Brookfield
Renfrewshire
PA5 8UB
Scotland
Director Name | Alan William Provan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2006(same day as company formation) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 5d Hughenden Gardens Glasgow G12 9XW Scotland |
Secretary Name | David John Provan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lawmarnock Crescent Bridge Of Weir PA11 3AS Scotland |
Director Name | Mr Francis Daniel Bannigan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 207 Muirshiel Crescent Glasgow G53 6XD Scotland |
Director Name | Mr David John Provan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Lawmarnock Crescent Bridge Of Weir PA11 3AS Scotland |
Secretary Name | Mr Douglas Fraser McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mhor Lagan Barclaven Road Kilmacolm Renfrewshire PA13 4DQ Scotland |
Director Name | Mr Rennie Alexander Keith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vardar Avenue Glasgow Lanarkshire G76 7RR Scotland |
Director Name | David John Provan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Darluith Park Brookfield Renfrewshire PA5 8DD Scotland |
Director Name | Mr Alan MacDonald Haining |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Randolph Drive Clarkston Glasgow G76 8AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pslteamsports.com/ |
---|---|
Email address | [email protected] |
Registered Address | 43 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
50 at £1 | John Archibald Provan 5.00% Ordinary |
---|---|
50 at £1 | Mari Provan 5.00% Ordinary |
400 at £1 | Alan William Provan 40.00% Ordinary |
400 at £1 | Rennie Alexander Keith 40.00% Ordinary |
100 at £1 | David John Provan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,346 |
Cash | £22,034 |
Current Liabilities | £908,223 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
17 February 2020 | Delivered on: 4 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 September 2010 | Delivered 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 2006 | Delivered 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 |
26 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 December 2021 | Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 August 2021 | Registered 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 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 March 2020 | Satisfaction of charge 1 in full (4 pages) |
4 March 2020 | Registration of charge SC3060730003, created on 17 February 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (6 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Notification of David John Provan as a person with significant control on 20 December 2019 (2 pages) |
8 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
11 March 2019 | Resolutions
|
11 March 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
26 February 2019 | Termination of appointment of Alan Macdonald Haining as a director on 18 February 2019 (1 page) |
26 February 2019 | Cessation of Rennie Alexander Keith as a person with significant control on 22 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Rennie Alexander Keith as a director on 25 February 2019 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 February 2018 | Satisfaction of charge 2 in full (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr David John Provan as a director on 21 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr David John Provan as a director on 21 July 2017 (2 pages) |
24 May 2017 | Secretary's details changed for David John Provan on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Alan William Provan on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Francis Daniel Bannigan on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Alan William Provan on 24 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for David John Provan on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Francis Daniel Bannigan on 24 May 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 July 2015 | Appointment of Mr Alan Macdonald Haining as a director on 25 May 2015 (2 pages) |
29 July 2015 | Appointment of Mr Francis Daniel Bannigan as a director on 25 May 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alan Macdonald Haining as a director on 25 May 2015 (2 pages) |
29 July 2015 | Appointment of Mr Francis Daniel Bannigan as a director on 25 May 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Termination of appointment of David Provan as a director (1 page) |
30 November 2011 | Termination of appointment of David Provan as a director (1 page) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
9 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 October 2010 | Alterations to floating charge 2 (5 pages) |
6 October 2010 | Alterations to floating charge 2 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for John Archibald Provan on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
10 September 2010 | Director's details changed for John Archibald Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Rennie Alexander Keith on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan William Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David John Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David John Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan William Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for David John Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for John Archibald Provan on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan William Provan on 1 July 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2009 | Director and secretary's change of particulars / david provan / 01/08/2008 (1 page) |
7 September 2009 | Director's change of particulars / alan provan / 01/08/2008 (1 page) |
7 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
7 September 2009 | Director's change of particulars / alan provan / 01/08/2008 (1 page) |
7 September 2009 | Return made up to 28/07/09; full list of members (5 pages) |
7 September 2009 | Director and secretary's change of particulars / david provan / 01/08/2008 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total 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 2007 | Ad 01/04/07--------- £ si 999@1 (2 pages) |
25 September 2007 | £ nc 100/1000 01/04/07 (1 page) |
25 September 2007 | Ad 01/04/07--------- £ si 999@1 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
11 September 2007 | Return made up to 28/07/07; full list of members (9 pages) |
11 September 2007 | Return made up to 28/07/07; full list of members (9 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Incorporation (17 pages) |
28 July 2006 | Incorporation (17 pages) |