NEW CITY VISION HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7PR

Company number SC291855
Status Active
Incorporation Date 18 October 2005
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-one 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 HOLDINGS LIMITED are www.newcityvisionholdings.co.uk, and www.new-city-vision-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 Holdings Limited is a Private Limited Company. The company registration number is SC291855. New City Vision Holdings Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of New City Vision 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: 11 November 2005
68 years old

Director
KIRK, Owen
Appointed Date: 11 November 2005
72 years old

Director
O'DONNELL, Harry Joseph
Appointed Date: 11 November 2005
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: 19 September 2006

Secretary
SF SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 18 October 2005

Director
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 23 January 2007
82 years old

Director
ROBERTSON, Robert Murray
Resigned: 31 August 2008
Appointed Date: 16 March 2006
50 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 11 November 2005
Appointed Date: 18 October 2005

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 voting rights - 75% or more as a member of a firm

NEW CITY VISION 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
12 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 2,000

02 Feb 2015
Accounts for a small company made up to 31 March 2014
...
... and 51 more events
14 Jul 2006
Director resigned
14 Jul 2006
Secretary resigned
14 Jul 2006
Particulars of contract relating to shares
14 Jul 2006
Ad 11/11/05--------- £ si 100@1=100 £ ic 1/101
18 Oct 2005
Incorporation

NEW CITY VISION 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…