M1 RE EDINBURGH LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

16/01/2516 January 2025 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Armin Rödel as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Daniel Norman Müller as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Dorothee Iris Balzer as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Franz Josef Wiessler as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Michael Wiessler as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Ina Susanne Höck as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Stefan Florian Lenze as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Ina Susanne Höck as a secretary on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Stefan Florian Lenze as a secretary on 2024-04-12

View Document

02/04/242 April 2024 Registration of charge SC3947690009, created on 2024-03-30

View Document

28/03/2428 March 2024 Registration of charge SC3947690008, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge SC3947690005, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge SC3947690006, created on 2024-03-27

View Document

28/03/2428 March 2024 Registration of charge SC3947690007, created on 2024-03-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/01/235 January 2023 Second filing of Confirmation Statement dated 2017-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

04/10/214 October 2021 Change of details for Dieter Müller as a person with significant control on 2020-12-07

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MICHAEL WIESSLER

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 DIRECTOR APPOINTED ARMIN RÖDEL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Confirmation statement made on 2017-03-04 with updates

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SONJA PATSCH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 SECOND FILING OF AP01 FOR SONJA PATSCH

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED SONJA PATSCH

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEFAN FLORIAN LENZE / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FLORIAN LENZE / 10/12/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED FRANZ JOSEF WIESSLER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DANIEL NORMAN MÜLLER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DIETER MÜLLER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED URSULA SOPHIE SCHELLE-MÜLLER

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE WEYLAND

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR HORST SCHAFFER

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FLORIAN LENZE / 08/12/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEFAN FLORIAN LENZE / 08/12/2013

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3947690004

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3947690003

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O COLLINS HOUSE RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AA UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY APPOINTED STEFAN FLORIAN LENZE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED STEFAN FLORIAN LENZE

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED HORST GEORG SCHAFFER

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPP WESTERMANN

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/118 August 2011 ALTER ARTICLES 21/07/2011

View Document

08/08/118 August 2011 ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/03/114 March 2011 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