Advanced company searchLink opens in new window

NEW CITY LETTING (MANAGEMENT) LIMITED

Company number SC389174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
17 Feb 2014 AA Accounts made up to 31 May 2013
25 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
27 Feb 2013 AA Accounts made up to 31 May 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
30 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 3
08 Nov 2011 AA Accounts made up to 31 May 2011
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1
07 Dec 2010 AP01 Appointment of Anthony Thomas Clarke as a director
07 Dec 2010 AP01 Appointment of George Edward Glover as a director
07 Dec 2010 AP01 Appointment of Rosalind Edwards as a director
07 Dec 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 May 2011
07 Dec 2010 AD01 Registered office address changed from 9 Academy Street Ayr KA7 1HF United Kingdom on 7 December 2010
07 Dec 2010 AP03 Appointment of Rosalind Edwards as a secretary
26 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
26 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
19 Nov 2010 NEWINC Incorporation