Villa No. 66, PO Box 25567
Dubai
Foreign
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(35 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Director Name | Mr Mark Anderson Penman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Director Name | Mr Jared Ayres |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Director Name | William Allan Whittle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 April 2003) |
Role | Q A Engineer |
Country of Residence | Scotland |
Correspondence Address | 43 West Main Street Broxburn West Lothian EH52 5RQ Scotland |
Director Name | Mr John Richard Temple Smithson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitsome Lea Whitsome Duns Berwickshire TD11 3NG Scotland |
Director Name | Roger Nightingale |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 November 2002) |
Role | Metallurgist |
Correspondence Address | 132 Sheephousehill Fauldhouse West Lothian EH47 9EL Scotland |
Director Name | Mr Duncan Anderson Bell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Arbuthnot Road Loanhead Midlothian EH20 9RS Scotland |
Secretary Name | Mr Martin William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardgarth 4 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardgarth 4 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | John Gray Scott |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 March 1999) |
Role | Engineer |
Correspondence Address | Hawkfield 28 Mansfield Road Balerno Midlothian EH14 7JZ Scotland |
Director Name | Mr Mark Hector Prior |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotters Farm Southend Road Great Wakering Essex SS1 3PU |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Director Name | Mr William Barton Boslem |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 34 Nethan Gate Hamilton South Lanarkshire ML3 8NH Scotland |
Director Name | Jan Rolf Lycke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 October 2000(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2004) |
Role | Managing Director |
Correspondence Address | Svaneveien 3 Snaroya Baerum 1367 Norway |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Director Name | Mr Duncan Campbell Neil Macpherson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Director Name | Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Morven Park Glenrothes Fife KY6 3PX Scotland |
Secretary Name | Tracy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Mr Jared Ayres |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Vicarage Lane Barlaston Staffordshire ST12 9AG |
Secretary Name | Tracey Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Flat 12 68 Waverley Crescent Livingston West Lothian EH54 8JP Scotland |
Director Name | William Neill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(20 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 3 Whitehill Terrace Lanark ML11 9HQ Scotland |
Director Name | John Edward Douglas Gordon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tracey Gray Ftv Proclad (Uk) Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr Hugh Galloway Jackson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Avenue Barrhead Glasgow Lanarkshire G78 1GD Scotland |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr David Arbon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2012) |
Role | Uk Operations Director |
Country of Residence | England |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr Mark Anderson Penman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 2018) |
Role | Uk Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr Colin Macrae |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British And German |
Status | Resigned |
Appointed | 01 March 2012(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2014) |
Role | Mechanical Engineer |
Country of Residence | Germany |
Correspondence Address | 7 Eichborn Weg Netphen-Werthenbach D57250 |
Director Name | Mr Keith Carver |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(31 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr John Stephen Cardno |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(32 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2017) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr James Reid Birnie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(34 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr Derek Shepherd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(34 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Director Name | Mr Alessandro Bernardo Agostino Rottach |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2018(34 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Director Name | Mr Alessandro Bernardo Agostino Rottach |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2018(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
Website | www.procladinternational.com |
---|---|
Telephone | 01592 772568 |
Telephone region | Kirkcaldy |
Registered Address | Ftv Proclad International Viewfield Glenrothes KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,118,920 |
Gross Profit | £1,962,756 |
Net Worth | £7,516,600 |
Cash | £784,004 |
Current Liabilities | £1,260,839 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
21 August 1989 | Delivered on: 25 August 1989 Satisfied on: 30 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending 2 hectares and 5 decimal at nettlehill road, houston industrial estate livingston, west lothian. Fully Satisfied |
---|---|
22 July 1988 | Delivered on: 27 July 1988 Satisfied on: 5 July 1995 Persons entitled: 3I PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 September 1986 | Delivered on: 4 September 1986 Satisfied on: 11 October 1999 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 November 2001 | Delivered on: 30 November 2001 Satisfied on: 28 December 2007 Persons entitled: Bi Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 September 1999 | Delivered on: 30 September 1999 Satisfied on: 28 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 August 1996 | Delivered on: 4 September 1996 Satisfied on: 13 October 1999 Persons entitled: Confidential Invoice Discounting Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 1992 | Delivered on: 9 December 1992 Satisfied on: 30 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.83 hectares at nettlehill road houston industrial estate livingston west lothian. Fully Satisfied |
30 November 1992 | Delivered on: 9 December 1992 Satisfied on: 20 January 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.83 hectares at nettlehill road houston industrial estate livingston west lothian. Fully Satisfied |
21 August 1989 | Delivered on: 25 August 1989 Satisfied on: 20 January 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 2 hectares and 5 decimal at nettlehill road, houston industrial estate, livingston, west lothian. Fully Satisfied |
17 December 1984 | Delivered on: 26 December 1984 Satisfied on: 22 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 November 2023 | Full accounts made up to 30 November 2022 (26 pages) |
---|---|
23 February 2023 | Full accounts made up to 30 November 2021 (25 pages) |
23 January 2023 | Termination of appointment of Jared Ayres as a director on 23 January 2023 (1 page) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 30 November 2020 (28 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 26 January 2021 (1 page) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 30 November 2019 (29 pages) |
7 October 2020 | Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (1 page) |
7 October 2020 | Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages) |
28 April 2020 | Appointment of Mr Jared Ayres as a director on 24 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Mark Anderson Penman as a director on 24 April 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 30 November 2018 (25 pages) |
7 June 2019 | Termination of appointment of Derek Shepherd as a director on 31 May 2019 (1 page) |
18 December 2018 | Registered office address changed from C/O Mark Penman Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2rd to Ftv Proclad International Viewfield Glenrothes KY6 2rd on 18 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Mark Anderson Penman as a director on 3 December 2018 (1 page) |
3 December 2018 | Termination of appointment of James Reid Birnie as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr James Donald Gilmour Wilson as a director on 3 December 2018 (2 pages) |
14 August 2018 | Accounts for a small company made up to 30 November 2017 (25 pages) |
11 July 2018 | Appointment of Mr Derek Shepherd as a director on 2 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 November 2017 | Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages) |
15 August 2017 | Full accounts made up to 30 November 2016 (27 pages) |
15 August 2017 | Full accounts made up to 30 November 2016 (27 pages) |
2 May 2017 | Termination of appointment of John Stephen Cardno as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of John Stephen Cardno as a director on 28 April 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 June 2016 | Appointment of Mr John Stephen Cardno as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr John Stephen Cardno as a director on 1 June 2016 (2 pages) |
6 April 2016 | Termination of appointment of Keith Carver as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Keith Carver as a director on 6 April 2016 (1 page) |
17 March 2016 | Full accounts made up to 30 November 2015 (19 pages) |
17 March 2016 | Full accounts made up to 30 November 2015 (19 pages) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 April 2015 | Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages) |
10 March 2015 | Full accounts made up to 30 November 2014 (18 pages) |
10 March 2015 | Full accounts made up to 30 November 2014 (18 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 October 2014 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Colin Macrae as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Colin Macrae as a director on 29 September 2014 (1 page) |
12 March 2014 | Full accounts made up to 30 November 2013 (18 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (18 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 March 2013 | Full accounts made up to 30 November 2012 (17 pages) |
8 March 2013 | Full accounts made up to 30 November 2012 (17 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (16 pages) |
18 April 2012 | Termination of appointment of David Arbon as a director (1 page) |
18 April 2012 | Termination of appointment of David Arbon as a director (1 page) |
5 March 2012 | Appointment of Mr Colin Macrae as a director (2 pages) |
5 March 2012 | Appointment of Mr Colin Macrae as a director (2 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Registered office address changed from Tracey Gray Ftv Proclad (Uk) Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Registered office address changed from Tracey Gray Ftv Proclad (Uk) Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD on 29 December 2011 (1 page) |
28 December 2011 | Section 519 auditors statement (2 pages) |
28 December 2011 | Section 519 auditors statement (2 pages) |
18 November 2011 | Section 519 (2 pages) |
18 November 2011 | Section 519 (2 pages) |
17 August 2011 | Appointment of Mr Mark Anderson Penman as a director (2 pages) |
17 August 2011 | Appointment of Mr Mark Anderson Penman as a director (2 pages) |
25 May 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
25 May 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
26 April 2011 | Appointment of Mr David Arbon as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Appointment of Mr David Arbon as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Termination of appointment of John Gordon as a director (1 page) |
20 April 2011 | Termination of appointment of John Gordon as a director (1 page) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Duncan Dargie Mcdougall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Edward Douglas Gordon on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Duncan Dargie Mcdougall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Edward Douglas Gordon on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alan Mcintosh Rodger on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Alan Mcintosh Rodger on 28 January 2010 (2 pages) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / john gordon / 08/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / john gordon / 08/08/2008 (1 page) |
12 June 2008 | Appointment terminated secretary tracey gray (1 page) |
12 June 2008 | Appointment terminated secretary tracey gray (1 page) |
9 April 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
9 April 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
8 April 2008 | Memorandum and Articles of Association (14 pages) |
8 April 2008 | Particulars of contract relating to shares (2 pages) |
8 April 2008 | Ad 31/03/08\gbp si 2000000@1=2000000\gbp ic 1230279/3230279\ (2 pages) |
8 April 2008 | Memorandum and Articles of Association (14 pages) |
8 April 2008 | Particulars of contract relating to shares (2 pages) |
8 April 2008 | Ad 31/03/08\gbp si 2000000@1=2000000\gbp ic 1230279/3230279\ (2 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
16 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
16 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: c/o ftv proclad (uk) LTD viewfield industrial estate glenrothes fife KY6 2RD (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: c/o ftv proclad (uk) LTD viewfield industrial estate glenrothes fife KY6 2RD (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: telford square houston industrial estate livingston west lothian EH54 5DL (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: telford square houston industrial estate livingston west lothian EH54 5DL (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
27 February 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
27 February 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
23 January 2004 | Return made up to 28/12/03; full list of members
|
23 January 2004 | Return made up to 28/12/03; full list of members
|
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
24 October 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o proclad international faraday road southfield industrial estate glenrothes, fife KY6 2RU (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/o proclad international faraday road southfield industrial estate glenrothes, fife KY6 2RU (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
2 April 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 April 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
12 September 2002 | Company name changed hunting park engineering LIMITED\certificate issued on 12/09/02 (4 pages) |
12 September 2002 | Company name changed hunting park engineering LIMITED\certificate issued on 12/09/02 (4 pages) |
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
31 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: telford square houstoun industrial estate livingston west lothian EH54 5DL (1 page) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: telford square houstoun industrial estate livingston west lothian EH54 5DL (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Alterations to a floating charge (12 pages) |
18 December 2001 | Alterations to a floating charge (12 pages) |
17 December 2001 | Alterations to a floating charge (9 pages) |
17 December 2001 | Alterations to a floating charge (9 pages) |
3 December 2001 | Memorandum and Articles of Association (17 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 14/11/01 (1 page) |
3 December 2001 | Nc inc already adjusted 14/11/01 (1 page) |
3 December 2001 | Memorandum and Articles of Association (17 pages) |
3 December 2001 | Resolutions
|
30 November 2001 | Partic of mort/charge * (6 pages) |
30 November 2001 | Alterations to a floating charge (12 pages) |
30 November 2001 | Alterations to a floating charge (9 pages) |
30 November 2001 | Partic of mort/charge * (6 pages) |
30 November 2001 | Alterations to a floating charge (12 pages) |
30 November 2001 | Alterations to a floating charge (9 pages) |
23 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 October 2001 | Group of companies' accounts made up to 31 August 2000 (22 pages) |
8 October 2001 | Group of companies' accounts made up to 31 August 2000 (22 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (11 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2000 | Ad 31/10/00--------- £ si 200000@1=200000 £ ic 1030279/1230279 (2 pages) |
4 November 2000 | Resolutions
|
4 November 2000 | Nc inc already adjusted 31/10/00 (2 pages) |
4 November 2000 | Ad 31/10/00--------- £ si 200000@1=200000 £ ic 1030279/1230279 (2 pages) |
4 November 2000 | Nc inc already adjusted 31/10/00 (2 pages) |
4 November 2000 | Memorandum and Articles of Association (14 pages) |
4 November 2000 | Memorandum and Articles of Association (14 pages) |
4 November 2000 | Resolutions
|
26 October 2000 | Particulars of contract relating to shares (4 pages) |
26 October 2000 | Ad 01/09/00--------- £ si 283359@1=283359 £ ic 746920/1030279 (2 pages) |
26 October 2000 | Ad 01/09/00--------- £ si 283359@1=283359 £ ic 746920/1030279 (2 pages) |
26 October 2000 | Particulars of contract relating to shares (4 pages) |
12 September 2000 | Ad 30/03/00--------- £ si 250000@1=250000 £ ic 496920/746920 (2 pages) |
12 September 2000 | Ad 30/03/00--------- £ si 250000@1=250000 £ ic 496920/746920 (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
20 June 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
20 June 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
7 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
29 December 1999 | Statement of rights variation attached to shares (1 page) |
29 December 1999 | £ sr 77175@1 20/12/97 (1 page) |
29 December 1999 | £ nc 534095/456920 21/12/99 (1 page) |
29 December 1999 | Ad 21/12/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | £ sr 77175@1 20/12/97 (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
29 December 1999 | £ nc 534095/456920 21/12/99 (1 page) |
29 December 1999 | Memorandum and Articles of Association (11 pages) |
29 December 1999 | Statement of rights variation attached to shares (1 page) |
29 December 1999 | £ nc 456920/2000000 21/12/99 (1 page) |
29 December 1999 | Memorandum and Articles of Association (11 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | £ nc 456920/2000000 21/12/99 (1 page) |
29 December 1999 | Ad 21/12/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages) |
13 December 1999 | Certificate to correct share/cap (1 page) |
13 December 1999 | Certificate to correct share/cap (1 page) |
25 November 1999 | Ad 18/11/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages) |
25 November 1999 | Ad 18/11/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages) |
13 October 1999 | Dec mort/charge * (5 pages) |
13 October 1999 | Dec mort/charge * (5 pages) |
11 October 1999 | Dec mort/charge * (5 pages) |
11 October 1999 | Dec mort/charge * (5 pages) |
30 September 1999 | Dec mort/charge * (4 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Dec mort/charge * (4 pages) |
30 September 1999 | Dec mort/charge * (4 pages) |
30 September 1999 | Dec mort/charge * (4 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
8 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
7 January 1999 | Full group accounts made up to 31 August 1998 (22 pages) |
7 January 1999 | Full group accounts made up to 31 August 1998 (22 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members
|
8 January 1998 | Return made up to 28/12/97; full list of members
|
8 January 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
8 January 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: nettlehill road houston industrial estate livingston EH54 5DL (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: nettlehill road houston industrial estate livingston EH54 5DL (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 530577/534095 19/02/97 (1 page) |
27 February 1997 | Ad 20/02/97--------- £ si 3518@1=3518 £ ic 525577/529095 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Ad 20/02/97--------- £ si 3518@1=3518 £ ic 525577/529095 (2 pages) |
27 February 1997 | £ nc 530577/534095 19/02/97 (1 page) |
27 February 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Dec mort/charge * (6 pages) |
20 January 1997 | Dec mort/charge * (2 pages) |
20 January 1997 | Dec mort/charge * (6 pages) |
20 January 1997 | Dec mort/charge * (2 pages) |
20 January 1997 | Resolutions
|
10 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
10 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
4 December 1996 | Full group accounts made up to 31 August 1996 (24 pages) |
4 December 1996 | Full group accounts made up to 31 August 1996 (24 pages) |
11 October 1996 | Alterations to a floating charge (9 pages) |
11 October 1996 | Alterations to a floating charge (9 pages) |
11 October 1996 | Alterations to a floating charge (9 pages) |
11 October 1996 | Alterations to a floating charge (9 pages) |
4 September 1996 | Partic of mort/charge * (5 pages) |
4 September 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members
|
8 January 1996 | Return made up to 28/12/95; full list of members
|
8 January 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
8 January 1996 | Full group accounts made up to 31 August 1995 (24 pages) |
23 October 1995 | Director resigned;new director appointed (4 pages) |
23 October 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Dec mort/charge * (2 pages) |
5 July 1995 | Dec mort/charge * (2 pages) |
9 January 1995 | Return made up to 28/12/94; full list of members
|
9 January 1995 | Return made up to 28/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
24 January 1994 | Return made up to 28/12/93; full list of members (8 pages) |
24 January 1994 | Return made up to 28/12/93; full list of members (8 pages) |
6 January 1993 | Return made up to 28/12/92; full list of members (8 pages) |
6 January 1993 | Return made up to 28/12/92; full list of members (8 pages) |
4 November 1992 | Ad 30/10/92--------- £ si 124620@1=124620 £ ic 210957/335577 (2 pages) |
4 November 1992 | Resolutions
|
4 November 1992 | Memorandum and Articles of Association (37 pages) |
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Nc inc already adjusted 30/10/92 (1 page) |
4 November 1992 | Nc inc already adjusted 30/10/92 (1 page) |
4 November 1992 | Ad 30/10/92--------- £ si 124620@1=124620 £ ic 210957/335577 (2 pages) |
4 November 1992 | Resolutions
|
4 November 1992 | Memorandum and Articles of Association (37 pages) |
16 October 1992 | Ad 08/04/91--------- £ si 15957@1 (3 pages) |
16 October 1992 | Ad 08/04/91--------- £ si 15957@1 (3 pages) |
6 January 1992 | Return made up to 28/12/91; full list of members
|
6 January 1992 | Return made up to 28/12/91; full list of members
|
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
11 April 1991 | £ nc 385000/400957 05/04/91 (1 page) |
11 April 1991 | Memorandum and Articles of Association (17 pages) |
11 April 1991 | Memorandum and Articles of Association (17 pages) |
11 April 1991 | £ nc 385000/400957 05/04/91 (1 page) |
23 January 1991 | Return made up to 28/12/90; full list of members (8 pages) |
23 January 1991 | Return made up to 28/12/90; full list of members (8 pages) |
12 January 1990 | Return made up to 29/12/89; full list of members (10 pages) |
12 January 1990 | Return made up to 29/12/89; full list of members (10 pages) |
8 September 1989 | G123 to inc.cap.to £390000 (2 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
8 September 1989 | Memorandum and Articles of Association (9 pages) |
8 September 1989 | Resolutions
|
8 September 1989 | Memorandum and Articles of Association (9 pages) |
8 September 1989 | G123 to inc.cap.to £390000 (2 pages) |
25 November 1988 | Return made up to 13/10/88; full list of members (6 pages) |
25 November 1988 | Return made up to 13/10/88; full list of members (6 pages) |
24 November 1988 | Annual return made up to 31/12/87 (10 pages) |
24 November 1988 | Annual return made up to 31/12/87 (10 pages) |
21 November 1988 | Puc 2 081188 40,000 x £1 ord (2 pages) |
21 November 1988 | Puc 2 081188 40,000 x £1 ord (2 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Consent of a ord share holders (1 page) |
20 October 1988 | Memorandum and Articles of Association (20 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Resolutions
|
20 October 1988 | Memorandum and Articles of Association (20 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Consent of a ord share holders (1 page) |
19 January 1988 | Consent of red a ord holders (1 page) |
19 January 1988 | Consent of red a ord holders (1 page) |
4 January 1988 | PUC2 7/12/87 75000 @ £1 (2 pages) |
4 January 1988 | PUC2 7/12/87 75000 @ £1 (2 pages) |
30 December 1987 | Resolutions
|
30 December 1987 | Memorandum and Articles of Association (19 pages) |
30 December 1987 | Memorandum and Articles of Association (19 pages) |
30 December 1987 | Resolutions
|
30 December 1987 | G123 inc cap to £200000 031287 (1 page) |
30 December 1987 | G123 inc cap to £200000 031287 (1 page) |
31 March 1986 | Share capital (2 pages) |
31 March 1986 | Share capital (2 pages) |
5 March 1986 | Annual return made up to 31/12/85 (10 pages) |
5 March 1986 | Annual return made up to 31/12/85 (10 pages) |
4 March 1986 | Annual return made up to 25/02/86 (10 pages) |
4 March 1986 | Annual return made up to 25/02/86 (10 pages) |
3 March 1986 | Annual return made up to 31/12/84 (6 pages) |
3 March 1986 | Annual return made up to 31/12/84 (6 pages) |
19 February 1986 | Increase in nominal capital (1 page) |
19 February 1986 | Increase in nominal capital (1 page) |
24 November 1983 | Incorporation (12 pages) |
24 November 1983 | Incorporation (12 pages) |
14 November 1983 | Share capital/value on formation (1 page) |
14 November 1983 | Share capital/value on formation (1 page) |