NEW CITY GROUP LIMITED
Overview
| Company Name | NEW CITY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC268178 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW CITY GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NEW CITY GROUP LIMITED located?
| Registered Office Address | 42 Auchinleck Road Cumnock KA18 1AE Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW CITY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAY HOMES LIMITED | May 20, 2004 | May 20, 2004 |
What are the latest accounts for NEW CITY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for NEW CITY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Change of details for Mr George Edward Glover as a person with significant control on Aug 01, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Anthony Thomas Clarke as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of NEW CITY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, George Edward | Secretary | The Knowe 42 Auchinleck Road KA18 1AE Cumnock Ayrshire | British | 33791990001 | ||||||
| GLOVER, George Edward | Director | The Knowe 42 Auchinleck Road KA18 1AE Cumnock Ayrshire | Scotland | British | 33791990001 | |||||
| MCCALL, Moira Chapman | Secretary | 41 Firhill Avenue ML6 9DZ Airdrie Strathclyde | British | 30845680002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CLARKE, Anthony Thomas | Director | 7 Nursery Grove PA13 4HW Kilmacolm Renfrewshire Scotland | United Kingdom | British | 145620001 | |||||
| GILLIVER, Paul Anthony Denis | Director | Wemyss Park 45 Blairhill Street ML5 1PH Coatbridge Strathclyde | United Kingdom | British | 66832350001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of NEW CITY GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Edward Glover | May 01, 2017 | Auchinleck Road KA18 1AE Cumnock 42 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0