NEW CITY VISION (GARTLOCH) LIMITED
BISHOP LOCH (GARTLOCH) LIMITED FORTY EIGHT SHELF (104) LIMITED


Company number SC242834
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 13 NEWTON PLACE, GLASGOW, G73 7PR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five 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 (GARTLOCH) LIMITED are www.newcityvisiongartloch.co.uk, and www.new-city-vision-gartloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. New City Vision Gartloch Limited is a Private Limited Company. The company registration number is SC242834. New City Vision Gartloch Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of New City Vision Gartloch Limited is 13 Newton Place Glasgow G73 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 CITRIN, David Lewis Robert has been resigned. Nominee Secretary GLEN, Jeremy Stewart has been resigned. Secretary ROBERTSON, Robert Murray has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Director CITRIN, David Lewis Robert has been resigned. Nominee Director DUNN, Alastair Kenneth has been resigned. Nominee Director GLEN, Jeremy Stewart has been resigned. Director ROBERTSON, Robert Murray has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CANNON, Michael
Appointed Date: 07 October 2003
68 years old

Director
KIRK, Owen
Appointed Date: 07 October 2003
72 years old

Director
O'DONNELL, Harry Joseph
Appointed Date: 07 October 2003
71 years old

Resigned Directors

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

Secretary
CITRIN, David Lewis Robert
Resigned: 27 September 2007
Appointed Date: 07 October 2003

Nominee Secretary
GLEN, Jeremy Stewart
Resigned: 30 January 2003
Appointed Date: 24 January 2003

Secretary
ROBERTSON, Robert Murray
Resigned: 31 August 2008
Appointed Date: 27 September 2007

Secretary
BRECHIN TINDAL OATTS, SOLICITORS
Resigned: 07 October 2003
Appointed Date: 30 January 2003

Director
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 27 September 2007
82 years old

Nominee Director
DUNN, Alastair Kenneth
Resigned: 07 October 2003
Appointed Date: 24 January 2003
59 years old

Nominee Director
GLEN, Jeremy Stewart
Resigned: 30 January 2003
Appointed Date: 24 January 2003
58 years old

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

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 – 75% or more as a member of a firm

NEW CITY VISION (GARTLOCH) 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 2.62

02 Feb 2015
Accounts for a small company made up to 31 March 2014
...
... and 75 more events
08 Oct 2003
Company name changed forty eight shelf (104) LIMITED\certificate issued on 08/10/03
08 Oct 2003
Registered office changed on 08/10/03 from: 48 st vincent street, glasgow, strathclyde G2 5HS
15 Aug 2003
New secretary appointed
15 Aug 2003
Secretary resigned;director resigned
24 Jan 2003
Incorporation

NEW CITY VISION (GARTLOCH) LIMITED Charges

19 May 2010
Standard security
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Michael Cannon and Another
Description: All and whole subjects registered in the land register of…
19 May 2010
Standard security
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Michael Cannon and Another
Description: Areas forming part of GLA120501.
13 May 2010
Floating charge
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Michael Cannon and Another
Description: Undertaking & all property & assets present & future…
8 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the greenbelt land at the former…
8 September 2004
Standard security
Delivered: 15 September 2004
Status: Satisfied on 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the hamlets & listed building site…
23 August 2004
Floating charge
Delivered: 3 September 2004
Status: Satisfied on 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 November 2003
Standard security
Delivered: 9 December 2003
Status: Satisfied on 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at gartloch hospital, easterhouse, glasgow…
21 November 2003
Standard security
Delivered: 9 December 2003
Status: Satisfied on 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Greenbelt land, gartloch hospital, easterhouse, glasgow…
21 November 2003
Standard security
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Greater Glasgow Primary Care National Health Service Trust
Description: GLA126336 GLA131233 GLA133447 GLA133450 GLA147505 GLA158544…
7 November 2003
Floating charge
Delivered: 15 November 2003
Status: Satisfied on 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…