RED EYE DEVELOPMENTS (WEST END) LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719740002

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719740004

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719740003

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK

View Document

24/10/1724 October 2017 CESSATION OF RONALD GARRICK AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF JANET ELIZABETH GARRICK AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET GARRICK

View Document

27/07/1727 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 4

View Document

19/07/1719 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/06/1515 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 6

View Document

03/10/143 October 2014 SOLVENCY STATEMENT DATED 15/09/14

View Document

03/10/143 October 2014 REDUCE ISSUED CAPITAL 15/09/2014

View Document

03/10/143 October 2014 STATEMENT BY DIRECTORS

View Document

22/09/1422 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719740001

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3719740004

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3719740003

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3719740002

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3719740001

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 2040617

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 312

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY ELSPETH GARRICK / 30/11/2010

View Document

17/11/1017 November 2010 29/01/10 STATEMENT OF CAPITAL GBP 300

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED SIR RONALD GARRICK

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED LADY ELSEPTH GARRICK

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY UNITED KINGDOM

View Document

01/03/101 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 1

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JAMES GALLOWAY MUIR

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ALAN LIND GARRICK

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company