About

Registered Number: SC284333
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 30 Miller Road, Ayr, Ayrshire, KA7 2AY,

 

Having been setup in 2005, New City Letting Ltd are based in Ayr in Ayrshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are Carrick, Steven, Mackey, Trevor Kenneth, Clarke, Anthony Thomas, Edwards, Rosalind, Glover, George Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, Steven 20 April 2018 - 1
MACKEY, Trevor Kenneth 20 April 2018 - 1
CLARKE, Anthony Thomas 05 May 2005 23 April 2018 1
EDWARDS, Rosalind 05 May 2005 19 May 2015 1
GLOVER, George Edward 05 May 2005 23 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 05 May 2020
MR01 - N/A 10 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 06 July 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 23 March 2019
MR01 - N/A 18 August 2018
MR01 - N/A 15 August 2018
AA01 - Change of accounting reference date 04 July 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 25 May 2018
PSC01 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
PSC02 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 09 December 2015
TM02 - Termination of appointment of secretary 24 September 2015
TM01 - Termination of appointment of director 30 May 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
AA - Annual Accounts 15 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
410(Scot) - N/A 27 March 2008
410(Scot) - N/A 09 February 2008
410(Scot) - N/A 29 November 2007
AA - Annual Accounts 08 September 2007
410(Scot) - N/A 30 June 2007
363a - Annual Return 27 June 2007
410(Scot) - N/A 14 March 2007
410(Scot) - N/A 01 March 2007
AA - Annual Accounts 14 February 2007
CERTNM - Change of name certificate 01 November 2006
410(Scot) - N/A 30 August 2006
410(Scot) - N/A 24 August 2006
410(Scot) - N/A 27 July 2006
410(Scot) - N/A 24 June 2006
410(Scot) - N/A 03 June 2006
363s - Annual Return 31 May 2006
410(Scot) - N/A 20 May 2006
410(Scot) - N/A 28 April 2006
410(Scot) - N/A 07 April 2006
410(Scot) - N/A 29 March 2006
410(Scot) - N/A 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
410(Scot) - N/A 14 February 2006
410(Scot) - N/A 12 January 2006
410(Scot) - N/A 04 January 2006
410(Scot) - N/A 07 November 2005
410(Scot) - N/A 07 November 2005
410(Scot) - N/A 07 November 2005
410(Scot) - N/A 07 November 2005
410(Scot) - N/A 07 November 2005
410(Scot) - N/A 10 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

A registered charge 03 August 2018 Outstanding

N/A

Standard security 01 November 2010 Fully Satisfied

N/A

Standard security 01 November 2010 Fully Satisfied

N/A

Standard security 19 March 2008 Fully Satisfied

N/A

Standard security 06 February 2008 Fully Satisfied

N/A

Standard security 22 November 2007 Fully Satisfied

N/A

Standard security 26 June 2007 Fully Satisfied

N/A

Standard security 08 March 2007 Fully Satisfied

N/A

Standard security 23 February 2007 Fully Satisfied

N/A

Standard security 28 August 2006 Fully Satisfied

N/A

Standard security 21 August 2006 Fully Satisfied

N/A

Standard security 24 July 2006 Fully Satisfied

N/A

Standard security 21 June 2006 Fully Satisfied

N/A

Standard security 24 May 2006 Fully Satisfied

N/A

Standard security 17 May 2006 Fully Satisfied

N/A

Standard security 24 April 2006 Fully Satisfied

N/A

Standard security 04 April 2006 Fully Satisfied

N/A

Standard security 24 March 2006 Fully Satisfied

N/A

Standard security 09 February 2006 Fully Satisfied

N/A

Standard security 09 February 2006 Fully Satisfied

N/A

Standard security 29 December 2005 Fully Satisfied

N/A

Standard security 22 December 2005 Fully Satisfied

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Bond & floating charge 04 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.