Background WavePink WaveYellow Wave

NEW CITY VISION (RENTON) LIMITED (SC368260)

NEW CITY VISION (RENTON) LIMITED (SC368260) is an active UK company. incorporated on 10 November 2009. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. NEW CITY VISION (RENTON) LIMITED has been registered for 16 years. Current directors include CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph.

Company Number
SC368260
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
13 Newton Place, Glasgow, G3 7PR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Michael, KIRK, Owen, O'DONNELL, Harry Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CITY VISION (RENTON) LIMITED

NEW CITY VISION (RENTON) LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. NEW CITY VISION (RENTON) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

SC368260

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

13 Newton Place Glasgow, G3 7PR,

Timeline

4 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
New Owner
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CANNON, Michael

Active
Beckett Way, Dublin 12
Secretary
Appointed 02 Aug 2011

CANNON, Michael

Active
Block 20b, Beckett Way, DublinDUBLIN 12
Born October 1956
Director
Appointed 13 Jan 2010

KIRK, Owen

Active
Block 20b, Beckett Way, DublinDUBLIN 12
Born October 1952
Director
Appointed 13 Jan 2010

O'DONNELL, Harry Joseph

Active
Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 10 Nov 2009

SF SECRETARIES LIMITED

Resigned
123 St. Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 10 Nov 2009
Resigned 02 Aug 2011

Persons with significant control

5

GlasgowG3 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2021

Mr Cathal Cannon

Active
Newton Place, GlasgowG3 7PR
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 11 Nov 2021

Mr Harry Joseph O'Donnell

Active
Newton Place, GlasgowG3 7PR
Born June 1954

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Michael Cannon

Active
Newton Place, GlasgowG3 7PR
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Owen Kirk

Active
Newton Place, GlasgowG3 7PR
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
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
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Incorporation Company
10 November 2009
NEWINCIncorporation