Company NameNew City Group Limited
Company StatusDissolved
Company NumberSC268178
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameTay Homes Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(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(2 years, 5 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
Appointed20 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss Park
45 Blairhill Street
Coatbridge
Strathclyde
ML5 1PH
Scotland
Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleAccountant
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

1 at £1Anthony Thomas Clarke
50.00%
Ordinary
1 at £1George Edward Glover
50.00%
Ordinary

Financials

Year2014
Net Worth-£622
Current Liabilities£627

Accounts

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

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 August 2018Termination of appointment of Anthony Thomas Clarke as a director on 1 August 2018 (1 page)
30 August 2018Change of details for Mr George Edward Glover as a person with significant control on 1 August 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 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)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • 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)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (4 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)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Return made up to 20/05/07; 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)
7 November 2006Company name changed tay homes LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed tay homes LIMITED\certificate issued on 07/11/06 (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
27 March 2006Full accounts made up to 31 May 2005 (11 pages)
27 March 2006Full accounts made up to 31 May 2005 (11 pages)
15 June 2005Return made up to 20/05/05; full list of members (3 pages)
15 June 2005Return made up to 20/05/05; full list of members (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)