Glenasmole
Bothernabreena
County Dublin
Irish
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
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 | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Secretary Name | Michael Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2009(9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | St. Annes Glenasmole Bohernabreena Co. Dublin Ireland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
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 |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Website | 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 |
750 at £1 | Cannon Kirk LTD 75.00% Ordinary |
---|---|
125 at £1 | Harry O'donnell 12.50% Ordinary |
125 at £1 | Owen Kirk 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,868,992 |
Gross Profit | £1,606,464 |
Net Worth | -£6,672,996 |
Cash | £1,808,881 |
Current Liabilities | £1,354,213 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months 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 |
---|
11 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Full accounts made up to 31 January 2019 (14 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 November 2018 | Group of companies' accounts made up to 31 January 2018 (21 pages) |
31 January 2018 | Group of companies' accounts made up to 31 January 2017 (21 pages) |
31 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
19 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
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 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) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Group of companies' accounts made up to 31 January 2016 (22 pages) |
6 February 2017 | Group of companies' accounts made up to 31 January 2016 (22 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
8 December 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
26 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
20 February 2015 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
20 February 2015 | Group of companies' accounts made up to 28 February 2014 (22 pages) |
15 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
20 May 2014 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (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) |
8 January 2014 | Group of companies' accounts made up to 28 February 2012 (21 pages) |
8 January 2014 | Group of companies' accounts made up to 28 February 2012 (21 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Alterations to floating charge 1 (5 pages) |
19 March 2012 | Alterations to floating charge 1 (5 pages) |
17 February 2012 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
17 February 2012 | Group of companies' accounts made up to 28 February 2011 (24 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Appointment of Michael Cannon as a secretary (3 pages) |
22 September 2011 | Termination of appointment of David Lewis Robert Citrin as a secretary (2 pages) |
22 September 2011 | Termination of appointment of David Lewis Robert Citrin as a secretary (2 pages) |
22 September 2011 | Appointment of Michael Cannon as a secretary (3 pages) |
21 September 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Annual return made up to 26 February 2010 with a full list of shareholders
|
12 July 2010 | Annual return made up to 26 February 2010 with a full list of shareholders
|
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) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Incorporation (19 pages) |
26 February 2009 | Incorporation (19 pages) |