ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rwa Technology Ltd

Rwa Technology Ltd is an active company incorporated on 24 March 2023 with the registered office located in Bridge of Weir, Renfrewshire. Rwa Technology Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
SC763610
Private limited company
Scottish Company
Age
2 years 5 months
Incorporated 24 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 24 Mar31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cottage 13 Praise Road
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TR
Scotland
Address changed on 29 Jul 2025 (1 month ago)
Previous address was Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1963
Director • British • Lives in UK • Born in Mar 1960
Mr David Ashton
PSC • British • Lives in France • Born in Mar 1964
Amity Partnership Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcham 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Unicorn House 1 Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
PCCG South Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
PCCG Ferdinand Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Sah Fitzgerald Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Kingston Sah Limited
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Harmonia Premier Care Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Sah ACN Ltd
James Beattie Fairweather and David Innes Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£8K
Total Liabilities
-£8K
Net Assets
£2
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
1 Month Ago on 29 Jul 2025
Mr David Innes Ritchie Details Changed
7 Months Ago on 1 Feb 2025
Mr James Beattie Fairweather Details Changed
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Incorporated
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Rwa Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3TR on 29 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr David Innes Ritchie on 1 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr James Beattie Fairweather on 1 February 2025
Submitted on 13 Feb 2025
Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 January 2025
Submitted on 15 Jan 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 19 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Certificate of change of name
Submitted on 12 Jul 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 28 Mar 2024
Registered office address changed from 16 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 1 March 2024
Submitted on 1 Mar 2024
Incorporation
Submitted on 24 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year