UKBizDB.co.uk

WALLET.SERVICES (SCOTLAND) LIMITED

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

This company is commonly known as Wallet.services (scotland) Limited. The company was founded 7 years ago and was given the registration number SC541392. The firm's registered office is in EDINBURGH. You can find them at Argyle House, 3 Lady Lawson Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WALLET.SERVICES (SCOTLAND) LIMITED
Company Number:SC541392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary09 July 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director17 January 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director28 July 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director20 December 2023Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director14 October 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director20 December 2023Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director01 October 2017Active
Suite 25, Capital Business Centre, Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director28 July 2016Active
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director25 April 2019Active
Argyle House, Lady Lawson Street, Edinburgh, Scotland, EH3 9DS

Director28 July 2016Active
Cbc House, 24 Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2020Active
Forward House, 17 High Street, Henley In Arden, United Kingdom, B95 5AA

Corporate Director26 March 2018Active

People with Significant Control

Mr Stuart Fraser
Notified on:28 July 2016
Status:Active
Date of birth:August 1968
Nationality:United Kingdom
Country of residence:Scotland
Address:Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Capital

Capital allotment shares.

Download
2023-12-21Incorporation

Memorandum articles.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

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

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-01-18Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-27Address

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

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-06Resolution

Resolution.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.