Company NameExperience Voucher Limited
DirectorAllan David Gordon Falconer
Company StatusActive
Company NumberSC676153
CategoryPrivate Limited Company
Incorporation Date1 October 2020(3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan David Gordon Falconer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExperience Gift Scotland Walkinshaw Road
Renfrew
PA4 9LP
Scotland
Director NameMr Victor Covey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables 38/1 Baileyfield Road
Edinburgh
EH15 1NA
Scotland
Director NameMr Adam Philip Hayes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables 38/1 Baileyfield Road
Edinburgh
EH15 1NA
Scotland

Location

Registered AddressExperience Gift Scotland
Walkinshaw Road
Renfrew
PA4 9LP
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
19 July 2023Confirmation statement made on 22 March 2023 with no updates (2 pages)
19 July 2023Micro company accounts made up to 31 October 2021 (2 pages)
19 July 2023Administrative restoration application (3 pages)
31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Appointment of Mr Allan David Gordon Falconer as a director on 10 March 2022 (2 pages)
22 March 2022Termination of appointment of Adam Philip Hayes as a director on 10 March 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 March 2022Notification of Allan Falconer as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Victor Covey as a director on 10 March 2022 (1 page)
10 March 2022Registered office address changed from , the Stables 38/1 Baileyfield Road, Edinburgh, EH15 1NA, Scotland to Experience Gift Scotland Walkinshaw Road Renfrew PA4 9LP on 10 March 2022 (1 page)
10 March 2022Cessation of Victor Covey as a person with significant control on 10 March 2022 (1 page)
10 March 2022Cessation of Adam Philip Hayes as a person with significant control on 10 March 2022 (1 page)
21 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 October 2020Incorporation
Statement of capital on 2020-10-01
  • GBP 100
(28 pages)