Company NameProvan Sports Limited
Company StatusActive
Company NumberSC306073
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameJohn Archibald Provan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Director NameAlan William Provan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address5d Hughenden Gardens
Glasgow
G12 9XW
Scotland
Secretary NameDavid John Provan
NationalityBritish
StatusCurrent
Appointed01 June 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lawmarnock Crescent
Bridge Of Weir
PA11 3AS
Scotland
Director NameMr Francis Daniel Bannigan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address207 Muirshiel Crescent
Glasgow
G53 6XD
Scotland
Director NameMr David John Provan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Lawmarnock Crescent
Bridge Of Weir
PA11 3AS
Scotland
Secretary NameMr Douglas Fraser McDonald
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMhor Lagan Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameMr Rennie Alexander Keith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vardar Avenue
Glasgow
Lanarkshire
G76 7RR
Scotland
Director NameDavid John Provan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Darluith Park
Brookfield
Renfrewshire
PA5 8DD
Scotland
Director NameMr Alan MacDonald Haining
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Randolph Drive
Clarkston
Glasgow
G76 8AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pslteamsports.com/
Email address[email protected]

Location

Registered Address43 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

50 at £1John Archibald Provan
5.00%
Ordinary
50 at £1Mari Provan
5.00%
Ordinary
400 at £1Alan William Provan
40.00%
Ordinary
400 at £1Rennie Alexander Keith
40.00%
Ordinary
100 at £1David John Provan
10.00%
Ordinary

Financials

Year2014
Net Worth£3,346
Cash£22,034
Current Liabilities£908,223

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

17 February 2020Delivered on: 4 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 September 2010Delivered on: 25 September 2010
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 November 2006Delivered on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 December 2021Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 August 2021Registered office address changed from C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE to 43 Carlyle Avenue Hillington Park Glasgow G52 4XX on 16 August 2021 (1 page)
25 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 March 2020Satisfaction of charge 1 in full (4 pages)
4 March 2020Registration of charge SC3060730003, created on 17 February 2020 (8 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (6 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 January 2020Notification of David John Provan as a person with significant control on 20 December 2019 (2 pages)
8 January 2020Particulars of variation of rights attached to shares (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
11 March 2019Resolutions
  • RES13 ‐ Share buyback agreement approved 22/02/2019
(2 pages)
11 March 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 850.00
(6 pages)
11 March 2019Purchase of own shares. (3 pages)
26 February 2019Termination of appointment of Alan Macdonald Haining as a director on 18 February 2019 (1 page)
26 February 2019Cessation of Rennie Alexander Keith as a person with significant control on 22 February 2019 (1 page)
26 February 2019Termination of appointment of Rennie Alexander Keith as a director on 25 February 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 February 2018Satisfaction of charge 2 in full (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr David John Provan as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr David John Provan as a director on 21 July 2017 (2 pages)
24 May 2017Secretary's details changed for David John Provan on 24 May 2017 (1 page)
24 May 2017Director's details changed for Alan William Provan on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Francis Daniel Bannigan on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Alan William Provan on 24 May 2017 (2 pages)
24 May 2017Secretary's details changed for David John Provan on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mr Francis Daniel Bannigan on 24 May 2017 (2 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(8 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(8 pages)
29 July 2015Appointment of Mr Alan Macdonald Haining as a director on 25 May 2015 (2 pages)
29 July 2015Appointment of Mr Francis Daniel Bannigan as a director on 25 May 2015 (2 pages)
29 July 2015Appointment of Mr Alan Macdonald Haining as a director on 25 May 2015 (2 pages)
29 July 2015Appointment of Mr Francis Daniel Bannigan as a director on 25 May 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(7 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
27 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 November 2011Termination of appointment of David Provan as a director (1 page)
30 November 2011Termination of appointment of David Provan as a director (1 page)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
9 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 October 2010Alterations to floating charge 2 (5 pages)
6 October 2010Alterations to floating charge 2 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages)
10 September 2010Director's details changed for John Archibald Provan on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for John Archibald Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Alan William Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for David John Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for David John Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Alan William Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for David John Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for John Archibald Provan on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Alan William Provan on 1 July 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Director and secretary's change of particulars / david provan / 01/08/2008 (1 page)
7 September 2009Director's change of particulars / alan provan / 01/08/2008 (1 page)
7 September 2009Return made up to 28/07/09; full list of members (5 pages)
7 September 2009Director's change of particulars / alan provan / 01/08/2008 (1 page)
7 September 2009Return made up to 28/07/09; full list of members (5 pages)
7 September 2009Director and secretary's change of particulars / david provan / 01/08/2008 (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2008Return made up to 28/07/08; full list of members (5 pages)
17 September 2008Return made up to 28/07/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007£ nc 100/1000 01/04/07 (1 page)
25 September 2007Ad 01/04/07--------- £ si 999@1 (2 pages)
25 September 2007£ nc 100/1000 01/04/07 (1 page)
25 September 2007Ad 01/04/07--------- £ si 999@1 (2 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Return made up to 28/07/07; full list of members (9 pages)
11 September 2007Return made up to 28/07/07; full list of members (9 pages)
26 June 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
24 November 2006Partic of mort/charge * (4 pages)
24 November 2006Partic of mort/charge * (4 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
28 July 2006Incorporation (17 pages)
28 July 2006Incorporation (17 pages)