UKBizDB.co.uk

RED EYE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Eye Developments Limited. The company was founded 14 years ago and was given the registration number SC364359. The firm's registered office is in GLASGOW. You can find them at Citypoint 2, 25 Tyndrum Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RED EYE DEVELOPMENTS LIMITED
Company Number:SC364359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2009
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleton House, Malmesbury Road, Cricklade, Swindon, England, SN6 6HA

Secretary09 September 2009Active
5, Park Terrace, Glasgow, Scotland, G3 6BY

Director09 September 2009Active
Appleton House, Malmesbury Road, Cricklade, Swindon, England, SN6 6HA

Director09 September 2009Active
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary21 August 2009Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director01 November 2010Active
Citypoint 2, 25 Tyndrum Street, Glasgow, Scotland, G4 0JY

Director01 November 2010Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director21 August 2009Active

People with Significant Control

Lady Janet Elizabeth Garrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Galloway Muir
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Anderson & Brown Llp, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Significant influence or control
Mr Alan Lind Garrick
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Anderson & Brown Llp, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Capital

Capital statement capital company with date currency figure.

Download
2024-02-20Insolvency

Legacy.

Download
2024-02-20Capital

Legacy.

Download
2024-02-20Resolution

Resolution.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person secretary company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-12-28Capital

Capital statement capital company with date currency figure.

Download
2017-12-28Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.