Advanced company searchLink opens in new window

RED EYE DEVELOPMENTS LIMITED

Company number SC364359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 January 2024
20 Feb 2024 SH19 Statement of capital on 20 February 2024
  • GBP 30
20 Feb 2024 CAP-SS Solvency Statement dated 30/01/24
20 Feb 2024 SH20 Statement by Directors
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 31/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2023 AD01 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
05 Apr 2023 AD01 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
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
12 Aug 2022 PSC04 Change of details for Mr James Galloway Muir as a person with significant control on 12 August 2022
12 Aug 2022 CH03 Secretary's details changed for Mr James Galloway Muir on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr James Galloway Muir on 12 August 2022
22 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
24 Aug 2018 PSC07 Cessation of Janet Elizabeth Garrick as a person with significant control on 25 June 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
13 Mar 2018 CH01 Director's details changed for Mr Alan Lind Garrick on 9 March 2018
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 80