Vehicle Provenance Limited GLASGOW


Vehicle Provenance started in year 2004 as Private Limited Company with registration number SC277372. The Vehicle Provenance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 0/2, 115 Roslea Drive. Postal code: G31 2RT.

The company has 2 directors, namely Roger P., Justin P.. Of them, Justin P. has been with the company the longest, being appointed on 2 February 2009 and Roger P. has been with the company for the least time - from 11 January 2024. As of 1 June 2024, there were 5 ex directors - Eileen P., Roger P. and others listed below. There were no ex secretaries.

Vehicle Provenance Limited Address / Contact

Office Address 0/2, 115 Roslea Drive
Town Glasgow
Post code G31 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277372
Date of Incorporation Tue, 14th Dec 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Roger P.

Position: Director

Appointed: 11 January 2024

Justin P.

Position: Director

Appointed: 02 February 2009

Eileen P.

Position: Director

Appointed: 21 August 2020

Resigned: 22 April 2022

Roger P.

Position: Director

Appointed: 01 August 2019

Resigned: 21 August 2020

Eileen P.

Position: Director

Appointed: 15 February 2006

Resigned: 01 August 2019

Kenneth K.

Position: Director

Appointed: 10 February 2006

Resigned: 01 August 2019

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2004

Resigned: 28 August 2022

Roger P.

Position: Director

Appointed: 14 December 2004

Resigned: 02 February 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Justin P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Melanie C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eileen P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Justin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eileen P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth190 175258 690300 536224 598239 891      
Balance Sheet
Current Assets215 938316 579339 091252 182281 087293 571308 017137 640158 737124 36484 575
Net Assets Liabilities    239 891258 486255 883135 047108 73775 58341 324
Cash Bank In Hand171 604257 726266 530162 063       
Debtors44 33458 85372 56190 119       
Net Assets Liabilities Including Pension Asset Liability190 175258 690300 536224 598239 891      
Tangible Fixed Assets1 6061 204903677       
Reserves/Capital
Called Up Share Capital235235235235       
Profit Loss Account Reserve189 940258 455300 301224 363       
Shareholder Funds190 175258 690300 536224 598239 891      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          109
Average Number Employees During Period      123   
Creditors    41 70443 16652 4202 59350 00048 78143 142
Fixed Assets1 6061 204903677508381286    
Net Current Assets Liabilities188 569257 486299 633223 921239 383258 105255 597135 047108 73775 58341 433
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 700     
Total Assets Less Current Liabilities190 175258 690300 536224 598239 891258 486255 883135 047108 73775 58341 433
Creditors Due Within One Year27 36959 09339 45828 26141 704      
Number Shares Allotted 235235        
Par Value Share 11        
Share Capital Allotted Called Up Paid235235235        
Tangible Fixed Assets Cost Or Valuation6 4606 4606 4606 460       
Tangible Fixed Assets Depreciation4 8545 2565 5575 783       
Tangible Fixed Assets Depreciation Charged In Period 402301226       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-01-11
filed on: 24th, January 2024
Free Download (2 pages)

Company search