Pollokshields
Glasgow
G41 4PX
Scotland
Director Name | Mr Michael Cannon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2012(6 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2012(6 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Newton Place Glasgow G3 7PR Scotland |
Director Name | Stephen John Barber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 week after company formation) |
Appointment Duration | 11 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LF Scotland |
Director Name | Mr Robert Brandon Millar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 week after company formation) |
Appointment Duration | 11 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craiglea Place Edinburgh Midlothian EH10 5QA Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 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 |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 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 | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 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 | 28 February 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 |
1 at £1 | New City Vision Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,033,224 |
Cash | £3,002 |
Current Liabilities | £375,549 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
6 March 2009 | Delivered 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 2007 | Delivered 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 |
29 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Full accounts made up to 31 January 2019 (14 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (14 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 31 January 2017 (14 pages) |
31 January 2018 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 pages) |
19 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
19 January 2018 | Notification of Michael Cannon as a person with significant control on 2 October 2016 (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Full accounts made up to 31 January 2016 (14 pages) |
1 December 2016 | Full accounts made up to 31 January 2016 (14 pages) |
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
10 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 April 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 July 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (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 (4 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Alterations to floating charge 2 (6 pages) |
19 March 2012 | Alterations to floating charge 2 (6 pages) |
6 March 2012 | Appointment of Mr Owen Kirk as a director (2 pages) |
6 March 2012 | Appointment of Mr Owen Kirk as a director (2 pages) |
5 March 2012 | Appointment of Mr Michael Cannon as a director (2 pages) |
5 March 2012 | Appointment of Mr Michael Cannon as a director (2 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 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) |
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) |
27 April 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Harry O'donnell on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Lewis Robert Citrin on 5 October 2009 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
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 register of members (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 28/02/08 to 31/03/07 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton lanarkshire ML3 6HP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: silverwells house 114 cadzow street hamilton midlothian ML3 6HP (1 page) |
19 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: silverwells house 114 cadzow street hamilton midlothian ML3 6HP (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
27 January 2007 | Partic of mort/charge * (3 pages) |
27 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (5 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (5 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (4 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (4 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
24 January 2007 | New secretary appointed (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |