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) |
---|---|---|---|
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
|
|
25 Nov 2020 | TM01 | Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 23 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Robert Campbell as a director on 10 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Derrick Mccourt as a director on 1 November 2020 | |
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 October 2020
|
|
23 Oct 2020 | SH02 | Sub-division of shares on 14 October 2020 | |
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2020 | PSC07 | Cessation of Stuart Fraser as a person with significant control on 14 October 2020 | |
19 Oct 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | AP01 | Appointment of Mr Dominic Mccann as a director on 14 October 2020 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 9 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DR Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DS Scotland to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 17 September 2019 |