Aberdeen
AB10 1HA
Scotland
Director Name | Paul Raymond Girvan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Professional Golfer |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Denis Forbes Christie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 1989) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | Mr Bruce Alexander Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 December 1999) |
Role | Professional Golfer |
Correspondence Address | 32 Rubislaw Den South Aberdeen AB2 6BB Scotland |
Director Name | David John Storrier Savege |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1995) |
Role | Surveyor |
Correspondence Address | 59a Queens Lane South Aberdeen Grampian AB1 6AF Scotland |
Secretary Name | Mr Bruce Alexander Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 5 Broad Dykes View Kingswells Aberdeen Aberdeenshire AB1 8UG Scotland |
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Mr John Stewart Spence |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1993) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Marcliffe At Pitfodels North Deeside Road, Pitfodels Aberdeen Aberdeenshire AB15 9YA Scotland |
Director Name | Ian Renshaw Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Secretary Name | Laura Anne Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 5 Broad Dykes View Kingswells Aberdeen AB1 8UG Scotland |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 22 Kirk Crescent North Cults Aberdeen AB1 9RP Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | kings-links.com |
---|---|
Email address | [email protected] |
Telephone | 01224 641577 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
20.5k at £1 | Craig Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,000 |
Cash | £291,000 |
Current Liabilities | £444,087 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
14 March 2013 | Delivered on: 26 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 May 1991 | Delivered on: 29 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.075 acres at the kings links golf road, aberdeen. Outstanding |
25 February 2011 | Delivered on: 16 March 2011 Satisfied on: 17 May 2013 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. Fully Satisfied |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (11 pages) |
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (2 pages) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (35 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
2 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
2 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (37 pages) |
2 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (14 pages) |
2 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages) |
8 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages) |
8 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (2 pages) |
8 May 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (13 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (35 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
16 February 2021 | Resolutions
|
21 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
17 July 2018 | Notification of Craig Group Limited as a person with significant control on 30 April 2018 (2 pages) |
17 July 2018 | Cessation of James Douglas Craig as a person with significant control on 30 April 2018 (1 page) |
20 February 2018 | Termination of appointment of Graham Payton as a director on 13 February 2018 (1 page) |
10 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
22 November 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 22 November 2017 (1 page) |
22 November 2017 | Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages) |
22 November 2017 | Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Paul Raymond Girvan on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Paul Raymond Girvan on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
16 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
16 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Section 519 (2 pages) |
28 January 2011 | Section 519 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Appointment of Mr Graham Payton as a director (2 pages) |
3 August 2010 | Appointment of Mr Graham Payton as a director (2 pages) |
14 January 2010 | Director's details changed for Paul Raymond Girvan on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Raymond Girvan on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
26 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
3 August 2001 | Location of register of members (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 19/07/99; full list of members (9 pages) |
27 July 1999 | Return made up to 19/07/99; full list of members (9 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
24 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Memorandum and Articles of Association (4 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Conve 06/03/97 (1 page) |
10 March 1997 | Conve 06/03/97 (1 page) |
10 March 1997 | Memorandum and Articles of Association (4 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (3 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Location of register of members (1 page) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Location of register of members (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Auditor's resignation (1 page) |
8 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 February 1996 | Auditor's resignation (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
8 February 1996 | Director resigned (1 page) |
26 January 1996 | Memorandum and Articles of Association (19 pages) |
26 January 1996 | Memorandum and Articles of Association (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |