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)
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
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
  • GBP 0.023647
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 14/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2020 AP01 Appointment of Mr Dominic Mccann as a director on 14 October 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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