REAL PROPERTY SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 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 2025-06-03

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Second filing of Confirmation Statement dated 2022-06-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Conar Tracey as a director on 2023-03-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-06-08 with updates

View Document

12/01/2312 January 2023 Cessation of Real Estate Wealth Development Holdings as a person with significant control on 2022-04-29

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Alex Robertson on 2021-05-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL ESTATE WEALTH DEVELOPMENT HOLDINGS

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR LAURIE GRAEME DUNCAN / 01/11/2019

View Document

19/11/1919 November 2019 CESSATION OF EMMA MHAIRI DUNCAN AS A PSC

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MHAIRI DUNCAN

View Document

09/08/199 August 2019 CESSATION OF EMMA MHAIRI DUNCAN AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DUNCAN

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR LAURIE GRAEME DUNCAN / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA MHAIRI DUNCAN / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE GRAEME DUNCAN / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MHAIRI DUNCAN / 23/05/2019

View Document

19/04/1919 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MHAIRI GILLESPIE / 04/08/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MISS EMMA MHAIRI GILLESPIE / 04/08/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 2 WESTER NEWLANDS DRIVE REDDINGMUIRHEAD FALKIRK STIRLINGSHIRE FK2 0ZX SCOTLAND

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company