Company NameNew City Vision (Renton) Limited
Company StatusActive
Company NumberSC368260
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMichael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2010(2 months after company formation)
Appointment Duration14 years, 3 months
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressCannon & Kirk Block 20b, Beckett Way
Parkwest Business Park
Dublin
Dublin 12
Director NameMr Owen Kirk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2010(2 months after company formation)
Appointment Duration14 years, 3 months
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressCannon & Kirk Block 20b, Beckett Way
Parkwest Business Park
Dublin
Dublin 12
Secretary NameMichael Cannon
NationalityBritish
StatusCurrent
Appointed02 August 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressGround Floor, Block 20b Beckett Way
Parkway Business Park
Dublin 12
Dublin
Ireland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2009(same day as company formation)
Correspondence AddressC/O Semple Fraser Llp 123 St. Vincent Street
Glasgow
Strathclyde
G2 5EA
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

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

Financials

Year2014
Net Worth£408,609
Cash£431
Current Liabilities£260,751

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 Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

11 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (13 pages)
5 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (13 pages)
31 January 2018Full accounts made up to 31 January 2017 (13 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 10 November 2017 with no updates (3 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)
4 February 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
4 February 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Full accounts made up to 31 January 2016 (13 pages)
1 December 2016Full accounts made up to 31 January 2016 (13 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 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 (6 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(6 pages)
3 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
17 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
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)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2011Appointment of Michael Cannon as a secretary (3 pages)
3 October 2011Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
3 October 2011Appointment of Michael Cannon as a secretary (3 pages)
3 October 2011Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
29 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
29 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Mr Harry O'donnell on 10 November 2009 (3 pages)
30 January 2010Director's details changed for Mr Harry O'donnell on 10 November 2009 (3 pages)
22 January 2010Appointment of Michael Cannon as a director (3 pages)
22 January 2010Appointment of Owen Kirk as a director (3 pages)
22 January 2010Appointment of Michael Cannon as a director (3 pages)
22 January 2010Appointment of Owen Kirk as a director (3 pages)
10 November 2009Incorporation (22 pages)
10 November 2009Incorporation (22 pages)