Pollokshields
Glasgow
G41 4PX
Scotland
Director Name | Mr Michael Cannon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St Annes Glenasmole Bothernabreena County Dublin Irish |
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Oak Park Castleknock Dublin 15 Co Dublin Irish |
Secretary Name | Mr Harry Joseph O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 13 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | New City Vision Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,109,266 |
Cash | £706 |
Current Liabilities | £2,500 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Govan dry dock, glasgow GLA145989. Outstanding |
---|---|
6 March 2009 | Delivered on: 17 March 2009 Persons entitled: Allied Irish 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 |
26 January 2007 | Delivered on: 6 February 2007 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: Govan dry dock, glasgow GLA145989. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming govan dry dock, glasgow (otherwise the graving dock, glasgow) GLA145989. Outstanding |
8 February 2005 | Delivered on: 11 February 2005 Satisfied on: 26 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
29 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Full accounts made up to 31 January 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (13 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 31 January 2017 (13 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages) |
19 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
19 January 2018 | Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Full accounts made up to 31 January 2016 (14 pages) |
1 December 2016 | Full accounts made up to 31 January 2016 (14 pages) |
11 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 May 2016 | Satisfaction of charge 2 in full (1 page) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 June 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 29 November 2012 (1 page) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 13 Newton Place Glasgow G3 7PR on 5 April 2012 (1 page) |
19 March 2012 | Alterations to floating charge 4 (6 pages) |
19 March 2012 | Alterations to floating charge 4 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
3 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
2 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6NP (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
7 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
3 September 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
3 September 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Alterations to a floating charge (8 pages) |
1 February 2007 | Alterations to a floating charge (8 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
19 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
19 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
17 December 2003 | Return made up to 18/08/03; full list of members (8 pages) |
17 December 2003 | Return made up to 18/08/03; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
28 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
28 May 2003 | Full accounts made up to 31 August 2002 (11 pages) |
19 September 2002 | Full accounts made up to 31 August 2001 (10 pages) |
19 September 2002 | Full accounts made up to 31 August 2001 (10 pages) |
12 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
6 March 2002 | Return made up to 18/08/01; full list of members (7 pages) |
6 March 2002 | Return made up to 18/08/01; full list of members (7 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 5 renfield street glasgow G2 5EZ (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 June 2001 | Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2001 | Ad 31/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
5 September 2000 | Company name changed visiondale LIMITED\certificate issued on 06/09/00 (2 pages) |
5 September 2000 | Company name changed visiondale LIMITED\certificate issued on 06/09/00 (2 pages) |
1 September 2000 | £ nc 100/1000 18/08/00 (1 page) |
1 September 2000 | £ nc 100/1000 18/08/00 (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
18 August 2000 | Incorporation (14 pages) |
18 August 2000 | Incorporation (14 pages) |