WALLET.SERVICES (SCOTLAND) LIMITED
Company number SC541392
- Company Overview for WALLET.SERVICES (SCOTLAND) LIMITED (SC541392)
- Filing history for WALLET.SERVICES (SCOTLAND) LIMITED (SC541392)
- People for WALLET.SERVICES (SCOTLAND) LIMITED (SC541392)
- More for WALLET.SERVICES (SCOTLAND) LIMITED (SC541392)
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
|
|
21 Dec 2023 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
26 May 2022 | MA | Memorandum and Articles of Association | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | AP01 | Appointment of Mr Niall William Burns as a director on 17 January 2022 | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|