About

Registered Number: SC134416
Date of Incorporation: 10/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: C/O Gauld Properties Ltd, 22 Milnpark Street, Glasgow, G41 1BB

 

Provost Court Management Company Ltd was registered on 10 October 1991 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Sharon 03 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 25 September 2018
CH03 - Change of particulars for secretary 09 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 15 September 2017
CH03 - Change of particulars for secretary 06 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 05 November 2012
AP03 - Appointment of secretary 07 September 2012
TM02 - Termination of appointment of secretary 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 17 December 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 20 October 1999
363b - Annual Return 10 November 1998
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 24 September 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 11 October 1994
RESOLUTIONS - N/A 19 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
363s - Annual Return 12 October 1993
RESOLUTIONS - N/A 07 April 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1992
288 - N/A 17 October 1991
NEWINC - New incorporation documents 10 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.