REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED
Company number SC641228
- Company Overview for REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED (SC641228)
- Filing history for REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED (SC641228)
- People for REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED (SC641228)
- Charges for REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED (SC641228)
- More for REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED (SC641228)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | MA | Memorandum and Articles of Association | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | MA | Memorandum and Articles of Association | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Laurie Graeme Duncan as a person with significant control on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Laurie Graeme Duncan on 10 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 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
25 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2021 | MR04 | Satisfaction of charge SC6412280001 in full | |
22 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 29 April 2020 | |
17 Jan 2020 | MR01 | Registration of charge SC6412280001, created on 10 January 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from 16 Scobbie Place Redding Falkirk FK2 9AF Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 24 October 2019 |