PROVOST COURT MANAGEMENT COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1BB

Company number SC134416
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address C/O GAULD PROPERTIES LTD, 22 MILNPARK STREET, GLASGOW, G41 1BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of PROVOST COURT MANAGEMENT COMPANY LIMITED are www.provostcourtmanagementcompany.co.uk, and www.provost-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Provost Court Management Company Limited is a Private Limited Company. The company registration number is SC134416. Provost Court Management Company Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Provost Court Management Company Limited is C O Gauld Properties Ltd 22 Milnpark Street Glasgow G41 1bb. . BUDD, Sharon is a Secretary of the company. GAULD, Stanley Thomson is a Director of the company. Secretary DONALD, Alexander William Durnin has been resigned. Secretary GARWOOD WATKINS, Andrew Paul Russell has been resigned. Secretary HARRISON, Allan Leslie has been resigned. Secretary JACK, Robert Cowie has been resigned. Secretary JAYE, Nicholas Charles has been resigned. Secretary SMITH, Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONALD, Alexander William Durnin has been resigned. Director MCLEAN, David Heron has been resigned. Director NORTH, Richard Stanley has been resigned. Director SYSON, Michel James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUDD, Sharon
Appointed Date: 03 September 2012

Director
GAULD, Stanley Thomson
Appointed Date: 10 October 1991
78 years old

Resigned Directors

Secretary
DONALD, Alexander William Durnin
Resigned: 03 September 2008
Appointed Date: 01 March 2008

Secretary
GARWOOD WATKINS, Andrew Paul Russell
Resigned: 03 October 2001
Appointed Date: 01 November 1997

Secretary
HARRISON, Allan Leslie
Resigned: 01 March 2008
Appointed Date: 10 October 2001

Secretary
JACK, Robert Cowie
Resigned: 31 October 1995
Appointed Date: 10 October 1991

Secretary
JAYE, Nicholas Charles
Resigned: 30 November 1997
Appointed Date: 02 November 1995

Secretary
SMITH, Anne
Resigned: 30 August 2012
Appointed Date: 03 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1991
Appointed Date: 10 October 1991

Director
DONALD, Alexander William Durnin
Resigned: 03 September 2008
Appointed Date: 01 March 2008
75 years old

Director
MCLEAN, David Heron
Resigned: 01 January 1994
Appointed Date: 10 October 1991
95 years old

Director
NORTH, Richard Stanley
Resigned: 30 September 2000
Appointed Date: 01 January 1994
78 years old

Director
SYSON, Michel James
Resigned: 10 October 1991
Appointed Date: 10 October 1991
92 years old

Persons With Significant Control

Gauld Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROVOST COURT MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 66 more events
08 Jan 1992
New director appointed

08 Jan 1992
Ad 11/10/91--------- £ si 1@1=1 £ ic 2/3

08 Jan 1992
Accounting reference date notified as 31/12

17 Oct 1991
Secretary resigned

10 Oct 1991
Incorporation