NEW CITY GROUP LIMITED
AYRSHIRE TAY HOMES LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA18 1AE

Company number SC268178
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address 42 AUCHINLECK ROAD, CUMNOCK, AYRSHIRE, KA18 1AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NEW CITY GROUP LIMITED are www.newcitygroup.co.uk, and www.new-city-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to New Cumnock Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New City Group Limited is a Private Limited Company. The company registration number is SC268178. New City Group Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of New City Group Limited is 42 Auchinleck Road Cumnock Ayrshire Ka18 1ae. . GLOVER, George Edward is a Secretary of the company. CLARKE, Anthony Thomas is a Director of the company. GLOVER, George Edward is a Director of the company. Secretary MCCALL, Moira Chapman has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GILLIVER, Paul Anthony Denis has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GLOVER, George Edward
Appointed Date: 26 October 2006

Director
CLARKE, Anthony Thomas
Appointed Date: 20 May 2004
71 years old

Director
GLOVER, George Edward
Appointed Date: 20 May 2004
78 years old

Resigned Directors

Secretary
MCCALL, Moira Chapman
Resigned: 26 October 2006
Appointed Date: 20 May 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 May 2004
Appointed Date: 20 May 2004

Director
GILLIVER, Paul Anthony Denis
Resigned: 10 February 2005
Appointed Date: 20 May 2004
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 May 2004
Appointed Date: 20 May 2004

NEW CITY GROUP LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 25 more events
24 Nov 2004
New director appointed
24 Nov 2004
New director appointed
24 May 2004
Secretary resigned
24 May 2004
Director resigned
20 May 2004
Incorporation