Company NameNew City Vision (UK) Limited
Company StatusActive
Company NumberSC355670
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

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
StatusCurrent
Appointed26 February 2009(same day as company formation)
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
StatusCurrent
Appointed26 February 2009(same day as company formation)
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
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Secretary NameMichael Cannon
NationalityBritish
StatusCurrent
Appointed24 November 2009(9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressSt. Annes Glenasmole
Bohernabreena
Co. Dublin
Ireland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Secretary NameMr David Lewis Robert Citrin
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland

Contact

Websitenewcityvision.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

750 at £1Cannon Kirk LTD
75.00%
Ordinary
125 at £1Harry O'donnell
12.50%
Ordinary
125 at £1Owen Kirk
12.50%
Ordinary

Financials

Year2014
Turnover£9,868,992
Gross Profit£1,606,464
Net Worth-£6,672,996
Cash£1,808,881
Current Liabilities£1,354,213

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months 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

Filing History

11 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Full accounts made up to 31 January 2019 (14 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 November 2018Group of companies' accounts made up to 31 January 2018 (21 pages)
31 January 2018Group of companies' accounts made up to 31 January 2017 (21 pages)
31 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 7 November 2016 with updates (4 pages)
19 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
19 January 2018Notification of Harry O'donnell as a person with significant control on 2 October 2016 (2 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)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Group of companies' accounts made up to 31 January 2016 (22 pages)
6 February 2017Group of companies' accounts made up to 31 January 2016 (22 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
8 December 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
26 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
26 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
20 February 2015Group of companies' accounts made up to 28 February 2014 (22 pages)
20 February 2015Group of companies' accounts made up to 28 February 2014 (22 pages)
15 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Group of companies' accounts made up to 28 February 2013 (22 pages)
20 May 2014Group of companies' accounts made up to 28 February 2013 (22 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Group of companies' accounts made up to 28 February 2012 (21 pages)
8 January 2014Group of companies' accounts made up to 28 February 2012 (21 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 March 2012Alterations to floating charge 1 (5 pages)
19 March 2012Alterations to floating charge 1 (5 pages)
17 February 2012Group of companies' accounts made up to 28 February 2011 (24 pages)
17 February 2012Group of companies' accounts made up to 28 February 2011 (24 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 February 2010 (17 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Appointment of Michael Cannon as a secretary (3 pages)
22 September 2011Termination of appointment of David Lewis Robert Citrin as a secretary (2 pages)
22 September 2011Termination of appointment of David Lewis Robert Citrin as a secretary (2 pages)
22 September 2011Appointment of Michael Cannon as a secretary (3 pages)
21 September 2011Accounts for a small company made up to 28 February 2010 (7 pages)
21 September 2011Accounts for a small company made up to 28 February 2010 (7 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(6 pages)
12 July 2010Annual return made up to 26 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(6 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)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Incorporation (19 pages)
26 February 2009Incorporation (19 pages)