Company NameRed Eye Developments Limited
DirectorsAlan Lind Garrick and James Galloway Muir
Company StatusActive
Company NumberSC364359
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Previous NameGoldbrae Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Lind Garrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMr James Galloway Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton House Malmesbury Road
Cricklade
Swindon
SN6 6HA
Secretary NameMr James Galloway Muir
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 weeks, 5 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton House Malmesbury Road
Cricklade
Swindon
SN6 6HA
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameLady Janet Garrick
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteredeyedevelopments.co.uk
Email address[email protected]
Telephone0141 3324200
Telephone regionGlasgow

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1A&j Retirement Benefit Scheme
41.67%
Ordinary
40 at £1Sir Ronald Garrick & Lady Garrick
33.33%
Ordinary
15 at £1Alan Garrick
12.50%
Ordinary
15 at £1James Muir
12.50%
Ordinary

Financials

Year2014
Net Worth£671,144
Cash£15,640
Current Liabilities£11,431

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

2 December 2010Delivered on: 10 December 2010
Satisfied on: 24 August 2011
Persons entitled: Park Gardens Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 park circus place glasgow GLA119286.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 April 2023Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
31 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 August 2022Secretary's details changed for Mr James Galloway Muir on 12 August 2022 (1 page)
12 August 2022Change of details for Mr James Galloway Muir as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mr James Galloway Muir on 12 August 2022 (2 pages)
12 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 August 2018Cessation of Janet Elizabeth Garrick as a person with significant control on 25 June 2018 (1 page)
24 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
13 March 2018Director's details changed for Mr Alan Lind Garrick on 9 March 2018 (2 pages)
28 December 2017Statement of capital on 28 December 2017
  • GBP 80
(5 pages)
28 December 2017Solvency Statement dated 30/11/17 (1 page)
28 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Solvency Statement dated 30/11/17 (1 page)
28 December 2017Statement of capital on 28 December 2017
  • GBP 80
(5 pages)
1 December 2017Termination of appointment of Janet Garrick as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Ronald Garrick as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Ronald Garrick as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Janet Garrick as a director on 30 November 2017 (1 page)
19 July 2017Notification of Janet Eizabeth Garrick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Janet Eizabeth Garrick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Alan Lind Garrick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Galloway Muir as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of James Galloway Muir as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Alan Lind Garrick as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2017Notification of Alan Lind Garrick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Galloway Muir as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 July 2017Notification of Janet Eizabeth Garrick as a person with significant control on 19 July 2017 (2 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120
(7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(6 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(6 pages)
13 July 2015Registered office address changed from C/O Hardie Caldewell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 13 July 2015 (1 page)
13 July 2015Registered office address changed from C/O Hardie Caldewell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 13 July 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(6 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages)
8 December 2010Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 45
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 45
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 45
(3 pages)
17 November 2010Appointment of Sir Ronald Garrick as a director (2 pages)
17 November 2010Appointment of Sir Ronald Garrick as a director (2 pages)
15 November 2010Appointment of Mrs Elspeth Garrick as a director (2 pages)
15 November 2010Appointment of Mrs Elspeth Garrick as a director (2 pages)
1 November 2010Secretary's details changed for James Galloway Muir on 31 October 2009 (2 pages)
1 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for James Galloway Muir on 31 October 2009 (2 pages)
1 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for James Galloway Muir on 31 October 2009 (2 pages)
29 October 2010Director's details changed for James Galloway Muir on 31 October 2009 (2 pages)
28 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2009Company name changed goldbrae LIMITED\certificate issued on 18/09/09 (2 pages)
18 September 2009Company name changed goldbrae LIMITED\certificate issued on 18/09/09 (2 pages)
11 September 2009Director and secretary appointed james galloway muir (2 pages)
11 September 2009Director and secretary appointed james galloway muir (2 pages)
11 September 2009Director appointed alan lind garrick (2 pages)
11 September 2009Director appointed alan lind garrick (2 pages)
10 September 2009Gbp nc 100/10000\09/09/09 (1 page)
10 September 2009Gbp nc 100/10000\09/09/09 (1 page)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
21 August 2009Incorporation (18 pages)
21 August 2009Incorporation (18 pages)