Advanced company searchLink opens in new window

WALLET.SERVICES (SCOTLAND) LIMITED

Company number SC541392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 0.048923
21 Dec 2023 MA Memorandum and Articles of Association
21 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 AP01 Appointment of Ms Judith Anne Halkerston as a director on 20 December 2023
20 Dec 2023 AP01 Appointment of Mr Brian Mccrindle as a director on 20 December 2023
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS on 4 October 2023
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
14 Jun 2023 TM01 Termination of appointment of Carolyn Hay as a director on 27 April 2023
14 Jun 2023 TM01 Termination of appointment of Derrick Mccourt as a director on 25 May 2023
18 Jan 2023 AD01 Registered office address changed from Suite 25, Capital Business Centre Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 18 January 2023
31 Oct 2022 TM01 Termination of appointment of Peter Kenneth Ferry as a director on 31 October 2022
27 Sep 2022 AD01 Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Suite 25, Capital Business Centre Cbc House 24 Canning Street Edinburgh EH3 8EG on 27 September 2022
08 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 0.041697
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 0.042287
26 May 2022 MA Memorandum and Articles of Association
26 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 AP01 Appointment of Mr Niall William Burns as a director on 17 January 2022
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
22 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 0.025036