REWD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge SC6461240018 in full

View Document

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

06/05/256 May 2025 Registration of charge SC6461240022, created on 2025-05-02

View Document

11/04/2511 April 2025 Registration of charge SC6461240021, created on 2025-04-07

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

05/11/245 November 2024 Registration of charge SC6461240020, created on 2024-11-04

View Document

01/10/241 October 2024 Registration of charge SC6461240019, created on 2024-09-30

View Document

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

View Accounts

08/03/248 March 2024 Satisfaction of charge SC6461240016 in full

View Document

08/03/248 March 2024 Satisfaction of charge SC6461240013 in full

View Document

08/03/248 March 2024 Satisfaction of charge SC6461240014 in full

View Document

09/01/249 January 2024 Registration of charge SC6461240017, created on 2023-12-27

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

30/06/2330 June 2023 Appointment of Mr Conar Tracey as a director on 2023-06-30

View Document

20/06/2320 June 2023 Registration of charge SC6461240016, created on 2023-06-14

View Document

12/06/2312 June 2023 Satisfaction of charge SC6461240012 in full

View Document

12/06/2312 June 2023 Satisfaction of charge SC6461240011 in full

View Document

12/06/2312 June 2023 Registration of charge SC6461240015, created on 2023-06-08

View Document

06/06/236 June 2023 Termination of appointment of Conar Tracey as a director on 2023-06-06

View Document

17/04/2317 April 2023 Registration of charge SC6461240014, created on 2023-04-14

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 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

24/02/2324 February 2023 Registration of charge SC6461240013, created on 2023-02-21

View Document

14/02/2314 February 2023 Satisfaction of charge SC6461240004 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Registration of charge SC6461240012, created on 2022-12-19

View Document

16/12/2216 December 2022 Registration of charge SC6461240011, created on 2022-12-15

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/05/2218 May 2022 Registration of charge SC6461240010, created on 2022-05-10

View Document

17/05/2217 May 2022 Registration of charge SC6461240009, created on 2022-05-10

View Document

13/05/2213 May 2022 Satisfaction of charge SC6461240003 in full

View Document

13/05/2213 May 2022 Registration of charge SC6461240008, created on 2022-05-10

View Document

13/05/2213 May 2022 Satisfaction of charge SC6461240007 in full

View Document

13/05/2213 May 2022 Satisfaction of charge SC6461240006 in full

View Document

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

View Accounts

07/12/217 December 2021 Registration of charge SC6461240007, created on 2021-11-30

View Document

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

View Document

20/11/2120 November 2021 Registration of charge SC6461240006, created on 2021-11-02

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

01/07/201 July 2020 PREVSHO FROM 31/03/2021 TO 31/03/2020

View Document

14/05/2014 May 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

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

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6461240002

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6461240001

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE GRAEME DUNCAN / 04/11/2019

View Document

04/11/194 November 2019 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