Glasgow
G3 7PR
Scotland
Director Name | Mr Peter George Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(3 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Robert Brandon Millar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(3 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Newton Place Glasgow G3 7PR Scotland |
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 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
21 March 2019 | Delivered on: 28 March 2019 Persons entitled: Harry Joseph O'donnell Classification: A registered charge Particulars: All and whole the area of ground on the north side of maxwell road, glasgow being the subjects registered in the land register of scotland under title number GLA157547. Outstanding |
---|---|
6 February 2019 | Delivered on: 19 February 2019 Persons entitled: Harry Joseph O'donnell Classification: A registered charge Particulars: All and whole the area of ground on the north side of maxwell road, glasgow being the subjects registered in the land register of scotland under title number GLA157547. Outstanding |
5 February 2019 | Delivered on: 5 February 2019 Persons entitled: Harry Joseph O'donnell Classification: A registered charge Outstanding |
21 September 2018 | Delivered on: 28 September 2018 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole the area of ground on the north side of maxwell road, glasgow being the subjects registered in the land register of scotland under title number GLA157547. Outstanding |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
21 February 2022 | Appointment of Robert Brandon Millar as a director on 21 January 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
8 December 2021 | Appointment of Mr Peter George Brogan as a director on 21 January 2021 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
28 October 2021 | Satisfaction of charge SC5851030004 in full (4 pages) |
26 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
18 March 2020 | Cessation of Harry Joseph O'donnell as a person with significant control on 30 May 2019 (1 page) |
18 March 2020 | Notification of New City Vision (Mmr) Estates Limited as a person with significant control on 30 May 2019 (2 pages) |
18 March 2020 | Change of details for New City Vision (Mmr) Estates Limited as a person with significant control on 23 July 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
13 August 2019 | Company name changed new city vision (mmr) LIMITED\certificate issued on 13/08/19
|
6 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
2 August 2019 | Resolutions
|
10 April 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 March 2019 | Satisfaction of charge SC5851030003 in full (1 page) |
28 March 2019 | Registration of charge SC5851030004, created on 21 March 2019 (4 pages) |
20 February 2019 | Satisfaction of charge SC5851030001 in full (1 page) |
19 February 2019 | Registration of charge SC5851030003, created on 6 February 2019 (4 pages) |
5 February 2019 | Registration of charge SC5851030002, created on 5 February 2019 (15 pages) |
28 September 2018 | Registration of charge SC5851030001, created on 21 September 2018 (4 pages) |
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|