Hamilton
Lanarkshire
ML3 0FD
Scotland
Director Name | Mr Russell Eric Leighton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Secretary Name | Mr Jetinderpal Singh Golia |
---|---|
Status | Current |
Appointed | 29 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Steven Robert McKee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lynebank Grove Glasgow G77 5GB Scotland |
Secretary Name | Eileen Bernadette McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lynebank Grove Glasgow G77 5GB Scotland |
Director Name | Mr John Culligan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BN Scotland |
Director Name | Mr Barry Thomas Oliver |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
Director Name | Mr Stuart William Little |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Rumford Place Kilmarnock Ayrshire KA3 6FH Scotland |
Secretary Name | Mr Stuart William Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 December 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Rumford Place Kilmarnock Ayrshire KA3 6FH Scotland |
Director Name | Mr Simon Abuyounes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Director Name | Mr Donavan Andrew Hutchinson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Director Name | Mr Brandon Laverne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor, A M P, Technology House Brunel Way Catcliffe Rotherham S60 5WG |
Website | www.provista-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6424642 |
Telephone region | Unknown |
Registered Address | 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Provista Technology Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,233,663 |
Cash | £1,324,199 |
Current Liabilities | £1,507,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
22 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (16 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 September 2019 | Termination of appointment of Donavan Andrew Hutchinson as a director on 29 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Jetinderpal Singh Golia as a secretary on 29 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Simon Abuyounes as a director on 29 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Russell Eric Leighton as a director on 29 August 2019 (2 pages) |
10 September 2019 | Appointment of Ms Glynis Ann Bryan as a director on 29 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Brandon Laverne as a director on 29 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Brandon Laverne on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Simon Abuyounes on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Donavan Andrew Hutchinson on 28 March 2019 (2 pages) |
15 August 2018 | Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 March 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 January 2018 | Appointment of Mr Brandon Laverne as a director on 21 December 2017 (2 pages) |
16 January 2018 | Appointment of Mr Simon Abuyounes as a director on 21 December 2017 (2 pages) |
15 January 2018 | Appointment of Mr Donavan Andrew Hutchinson as a director on 21 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Stuart William Little as a secretary on 21 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Stuart William Little as a director on 21 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Barry Thomas Oliver as a director on 21 December 2017 (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 June 2015 | Director's details changed for Mr Barry Thomas Oliver on 20 April 2015 (2 pages) |
3 June 2015 | Registered office address changed from 6a Candymill Lane Bothwell Bridge Business Park Hamilton South Lanarkshire ML3 0FD to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Barry Thomas Oliver on 20 April 2015 (2 pages) |
3 June 2015 | Registered office address changed from 6a Candymill Lane Bothwell Bridge Business Park Hamilton South Lanarkshire ML3 0FD to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 6a Candymill Lane Bothwell Bridge Business Park Hamilton South Lanarkshire ML3 0FD to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 3 June 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 June 2010 | Director's details changed for Mr Barry Thomas Oliver on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart William Little on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Barry Thomas Oliver on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart William Little on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / barry oliver / 01/04/2009 (2 pages) |
8 June 2009 | Director's change of particulars / barry oliver / 01/04/2009 (2 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from international house stanley boulevard blantyre south lanarkshire G72 0BN (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from international house stanley boulevard blantyre south lanarkshire G72 0BN (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 13/05/07; full list of members
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 13/05/07; full list of members
|
8 May 2007 | Registered office changed on 08/05/07 from: 272 bath street glasgow lanarkshire G2 4JR (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 272 bath street glasgow lanarkshire G2 4JR (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 13/05/06; full list of members
|
2 October 2006 | Return made up to 13/05/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
9 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
12 August 2005 | Return made up to 13/05/05; full list of members (2 pages) |
12 August 2005 | Return made up to 13/05/05; full list of members (2 pages) |
13 May 2004 | Incorporation (8 pages) |
13 May 2004 | Incorporation (8 pages) |