Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Red Eye Developments (West End) Limited
Red Eye Developments (West End) Limited is a liquidation company incorporated on 28 January 2010 with the registered office located in Dunfermline, Fife. Red Eye Developments (West End) Limited was registered 15 years ago.
Watch Company
Status
Liquidation
Company No
SC371974
Private limited company
Scottish Company
Age
15 years
Incorporated
28 January 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1920 days
Dated
21 May 2019
(6 years ago)
Next confirmation dated
21 May 2020
Was due on
4 June 2020
(5 years ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2019
(12 months)
Next accounts for period
31 January 2020
Was due on
31 January 2021
(4 years ago)
Learn more about Red Eye Developments (West End) Limited
Contact
Address
3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Same address for the past
5 years
Companies in KY11 8PB
Telephone
Unreported
Email
Unreported
Website
Redeyedevelopments.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr James Galloway Muir
Director • PSC • British • Lives in England • Born in Jun 1959
Mr Alan Lind Garrick
Director • PSC • None • British • Lives in Scotland • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Eye Developments Limited
Mr Alan Lind Garrick and Mr James Galloway Muir are mutual people.
Active
Fitzsimons Limited
Mr Alan Lind Garrick is a mutual person.
Active
Highworth Business Park Limited
Mr Alan Lind Garrick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
£367.42K
Increased by £366.6K (+44382%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.25M
Decreased by £3.98K (-0%)
Total Liabilities
-£2.35K
Decreased by £769 (-25%)
Net Assets
£1.24M
Decreased by £3.21K (-0%)
Debt Ratio (%)
0%
Decreased by 0.06% (-24%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Years Ago on 15 Oct 2019
Charge Satisfied
5 Years Ago on 10 Oct 2019
Charge Satisfied
5 Years Ago on 10 Oct 2019
Charge Satisfied
5 Years Ago on 10 Oct 2019
Full Accounts Submitted
5 Years Ago on 10 Oct 2019
Confirmation Submitted
6 Years Ago on 24 Jun 2019
Full Accounts Submitted
6 Years Ago on 31 Oct 2018
Confirmation Submitted
7 Years Ago on 31 May 2018
Full Accounts Submitted
7 Years Ago on 30 Oct 2017
Janet Elizabeth Garrick (PSC) Resigned
8 Years Ago on 19 Jun 2017
Get Alerts
Get Credit Report
Discover Red Eye Developments (West End) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Citypoint 2 C/O Hardie Caldwell Llp 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 15 October 2019
Submitted on 15 Oct 2019
Resolutions
Submitted on 15 Oct 2019
Total exemption full accounts made up to 31 January 2019
Submitted on 10 Oct 2019
Satisfaction of charge SC3719740002 in full
Submitted on 10 Oct 2019
Satisfaction of charge SC3719740003 in full
Submitted on 10 Oct 2019
Satisfaction of charge SC3719740004 in full
Submitted on 10 Oct 2019
Confirmation statement made on 21 May 2019 with no updates
Submitted on 24 Jun 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 31 Oct 2018
Confirmation statement made on 21 May 2018 with updates
Submitted on 31 May 2018
Total exemption full accounts made up to 31 January 2017
Submitted on 30 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs