Company NameNew City Builders Limited
Company StatusDissolved
Company NumberSC236531
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameTay Construction Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 24 July 2015)
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(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary NameMr Alan Hedley Whyte Donn
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Balgonie Woods
Paisley
Renfrewshire
PA2 6HW
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01290 420070
Telephone regionCumnock

Location

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

Shareholders

2 at £1New City Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,316
Current Liabilities£1,316

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
16 September 2008Return made up to 09/09/08; full list of members (3 pages)
16 September 2008Return made up to 09/09/08; full list of members (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)
20 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
20 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
14 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
8 November 2006Company name changed tay construction LTD.\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed tay construction LTD.\certificate issued on 08/11/06 (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
19 September 2005Return made up to 09/09/05; full list of members (2 pages)
19 September 2005Return made up to 09/09/05; full list of members (2 pages)
1 October 2004Return made up to 09/09/04; full list of members (7 pages)
1 October 2004Return made up to 09/09/04; full list of members (7 pages)
21 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 September 2004Total exemption full accounts made up to 31 May 2004 (9 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)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
27 September 2003Return made up to 09/09/03; full list of members (6 pages)
27 September 2003Return made up to 09/09/03; full list of members (6 pages)
20 August 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
20 August 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
24 February 2003Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 13 glasgow road paisley PA1 3QS (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 13 glasgow road paisley PA1 3QS (1 page)
30 December 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)