|
|
08 Apr 2025
|
08 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
11 Apr 2024
|
11 Apr 2024
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
|
11 Apr 2024
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
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Certificate of change of name
|
|
|
14 Apr 2023
|
14 Apr 2023
Cessation of Conar Tracey as a person with significant control on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of details for Mr Conar Tracey as a person with significant control on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Mr Conar Tracey on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Notification of Conar Tracey as a person with significant control on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Appointment of Mr Conar Tracey as a director on 24 March 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Memorandum and Articles of Association
|
|
|
18 Jan 2023
|
18 Jan 2023
Resolutions
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 3 November 2022 with updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Cessation of Richard Duncan Anderson as a person with significant control on 3 November 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Cessation of Real Estate Wealth Development Holdings Limited as a person with significant control on 29 April 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Notification of Rewd Trading Holdings Ltd as a person with significant control on 29 April 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 7 January 2022 with updates
|
|
|
05 May 2021
|
05 May 2021
Change of details for Real Estate Wealth Development Holdings Limited 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
|
|
|
25 Jan 2021
|
25 Jan 2021
Notification of Richard Anderson as a person with significant control on 15 January 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Cessation of Alexander William Robertson as a person with significant control on 15 January 2021
|