Background WavePink WaveYellow Wave

VALVONA & CROLLA LIMITED (SC018060)

VALVONA & CROLLA LIMITED (SC018060) is an active UK company. incorporated on 8 September 1934. with registered office in 19 Elm Row. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 3 other business activities. VALVONA & CROLLA LIMITED has been registered for 91 years. Current directors include CONTINI, Mary Louise, CONTINI, Olivia Maria, CONTINI, Philip and 1 others.

Company Number
SC018060
Status
active
Type
ltd
Incorporated
8 September 1934
Age
91 years
Address
19 Elm Row, EH7 4AA
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
CONTINI, Mary Louise, CONTINI, Olivia Maria, CONTINI, Philip, MACKIE, Francesca
SIC Codes
10710, 47290, 47910, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALVONA & CROLLA LIMITED

VALVONA & CROLLA LIMITED is an active company incorporated on 8 September 1934 with the registered office located in 19 Elm Row. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 3 other business activities. VALVONA & CROLLA LIMITED was registered 91 years ago.(SIC: 10710, 47290, 47910, 56101)

Status

active

Active since 91 years ago

Company No

SC018060

LTD Company

Age

91 Years

Incorporated 8 September 1934

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

19 Elm Row Edinburgh , EH7 4AA,

Timeline

7 key events • 1934 - 2024

Funding Officers Ownership
Company Founded
Sept 34
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
Jan 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CONTINI, Mary Louise

Active
Elm Row, EdinburghEH7 4AA
Secretary
Appointed 01 Feb 2007

CONTINI, Mary Louise

Active
19 Elm RowEH7 4AA
Born July 1956
Director
Appointed 12 Dec 1991

CONTINI, Olivia Maria

Active
19 Elm RowEH7 4AA
Born January 1995
Director
Appointed 18 Jan 2024

CONTINI, Philip

Active
Elm Row, EdinburghEH7 4AA
Born September 1953
Director
Appointed N/A

MACKIE, Francesca

Active
19 Elm RowEH7 4AA
Born August 1980
Director
Appointed 22 May 2006

CONTINI, Mary Louise

Resigned
White House Inveresk Village, MusselburghEH21 7TG
Secretary
Appointed 12 Dec 1991
Resigned 03 Jul 2003

CONTINI, Philip

Resigned
White House Inveresk Village, MusselburghEH21 7TG
Secretary
Appointed N/A
Resigned 01 Jun 2001

PRITCHARD, Patricia Ann

Resigned
18 Knowesley Park, HaddingtonEH41 3TB
Secretary
Appointed 03 Jul 2003
Resigned 06 May 2005

STARK, Alison

Resigned
7 Alderbank Gardens, EdinburghEH11 1SY
Secretary
Appointed 06 May 2005
Resigned 31 Jan 2007

CONTINI, Carina Maria

Resigned
12 Darnaway Street, EdinburghEH3 6BG
Born May 1970
Director
Appointed 22 Sept 1999
Resigned 04 Feb 2002

CONTINI, Carlo

Resigned
13 Brunswick Street, EdinburghEH7 5JB
Born May 1926
Director
Appointed N/A
Resigned 31 Mar 1995

CONTINI, Victor John

Resigned
37 Ann Street, EdinburghEH4 1PL
Born August 1963
Director
Appointed N/A
Resigned 30 Jun 2003

GIFFORD, Mark Anthony

Resigned
Bryanston Mansions, LondonW1H 1DA
Born February 1965
Director
Appointed 07 Aug 2009
Resigned 26 Aug 2011

KING, John

Resigned
Flat 7a Stone House, LondonW1W 6DB
Born June 1962
Director
Appointed 07 Aug 2009
Resigned 26 Aug 2011

ODDY, Nigel

Resigned
Manchester Road, LondonE14 3NX
Born February 1960
Director
Appointed 07 Aug 2009
Resigned 26 Aug 2011

Persons with significant control

1

Mr Philip Contini

Active
19 Elm RowEH7 4AA
Born September 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Legacy
18 October 2011
MG01sMG01s
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Capital Cancellation Shares
14 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288cChange of Particulars
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
410(Scot)410(Scot)
Legacy
11 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
410(Scot)410(Scot)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
410(Scot)410(Scot)
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
2 December 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
2 December 1991
363363
Legacy
2 December 1991
363(287)363(287)
Legacy
2 December 1991
363(288)363(288)
Legacy
23 September 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
17 December 1990
288288
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
15 December 1987
410(Scot)410(Scot)
Legacy
26 November 1987
363363
Legacy
12 November 1987
225(1)225(1)
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 August 1986
AAAnnual Accounts
Incorporation Company
8 September 1934
NEWINCIncorporation