This company is commonly known as Red Eye Developments (west End) Limited. The company was founded 14 years ago and was given the registration number SC371974. 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 82990 - Other business support service activities n.e.c..
Name | : | RED EYE DEVELOPMENTS (WEST END) LIMITED |
---|---|---|
Company Number | : | SC371974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2010 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 28 January 2010 | Active |
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 28 January 2010 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 28 January 2010 | Active |
Citypoint 2, C/O Hardie Caldwell Llp, 25 Tyndrum Street, Glasgow, G4 0JY | Director | 01 November 2010 | Active |
Citypoint 2, C/O Hardie Caldwell Llp, 25 Tyndrum Street, Glasgow, G4 0JY | Director | 01 November 2010 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 28 January 2010 | Active |
Sir Ronald Garrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | Citypoint 2, C/O Hardie Caldwell Llp, Glasgow, G4 0JY |
Nature of control | : |
|
Lady Janet Elizabeth Garrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Citypoint 2, C/O Hardie Caldwell Llp, Glasgow, G4 0JY |
Nature of control | : |
|
Mr Alan Lind Garrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
Nature of control | : |
|
Mr James Galloway Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Capital | Capital cancellation shares. | Download |
2017-07-19 | Resolution | Resolution. | Download |
2017-07-19 | Capital | Capital return purchase own shares. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Capital | Capital statement capital company with date currency figure. | Download |
2014-10-03 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.