Company NameRed Eye Developments (Park Terrace) Limited
Company StatusDissolved
Company NumberSC388890
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Lind Garrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 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
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Kevin Murray
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2019(9 years after company formation)
Appointment Duration2 years, 5 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameLady Janet Garrick
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum
Street
Glasgow
G4 0JY
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum
Street
Glasgow
G4 0JY
Scotland

Contact

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

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

16 at £1A&j Retirement Benefit Scheme
34.78%
Ordinary
15 at £1Alan Garrick
32.61%
Ordinary
15 at £1James Muir
32.61%
Ordinary

Financials

Year2014
Net Worth£149,489
Cash£3,601
Current Liabilities£1,167,397

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

26 November 2015Delivered on: 9 December 2015
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 6 park terrace, glasgow.
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Outstanding
8 January 2014Delivered on: 17 January 2014
Satisfied on: 4 February 2015
Persons entitled: Park Terrace Investments Limited

Classification: A registered charge
Particulars: The townhouse kown as and numbered 5 park terrace glasgow.
Fully Satisfied

Filing History

29 November 2019Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 29 November 2019 (2 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
(1 page)
18 November 2019Appointment of Mr Kevin Murray as a director on 18 November 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 December 2016Satisfaction of charge SC3888900003 in full (4 pages)
20 December 2016Satisfaction of charge SC3888900003 in full (4 pages)
19 December 2016Satisfaction of charge SC3888900002 in full (1 page)
19 December 2016Satisfaction of charge SC3888900002 in full (1 page)
5 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 December 2015Registration of charge SC3888900003, created on 26 November 2015 (9 pages)
9 December 2015Registration of charge SC3888900003, created on 26 November 2015 (9 pages)
25 November 2015Registration of charge SC3888900002, created on 17 November 2015 (19 pages)
25 November 2015Registration of charge SC3888900002, created on 17 November 2015 (19 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 46
(3 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 46
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 April 2015Solvency Statement dated 02/04/15 (1 page)
16 April 2015Statement by Directors (1 page)
16 April 2015Solvency Statement dated 02/04/15 (1 page)
16 April 2015Statement of capital on 16 April 2015
  • GBP 46
(4 pages)
16 April 2015Statement of capital on 16 April 2015
  • GBP 46
(4 pages)
16 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2015Statement by Directors (1 page)
16 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2015Satisfaction of charge SC3888900001 in full (4 pages)
4 February 2015Satisfaction of charge SC3888900001 in full (4 pages)
29 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 58
(4 pages)
29 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 58
(4 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 34
(14 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 34
(14 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 157,030
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 157,030
(4 pages)
17 January 2014Registration of charge 3888900001 (10 pages)
17 January 2014Registration of charge 3888900001 (10 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 32
(4 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2013Solvency statement dated 09/12/13 (1 page)
23 December 2013Solvency statement dated 09/12/13 (1 page)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 32
(4 pages)
13 December 2013Termination of appointment of Janet Garrick as a director (1 page)
13 December 2013Termination of appointment of Janet Garrick as a director (1 page)
13 December 2013Termination of appointment of Ronald Garrick as a director (1 page)
13 December 2013Termination of appointment of Ronald Garrick as a director (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 11 August 2013 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)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (4 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)
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)
2 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 45
(4 pages)
2 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 45
(4 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)