Company NameProvost Court Management Company Limited
DirectorStanley Thomson Gauld
Company StatusActive
Company NumberSC134416
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameMiss Sharon Stewart
StatusCurrent
Appointed03 September 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameDavid Heron McLean
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameMichel James Syson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleSolicitor
Correspondence AddressKings Walden Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NE
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland
Secretary NameMr Nicholas Charles Jaye
NationalityBritish
StatusResigned
Appointed02 November 1995(4 years after company formation)
Appointment Duration2 years (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAndrew Paul Russell Garwood Watkins
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address7-9 Saint Georges Square
London
SW1V 2HX
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed10 October 2001(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gauld Properties Ltd
22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

73 at £1Gauld Properties LTD
73.00%
Ordinary
-OTHER
7.00%
-
2 at £1Mrs E.r. Wohlgemuth
2.00%
Ordinary
1 at £1Annette Kahn
1.00%
Ordinary
1 at £1Asten Properties LTD
1.00%
Ordinary
1 at £1Benjamin Jonathan Shapiro
1.00%
Ordinary
1 at £1Bernard Caplan & Rosemary Caplan
1.00%
Ordinary
1 at £1Chiharu Gillies
1.00%
Ordinary
1 at £1Hannah Gough
1.00%
Ordinary
1 at £1Janice Sulkin & Grant Sulkin
1.00%
Ordinary
1 at £1Miss Sally Welbourne
1.00%
Ordinary
1 at £1Mr B.c.f. Obiekwe
1.00%
Ordinary
1 at £1Mrs Joan Pauline Simond
1.00%
Ordinary
1 at £1Noorami Olath
1.00%
Ordinary
1 at £1Pamela Linda Millard
1.00%
Ordinary
1 at £1Patricia Ray
1.00%
Ordinary
1 at £1Philip Lewis
1.00%
Ordinary
1 at £1S.t. Gauld
1.00%
Management
1 at £1Samir Chhaya
1.00%
Ordinary
1 at £1Sophie Sharp
1.00%
Ordinary
1 at £1United Synagogue Trusts LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
19 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Secretary's details changed for Mrs Anne Smith on 14 October 2009 (1 page)
4 November 2009Director's details changed for Stanley Thomson Gauld on 14 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Anne Smith on 14 October 2009 (1 page)
4 November 2009Director's details changed for Stanley Thomson Gauld on 14 October 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2008Return made up to 10/10/08; full list of members (14 pages)
17 October 2008Return made up to 10/10/08; full list of members (14 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Appointment terminated secretary alexander donald (1 page)
8 October 2008Appointment terminated director alexander donald (1 page)
8 October 2008Appointment terminated director alexander donald (1 page)
8 October 2008Appointment terminated secretary alexander donald (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
8 October 2008Secretary appointed mrs anne smith (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
19 October 2007Return made up to 10/10/07; full list of members (8 pages)
19 October 2007Return made up to 10/10/07; full list of members (8 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2006Return made up to 10/10/06; full list of members (8 pages)
25 October 2006Return made up to 10/10/06; full list of members (8 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2005Return made up to 10/10/05; full list of members (6 pages)
10 October 2005Return made up to 10/10/05; full list of members (6 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 October 2004Return made up to 10/10/04; full list of members (8 pages)
21 October 2004Return made up to 10/10/04; full list of members (8 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 December 2003Return made up to 10/10/03; full list of members (8 pages)
15 December 2003Return made up to 10/10/03; full list of members (8 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 October 2002Return made up to 10/10/02; change of members (7 pages)
11 October 2002Return made up to 10/10/02; change of members (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 10/10/01; change of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Return made up to 10/10/01; change of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
17 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 December 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 October 1999Return made up to 10/10/99; no change of members (6 pages)
20 October 1999Return made up to 10/10/99; no change of members (6 pages)
10 November 1998Return made up to 10/10/98; no change of members (4 pages)
10 November 1998Return made up to 10/10/98; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
27 November 1997Return made up to 10/10/97; full list of members (6 pages)
27 November 1997Return made up to 10/10/97; full list of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1996Return made up to 10/10/96; no change of members (4 pages)
29 October 1996Return made up to 10/10/96; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 November 1995New secretary appointed (2 pages)
7 November 1995Secretary resigned (2 pages)
7 November 1995Secretary resigned (2 pages)
7 November 1995New secretary appointed (2 pages)
3 November 1995Return made up to 10/10/95; no change of members (4 pages)
3 November 1995Return made up to 10/10/95; no change of members (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 October 1994Return made up to 10/10/94; full list of members (6 pages)
11 October 1994Return made up to 10/10/94; full list of members (6 pages)
14 October 1992Return made up to 10/10/92; full list of members (5 pages)
14 October 1992Return made up to 10/10/92; full list of members (5 pages)
10 October 1991Incorporation (18 pages)
10 October 1991Incorporation (18 pages)