42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary Name | Mr George Edward Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Mr Paul Anthony Denis Gilliver |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss Park 45 Blairhill Street Coatbridge Strathclyde ML5 1PH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Paul Anthony Denis Gilliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss Park 45 Blairhill Street Coatbridge Strathclyde ML5 1PH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ms Patricia Anne Mullen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2003) |
Role | Translator |
Correspondence Address | 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Secretary Name | Ms Patricia Anne Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Anthony Thomas Clarke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Mr John Collins Kavanagh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Ewenfield Road Ayr Ayrshire KA7 2QD Scotland |
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Director Name | Anthony Thomas Clarke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Mr Paul Anthony Denis Gilliver |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemyss Park 45 Blairhill Street Coatbridge Strathclyde ML5 1PH Scotland |
Website | www.newcityletting.com |
---|
Registered Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
2 at £0.5 | New City Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,588 |
Cash | £11,788 |
Current Liabilities | £321,807 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 auchendoon crescent, ayr. Outstanding |
---|---|
30 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 14 new bridge street, cumnock ayr 39472. Outstanding |
26 August 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-11 academy street, ayr. Outstanding |
26 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 January 2009 | Delivered on: 17 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 17 at cairn road to be known as 27 cairn road, cumnock AYR77023. Outstanding |
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 main street, patna AYR8280. Outstanding |
19 December 2007 | Delivered on: 29 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of pleasantfield, ayr. Outstanding |
28 July 2006 | Delivered on: 4 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The village inn 76 mauchline road mossblown. Outstanding |
18 February 1999 | Delivered on: 23 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale over ground at stanecastle road,irvine. Outstanding |
27 September 2005 | Delivered on: 30 September 2005 Satisfied on: 30 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to two thousand and eighty-seven metres or thereby lying on or towards the northnortheast of main street, patna in the county of ayr. Fully Satisfied |
10 August 2005 | Delivered on: 25 August 2005 Satisfied on: 30 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.35 acres of ground at kilmein avenue, patna. Fully Satisfied |
19 January 2005 | Delivered on: 7 February 2005 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The plot of ground extending to 2371 square metres lying on or towards the southsoutheast of bank glen cumnock in the county of ayr. Fully Satisfied |
26 August 2003 | Delivered on: 10 September 2003 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-27 dunaskin view & 1 keirs crescent, patna, ayr. Fully Satisfied |
11 April 2006 | Delivered on: 14 April 2006 Satisfied on: 18 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of land extending to 8792 square metres lying on or towards the south west of carnshalloch avenue patna AYR71113. Fully Satisfied |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 18 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the county hotel, 12/14 wellington square, ayr AYR27309. Fully Satisfied |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
11 July 2020 | Satisfaction of charge 4 in full (1 page) |
11 July 2020 | Satisfaction of charge 12 in full (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 August 2018 | Termination of appointment of Anthony Thomas Clarke as a director on 1 August 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
9 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
14 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
18 January 2007 | Dec mort/charge * (2 pages) |
7 November 2006 | Company name changed tay LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed tay LIMITED\certificate issued on 07/11/06 (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
8 July 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
23 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
7 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
12 August 2003 | Company name changed new city homes LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed new city homes LIMITED\certificate issued on 12/08/03 (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 February 2003 | Return made up to 29/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 29/11/02; full list of members (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 29/11/01; full list of members (4 pages) |
15 April 2002 | Return made up to 29/11/01; full list of members (4 pages) |
5 April 2002 | Return made up to 29/11/00; full list of members (6 pages) |
5 April 2002 | Return made up to 29/11/00; full list of members (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
14 February 2002 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 February 2002 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Return made up to 29/11/99; full list of members (6 pages) |
22 August 2000 | Return made up to 29/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
23 February 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 6 park circus place glasgow G3 6AN (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 6 park circus place glasgow G3 6AN (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 29/11/96; no change of members (5 pages) |
29 January 1997 | Return made up to 29/11/96; no change of members (5 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
1 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 November 1991 | Incorporation (17 pages) |
29 November 1991 | Incorporation (17 pages) |