Company NameNew City Vision Group Holdings Limited
Company StatusDissolved
Company NumberSC296204
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameSf 2067 Limited

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
StatusClosed
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 05 March 2024)
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
StatusClosed
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 05 March 2024)
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
StatusClosed
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 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
Appointed13 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr David Lewis Robert Citrin
NationalityBritish
StatusResigned
Appointed31 August 2008(2 years, 7 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
Appointed26 January 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(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

4.4k at £1Owen Kirk
50.00%
Ordinary
3.3k at £1Michael Cannon
37.50%
Ordinary
1.1k at £1Harry O'donnell
12.50%
Ordinary

Financials

Year2014
Net Worth-£38,272
Current Liabilities£48,364

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

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)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Confirmation statement made on 1 October 2018 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 (7 pages)
18 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 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 (9 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (9 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)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 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 8,800
(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 8,800
(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 8,800
(5 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8,800
(5 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8,800
(5 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8,800
(5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
9 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,800
(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 8,800
(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 8,800
(5 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Accounts for a small company made up to 31 March 2012 (9 pages)
8 July 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (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)
20 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 31 March 2010 (8 pages)
14 September 2011Accounts for a small company made up to 31 March 2010 (8 pages)
13 July 2011Accounts for a small company made up to 31 March 2009 (8 pages)
13 July 2011Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Accounts for a small company made up to 31 March 2008 (8 pages)
10 June 2011Accounts for a small company made up to 31 March 2008 (8 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First 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 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 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)
17 March 2009Ad 06/03/09\gbp si 4400@1=4400\gbp ic 4400/8800\ (2 pages)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2009Amending 88(2) (2 pages)
17 March 2009Amending 88(3) other than cash 1500 @ £1 (2 pages)
17 March 2009Nc inc already adjusted 06/03/09 (2 pages)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2009Amending 123 inc nom cap from £3000 by £1500 (2 pages)
17 March 2009Amending 88(3) other than cash 1500 @ £1 (2 pages)
17 March 2009Nc inc already adjusted 06/03/09 (2 pages)
17 March 2009Amending res (3/11/07) inc nom cap from £3000 to £4500. section 80 auth to allot securities (2 pages)
17 March 2009Amending res (3/11/07) inc nom cap from £3000 to £4500. section 80 auth to allot securities (2 pages)
17 March 2009Amending 88(2) (2 pages)
17 March 2009Amending 123 inc nom cap from £3000 by £1500 (2 pages)
17 March 2009Ad 06/03/09\gbp si 4400@1=4400\gbp ic 4400/8800\ (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 register of members (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Registered office changed on 09/10/2008 from 13 newton place glasgow G3 7PF (1 page)
9 October 2008Registered office changed on 09/10/2008 from 13 newton place glasgow G3 7PF (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 2008Return made up to 01/10/08; full list of members (5 pages)
9 October 2008Location of debenture register (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)
19 November 2007Ad 09/11/07--------- £ si 6401500@1=6401500 £ ic 2900/6404400 (2 pages)
19 November 2007Nc inc already adjusted 09/11/07 (1 page)
19 November 2007Particulars of contract relating to shares (2 pages)
19 November 2007Particulars of contract relating to shares (2 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Nc inc already adjusted 09/11/07 (1 page)
19 November 2007Ad 09/11/07--------- £ si 6401500@1=6401500 £ ic 2900/6404400 (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 October 2007Amending 88(3) (2 pages)
8 October 2007Amending 88(3) (2 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 31/01/08 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
13 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2007Partic of mort/charge * (3 pages)
27 January 2007Partic of mort/charge * (3 pages)
19 January 2007Particulars of contract relating to shares (2 pages)
19 January 2007Particulars of contract relating to shares (2 pages)
9 January 2007Ad 13/12/06--------- £ si 2899@1=2899 £ ic 1/2900 (2 pages)
9 January 2007Ad 13/12/06--------- £ si 2899@1=2899 £ ic 1/2900 (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (4 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New secretary appointed;new director appointed (3 pages)
4 January 2007Registered office changed on 04/01/07 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (4 pages)
4 January 2007New secretary appointed;new director appointed (3 pages)
22 December 2006Nc inc already adjusted 13/12/06 (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Nc inc already adjusted 13/12/06 (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Company name changed sf 2067 LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed sf 2067 LIMITED\certificate issued on 21/12/06 (2 pages)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)