Edinburgh
EH2 1EN
Scotland
Secretary Name | Ms Silke Maria Kirchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Website | redeaglesolutions.com |
---|
Registered Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Michael Poelzl 75.00% Ordinary |
---|---|
25 at £1 | Silke Maria Kirchner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,722 |
Cash | £54,904 |
Current Liabilities | £14,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL to International House 38 Thistle Street Edinburgh EH2 1EN on 10 October 2018 (1 page) |
5 July 2018 | Director's details changed for Mr Michael Poelzl on 1 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Poelzl as a person with significant control on 1 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Michael Poelzl as a person with significant control on 1 September 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Director's details changed for Mr Michael Poelzl on 1 August 2015 (2 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Michael Poelzl on 1 August 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
8 November 2011 | Director's details changed for Mr Michael Poelzl on 24 October 2011 (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
8 November 2011 | Director's details changed for Mr Michael Poelzl on 24 October 2011 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Termination of appointment of Silke Kirchner as a secretary (1 page) |
24 October 2011 | Termination of appointment of Silke Kirchner as a secretary (1 page) |
20 October 2011 | Registered office address changed from 3 Rosebank Steading Udny Ellon Aberdeenshire AB41 7RP Scotland on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 3 Rosebank Steading Udny Ellon Aberdeenshire AB41 7RP Scotland on 20 October 2011 (1 page) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Michael Poelzl on 1 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Michael Poelzl on 1 December 2009 (2 pages) |
26 March 2010 | Director's details changed for Michael Poelzl on 1 December 2009 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page) |
26 March 2010 | Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page) |
26 March 2010 | Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page) |
23 November 2009 | Registered office address changed from 98 Bannermill Place Aberdeen AB24 5EE on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 98 Bannermill Place Aberdeen AB24 5EE on 23 November 2009 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |