|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2026
|
03 Mar 2026
Application to strike the company off the register
|
|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Registered office address changed from Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland to Afton House, First Floor 26 West Nile Street Glasgow G1 2PF on 3 June 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 28 October 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 25 February 2022 with updates
|
|
|
05 May 2021
|
05 May 2021
Change of details for Real Estate Wealth Development Holdings as a person with significant control on 5 May 2021
|
|
|
05 May 2021
|
05 May 2021
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
|
|
|
03 Mar 2021
|
03 Mar 2021
Notification of Real Estate Wealth Development Holdings as a person with significant control on 25 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Alexander William Robertson as a person with significant control on 25 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Laurie Graeme Duncan as a person with significant control on 25 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Registration of charge SC6661680001, created on 2 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Registration of charge SC6661680002, created on 29 October 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Current accounting period shortened from 31 July 2021 to 31 March 2021
|
|
|
03 Jul 2020
|
03 Jul 2020
Incorporation
|