Advanced company searchLink opens in new window

REAL PROPERTY SCOTLAND LIMITED

Company number SC583156

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
16 Feb 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 PSC02 Notification of Real Estate Wealth Development Holdings as a person with significant control on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates