Red Eye Developments (West End) Limited

DataGardener
dissolved

Red Eye Developments (west End) Limited

sc371974Private Limited With Share Capital

3 Castle Court Carnegie Campus, Dunfermline, KY118PB
Incorporated

28/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Red Eye Developments (west End) Limited (sc371974) is a private limited with share capital incorporated on 28/01/2010 (16 years old) and registered in dunfermline, KY118PB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 28/01/2010
KY118PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2026
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:22-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Resolution
Category:Resolution
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Capital Cancellation Shares
Category:Capital
Date:27-07-2017
Resolution
Category:Resolution
Date:19-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-10-2014
Legacy
Category:Insolvency
Date:03-10-2014
Legacy
Category:Capital
Date:03-10-2014
Resolution
Category:Resolution
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Capital Allotment Shares
Category:Capital
Date:30-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2010
Capital Allotment Shares
Category:Capital
Date:17-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2010
Capital Allotment Shares
Category:Capital
Date:01-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Termination Secretary Company With Name
Category:Officers
Date:08-02-2010
Termination Director Company With Name
Category:Officers
Date:08-02-2010
Incorporation Company
Category:Incorporation
Date:28-01-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date10/10/2019
Latest Accounts31/01/2019

Trading Addresses

3 Castle Court, Carnegie Campus, Dunfermline, KY118PBRegistered
Citypoint 2, C/O Hardie Caldwell Llp, Glasgow, Lanarkshire, G40JY

Related Companies

2

Contact

3 Castle Court Carnegie Campus, Dunfermline, KY118PB