Company NameProvista UK Limited
DirectorsGlynis Ann Bryan and Russell Eric Leighton
Company StatusActive
Company NumberSC267848
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Glynis Ann Bryan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Russell Eric Leighton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Secretary NameMr Jetinderpal Singh Golia
StatusCurrent
Appointed29 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameSteven Robert McKee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lynebank Grove
Glasgow
G77 5GB
Scotland
Secretary NameEileen Bernadette McKee
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lynebank Grove
Glasgow
G77 5GB
Scotland
Director NameMr John Culligan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wellshot Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BN
Scotland
Director NameMr Barry Thomas Oliver
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Stuart William Little
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Rumford Place
Kilmarnock
Ayrshire
KA3 6FH
Scotland
Secretary NameMr Stuart William Little
NationalityBritish
StatusResigned
Appointed23 April 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 December 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address9 Rumford Place
Kilmarnock
Ayrshire
KA3 6FH
Scotland
Director NameMr Simon Abuyounes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2nd Floor, A M P, Technology House Brunel Way
Catcliffe
Rotherham
S60 5WG
Director NameMr Donavan Andrew Hutchinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, A M P, Technology House Brunel Way
Catcliffe
Rotherham
S60 5WG
Director NameMr Brandon Laverne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2nd Floor, A M P, Technology House Brunel Way
Catcliffe
Rotherham
S60 5WG

Contact

Websitewww.provista-uk.com/
Email address[email protected]
Telephone0845 6424642
Telephone regionUnknown

Location

Registered Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Provista Technology Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,233,663
Cash£1,324,199
Current Liabilities£1,507,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

22 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (16 pages)
18 August 2020Full accounts made up to 31 December 2019 (18 pages)
12 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
10 September 2019Termination of appointment of Donavan Andrew Hutchinson as a director on 29 August 2019 (1 page)
10 September 2019Appointment of Mr Jetinderpal Singh Golia as a secretary on 29 August 2019 (2 pages)
10 September 2019Termination of appointment of Simon Abuyounes as a director on 29 August 2019 (1 page)
10 September 2019Appointment of Mr Russell Eric Leighton as a director on 29 August 2019 (2 pages)
10 September 2019Appointment of Ms Glynis Ann Bryan as a director on 29 August 2019 (2 pages)
10 September 2019Termination of appointment of Brandon Laverne as a director on 29 August 2019 (1 page)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Brandon Laverne on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Simon Abuyounes on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Donavan Andrew Hutchinson on 28 March 2019 (2 pages)
15 August 2018Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 March 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
8 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 January 2018Appointment of Mr Brandon Laverne as a director on 21 December 2017 (2 pages)
16 January 2018Appointment of Mr Simon Abuyounes as a director on 21 December 2017 (2 pages)
15 January 2018Appointment of Mr Donavan Andrew Hutchinson as a director on 21 December 2017 (2 pages)
15 January 2018Termination of appointment of Stuart William Little as a secretary on 21 December 2017 (1 page)
15 January 2018Termination of appointment of Stuart William Little as a director on 21 December 2017 (1 page)
15 January 2018Termination of appointment of Barry Thomas Oliver as a director on 21 December 2017 (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 June 2015Director's details changed for Mr Barry Thomas Oliver on 20 April 2015 (2 pages)
3 June 2015Registered 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 2015Registered 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 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Barry Thomas Oliver on 20 April 2015 (2 pages)
3 June 2015Registered 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 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 June 2010Director's details changed for Mr Barry Thomas Oliver on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Stuart William Little on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Barry Thomas Oliver on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Stuart William Little on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / barry oliver / 01/04/2009 (2 pages)
8 June 2009Director's change of particulars / barry oliver / 01/04/2009 (2 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from international house stanley boulevard blantyre south lanarkshire G72 0BN (1 page)
6 April 2009Registered office changed on 06/04/2009 from international house stanley boulevard blantyre south lanarkshire G72 0BN (1 page)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2008Return made up to 13/05/08; full list of members (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Return made up to 13/05/07; full list of members
  • 363(287) ‐ Registered office changed on 20/06/07
(9 pages)
20 June 2007Director resigned (1 page)
20 June 2007Return made up to 13/05/07; full list of members
  • 363(287) ‐ Registered office changed on 20/06/07
(9 pages)
8 May 2007Registered office changed on 08/05/07 from: 272 bath street glasgow lanarkshire G2 4JR (1 page)
8 May 2007Registered office changed on 08/05/07 from: 272 bath street glasgow lanarkshire G2 4JR (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
2 October 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
2 October 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
9 February 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
12 August 2005Return made up to 13/05/05; full list of members (2 pages)
12 August 2005Return made up to 13/05/05; full list of members (2 pages)
13 May 2004Incorporation (8 pages)
13 May 2004Incorporation (8 pages)