Advanced company searchLink opens in new window

REAL REFURBS LIMITED

Company number SC685452

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)
08 Jan 2025 WU15(Scot) Final account prior to dissolution in a winding-up by the court
11 Apr 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 11 April 2024
09 Apr 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 May 2023 CERTNM Company name changed rewd building co LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-08
14 Apr 2023 PSC07 Cessation of Conar Tracey as a person with significant control on 24 March 2023
14 Apr 2023 PSC04 Change of details for Mr Conar Tracey as a person with significant control on 24 March 2023
14 Apr 2023 CH01 Director's details changed for Mr Conar Tracey on 24 March 2023
14 Apr 2023 PSC01 Notification of Conar Tracey as a person with significant control on 24 March 2023
14 Apr 2023 AP01 Appointment of Mr Conar Tracey as a director on 24 March 2023
07 Mar 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
22 Nov 2022 PSC07 Cessation of Richard Duncan Anderson as a person with significant control on 3 November 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 PSC07 Cessation of Real Estate Wealth Development Holdings Limited as a person with significant control on 29 April 2022
07 Jun 2022 PSC02 Notification of Rewd Trading Holdings Ltd as a person with significant control on 29 April 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
05 May 2021 PSC05 Change of details for Real Estate Wealth Development Holdings Limited as a person with significant control on 5 May 2021
05 May 2021 AD01 Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH on 5 May 2021
25 Jan 2021 PSC01 Notification of Richard Anderson as a person with significant control on 15 January 2021
25 Jan 2021 PSC07 Cessation of Alexander William Robertson as a person with significant control on 15 January 2021
25 Jan 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022