjusted 07/08/09 (2 pages) |
12 August 2009 | Resolutions
|
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 October 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
4 October 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
21 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
27 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
27 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
30 November 2004 | Full accounts made up to 31 January 2004 (26 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (26 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (20 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (20 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 08/06/03; full list of members
|
12 June 2003 | Return made up to 08/06/03; full list of members
|
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
27 November 2002 | Full accounts made up to 31 January 2002 (20 pages) |
27 November 2002 | Full accounts made up to 31 January 2002 (20 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
28 February 2002 | Partic of mort/charge * (5 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
11 December 2001 | Partic of mort/charge * (3 pages) |
11 December 2001 | Partic of mort/charge * (3 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
2 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 08/06/01; full list of members
|
14 June 2001 | Return made up to 08/06/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
9 June 2000 | Return made up to 08/06/00; full list of members
|
9 June 2000 | Return made up to 08/06/00; full list of members
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
27 August 1999 | Partic of mort/charge * (8 pages) |
27 August 1999 | Partic of mort/charge * (8 pages) |
9 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
9 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
19 November 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
17 July 1997 | Partic of mort/charge * (5 pages) |
17 July 1997 | Partic of mort/charge * (5 pages) |
30 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
11 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
11 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 1995 | Return made up to 07/07/95; no change of members
|
11 July 1995 | Return made up to 07/07/95; no change of members
|
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
8 September 1934 | Incorporation (14 pages) |
8 September 1934 | Incorporation (14 pages) |