Company NameProcladd (Scotland) Limited
Company StatusActive
Company NumberSC135801
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameKeith William Burrell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, 3 Springfield Avenue
Uddingston
Lanarkshire
G71 7LY
Scotland
Secretary NameKeith William Burrell
NationalityBritish
StatusCurrent
Appointed31 January 2001(9 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, 3 Springfield Avenue
Uddingston
Lanarkshire
G71 7LY
Scotland
Director NameWilliam Stuart Tulloch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(15 years, 3 months after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Gaffney Gardens
Haddington
East Lothian
EH41 3DJ
Scotland
Director NameMrs Agnes Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Springfield Avenue
Uddingston
Glasgow
G71 7LY
Scotland
Director NameMiss Fiona Burrell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Springfield Avenue
Uddingston
Glasgow
G71 7LY
Scotland
Director NameMr Stuart Burrell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Springfield Avenue
Uddingston
Glasgow
G71 7LY
Scotland
Director NameMichael Edward Rooney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Viewforth
Markinch
Fife
KY7 6NY
Scotland
Director NameBrian Crookston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCardoun Cottage
Edentown
Ladybank
Fife
KY15 7UH
Scotland
Secretary NameMichael Rooney
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCroft House Croft Road
Markinch
Glenrothes
Fife
KY7 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameYoung & Partners (Corporation)
StatusResigned
Appointed03 February 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2001)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Websitewww.procladdscotland.co.uk
Telephone0845 1808000
Telephone regionUnknown

Location

Registered Address8 Candymill Lane
Bothwell Bridge Business Park
Hamilton
Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£851,632
Cash£240,451
Current Liabilities£1,096,824

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: Brian Crookston

Classification: A registered charge
Outstanding
8 September 2009Delivered on: 9 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The auld kirk westburn road newton brae lan 130372.
Outstanding
22 June 2001Delivered on: 3 July 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
2 April 1996Delivered on: 16 April 1996
Satisfied on: 13 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

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
22 October 1992Delivered on: 4 November 1992
Satisfied on: 16 April 2002
Persons entitled: The Royal Bank of Scotland 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

Filing History

2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
12 March 2021Appointment of Miss Fiona Burrell as a director on 11 March 2021 (2 pages)
12 March 2021Appointment of Mr Stuart Burrell as a director on 11 March 2021 (2 pages)
12 March 2021Appointment of Mrs Agnes Burrell as a director on 11 March 2021 (2 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 April 2020Satisfaction of charge SC1358010005 in full (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Director's details changed for William Stuart Tulloch on 1 August 2019 (2 pages)
9 January 2019Director's details changed for Keith William Burrell on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Director's details changed for Keith William Burrell on 9 January 2019 (2 pages)
9 January 2019Director's details changed for William Stuart Tulloch on 9 January 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 2.2 disapplied approval 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 March 2017Change of share class name or designation (2 pages)
17 March 2017Change of share class name or designation (2 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 2.2 disapplied approval 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(5 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 September 2015Registered office address changed from Unit C1, Newark Road South Eastfield Business Park Glenrothes Fife KY7 4NS to 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Unit C1, Newark Road South Eastfield Business Park Glenrothes Fife KY7 4NS to 8 Candymill Lane Bothwell Bridge Business Park Hamilton Lanarkshire ML3 0FD on 16 September 2015 (1 page)
11 June 2015Termination of appointment of Brian Crookston as a director on 21 May 2015 (1 page)
11 June 2015Termination of appointment of Brian Crookston as a director on 21 May 2015 (1 page)
9 June 2015Alterations to floating charge SC1358010005 (18 pages)
9 June 2015Alterations to floating charge SC1358010005 (18 pages)
5 June 2015Alterations to floating charge 3 (18 pages)
5 June 2015Alterations to floating charge 3 (18 pages)
3 June 2015Purchase of own shares. (4 pages)
3 June 2015Purchase of own shares. (4 pages)
3 June 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 40.00
(6 pages)
3 June 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 40.00
(6 pages)
22 May 2015Registration of charge SC1358010005, created on 21 May 2015 (12 pages)
22 May 2015Registration of charge SC1358010005, created on 21 May 2015 (12 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 80
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 80
(6 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
18 August 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Director's details changed for Keith William Burrell on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Keith William Burrell on 31 December 2009 (2 pages)
18 January 2010Director's details changed for William Stuart Tulloch on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Brian Crookston on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Brian Crookston on 31 December 2009 (2 pages)
18 January 2010Director's details changed for William Stuart Tulloch on 31 December 2009 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008New director appointed (1 page)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 June 2006Registered office changed on 23/06/06 from: gilliland & company chartered accountants 216 west george street glasgow G2 2PQ (1 page)
23 June 2006Registered office changed on 23/06/06 from: gilliland & company chartered accountants 216 west george street glasgow G2 2PQ (1 page)
10 January 2006Accounting reference date extended from 30/04/05 to 31/10/05 (2 pages)
10 January 2006Accounting reference date extended from 30/04/05 to 31/10/05 (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2003Registered office changed on 04/02/03 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page)
4 February 2003Registered office changed on 04/02/03 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (4 pages)
17 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 July 2001Partic of mort/charge * (5 pages)
3 July 2001Partic of mort/charge * (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
30 January 2001Secretary's particulars changed (1 page)
30 January 2001Secretary's particulars changed (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 2000Registered office changed on 17/02/00 from: 10-12 pentland court saltire centre glenrothes fife KY6 2DA (1 page)
17 February 2000Registered office changed on 17/02/00 from: 10-12 pentland court saltire centre glenrothes fife KY6 2DA (1 page)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 April 1998Registered office changed on 22/04/98 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 April 1998Registered office changed on 22/04/98 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 6 pentland court glenrothes fife KY6 2DA (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 6 pentland court glenrothes fife KY6 2DA (1 page)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
22 October 1996Memorandum and Articles of Association (9 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Memorandum and Articles of Association (9 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 April 1996Partic of mort/charge * (3 pages)
16 April 1996Partic of mort/charge * (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (10 pages)
15 May 1995Registered office changed on 15/05/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page)
15 May 1995Registered office changed on 15/05/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 February 1992Ad 29/01/92--------- £ si 118@1=118 £ ic 2/120 (2 pages)
3 February 1992Ad 29/01/92--------- £ si 118@1=118 £ ic 2/120 (2 pages)
31 December 1991Incorporation (16 pages)
31 December 1991Incorporation (16 pages)