UKBizDB.co.uk

RED EYE DEVELOPMENTS (PARK TERRACE) LIMITED

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

This company is commonly known as Red Eye Developments (park Terrace) Limited. The company was founded 13 years ago and was given the registration number SC388890. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RED EYE DEVELOPMENTS (PARK TERRACE) LIMITED
Company Number:SC388890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 2010
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director15 November 2010Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director15 November 2010Active
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director18 November 2019Active
C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum, Street, Glasgow, Scotland, G4 0JY

Director15 November 2010Active
C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum, Street, Glasgow, Scotland, G4 0JY

Director15 November 2010Active

People with Significant Control

Mr Alan Lind Garrick
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:3, Castle Court, Dunfermline, KY11 8PB
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
Address:3, Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-11-29Address

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

Download
2019-11-27Resolution

Resolution.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Capital

Capital statement capital company with date currency figure.

Download
2015-04-16Insolvency

Legacy.

Download
2015-04-16Capital

Legacy.

Download
2015-04-16Resolution

Resolution.

Download
2015-02-04Mortgage

Mortgage satisfy charge full.

Download
2015-01-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.