WALLET.SERVICES (SCOTLAND) LIMITED

SC541392
SUITE 2, GROUND FLOOR, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH UNITED KINGDOM EH4 2HS

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 10 Buy now
20 Aug 2024 incorporation Memorandum Articles 24 Buy now
20 Aug 2024 resolution Resolution 2 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With Updates 17 Buy now
12 Jan 2024 capital Return of Allotment of shares 6 Buy now
21 Dec 2023 incorporation Memorandum Articles 23 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
20 Dec 2023 officers Appointment of director (Ms Judith Anne Halkerston) 2 Buy now
20 Dec 2023 officers Appointment of director (Mr Brian Mccrindle) 2 Buy now
16 Oct 2023 accounts Annual Accounts 9 Buy now
04 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 16 Buy now
14 Jun 2023 officers Termination of appointment of director (Carolyn Hay) 1 Buy now
14 Jun 2023 officers Termination of appointment of director (Derrick Mccourt) 1 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 officers Termination of appointment of director (Peter Kenneth Ferry) 1 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 16 Buy now
06 Jun 2022 capital Return of Allotment of shares 6 Buy now
01 Jun 2022 capital Return of Allotment of shares 6 Buy now
26 May 2022 incorporation Memorandum Articles 23 Buy now
26 May 2022 resolution Resolution 2 Buy now
07 Mar 2022 officers Appointment of director (Mr Niall William Burns) 2 Buy now
06 Jan 2022 resolution Resolution 2 Buy now
02 Sep 2021 accounts Annual Accounts 9 Buy now
02 Aug 2021 officers Change of particulars for corporate secretary (Mbm Secretarial Services Limited) 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 14 Buy now
07 Apr 2021 capital Return of Allotment of shares 6 Buy now
25 Nov 2020 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
12 Nov 2020 officers Termination of appointment of director (Robert Campbell) 1 Buy now
02 Nov 2020 officers Appointment of director (Mr Derrick Mccourt) 2 Buy now
29 Oct 2020 capital Return of Allotment of shares 6 Buy now
23 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 incorporation Memorandum Articles 23 Buy now
19 Oct 2020 resolution Resolution 2 Buy now
16 Oct 2020 officers Appointment of director (Mr Dominic Mccann) 2 Buy now
22 Jul 2020 resolution Resolution 1 Buy now
20 Jul 2020 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2020 accounts Annual Accounts 11 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2019 accounts Annual Accounts 11 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 May 2019 resolution Resolution 1 Buy now
01 May 2019 capital Return of Allotment of shares 3 Buy now
01 May 2019 officers Appointment of director (Ms Carolyn Hay) 2 Buy now
01 May 2019 officers Termination of appointment of director (Alan Keir) 1 Buy now
25 Apr 2019 capital Statement of capital (Section 108) 4 Buy now
25 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 Apr 2019 insolvency Solvency Statement dated 16/04/19 2 Buy now
25 Apr 2019 resolution Resolution 1 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
30 Nov 2018 capital Return of Allotment of shares 4 Buy now
30 Nov 2018 resolution Resolution 43 Buy now
30 Nov 2018 miscellaneous Second filing of Confirmation Statement dated 27/07/2018 8 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
12 Apr 2018 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
03 Apr 2018 capital Return of Allotment of shares 4 Buy now
03 Apr 2018 resolution Resolution 42 Buy now
11 Oct 2017 officers Appointment of director (Mr Robert Campbell) 2 Buy now
02 Sep 2017 capital Return of Allotment of shares 4 Buy now
02 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2017 resolution Resolution 2 Buy now
01 Sep 2017 capital Return of Allotment of shares 4 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2016 incorporation Incorporation Company 11 Buy now