- Company Overview for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- Filing history for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- People for REAL PROPERTY SCOTLAND LIMITED (SC583156)
- More for REAL PROPERTY SCOTLAND LIMITED (SC583156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 June 2022 | |
08 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Conar Tracey as a director on 24 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
30 Mar 2023 | CERTNM |
Company name changed rewd training LIMITED\certificate issued on 30/03/23
|
|
16 Feb 2023 | MA | Memorandum and Articles of Association | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | CS01 |
Confirmation statement made on 8 June 2022 with updates
|
|
12 Jan 2023 | PSC07 | Cessation of Real Estate Wealth Development Holdings as a person with significant control on 29 April 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | PSC02 | Notification of Rewd Trading Holdings Ltd as a person with significant control on 29 April 2022 | |
07 Jun 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Alex Robertson on 10 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
05 May 2021 | PSC05 | Change of details for Real Estate Wealth Development Holdings as a person with significant control on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH on 5 May 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Alex Robertson as a director on 29 May 2020 | |
21 Jan 2021 | PSC05 | Change of details for Real Estate Wealth Development Holdings as a person with significant control on 29 May 2020 | |
21 Jan 2021 | PSC07 | Cessation of Laurie Graeme Duncan as a person with significant control on 29 May 2020 | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 |