Company NameRed Eye Developments (West End) Limited
DirectorsAlan Lind Garrick and James Galloway Muir
Company StatusLiquidation
Company NumberSC371974
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

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
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr James Galloway Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameLady Janet Garrick
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 C/O Hardie Caldwell Llp
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 C/O Hardie Caldwell Llp
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Alan Garrick
33.33%
Ordinary
2 at £1James Muir
33.33%
Ordinary
2 at £1Sir Ronald Garrick & Lady Garrick
33.33%
Ordinary

Financials

Year2014
Net Worth£1,908,911
Cash£1,323,334
Current Liabilities£817,873

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 May 2019 (4 years, 11 months ago)
Next Return Due4 June 2020 (overdue)

Charges

2 September 2013Delivered on: 11 September 2013
Persons entitled: Bank Leumi (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 11 September 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 July 2013Delivered on: 25 July 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 20 July 2013
Satisfied on: 22 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: 88 highburgh road glasgow GLA181298. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 October 2019Registered office address changed from Citypoint 2 C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 15 October 2019 (2 pages)
15 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-11
(1 page)
10 October 2019Satisfaction of charge SC3719740003 in full (1 page)
10 October 2019Satisfaction of charge SC3719740004 in full (1 page)
10 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 October 2019Satisfaction of charge SC3719740002 in full (1 page)
24 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Termination of appointment of Janet Garrick as a director on 19 June 2017 (1 page)
24 October 2017Cessation of Ronald Garrick as a person with significant control on 19 June 2017 (1 page)
24 October 2017Termination of appointment of Janet Garrick as a director on 19 June 2017 (1 page)
24 October 2017Termination of appointment of Ronald Garrick as a director on 19 June 2017 (1 page)
24 October 2017Cessation of Janet Elizabeth Garrick as a person with significant control on 19 June 2017 (1 page)
24 October 2017Cessation of Janet Elizabeth Garrick as a person with significant control on 19 June 2017 (1 page)
24 October 2017Termination of appointment of Ronald Garrick as a director on 19 June 2017 (1 page)
24 October 2017Cessation of Ronald Garrick as a person with significant control on 19 June 2017 (1 page)
27 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 4
(4 pages)
27 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 4
(4 pages)
19 July 2017Purchase of own shares. (3 pages)
19 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2017Purchase of own shares. (3 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(5 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Statement of capital on 10 October 2014
  • GBP 6
(4 pages)
10 October 2014Statement of capital on 10 October 2014
  • GBP 6
(4 pages)
3 October 2014Statement by Directors (1 page)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2014Solvency Statement dated 15/09/14 (1 page)
3 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2014Statement by Directors (1 page)
3 October 2014Solvency Statement dated 15/09/14 (1 page)
22 September 2014Satisfaction of charge SC3719740001 in full (4 pages)
22 September 2014Satisfaction of charge SC3719740001 in full (4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,027,937.000231
(5 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,027,937.000231
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 September 2013Registration of charge 3719740003 (23 pages)
11 September 2013Registration of charge 3719740004 (66 pages)
11 September 2013Registration of charge 3719740003 (23 pages)
11 September 2013Registration of charge 3719740004 (66 pages)
25 July 2013Registration of charge 3719740002 (10 pages)
25 July 2013Registration of charge 3719740002 (10 pages)
20 July 2013Registration of charge 3719740001 (17 pages)
20 July 2013Registration of charge 3719740001 (17 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,040,617
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,040,617
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 312
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 312
(3 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 29 January 2010
  • GBP 300
(3 pages)
17 November 2010Appointment of Sir Ronald Garrick as a director (2 pages)
17 November 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 300
(3 pages)
17 November 2010Appointment of Sir Ronald Garrick as a director (2 pages)
15 November 2010Appointment of Lady Elsepth Garrick as a director (2 pages)
15 November 2010Appointment of Lady Elsepth Garrick as a director (2 pages)
3 March 2010Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 3 March 2010 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1
(4 pages)
18 February 2010Appointment of Alan Lind Garrick as a director (3 pages)
18 February 2010Appointment of Alan Lind Garrick as a director (3 pages)
18 February 2010Appointment of James Galloway Muir as a director (3 pages)
18 February 2010Appointment of James Galloway Muir as a director (3 pages)
8 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)