ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Real Property Scotland Limited

Real Property Scotland Limited is an active company incorporated on 5 December 2017 with the registered office located in Glasgow, City of Glasgow. Real Property Scotland Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC583156
Private limited company
Scottish Company
Age
8 years
Incorporated 5 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 April 2025 (10 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Afton House, First Floor
26 West Nile Street
Glasgow
G1 2PF
Scotland
Address changed on 3 Jun 2025 (8 months ago)
Previous address was Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH Scotland
Telephone
01324 357932
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Business Executive • British • Lives in Scotland • Born in May 1984
Director • British • Lives in Scotland • Born in Feb 1995
Director • British • Lives in UK • Born in Sep 1984
Rewd Trading Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rewd Trading Holdings Ltd
Laurie Graeme Duncan and Conar Tracey are mutual people.
Active
Real Finance Scotland Limited
Laurie Graeme Duncan and Conar Tracey are mutual people.
Active
Real Property Investments Holdings Limited
Conar Tracey and Laurie Graeme Duncan are mutual people.
Active
Real ABR SPV 1 Limited
Conar Tracey and Laurie Graeme Duncan are mutual people.
Active
Real ABR SPV 2 Limited
Conar Tracey and Laurie Graeme Duncan are mutual people.
Active
We Buy Homes Scotland Limited
Conar Tracey and Laurie Graeme Duncan are mutual people.
Active
Rewd Resi 1 Limited
Laurie Graeme Duncan is a mutual person.
Active
Real Estate Wealth Development Limited
Laurie Graeme Duncan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£485.15K
Increased by £421.45K (+662%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 7 (+64%)
Total Assets
£1.9M
Increased by £752K (+66%)
Total Liabilities
-£1.72M
Increased by £685.74K (+66%)
Net Assets
£171.78K
Increased by £66.26K (+63%)
Debt Ratio (%)
91%
Increased by 0.16% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Dec 2025
Registered Address Changed
8 Months Ago on 3 Jun 2025
Confirmation Submitted
10 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 31 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 30 Mar 2023
Mr Conar Tracey Appointed
2 Years 10 Months Ago on 24 Mar 2023
Confirmation Submitted
3 Years Ago on 12 Jan 2023
Real Estate Wealth Development Holdings (PSC) Resigned
3 Years Ago on 29 Apr 2022
Get Credit Report
Discover Real Property Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 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
Submitted on 3 Jun 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Submitted on 6 Aug 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Appointment of Mr Conar Tracey as a director on 24 March 2023
Submitted on 14 Apr 2023
Confirmation statement made on 30 March 2023 with updates
Submitted on 30 Mar 2023
Certificate of change of name
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year