Glasgow
G3 6BY
Scotland
Director Name | Mr James Galloway Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton House Malmesbury Road Cricklade Swindon SN6 6HA |
Secretary Name | Mr James Galloway Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton House Malmesbury Road Cricklade Swindon SN6 6HA |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Lady Janet Garrick |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | redeyedevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3324200 |
Telephone region | Glasgow |
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | A&j Retirement Benefit Scheme 41.67% Ordinary |
---|---|
40 at £1 | Sir Ronald Garrick & Lady Garrick 33.33% Ordinary |
15 at £1 | Alan Garrick 12.50% Ordinary |
15 at £1 | James Muir 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £671,144 |
Cash | £15,640 |
Current Liabilities | £11,431 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 December 2010 | Delivered 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 |
---|
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 August 2022 | Secretary's details changed for Mr James Galloway Muir on 12 August 2022 (1 page) |
12 August 2022 | Change of details for Mr James Galloway Muir as a person with significant control on 12 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr James Galloway Muir on 12 August 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 August 2018 | Cessation of Janet Elizabeth Garrick as a person with significant control on 25 June 2018 (1 page) |
24 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 March 2018 | Director's details changed for Mr Alan Lind Garrick on 9 March 2018 (2 pages) |
28 December 2017 | Statement of capital on 28 December 2017
|
28 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Resolutions
|
28 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
28 December 2017 | Statement of capital on 28 December 2017
|
1 December 2017 | Termination of appointment of Janet Garrick as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Ronald Garrick as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Ronald Garrick as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Janet Garrick as a director on 30 November 2017 (1 page) |
19 July 2017 | Notification of Janet Eizabeth Garrick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Janet Eizabeth Garrick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Alan Lind Garrick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Galloway Muir as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of James Galloway Muir as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Alan Lind Garrick as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Alan Lind Garrick as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Galloway Muir as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Janet Eizabeth Garrick as a person with significant control on 19 July 2017 (2 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Lady Elspeth Garrick on 30 November 2010 (2 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Appointment of Sir Ronald Garrick as a director (2 pages) |
17 November 2010 | Appointment of Sir Ronald Garrick as a director (2 pages) |
15 November 2010 | Appointment of Mrs Elspeth Garrick as a director (2 pages) |
15 November 2010 | Appointment of Mrs Elspeth Garrick as a director (2 pages) |
1 November 2010 | Secretary's details changed for James Galloway Muir on 31 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for James Galloway Muir on 31 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for James Galloway Muir on 31 October 2009 (2 pages) |
29 October 2010 | Director's details changed for James Galloway Muir on 31 October 2009 (2 pages) |
28 September 2009 | Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 September 2009 | Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 September 2009 | Company name changed goldbrae LIMITED\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Company name changed goldbrae LIMITED\certificate issued on 18/09/09 (2 pages) |
11 September 2009 | Director and secretary appointed james galloway muir (2 pages) |
11 September 2009 | Director and secretary appointed james galloway muir (2 pages) |
11 September 2009 | Director appointed alan lind garrick (2 pages) |
11 September 2009 | Director appointed alan lind garrick (2 pages) |
10 September 2009 | Gbp nc 100/10000\09/09/09 (1 page) |
10 September 2009 | Gbp nc 100/10000\09/09/09 (1 page) |
10 September 2009 | Appointment terminated director stephen mabbott (1 page) |
10 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Appointment terminated director stephen mabbott (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 August 2009 | Incorporation (18 pages) |
21 August 2009 | Incorporation (18 pages) |