ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wallet.Services (Scotland) Limited

Wallet.Services (Scotland) Limited is an active company incorporated on 28 July 2016 with the registered office located in Edinburgh, City of Edinburgh. Wallet.Services (Scotland) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC541392
Private limited company
Scottish Company
Age
9 years
Incorporated 28 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 2, Ground Floor, Orchard Brae House
30 Queensferry Road
Edinburgh
United Kingdom
EH4 2HS
United Kingdom
Address changed on 4 Oct 2023 (1 year 11 months ago)
Previous address was Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
Telephone
01314607768
Email
Available in Endole App
People
Officers
6
Shareholders
70
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in Scotland • Born in Aug 1967
Director • Chair Person • British • Lives in Scotland • Born in Jul 1954
Director • It Consultant • United Kingdom • Lives in Scotland • Born in Aug 1968
Director • British • Lives in UK • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ongen Limited
MBM Secretarial Services Limited, Mr Niall William Burns, and 1 more are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Mastek (UK) Ltd
Judith Anne Halkerston is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Communicare Medical Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£180.06K
Decreased by £397.75K (-69%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 4 (-29%)
Total Assets
£365.94K
Decreased by £433.9K (-54%)
Total Liabilities
-£51.16K
Decreased by £51.43K (-50%)
Net Assets
£314.78K
Decreased by £382.47K (-55%)
Debt Ratio (%)
14%
Increased by 1.15% (+9%)
Latest Activity
Scottish Enterprise (PSC) Appointed
2 Months Ago on 9 Jul 2025
Par Nominees Limited (PSC) Appointed
2 Months Ago on 9 Jul 2025
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Stuart Fraser Resigned
10 Months Ago on 23 Oct 2024
Mr Brian Mccrindle Details Changed
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Ms Judith Anne Halkerston Appointed
1 Year 8 Months Ago on 20 Dec 2023
Mr Brian Mccrindle Appointed
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Get Credit Report
Discover Wallet.Services (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 23 Jul 2025
Notification of Scottish Enterprise as a person with significant control on 9 July 2025
Submitted on 16 Jul 2025
Withdrawal of a person with significant control statement on 15 July 2025
Submitted on 15 Jul 2025
Notification of Par Nominees Limited as a person with significant control on 9 July 2025
Submitted on 15 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Memorandum and Articles of Association
Submitted on 15 Jul 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 8 Jul 2025
Second filing for the termination of Stuart Fraser as a director
Submitted on 13 Nov 2024
Termination of appointment of Stuart Fraser as a director on 23 October 2024
Submitted on 25 Oct 2024
Director's details changed for Mr Brian Mccrindle on 11 October 2024
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year