Company NameNew City Homes Limited
Company StatusDissolved
Company NumberSC135301
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesNew City Homes Limited and Tay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary NameMr George Edward Glover
NationalityBritish
StatusClosed
Appointed26 October 2006(14 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameMr Paul Anthony Denis Gilliver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss Park
45 Blairhill Street
Coatbridge
Strathclyde
ML5 1PH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Paul Anthony Denis Gilliver
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss Park
45 Blairhill Street
Coatbridge
Strathclyde
ML5 1PH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMs Patricia Anne Mullen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2003)
RoleTranslator
Correspondence Address42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary NameMs Patricia Anne Mullen
NationalityBritish
StatusResigned
Appointed12 December 1998(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence Address42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr John Collins Kavanagh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ewenfield Road
Ayr
Ayrshire
KA7 2QD
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusResigned
Appointed22 January 2003(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr Paul Anthony Denis Gilliver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss Park
45 Blairhill Street
Coatbridge
Strathclyde
ML5 1PH
Scotland

Contact

Websitewww.newcityletting.com

Location

Registered AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

2 at £0.5New City Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,588
Cash£11,788
Current Liabilities£321,807

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

24 October 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 1999Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
11 July 2020Satisfaction of charge 4 in full (1 page)
11 July 2020Satisfaction of charge 12 in full (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
18 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 August 2018Termination of appointment of Anthony Thomas Clarke as a director on 1 August 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 December 2012Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Knowe 42 Auckinleck Road Cumnock Ayrshire KA18 1AE on 6 December 2012 (1 page)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2009Return made up to 29/11/08; full list of members (3 pages)
9 February 2009Return made up to 29/11/08; full list of members (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
20 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
20 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 29/11/06; full list of members (2 pages)
22 January 2007Return made up to 29/11/06; full list of members (2 pages)
18 January 2007Dec mort/charge * (2 pages)
18 January 2007Dec mort/charge * (2 pages)
18 January 2007Dec mort/charge * (2 pages)
18 January 2007Dec mort/charge * (2 pages)
7 November 2006Company name changed tay LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed tay LIMITED\certificate issued on 07/11/06 (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
8 July 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
30 May 2006Dec mort/charge * (2 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
23 January 2006Return made up to 29/11/05; full list of members (2 pages)
23 January 2006Return made up to 29/11/05; full list of members (2 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
8 December 2004Return made up to 29/11/04; full list of members (7 pages)
8 December 2004Return made up to 29/11/04; full list of members (7 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
31 August 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
31 August 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
7 January 2004Return made up to 29/11/03; full list of members (7 pages)
19 November 2003Resolutions
  • RES13 ‐ Co auth to sell heritab 13/11/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Co auth to sell heritab 13/11/03
(1 page)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
12 August 2003Company name changed new city homes LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed new city homes LIMITED\certificate issued on 12/08/03 (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 February 2003Return made up to 29/11/02; full list of members (7 pages)
7 February 2003Return made up to 29/11/02; full list of members (7 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
15 April 2002Return made up to 29/11/01; full list of members (4 pages)
15 April 2002Return made up to 29/11/01; full list of members (4 pages)
5 April 2002Return made up to 29/11/00; full list of members (6 pages)
5 April 2002Return made up to 29/11/00; full list of members (6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
14 February 2002Accounts for a small company made up to 31 May 1999 (6 pages)
14 February 2002Accounts for a small company made up to 31 May 1999 (6 pages)
2 November 2001First Gazette notice for compulsory strike-off (1 page)
2 November 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2000Return made up to 29/11/99; full list of members (6 pages)
22 August 2000Return made up to 29/11/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1998 (6 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
23 February 1999Partic of mort/charge * (6 pages)
23 February 1999Partic of mort/charge * (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 6 park circus place glasgow G3 6AN (1 page)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 6 park circus place glasgow G3 6AN (1 page)
5 January 1999New secretary appointed (2 pages)
14 December 1998Return made up to 29/11/98; full list of members (6 pages)
14 December 1998Return made up to 29/11/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 December 1997Return made up to 29/11/97; no change of members (4 pages)
4 December 1997Return made up to 29/11/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 May 1996 (8 pages)
21 March 1997Full accounts made up to 31 May 1996 (8 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
29 January 1997Return made up to 29/11/96; no change of members (5 pages)
29 January 1997Return made up to 29/11/96; no change of members (5 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 December 1995Return made up to 29/11/95; full list of members (8 pages)
1 December 1995Return made up to 29/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 November 1991Incorporation (17 pages)
29 November 1991Incorporation (17 pages)