Company NameNew City Vision (Drumchapel) Limited
Company StatusActive
Company NumberSC297903
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Owen Kirk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Newton Place
Glasgow
G3 7PR
Scotland
Director NameStephen John Barber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 week after company formation)
Appointment Duration11 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Director NameMr Robert Brandon Millar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 week after company formation)
Appointment Duration11 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craiglea Place
Edinburgh
Midlothian
EH10 5QA
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(2 weeks, 2 days 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
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(10 months, 3 weeks 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 Robert Murray Robertson
NationalityBritish
StatusResigned
Appointed16 January 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 2 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, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 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

1 at £1New City Vision Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,033,224
Cash£3,002
Current Liabilities£375,549

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

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

Charges

6 March 2009Delivered on: 17 March 2009
Persons entitled: Allied Irish Banks PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 January 2007Delivered on: 27 January 2007
Satisfied on: 30 October 2008
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

29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (14 pages)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (14 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 31 January 2017 (14 pages)
31 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Confirmation statement made on 1 October 2016 with updates (4 pages)
19 January 2018Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2016Full accounts made up to 31 January 2016 (14 pages)
1 December 2016Full accounts made up to 31 January 2016 (14 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
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)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 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 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 April 2014Accounts for a small company made up to 31 March 2013 (9 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
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 (4 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 March 2012Alterations to floating charge 2 (6 pages)
19 March 2012Alterations to floating charge 2 (6 pages)
6 March 2012Appointment of Mr Owen Kirk as a director (2 pages)
6 March 2012Appointment of Mr Owen Kirk as a director (2 pages)
5 March 2012Appointment of Mr Michael Cannon as a director (2 pages)
5 March 2012Appointment of Mr Michael Cannon as a director (2 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 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)
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)
27 April 2010Accounts for a small company made up to 31 March 2008 (7 pages)
27 April 2010Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2009Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 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 (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
6 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page)
19 April 2007Registered office changed on 19/04/07 from: silverwells house 114 cadzow street hamilton midlothian ML3 6HP (1 page)
19 April 2007Return made up to 28/02/07; full list of members (2 pages)
19 April 2007Return made up to 28/02/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: silverwells house 114 cadzow street hamilton midlothian ML3 6HP (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
27 January 2007Partic of mort/charge * (3 pages)
27 January 2007Partic of mort/charge * (3 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (5 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (5 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (4 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (4 pages)
24 January 2007Registered office changed on 24/01/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
24 January 2007New secretary appointed (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)