Company NameProvista Technology Services Limited
DirectorsGlynis Ann Bryan and Russell Eric Leighton
Company StatusActive
Company NumberSC428779
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Glynis Ann Bryan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2019(7 years, 1 month 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(7 years, 1 month 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(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stuart William Little
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Barry Thomas Oliver
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Simon Abuyounes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(5 years, 5 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(5 years, 5 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(5 years, 5 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
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

800 at £1Barry Oliver
40.00%
Ordinary
600 at £1Stuart Little
30.00%
Ordinary
400 at £1Iain Maclellan
20.00%
Ordinary
200 at £1Chris Wallace
10.00%
Ordinary

Financials

Year2014
Net Worth£534,882
Cash£534,602
Current Liabilities£720

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 Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

10 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (14 pages)
4 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 August 2020Full accounts made up to 31 December 2019 (15 pages)
12 June 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (15 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)
10 September 2019Appointment of Mr Russell Eric Leighton as a director on 29 August 2019 (2 pages)
10 September 2019Termination of appointment of Donavan Andrew Hutchinson as a director on 29 August 2019 (1 page)
10 September 2019Termination of appointment of Simon Abuyounes 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)
28 March 2019Director's details changed for Mr Simon Abuyounes on 28 March 2019 (2 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 Donavan Andrew Hutchinson on 28 March 2019 (2 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 August 2018Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 March 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
23 January 2018Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 5 Candymill Lane Hamilton Lanarkshire ML3 0FD on 23 January 2018 (1 page)
16 January 2018Cessation of Barry Thomas Oliver as a person with significant control on 21 December 2017 (1 page)
16 January 2018Notification of Pcm Technology Solutions Uk, Ltd as a person with significant control on 21 December 2017 (2 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)
16 January 2018Cessation of Stuart William Little as a person with significant control on 21 December 2017 (1 page)
15 January 2018Termination of appointment of Barry Thomas Oliver as a director on 21 December 2017 (1 page)
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 director on 21 December 2017 (1 page)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000
(3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
(3 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,000
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(4 pages)
15 August 2012Appointment of Mr Barry Thomas Oliver as a director (3 pages)
15 August 2012Appointment of Mr Stuart William Little as a director (3 pages)
15 August 2012Appointment of Mr Barry Thomas Oliver as a director (3 pages)
15 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,000
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,000
(4 pages)
15 August 2012Appointment of Mr Stuart William Little as a director (3 pages)
30 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 July 2012Incorporation (22 pages)
23 July 2012Incorporation (22 pages)