Company NameRed Eagle Solutions Limited
DirectorMichael Poelzl
Company StatusActive
Company NumberSC319082
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Poelzl
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameMs Silke Maria Kirchner
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland

Contact

Websiteredeaglesolutions.com

Location

Registered AddressInternational House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Michael Poelzl
75.00%
Ordinary
25 at £1Silke Maria Kirchner
25.00%
Ordinary

Financials

Year2014
Net Worth£58,722
Cash£54,904
Current Liabilities£14,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 October 2018Registered 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 2018Director's details changed for Mr Michael Poelzl on 1 July 2018 (2 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Poelzl on 31 October 2017 (2 pages)
21 September 2017Change of details for Mr Michael Poelzl as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Poelzl as a person with significant control on 1 September 2017 (2 pages)
1 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Director's details changed for Mr Michael Poelzl on 1 August 2015 (2 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Director's details changed for Mr Michael Poelzl on 1 August 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Director's details changed for Mr Michael Poelzl on 1 January 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
8 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
8 November 2011Director's details changed for Mr Michael Poelzl on 24 October 2011 (2 pages)
8 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
8 November 2011Director's details changed for Mr Michael Poelzl on 24 October 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Termination of appointment of Silke Kirchner as a secretary (1 page)
24 October 2011Termination of appointment of Silke Kirchner as a secretary (1 page)
20 October 2011Registered office address changed from 3 Rosebank Steading Udny Ellon Aberdeenshire AB41 7RP Scotland on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 3 Rosebank Steading Udny Ellon Aberdeenshire AB41 7RP Scotland on 20 October 2011 (1 page)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael Poelzl on 1 December 2009 (2 pages)
26 March 2010Director's details changed for Michael Poelzl on 1 December 2009 (2 pages)
26 March 2010Director's details changed for Michael Poelzl on 1 December 2009 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page)
26 March 2010Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page)
26 March 2010Secretary's details changed for Silke Maria Kirchner on 1 December 2009 (1 page)
23 November 2009Registered office address changed from 98 Bannermill Place Aberdeen AB24 5EE on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 98 Bannermill Place Aberdeen AB24 5EE on 23 November 2009 (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 21/03/09; full list of members (3 pages)
18 May 2009Return made up to 21/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)