- Company Overview for REAL REFURBS LIMITED (SC685452)
- Filing history for REAL REFURBS LIMITED (SC685452)
- People for REAL REFURBS LIMITED (SC685452)
- Insolvency for REAL REFURBS LIMITED (SC685452)
- More for REAL REFURBS LIMITED (SC685452)
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
|
|
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
|
|
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 |