Company NameNew City Care Homes Limited
Company StatusDissolved
Company NumberSC377301
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe 42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.newcityletting.com

Location

Registered Address42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

1 at £1Anthony Clarke
33.33%
Ordinary
1 at £1George Glover
33.33%
Ordinary
1 at £1George Glover & Anthony Clarke
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,307
Current Liabilities£39,748

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
14 May 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
14 May 2010Appointment of Anthony Thomas Clarke as a director (3 pages)
14 May 2010Appointment of Anthony Thomas Clarke as a director (3 pages)
14 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3
(4 pages)
14 May 2010Appointment of George Edward Glover as a director (3 pages)
14 May 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
14 May 2010Appointment of George Edward Glover as a director (3 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 April 2010Incorporation (21 pages)
22 April 2010Incorporation (21 pages)