NEW CITY VISION GROUP HOLDINGS LIMITED
GLASGOW SF 2067 LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7PR

Company number SC296204
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address 13 NEWTON PLACE, GLASGOW, G3 7PR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of NEW CITY VISION GROUP HOLDINGS LIMITED are www.newcityvisiongroupholdings.co.uk, and www.new-city-vision-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New City Vision Group Holdings Limited is a Private Limited Company. The company registration number is SC296204. New City Vision Group Holdings Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of New City Vision Group Holdings Limited is 13 Newton Place Glasgow G3 7pr. . CANNON, Michael is a Director of the company. KIRK, Owen is a Director of the company. O'DONNELL, Harry Joseph is a Director of the company. Secretary CITRIN, David Lewis Robert has been resigned. Secretary ROBERTSON, Robert Murray has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director CITRIN, David Lewis Robert has been resigned. Director ROBERTSON, Robert Murray has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CANNON, Michael
Appointed Date: 13 December 2006
68 years old

Director
KIRK, Owen
Appointed Date: 13 December 2006
72 years old

Director
O'DONNELL, Harry Joseph
Appointed Date: 13 December 2006
71 years old

Resigned Directors

Secretary
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 31 August 2008

Secretary
ROBERTSON, Robert Murray
Resigned: 31 August 2008
Appointed Date: 13 December 2006

Secretary
SF SECRETARIES LIMITED
Resigned: 13 December 2006
Appointed Date: 26 January 2006

Director
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 13 December 2006
82 years old

Director
ROBERTSON, Robert Murray
Resigned: 31 August 2008
Appointed Date: 13 December 2006
50 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 13 December 2006
Appointed Date: 26 January 2006

Persons With Significant Control

Mr Harry Joseph O'Donnell
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Michael Cannon
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW CITY VISION GROUP HOLDINGS LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 October 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
05 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 8,800

02 Feb 2015
Accounts for a small company made up to 31 March 2014
...
... and 57 more events
22 Dec 2006
Nc inc already adjusted 13/12/06
22 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Dec 2006
Company name changed sf 2067 LIMITED\certificate issued on 21/12/06
26 Jan 2006
Incorporation

NEW CITY VISION GROUP HOLDINGS LIMITED Charges

23 January 2007
Floating charge
Delivered: 27 January 2007
Status: Satisfied on 18 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…