Advanced company searchLink opens in new window

RED EYE DEVELOPMENTS (PARK TERRACE) LIMITED

Company number SC388890

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
29 Nov 2019 AD01 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
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
18 Nov 2019 AP01 Appointment of Mr Kevin Murray as a director on 18 November 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
13 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Dec 2016 MR04 Satisfaction of charge SC3888900003 in full
19 Dec 2016 MR04 Satisfaction of charge SC3888900002 in full
05 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Dec 2015 MR01 Registration of charge SC3888900003, created on 26 November 2015
25 Nov 2015 MR01 Registration of charge SC3888900002, created on 17 November 2015
10 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 46
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Apr 2015 SH19 Statement of capital on 16 April 2015
  • GBP 46
16 Apr 2015 CAP-SS Solvency Statement dated 02/04/15
16 Apr 2015 SH20 Statement by Directors
16 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2015 MR04 Satisfaction of charge SC3888900001 in full
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 58