Glenasmole
Bothernabreena
County Dublin
Irish
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Oak Park Castleknock Dublin 15 Co Dublin Irish |
Director Name | Mr Harry Joseph O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 March 2024) |
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 | 13 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2009) |
Role | Company Director |
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 | 13 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (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 | 13 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (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(2 years, 7 months 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 | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.newcityvision.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3532010 |
Telephone region | Glasgow |
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 |
4.4k at £1 | Owen Kirk 50.00% Ordinary |
---|---|
3.3k at £1 | Michael Cannon 37.50% Ordinary |
1.1k at £1 | Harry O'donnell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,272 |
Current Liabilities | £48,364 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 January 2007 | Delivered 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 |
---|
14 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
9 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 July 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2009 | Ad 06/03/09\gbp si 4400@1=4400\gbp ic 4400/8800\ (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Amending 88(2) (2 pages) |
17 March 2009 | Amending 88(3) other than cash 1500 @ £1 (2 pages) |
17 March 2009 | Nc inc already adjusted 06/03/09 (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Amending 123 inc nom cap from £3000 by £1500 (2 pages) |
17 March 2009 | Amending 88(3) other than cash 1500 @ £1 (2 pages) |
17 March 2009 | Nc inc already adjusted 06/03/09 (2 pages) |
17 March 2009 | Amending res (3/11/07) inc nom cap from £3000 to £4500. section 80 auth to allot securities (2 pages) |
17 March 2009 | Amending res (3/11/07) inc nom cap from £3000 to £4500. section 80 auth to allot securities (2 pages) |
17 March 2009 | Amending 88(2) (2 pages) |
17 March 2009 | Amending 123 inc nom cap from £3000 by £1500 (2 pages) |
17 March 2009 | Ad 06/03/09\gbp si 4400@1=4400\gbp ic 4400/8800\ (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (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 | Registered office changed on 09/10/2008 from 13 newton place glasgow G3 7PF (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 13 newton place glasgow G3 7PF (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
9 October 2008 | Location of debenture register (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Ad 09/11/07--------- £ si 6401500@1=6401500 £ ic 2900/6404400 (2 pages) |
19 November 2007 | Nc inc already adjusted 09/11/07 (1 page) |
19 November 2007 | Particulars of contract relating to shares (2 pages) |
19 November 2007 | Particulars of contract relating to shares (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Nc inc already adjusted 09/11/07 (1 page) |
19 November 2007 | Ad 09/11/07--------- £ si 6401500@1=6401500 £ ic 2900/6404400 (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 October 2007 | Amending 88(3) (2 pages) |
8 October 2007 | Amending 88(3) (2 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 31/01/08 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
13 February 2007 | Return made up to 26/01/07; full list of members
|
13 February 2007 | Return made up to 26/01/07; full list of members
|
27 January 2007 | Partic of mort/charge * (3 pages) |
27 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Particulars of contract relating to shares (2 pages) |
19 January 2007 | Particulars of contract relating to shares (2 pages) |
9 January 2007 | Ad 13/12/06--------- £ si 2899@1=2899 £ ic 1/2900 (2 pages) |
9 January 2007 | Ad 13/12/06--------- £ si 2899@1=2899 £ ic 1/2900 (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | New secretary appointed;new director appointed (3 pages) |
22 December 2006 | Nc inc already adjusted 13/12/06 (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Nc inc already adjusted 13/12/06 (1 page) |
22 December 2006 | Resolutions
|
21 December 2006 | Company name changed sf 2067 LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed sf 2067 LIMITED\certificate issued on 21/12/06 (2 pages) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |