Company NameNew City Vision (MMR) Maxwell Road Limited
Company StatusActive
Company NumberSC585103
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Previous NameNew City Vision (MMR) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Peter George Brogan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(3 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Robert Brandon Millar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(3 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered Address13 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

21 March 2019Delivered 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 2019Delivered 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 2019Delivered on: 5 February 2019
Persons entitled: Harry Joseph O'donnell

Classification: A registered charge
Outstanding
21 September 2018Delivered 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

Filing History

20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
21 February 2022Appointment of Robert Brandon Millar as a director on 21 January 2021 (2 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
8 December 2021Appointment of Mr Peter George Brogan as a director on 21 January 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
28 October 2021Satisfaction of charge SC5851030004 in full (4 pages)
26 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
18 March 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
18 March 2020Cessation of Harry Joseph O'donnell as a person with significant control on 30 May 2019 (1 page)
18 March 2020Notification of New City Vision (Mmr) Estates Limited as a person with significant control on 30 May 2019 (2 pages)
18 March 2020Change of details for New City Vision (Mmr) Estates Limited as a person with significant control on 23 July 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
13 August 2019Company name changed new city vision (mmr) LIMITED\certificate issued on 13/08/19
  • CONNOT ‐ Change of name notice
(3 pages)
6 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 100
(5 pages)
2 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(2 pages)
10 April 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 March 2019Satisfaction of charge SC5851030003 in full (1 page)
28 March 2019Registration of charge SC5851030004, created on 21 March 2019 (4 pages)
20 February 2019Satisfaction of charge SC5851030001 in full (1 page)
19 February 2019Registration of charge SC5851030003, created on 6 February 2019 (4 pages)
5 February 2019Registration of charge SC5851030002, created on 5 February 2019 (15 pages)
28 September 2018Registration of charge SC5851030001, created on 21 September 2018 (4 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)