About

Registered Number: SC365564
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: C/O Hardie Caldwell Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY

 

Red Eye Developments (Park Circus Place) Ltd was founded on 15 September 2009 and are based in Glasgow. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 15 September 2009 15 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 17 May 2017
SH19 - Statement of capital 05 October 2016
RESOLUTIONS - N/A 20 September 2016
CAP-SS - N/A 20 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 June 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 01 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
RESOLUTIONS - N/A 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 22 September 2011 Fully Satisfied

N/A

Bond & floating charge 24 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.