Company NameFTV Proclad (U.K.) Limited
Company StatusActive
Company NumberSC271316
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Previous NamePurple Venture 214 Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameYaseen Mohamed Jaafar Mohamed Mohsen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBahraini
StatusCurrent
Appointed08 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressJebel Ali Village, Road D
Villa No. 66, PO Box 25567
Dubai
Foreign
Director NameMr Alessandro Bernardo Agostino Rottach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameAlan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Secretary NameMichael William Robertson
NationalityBritish
StatusResigned
Appointed24 August 2004(3 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressPinebank
35 Kirkbank Road
Burntisland
Fife
KY3 9HZ
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Secretary NameTracey Louise Gray
NationalityBritish
StatusResigned
Appointed01 February 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressFlat 12
68 Waverley Crescent
Livingston
West Lothian
EH54 8JP
Scotland
Director NameGirdial Singh Duhre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 April 2006)
RoleFinance Director
Correspondence Address2 Princes Crescent East
Dollar
Clackmannanshire
FK14 7BU
Scotland
Director NameJohn Edward Douglas Gordon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr David Arbon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 2012)
RoleUk Operations Director
Country of ResidenceEngland
Correspondence AddressViewfield 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(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2019)
RoleUk Finance Director
Country of ResidenceScotland
Correspondence AddressViewfield 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(7 years, 7 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(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Alessandro Bernardo Agostino Rottach
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2018(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Websitewww.procladht.com
Telephone01592 775105
Telephone regionKirkcaldy

Location

Registered AddressViewfield Industrial Estate
Glenrothes
Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

2 at £1Proclad Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,519,443
Gross Profit£1,482,718
Net Worth£7,678,090
Cash£159,665
Current Liabilities£892,572

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 Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

28 June 2023Delivered on: 29 June 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
8 June 2023Delivered on: 14 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 7 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2013Delivered on: 20 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2004Delivered on: 6 October 2004
Persons entitled: Barclays 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.
Outstanding

Filing History

15 October 2020Accounts for a small company made up to 30 November 2019 (32 pages)
7 October 2020Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages)
7 October 2020Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (1 page)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Mark Anderson Penman as a director on 24 April 2020 (2 pages)
29 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 30 November 2018 (29 pages)
18 March 2019Termination of appointment of Mark Anderson Penman as a director on 15 March 2019 (1 page)
7 September 2018Registration of charge SC2713160004, created on 31 August 2018 (18 pages)
4 September 2018Registration of charge SC2713160003, created on 30 August 2018 (17 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages)
2 May 2018Full accounts made up to 30 November 2017 (29 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
2 May 2017Full accounts made up to 30 November 2016 (30 pages)
2 May 2017Full accounts made up to 30 November 2016 (30 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 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 (20 pages)
17 March 2016Full accounts made up to 30 November 2015 (20 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)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(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 (20 pages)
10 March 2015Full accounts made up to 30 November 2014 (20 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)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
12 March 2014Full accounts made up to 30 November 2013 (20 pages)
12 March 2014Full accounts made up to 30 November 2013 (20 pages)
20 August 2013Registration of charge 2713160002 (8 pages)
20 August 2013Registration of charge 2713160002 (8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
29 July 2013Director's details changed for Mr Mark Anderson Penman on 11 August 2011 (2 pages)
29 July 2013Director's details changed for Mr Mark Anderson Penman on 11 August 2011 (2 pages)
4 March 2013Full accounts made up to 30 November 2012 (17 pages)
4 March 2013Full accounts made up to 30 November 2012 (17 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 30 November 2011 (18 pages)
26 April 2012Full accounts made up to 30 November 2011 (18 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)
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)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 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)
3 May 2011Appointment of Mr David Arbon as a director (2 pages)
3 May 2011Appointment of Mr David Arbon as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 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)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Duncan Dargie Mcdougall on 29 July 2010 (2 pages)
2 August 2010Director's details changed for John Edward Douglas Gordon on 29 July 2010 (2 pages)
2 August 2010Director's details changed for John Edward Douglas Gordon on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Alan Mcintosh Rodger on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Duncan Dargie Mcdougall on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Alan Mcintosh Rodger on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2008 (16 pages)
14 April 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / john gordon / 09/08/2008 (1 page)
12 August 2008Director's change of particulars / john gordon / 09/08/2008 (1 page)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / john gordon / 09/08/2008 (1 page)
12 August 2008Director's change of particulars / john gordon / 09/08/2008 (1 page)
12 June 2008Appointment terminated secretary tracey gray (1 page)
12 June 2008Appointment terminated secretary tracey gray (1 page)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Full accounts made up to 31 December 2007 (16 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 August 2007Return made up to 29/07/07; full list of members (3 pages)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
23 August 2005Return made up to 29/07/05; full list of members (8 pages)
23 August 2005Return made up to 29/07/05; full list of members (8 pages)
1 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 13 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 13 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
4 May 2005New secretary appointed (2 pages)
6 October 2004Partic of mort/charge * (8 pages)
6 October 2004Partic of mort/charge * (8 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
25 August 2004Company name changed purple venture 214 LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed purple venture 214 LIMITED\certificate issued on 25/08/04 (2 pages)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)