UKBizDB.co.uk

QWALLETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qwallets Limited. The company was founded 5 years ago and was given the registration number SC609755. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Quay, 133 Fountainbridge, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QWALLETS LIMITED
Company Number:SC609755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA

Director19 May 2022Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA

Director03 October 2018Active
27a-29a, Stafford Street, Edinburgh, United Kingdom, EH3 7BJ

Director03 October 2018Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA

Director19 July 2019Active

People with Significant Control

Nordic Return Ab
Notified on:01 December 2020
Status:Active
Country of residence:Sweden
Address:44, Batbyggaregatan, Limhamn, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Eldridge
Notified on:03 October 2018
Status:Active
Date of birth:November 1967
Nationality:American
Country of residence:Scotland
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rory Allan Stewart
Notified on:03 October 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland, EH3 9BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-03-31Capital

Capital return purchase own shares.

Download
2022-03-07Capital

Capital cancellation shares.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Capital

Capital allotment shares.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Capital

Capital allotment shares.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.