Advanced company searchLink opens in new window

REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED

Company number SC641228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 300
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