Company NameNew City Vision Holdings Limited
Company StatusActive
Company NumberSC291855
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt Annes
Glenasmole
Bothernabreena
County Dublin
Irish
Director NameMr Owen Kirk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Oak Park
Castleknock
Dublin 15
Co Dublin
Irish
Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr Robert Murray Robertson
NationalityBritish
StatusResigned
Appointed19 September 2006(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Secretary NameMr David Lewis Robert Citrin
NationalityBritish
StatusResigned
Appointed31 August 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.newcityvision.co.uk/
Email address[email protected]
Telephone0141 3532010
Telephone regionGlasgow

Location

Registered Address13 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9k at £1New City Vision Group Holdings LTD
95.00%
Ordinary
100 at £1Explore Capital LTD
5.00%
Ordinary

Financials

Year2014
Net Worth-£310,816
Current Liabilities£312,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

23 January 2007Delivered on: 27 January 2007
Satisfied on: 18 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

Filing History

14 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
22 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2,000
(5 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2,000
(5 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2,000
(5 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(5 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(5 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,000
(5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 September 2012Accounts for a small company made up to 31 March 2010 (7 pages)
9 September 2012Accounts for a small company made up to 31 March 2010 (7 pages)
28 August 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 August 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Accounts for a small company made up to 31 March 2009 (9 pages)
13 July 2011Accounts for a small company made up to 31 March 2009 (9 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Accounts for a small company made up to 31 March 2008 (9 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Accounts for a small company made up to 31 March 2008 (9 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 January 2011Compulsory strike-off action has been suspended (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 01/10/08; full list of members (5 pages)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Return made up to 01/10/08; full list of members (5 pages)
9 October 2008Location of register of members (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
2 October 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 January 2007Partic of mort/charge * (3 pages)
27 January 2007Partic of mort/charge * (3 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Return made up to 18/10/06; full list of members (3 pages)
23 January 2007Return made up to 18/10/06; full list of members (3 pages)
2 November 2006New secretary appointed (3 pages)
2 November 2006New secretary appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2006Ad 11/11/05--------- £ si 1899@1=1899 £ ic 101/2000 (2 pages)
21 July 2006Nc inc already adjusted 11/11/05 (1 page)
21 July 2006Nc inc already adjusted 11/11/05 (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Ad 11/11/05--------- £ si 1899@1=1899 £ ic 101/2000 (2 pages)
14 July 2006Particulars of contract relating to shares (4 pages)
14 July 2006Registered office changed on 14/07/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006Ad 11/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 July 2006Ad 11/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 July 2006Particulars of contract relating to shares (4 pages)
14 July 2006New director appointed (5 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
14 July 2006New director appointed (5 pages)
14 July 2006New director appointed (4 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (4 pages)
18 October 2005Incorporation (17 pages)
18 October 2005Incorporation (17 pages)