UKBizDB.co.uk

RED EYE DEVELOPMENTS (WEST END) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Director28 January 2010Active
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director28 January 2010Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary28 January 2010Active
Citypoint 2, C/O Hardie Caldwell Llp, 25 Tyndrum Street, Glasgow, G4 0JY

Director01 November 2010Active
Citypoint 2, C/O Hardie Caldwell Llp, 25 Tyndrum Street, Glasgow, G4 0JY

Director01 November 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director28 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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, Carnegie Campus, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-10-15Address

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

Download
2019-10-15Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Capital

Capital cancellation shares.

Download
2017-07-19Resolution

Resolution.

Download
2017-07-19Capital

Capital return purchase own shares.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Capital

Capital statement capital company with date currency figure.

Download
2014-10-03Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.