REAL REFURBS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final account prior to dissolution in a winding-up by the court

View Document

11/04/2411 April 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 2024-04-11

View Document

11/04/2411 April 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 2024-04-11

View Document

09/04/249 April 2024 Court order in a winding-up (& Court Order attachment)

View Document

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

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

09/05/239 May 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Director's details changed for Mr Conar Tracey on 2023-03-24

View Document

14/04/2314 April 2023 Change of details for Mr Conar Tracey as a person with significant control on 2023-03-24

View Document

14/04/2314 April 2023 Notification of Conar Tracey as a person with significant control on 2023-03-24

View Document

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

View Document

14/04/2314 April 2023 Cessation of Conar Tracey as a person with significant control on 2023-03-24

View Document

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

View Accounts

07/03/237 March 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

22/11/2222 November 2022 Cessation of Richard Duncan Anderson as a person with significant control on 2022-11-03

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

07/10/227 October 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

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / REAL ESTATE WEALTH DEVELOPMENT HOLDINGS LIMITED / 05/05/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND

View Document

25/01/2125 January 2021 CESSATION OF ALEXANDER WILLIAM ROBERTSON AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDERSON

View Document

25/01/2125 January 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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