Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director Name | Mr James Galloway Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2019(9 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Lady Janet Garrick |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp 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 | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Website | redeyedevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3324200 |
Telephone region | Glasgow |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
16 at £1 | A&j Retirement Benefit Scheme 34.78% Ordinary |
---|---|
15 at £1 | Alan Garrick 32.61% Ordinary |
15 at £1 | James Muir 32.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,489 |
Cash | £3,601 |
Current Liabilities | £1,167,397 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 November 2015 | Delivered on: 9 December 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Particulars: 6 park terrace, glasgow. Outstanding |
---|---|
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Airdrie Savings Bank Classification: A registered charge Outstanding |
8 January 2014 | Delivered 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 |
29 November 2019 | Registered 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 2019 | Resolutions
|
18 November 2019 | Appointment of Mr Kevin Murray as a director on 18 November 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 December 2016 | Satisfaction of charge SC3888900003 in full (4 pages) |
20 December 2016 | Satisfaction of charge SC3888900003 in full (4 pages) |
19 December 2016 | Satisfaction of charge SC3888900002 in full (1 page) |
19 December 2016 | Satisfaction of charge SC3888900002 in full (1 page) |
5 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 December 2015 | Registration of charge SC3888900003, created on 26 November 2015 (9 pages) |
9 December 2015 | Registration of charge SC3888900003, created on 26 November 2015 (9 pages) |
25 November 2015 | Registration of charge SC3888900002, created on 17 November 2015 (19 pages) |
25 November 2015 | Registration of charge SC3888900002, created on 17 November 2015 (19 pages) |
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 April 2015 | Solvency Statement dated 02/04/15 (1 page) |
16 April 2015 | Statement by Directors (1 page) |
16 April 2015 | Solvency Statement dated 02/04/15 (1 page) |
16 April 2015 | Statement of capital on 16 April 2015
|
16 April 2015 | Statement of capital on 16 April 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Statement by Directors (1 page) |
16 April 2015 | Resolutions
|
4 February 2015 | Satisfaction of charge SC3888900001 in full (4 pages) |
4 February 2015 | Satisfaction of charge SC3888900001 in full (4 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
29 January 2015 | Resolutions
|
29 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 January 2014 | Registration of charge 3888900001 (10 pages) |
17 January 2014 | Registration of charge 3888900001 (10 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 09/12/13 (1 page) |
23 December 2013 | Solvency statement dated 09/12/13 (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 23 December 2013
|
13 December 2013 | Termination of appointment of Janet Garrick as a director (1 page) |
13 December 2013 | Termination of appointment of Janet Garrick as a director (1 page) |
13 December 2013 | Termination of appointment of Ronald Garrick as a director (1 page) |
13 December 2013 | Termination of appointment of Ronald Garrick as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (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) |
2 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|