Villa No. 66, PO Box 25567
Dubai
Foreign
Director Name | Mr Alessandro Bernardo Agostino Rottach |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 July 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 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 | Current |
Appointed | 24 April 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Secretary Name | Michael William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Pinebank 35 Kirkbank Road Burntisland Fife KY3 9HZ Scotland |
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Secretary Name | Tracey Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Flat 12 68 Waverley Crescent Livingston West Lothian EH54 8JP Scotland |
Director Name | Girdial Singh Duhre |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 2006) |
Role | Finance Director |
Correspondence Address | 2 Princes Crescent East Dollar Clackmannanshire FK14 7BU Scotland |
Director Name | John Edward Douglas Gordon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2012) |
Role | Uk Operations Director |
Country of Residence | England |
Correspondence Address | 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(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2019) |
Role | Uk Finance Director |
Country of Residence | Scotland |
Correspondence Address | 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(7 years, 7 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(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield Industrial Estate Glenrothes Fife 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(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Website | www.procladht.com |
---|---|
Telephone | 01592 775105 |
Telephone region | Kirkcaldy |
Registered Address | Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
2 at £1 | Proclad Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,519,443 |
Gross Profit | £1,482,718 |
Net Worth | £7,678,090 |
Cash | £159,665 |
Current Liabilities | £892,572 |
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 | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
8 June 2023 | Delivered on: 14 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 7 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 August 2013 | Delivered 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 2004 | Delivered 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 |
15 October 2020 | Accounts for a small company made up to 30 November 2019 (32 pages) |
---|---|
7 October 2020 | Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages) |
7 October 2020 | Termination of appointment of Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (1 page) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Mark Anderson Penman as a director on 24 April 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 30 November 2018 (29 pages) |
18 March 2019 | Termination of appointment of Mark Anderson Penman as a director on 15 March 2019 (1 page) |
7 September 2018 | Registration of charge SC2713160004, created on 31 August 2018 (18 pages) |
4 September 2018 | Registration of charge SC2713160003, created on 30 August 2018 (17 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Alessandro Bernardo Agostino Rottach as a director on 2 July 2018 (2 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (29 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (3 pages) |
2 May 2017 | Full accounts made up to 30 November 2016 (30 pages) |
2 May 2017 | Full accounts made up to 30 November 2016 (30 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 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 (20 pages) |
17 March 2016 | Full accounts made up to 30 November 2015 (20 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) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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 (20 pages) |
10 March 2015 | Full accounts made up to 30 November 2014 (20 pages) |
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) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 March 2014 | Full accounts made up to 30 November 2013 (20 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (20 pages) |
20 August 2013 | Registration of charge 2713160002 (8 pages) |
20 August 2013 | Registration of charge 2713160002 (8 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Mark Anderson Penman on 11 August 2011 (2 pages) |
29 July 2013 | Director's details changed for Mr Mark Anderson Penman on 11 August 2011 (2 pages) |
4 March 2013 | Full accounts made up to 30 November 2012 (17 pages) |
4 March 2013 | Full accounts made up to 30 November 2012 (17 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (18 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (18 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) |
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) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 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) |
3 May 2011 | Appointment of Mr David Arbon as a director (2 pages) |
3 May 2011 | Appointment of Mr David Arbon as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 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) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Duncan Dargie Mcdougall on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Edward Douglas Gordon on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Edward Douglas Gordon on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alan Mcintosh Rodger on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Duncan Dargie Mcdougall on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alan Mcintosh Rodger on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / john gordon / 09/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / john gordon / 09/08/2008 (1 page) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / john gordon / 09/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / john gordon / 09/08/2008 (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 | Full accounts made up to 31 December 2007 (16 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
1 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 13 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 13 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
6 October 2004 | Partic of mort/charge * (8 pages) |
6 October 2004 | Partic of mort/charge * (8 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
25 August 2004 | Company name changed purple venture 214 LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed purple venture 214 LIMITED\certificate issued on 25/08/04 (2 pages) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |