Background WavePink WaveYellow Wave

PROVISTA UK LIMITED (SC267848)

PROVISTA UK LIMITED (SC267848) is an active UK company. incorporated on 13 May 2004. with registered office in Hamilton. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROVISTA UK LIMITED has been registered for 21 years. Current directors include LEIGHTON, Russell Eric.

Company Number
SC267848
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
5 Candymill Lane, Hamilton, ML3 0FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVISTA UK LIMITED

PROVISTA UK LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Hamilton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROVISTA UK LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

SC267848

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

5 Candymill Lane Hamilton, ML3 0FD,

Previous Addresses

5 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland
From: 3 June 2015To: 3 June 2015
6a Candymill Lane Bothwell Bridge Business Park Hamilton South Lanarkshire ML3 0FD
From: 13 May 2004To: 3 June 2015
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOLIA, Jetinderpal Singh

Active
Candymill Lane, HamiltonML3 0FD
Secretary
Appointed 29 Aug 2019

LEIGHTON, Russell Eric

Active
Candymill Lane, HamiltonML3 0FD
Born September 1971
Director
Appointed 29 Aug 2019

LITTLE, Stuart William

Resigned
9 Rumford Place, KilmarnockKA3 6FH
Secretary
Appointed 23 Apr 2007
Resigned 21 Dec 2017

MCKEE, Eileen Bernadette

Resigned
3 Lynebank Grove, GlasgowG77 5GB
Secretary
Appointed 13 May 2004
Resigned 23 Apr 2007

ABUYOUNES, Simon

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1954
Director
Appointed 21 Dec 2017
Resigned 29 Aug 2019

BRYAN, Glynis Ann

Resigned
Candymill Lane, HamiltonML3 0FD
Born July 1958
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2024

CULLIGAN, John

Resigned
55 Wellshot Drive, GlasgowG72 8BN
Born February 1952
Director
Appointed 04 Jan 2006
Resigned 25 Sept 2007

HUTCHINSON, Donavan Andrew

Resigned
Brunel Way, RotherhamS60 5WG
Born April 1984
Director
Appointed 21 Dec 2017
Resigned 29 Aug 2019

LAVERNE, Brandon

Resigned
Brunel Way, RotherhamS60 5WG
Born August 1971
Director
Appointed 21 Dec 2017
Resigned 29 Aug 2019

LITTLE, Stuart William

Resigned
9 Rumford Place, KilmarnockKA3 6FH
Born August 1968
Director
Appointed 01 Aug 2006
Resigned 21 Dec 2017

MCKEE, Steven Robert

Resigned
3 Lynebank Grove, GlasgowG77 5GB
Born March 1967
Director
Appointed 13 May 2004
Resigned 25 Jun 2007

OLIVER, Barry Thomas

Resigned
Candymill Lane, HamiltonML3 0FD
Born December 1976
Director
Appointed 04 Jan 2006
Resigned 21 Dec 2017

Persons with significant control

1

Golf Road, GlasgowG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
287Change of Registered Office
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
12 August 2005
363aAnnual Return
Incorporation Company
13 May 2004
NEWINCIncorporation