Company NameProclad International Forging Limited
Company StatusActive
Company NumberSC085645
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameYaseen Mohamed Jaafar Mohamed Mohsen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBahraini
StatusCurrent
Appointed01 April 2005(21 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressJebel Ali Village, Road D
Villa No. 66, PO Box 25567
Dubai
Foreign
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(35 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(36 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland
Director NameMr Jared Ayres
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(36 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland
Director NameWilliam Allan Whittle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(4 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 April 2003)
RoleQ A Engineer
Country of ResidenceScotland
Correspondence Address43 West Main Street
Broxburn
West Lothian
EH52 5RQ
Scotland
Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsome Lea
Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Director NameRoger Nightingale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 November 2002)
RoleMetallurgist
Correspondence Address132 Sheephousehill
Fauldhouse
West Lothian
EH47 9EL
Scotland
Director NameMr Duncan Anderson Bell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Arbuthnot Road
Loanhead
Midlothian
EH20 9RS
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed13 October 1988(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Director NameJohn Gray Scott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 1999)
RoleEngineer
Correspondence AddressHawkfield
28 Mansfield Road
Balerno
Midlothian
EH14 7JZ
Scotland
Director NameMr Mark Hector Prior
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters Farm Southend Road
Great Wakering
Essex
SS1 3PU
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameMr William Barton Boslem
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address34 Nethan Gate
Hamilton
South Lanarkshire
ML3 8NH
Scotland
Director NameJan Rolf Lycke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2004)
RoleManaging Director
Correspondence AddressSvaneveien 3
Snaroya
Baerum 1367
Norway
Director NameStephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(17 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address1 Hodgetts Drive
Hayley Green
Halesowen
West Midlands
B63 1ET
Director NameMr Duncan Campbell Neil Macpherson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director NameAlan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(17 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Morven Park
Glenrothes
Fife
KY6 3PX
Scotland
Secretary NameTracy Miles
NationalityBritish
StatusResigned
Appointed18 December 2001(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address28 Teasel Way
Claines
Worcester
Worcestershire
WR3 7LD
Director NameMr Jared Ayres
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(18 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Vicarage Lane
Barlaston
Staffordshire
ST12 9AG
Secretary NameTracey Louise Gray
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressFlat 12
68 Waverley Crescent
Livingston
West Lothian
EH54 8JP
Scotland
Director NameWilliam Neill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address3 Whitehill Terrace
Lanark
ML11 9HQ
Scotland
Director NameJohn Edward Douglas Gordon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTracey Gray Ftv Proclad (Uk) Ltd
Viewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Hugh Galloway Jackson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Victoria Avenue
Barrhead
Glasgow
Lanarkshire
G78 1GD
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(22 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr David Arbon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2012)
RoleUk Operations Director
Country of ResidenceEngland
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 2018)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Colin Macrae
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish And German
StatusResigned
Appointed01 March 2012(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2014)
RoleMechanical Engineer
Country of ResidenceGermany
Correspondence Address7 Eichborn Weg
Netphen-Werthenbach
D57250
Director NameMr Keith Carver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr John Stephen Cardno
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(32 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 April 2017)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr James Reid Birnie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(34 years after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Ltd Viewfield
Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Derek Shepherd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(34 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland
Director NameMr Alessandro Bernardo Agostino Rottach
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2018(34 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland
Director NameMr Alessandro Bernardo Agostino Rottach
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2018(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
KY6 2RD
Scotland

Contact

Websitewww.procladinternational.com
Telephone01592 772568
Telephone regionKirkcaldy

Location

Registered AddressFtv Proclad International
Viewfield
Glenrothes
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,118,920
Gross Profit£1,962,756
Net Worth£7,516,600
Cash£784,004
Current Liabilities£1,260,839

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

21 August 1989Delivered 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 1988Delivered 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 1986Delivered 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 2001Delivered 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 1999Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1984Delivered 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

Filing History

30 November 2023Full accounts made up to 30 November 2022 (26 pages)
23 February 2023Full accounts made up to 30 November 2021 (25 pages)
23 January 2023Termination of appointment of Jared Ayres as a director on 23 January 2023 (1 page)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 30 November 2020 (28 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 26 January 2021 (1 page)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 30 November 2019 (29 pages)
7 October 2020Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (1 page)
7 October 2020Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages)
28 April 2020Appointment of Mr Jared Ayres as a director on 24 April 2020 (2 pages)
27 April 2020Appointment of Mr Mark Anderson Penman as a director on 24 April 2020 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 30 November 2018 (25 pages)
7 June 2019Termination of appointment of Derek Shepherd as a director on 31 May 2019 (1 page)
18 December 2018Registered 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 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Mark Anderson Penman as a director on 3 December 2018 (1 page)
3 December 2018Termination of appointment of James Reid Birnie as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr James Donald Gilmour Wilson as a director on 3 December 2018 (2 pages)
14 August 2018Accounts for a small company made up to 30 November 2017 (25 pages)
11 July 2018Appointment of Mr Derek Shepherd as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 November 2017Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages)
15 August 2017Full accounts made up to 30 November 2016 (27 pages)
15 August 2017Full accounts made up to 30 November 2016 (27 pages)
2 May 2017Termination of appointment of John Stephen Cardno as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of John Stephen Cardno as a director on 28 April 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
1 June 2016Appointment of Mr John Stephen Cardno as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr John Stephen Cardno as a director on 1 June 2016 (2 pages)
6 April 2016Termination of appointment of Keith Carver as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Keith Carver as a director on 6 April 2016 (1 page)
17 March 2016Full accounts made up to 30 November 2015 (19 pages)
17 March 2016Full accounts made up to 30 November 2015 (19 pages)
12 January 2016Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page)
12 January 2016Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page)
12 January 2016Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,230,279
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,230,279
(5 pages)
7 April 2015Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Keith Carver as a director on 6 April 2015 (2 pages)
10 March 2015Full accounts made up to 30 November 2014 (18 pages)
10 March 2015Full accounts made up to 30 November 2014 (18 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3,230,279
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3,230,279
(4 pages)
2 October 2014Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Colin Macrae as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Colin Macrae as a director on 29 September 2014 (1 page)
12 March 2014Full accounts made up to 30 November 2013 (18 pages)
12 March 2014Full accounts made up to 30 November 2013 (18 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,230,279
(6 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,230,279
(6 pages)
8 March 2013Full accounts made up to 30 November 2012 (17 pages)
8 March 2013Full accounts made up to 30 November 2012 (17 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 30 November 2011 (16 pages)
26 April 2012Full accounts made up to 30 November 2011 (16 pages)
18 April 2012Termination of appointment of David Arbon as a director (1 page)
18 April 2012Termination of appointment of David Arbon as a director (1 page)
5 March 2012Appointment of Mr Colin Macrae as a director (2 pages)
5 March 2012Appointment of Mr Colin Macrae as a director (2 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Registered 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 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Registered 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 2011Section 519 auditors statement (2 pages)
28 December 2011Section 519 auditors statement (2 pages)
18 November 2011Section 519 (2 pages)
18 November 2011Section 519 (2 pages)
17 August 2011Appointment of Mr Mark Anderson Penman as a director (2 pages)
17 August 2011Appointment of Mr Mark Anderson Penman as a director (2 pages)
25 May 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
25 May 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
26 April 2011Appointment of Mr David Arbon as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Appointment of Mr David Arbon as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Termination of appointment of John Gordon as a director (1 page)
20 April 2011Termination of appointment of John Gordon as a director (1 page)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Duncan Dargie Mcdougall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Edward Douglas Gordon on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Duncan Dargie Mcdougall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Edward Douglas Gordon on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alan Mcintosh Rodger on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Alan Mcintosh Rodger on 28 January 2010 (2 pages)
14 April 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
14 April 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 January 2009Return made up to 28/12/08; full list of members (4 pages)
17 September 2008Director's change of particulars / john gordon / 08/08/2008 (1 page)
17 September 2008Director's change of particulars / john gordon / 08/08/2008 (1 page)
12 June 2008Appointment terminated secretary tracey gray (1 page)
12 June 2008Appointment terminated secretary tracey gray (1 page)
9 April 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
9 April 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
8 April 2008Memorandum and Articles of Association (14 pages)
8 April 2008Particulars of contract relating to shares (2 pages)
8 April 2008Ad 31/03/08\gbp si 2000000@1=2000000\gbp ic 1230279/3230279\ (2 pages)
8 April 2008Memorandum and Articles of Association (14 pages)
8 April 2008Particulars of contract relating to shares (2 pages)
8 April 2008Ad 31/03/08\gbp si 2000000@1=2000000\gbp ic 1230279/3230279\ (2 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
11 December 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
16 March 2006Return made up to 28/12/05; full list of members (3 pages)
16 March 2006Return made up to 28/12/05; full list of members (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
1 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
4 July 2005Registered office changed on 04/07/05 from: c/o ftv proclad (uk) LTD viewfield industrial estate glenrothes fife KY6 2RD (1 page)
4 July 2005Registered office changed on 04/07/05 from: c/o ftv proclad (uk) LTD viewfield industrial estate glenrothes fife KY6 2RD (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: telford square houston industrial estate livingston west lothian EH54 5DL (1 page)
4 May 2005Registered office changed on 04/05/05 from: telford square houston industrial estate livingston west lothian EH54 5DL (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
24 January 2005Return made up to 28/12/04; full list of members (10 pages)
24 January 2005Return made up to 28/12/04; full list of members (10 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
27 February 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
27 February 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
24 October 2003Secretary's particulars changed (1 page)
24 October 2003Secretary's particulars changed (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: c/o proclad international faraday road southfield industrial estate glenrothes, fife KY6 2RU (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: c/o proclad international faraday road southfield industrial estate glenrothes, fife KY6 2RU (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
2 April 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
2 April 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
3 February 2003Return made up to 28/12/02; full list of members (8 pages)
3 February 2003Return made up to 28/12/02; full list of members (8 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
12 September 2002Company name changed hunting park engineering LIMITED\certificate issued on 12/09/02 (4 pages)
12 September 2002Company name changed hunting park engineering LIMITED\certificate issued on 12/09/02 (4 pages)
1 February 2002Auditor's resignation (1 page)
1 February 2002Auditor's resignation (1 page)
31 January 2002Return made up to 28/12/01; full list of members (9 pages)
31 January 2002Return made up to 28/12/01; full list of members (9 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: telford square houstoun industrial estate livingston west lothian EH54 5DL (1 page)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (3 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: telford square houstoun industrial estate livingston west lothian EH54 5DL (1 page)
25 January 2002New secretary appointed (2 pages)
18 December 2001Alterations to a floating charge (12 pages)
18 December 2001Alterations to a floating charge (12 pages)
17 December 2001Alterations to a floating charge (9 pages)
17 December 2001Alterations to a floating charge (9 pages)
3 December 2001Memorandum and Articles of Association (17 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2001Nc inc already adjusted 14/11/01 (1 page)
3 December 2001Nc inc already adjusted 14/11/01 (1 page)
3 December 2001Memorandum and Articles of Association (17 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2001Partic of mort/charge * (6 pages)
30 November 2001Alterations to a floating charge (12 pages)
30 November 2001Alterations to a floating charge (9 pages)
30 November 2001Partic of mort/charge * (6 pages)
30 November 2001Alterations to a floating charge (12 pages)
30 November 2001Alterations to a floating charge (9 pages)
23 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 October 2001Group of companies' accounts made up to 31 August 2000 (22 pages)
8 October 2001Group of companies' accounts made up to 31 August 2000 (22 pages)
8 January 2001Return made up to 28/12/00; full list of members (11 pages)
8 January 2001Return made up to 28/12/00; full list of members (11 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
4 November 2000Ad 31/10/00--------- £ si 200000@1=200000 £ ic 1030279/1230279 (2 pages)
4 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 2000Nc inc already adjusted 31/10/00 (2 pages)
4 November 2000Ad 31/10/00--------- £ si 200000@1=200000 £ ic 1030279/1230279 (2 pages)
4 November 2000Nc inc already adjusted 31/10/00 (2 pages)
4 November 2000Memorandum and Articles of Association (14 pages)
4 November 2000Memorandum and Articles of Association (14 pages)
4 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Particulars of contract relating to shares (4 pages)
26 October 2000Ad 01/09/00--------- £ si 283359@1=283359 £ ic 746920/1030279 (2 pages)
26 October 2000Ad 01/09/00--------- £ si 283359@1=283359 £ ic 746920/1030279 (2 pages)
26 October 2000Particulars of contract relating to shares (4 pages)
12 September 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 496920/746920 (2 pages)
12 September 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 496920/746920 (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
20 June 2000Full group accounts made up to 31 August 1999 (21 pages)
20 June 2000Full group accounts made up to 31 August 1999 (21 pages)
7 January 2000Return made up to 28/12/99; full list of members (10 pages)
7 January 2000Return made up to 28/12/99; full list of members (10 pages)
29 December 1999Statement 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 1999Ad 21/12/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 December 1999£ sr 77175@1 20/12/97 (1 page)
29 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
29 December 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/99
(1 page)
29 December 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/99
(1 page)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 December 1999£ nc 534095/456920 21/12/99 (1 page)
29 December 1999Memorandum and Articles of Association (11 pages)
29 December 1999Statement of rights variation attached to shares (1 page)
29 December 1999£ nc 456920/2000000 21/12/99 (1 page)
29 December 1999Memorandum and Articles of Association (11 pages)
29 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
29 December 1999£ nc 456920/2000000 21/12/99 (1 page)
29 December 1999Ad 21/12/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages)
13 December 1999Certificate to correct share/cap (1 page)
13 December 1999Certificate to correct share/cap (1 page)
25 November 1999Ad 18/11/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages)
25 November 1999Ad 18/11/99--------- £ si 40000@1=40000 £ ic 456920/496920 (2 pages)
13 October 1999Dec mort/charge * (5 pages)
13 October 1999Dec mort/charge * (5 pages)
11 October 1999Dec mort/charge * (5 pages)
11 October 1999Dec mort/charge * (5 pages)
30 September 1999Dec mort/charge * (4 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Dec mort/charge * (4 pages)
30 September 1999Dec mort/charge * (4 pages)
30 September 1999Dec mort/charge * (4 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
8 January 1999Return made up to 28/12/98; full list of members (8 pages)
8 January 1999Return made up to 28/12/98; full list of members (8 pages)
7 January 1999Full group accounts made up to 31 August 1998 (22 pages)
7 January 1999Full group accounts made up to 31 August 1998 (22 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Full group accounts made up to 31 August 1997 (24 pages)
8 January 1998Full group accounts made up to 31 August 1997 (24 pages)
27 June 1997Registered office changed on 27/06/97 from: nettlehill road houston industrial estate livingston EH54 5DL (1 page)
27 June 1997Registered office changed on 27/06/97 from: nettlehill road houston industrial estate livingston EH54 5DL (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 February 1997£ nc 530577/534095 19/02/97 (1 page)
27 February 1997Ad 20/02/97--------- £ si 3518@1=3518 £ ic 525577/529095 (2 pages)
27 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 February 1997Ad 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 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Dec mort/charge * (6 pages)
20 January 1997Dec mort/charge * (2 pages)
20 January 1997Dec mort/charge * (6 pages)
20 January 1997Dec mort/charge * (2 pages)
20 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 1997Return made up to 28/12/96; full list of members (8 pages)
10 January 1997Return made up to 28/12/96; full list of members (8 pages)
4 December 1996Full group accounts made up to 31 August 1996 (24 pages)
4 December 1996Full group accounts made up to 31 August 1996 (24 pages)
11 October 1996Alterations to a floating charge (9 pages)
11 October 1996Alterations to a floating charge (9 pages)
11 October 1996Alterations to a floating charge (9 pages)
11 October 1996Alterations to a floating charge (9 pages)
4 September 1996Partic of mort/charge * (5 pages)
4 September 1996Partic of mort/charge * (5 pages)
8 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Full group accounts made up to 31 August 1995 (24 pages)
8 January 1996Full group accounts made up to 31 August 1995 (24 pages)
23 October 1995Director resigned;new director appointed (4 pages)
23 October 1995Director resigned;new director appointed (4 pages)
5 July 1995Dec mort/charge * (2 pages)
5 July 1995Dec mort/charge * (2 pages)
9 January 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
24 January 1994Return made up to 28/12/93; full list of members (8 pages)
24 January 1994Return made up to 28/12/93; full list of members (8 pages)
6 January 1993Return made up to 28/12/92; full list of members (8 pages)
6 January 1993Return made up to 28/12/92; full list of members (8 pages)
4 November 1992Ad 30/10/92--------- £ si 124620@1=124620 £ ic 210957/335577 (2 pages)
4 November 1992Resolutions
  • WRES13 ‐ Written resolution
(39 pages)
4 November 1992Memorandum and Articles of Association (37 pages)
4 November 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1992Nc inc already adjusted 30/10/92 (1 page)
4 November 1992Nc inc already adjusted 30/10/92 (1 page)
4 November 1992Ad 30/10/92--------- £ si 124620@1=124620 £ ic 210957/335577 (2 pages)
4 November 1992Resolutions
  • WRES13 ‐ Written resolution
(39 pages)
4 November 1992Memorandum and Articles of Association (37 pages)
16 October 1992Ad 08/04/91--------- £ si 15957@1 (3 pages)
16 October 1992Ad 08/04/91--------- £ si 15957@1 (3 pages)
6 January 1992Return made up to 28/12/91; full list of members
  • 363(287) ‐ Registered office changed on 06/01/92
(8 pages)
6 January 1992Return made up to 28/12/91; full list of members
  • 363(287) ‐ Registered office changed on 06/01/92
(8 pages)
11 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 April 1991£ nc 385000/400957 05/04/91 (1 page)
11 April 1991Memorandum and Articles of Association (17 pages)
11 April 1991Memorandum and Articles of Association (17 pages)
11 April 1991£ nc 385000/400957 05/04/91 (1 page)
23 January 1991Return made up to 28/12/90; full list of members (8 pages)
23 January 1991Return made up to 28/12/90; full list of members (8 pages)
12 January 1990Return made up to 29/12/89; full list of members (10 pages)
12 January 1990Return made up to 29/12/89; full list of members (10 pages)
8 September 1989G123 to inc.cap.to £390000 (2 pages)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1989Memorandum and Articles of Association (9 pages)
8 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1989Memorandum and Articles of Association (9 pages)
8 September 1989G123 to inc.cap.to £390000 (2 pages)
25 November 1988Return made up to 13/10/88; full list of members (6 pages)
25 November 1988Return made up to 13/10/88; full list of members (6 pages)
24 November 1988Annual return made up to 31/12/87 (10 pages)
24 November 1988Annual return made up to 31/12/87 (10 pages)
21 November 1988Puc 2 081188 40,000 x £1 ord (2 pages)
21 November 1988Puc 2 081188 40,000 x £1 ord (2 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1988Consent of a ord share holders (1 page)
20 October 1988Memorandum and Articles of Association (20 pages)
20 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 October 1988Memorandum and Articles of Association (20 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1988Consent of a ord share holders (1 page)
19 January 1988Consent of red a ord holders (1 page)
19 January 1988Consent of red a ord holders (1 page)
4 January 1988PUC2 7/12/87 75000 @ £1 (2 pages)
4 January 1988PUC2 7/12/87 75000 @ £1 (2 pages)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 December 1987Memorandum and Articles of Association (19 pages)
30 December 1987Memorandum and Articles of Association (19 pages)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 December 1987G123 inc cap to £200000 031287 (1 page)
30 December 1987G123 inc cap to £200000 031287 (1 page)
31 March 1986Share capital (2 pages)
31 March 1986Share capital (2 pages)
5 March 1986Annual return made up to 31/12/85 (10 pages)
5 March 1986Annual return made up to 31/12/85 (10 pages)
4 March 1986Annual return made up to 25/02/86 (10 pages)
4 March 1986Annual return made up to 25/02/86 (10 pages)
3 March 1986Annual return made up to 31/12/84 (6 pages)
3 March 1986Annual return made up to 31/12/84 (6 pages)
19 February 1986Increase in nominal capital (1 page)
19 February 1986Increase in nominal capital (1 page)
24 November 1983Incorporation (12 pages)
24 November 1983Incorporation (12 pages)
14 November 1983Share capital/value on formation (1 page)
14 November 1983Share capital/value on formation (1 page)