Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
Director Name | Mr Duncan Dargie McDougall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Limited Viewfield Indust Viewfield Road Glenrothes Fife KY6 2RD Scotland |
Director Name | Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Limited Viewfield Indust Viewfield Road Glenrothes Fife KY6 2RD Scotland |
Secretary Name | Tracey Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 68 Waverley Crescent Livingston West Lothian EH54 8JP Scotland |
Director Name | Mr Mark Anderson Penman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Limited Viewfield Indust Viewfield Road Glenrothes Fife KY6 2RD Scotland |
Director Name | Mr James Reid Birnie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ftv Proclad International Limited Viewfield Indust Viewfield Road Glenrothes Fife KY6 2RD Scotland |
Website | procladforgedmaterials.co.uk |
---|---|
Telephone | 01592 775105 |
Telephone region | Kirkcaldy |
Registered Address | C/O Ftv Proclad International Limited Ftv Proclad International Limited Viewfield Industrial Estate Viewfield Road Glenrothes Fife KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
23 January 2023 | Director's details changed for Mr Eloy Johnson Cardozo on 23 January 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Mark Anderson Penman as a director on 15 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Eloy Johnson Cardozo as a director on 15 March 2019 (2 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of James Reid Birnie as a director on 30 November 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 November 2017 | Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr James Reid Birnie as a director on 27 November 2017 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 December 2014 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
8 December 2014 | Accounts for a dormant company made up to 30 November 2014 (7 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) |
27 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
27 January 2014 | Company name changed proclad wex LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Company name changed proclad wex LIMITED\certificate issued on 27/01/14
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from Ftv Proclad (Uk) Limited Viewfield Road Glenrothes Fife KY6 2RD on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Ftv Proclad (Uk) Limited Viewfield Road Glenrothes Fife KY6 2RD on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 April 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
30 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
25 April 2012 | Appointment of Mr Mark Anderson Penman as a director (2 pages) |
25 April 2012 | Appointment of Mr Mark Anderson Penman as a director (2 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Alan Mcintosh Rodger on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Duncan Dargie Mcdougall on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Duncan Dargie Mcdougall on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alan Mcintosh Rodger on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 June 2008 | Appointment terminated secretary tracey gray (1 page) |
12 June 2008 | Appointment terminated secretary tracey gray (1 page) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
10 February 2006 | Company name changed purple venture 352 LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed purple venture 352 LIMITED\certificate issued on 10/02/06 (2 pages) |
22 December 2005 | Incorporation (15 pages) |
22 December 2005 | Incorporation (15 pages) |