GIFT VOUCHER SOLUTIONS LIMITED
DUMBARTON BUYAGIFTVOUCHER LIMITED TICKET SCOTLAND LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 3PD

Company number SC355258
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address STRATHLEVEN HOUSE, VALE OF LEVEN INDUSTRIAL ESTATE, DUMBARTON, G82 3PD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of GIFT VOUCHER SOLUTIONS LIMITED are www.giftvouchersolutions.co.uk, and www.gift-voucher-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Gift Voucher Solutions Limited is a Private Limited Company. The company registration number is SC355258. Gift Voucher Solutions Limited has been working since 18 February 2009. The present status of the company is Active. The registered address of Gift Voucher Solutions Limited is Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3pd. . ANDERSON, Dawn is a Director of the company. BROWN, Julie Chalmers is a Director of the company. Director SCOTT, Gillian Margaret has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ANDERSON, Dawn
Appointed Date: 18 February 2009
57 years old

Director
BROWN, Julie Chalmers
Appointed Date: 01 August 2013
62 years old

Resigned Directors

Director
SCOTT, Gillian Margaret
Resigned: 31 May 2010
Appointed Date: 18 February 2009
59 years old

Persons With Significant Control

Mrs Dawn Amanda Anderson
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GIFT VOUCHER SOLUTIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

20 Dec 2015
Micro company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 19 more events
01 Mar 2010
Annual return made up to 18 February 2010 with full list of shareholders
01 Mar 2010
Director's details changed for Ms Dawn Anderson on 1 March 2010
01 Mar 2010
Director's details changed for Ms Gillian Margaret Scott on 1 March 2010
01 Dec 2009
Registered office address changed from 4 Rothesay Place Edinburgh EH3 7SL United Kingdom on 1 December 2009
18 Feb 2009
Incorporation