Background WavePink WaveYellow Wave

NEW CITY VISION HOLDINGS LIMITED (SC291855)

NEW CITY VISION HOLDINGS LIMITED (SC291855) is an active UK company. incorporated on 18 October 2005. with registered office in 13 Newton Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW CITY VISION HOLDINGS LIMITED has been registered for 20 years. Current directors include CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph.

Company Number
SC291855
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
13 Newton Place, G3 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CITY VISION HOLDINGS LIMITED

NEW CITY VISION HOLDINGS LIMITED is an active company incorporated on 18 October 2005 with the registered office located in 13 Newton Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW CITY VISION HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC291855

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

13 Newton Place Glasgow , G3 7PR,

Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 10
New Owner
Jan 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CANNON, Michael

Active
St Annes, BothernabreenaIRISH
Born October 1956
Director
Appointed 11 Nov 2005

KIRK, Owen

Active
4 Oak Park, Dublin 15IRISH
Born October 1952
Director
Appointed 11 Nov 2005

O'DONNELL, Harry Joseph

Active
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 11 Nov 2005

CITRIN, David Lewis Robert

Resigned
161 Terregles Avenue, GlasgowG41 4RT
Secretary
Appointed 31 Aug 2008
Resigned 24 Nov 2009

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Secretary
Appointed 19 Sept 2006
Resigned 31 Aug 2008

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 18 Oct 2005
Resigned 11 Nov 2005

CITRIN, David Lewis Robert

Resigned
161 Terregles Avenue, GlasgowG41 4RT
Born March 1943
Director
Appointed 23 Jan 2007
Resigned 24 Nov 2009

ROBERTSON, Robert Murray

Resigned
19 Newark Drive, GlasgowG41 4QB
Born October 1975
Director
Appointed 16 Mar 2006
Resigned 31 Aug 2008

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 18 Oct 2005
Resigned 11 Nov 2005

Persons with significant control

3

Mr Owen Kirk

Active
13 Newton PlaceG3 7PR
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2016

Mr Harry Joseph O'Donnell

Active
13 Newton PlaceG3 7PR
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Michael Cannon

Active
13 Newton PlaceG3 7PR
Born October 1956

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Auditors Resignation Company
18 June 2013
AUDAUD
Dissolved Compulsory Strike Off Suspended
8 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
26 January 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353353
Legacy
9 October 2008
190190
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
27 January 2007
410(Scot)410(Scot)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
88(3)88(3)
Legacy
14 July 2006
88(2)R88(2)R
Incorporation Company
18 October 2005
NEWINCIncorporation