Company NameProclad Forged Materials Limited
DirectorEloy Johnson Cardozo
Company StatusActive
Company NumberSC294843
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Previous NamesPurple Venture 352 Limited and Proclad Wex Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Eloy Johnson Cardozo
Date of BirthMay 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed15 March 2019(13 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFtv Proclad International Limited Viewfield Indust
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Limited Viewfield Indust
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
Director NameAlan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Limited Viewfield Indust
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
Secretary NameTracey Louise Gray
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12
68 Waverley Crescent
Livingston
West Lothian
EH54 8JP
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Limited Viewfield Indust
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr James Reid Birnie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Limited Viewfield Indust
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland

Contact

Websiteprocladforgedmaterials.co.uk
Telephone01592 775105
Telephone regionKirkcaldy

Location

Registered AddressC/O Ftv Proclad International Limited
Ftv Proclad International Limited Viewfield Industrial Estate
Viewfield Road
Glenrothes
Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 January 2023Director's details changed for Mr Eloy Johnson Cardozo on 23 January 2023 (2 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
12 January 2022Accounts for a dormant company made up to 30 November 2020 (6 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Mark Anderson Penman as a director on 15 March 2019 (1 page)
18 March 2019Appointment of Mr Eloy Johnson Cardozo as a director on 15 March 2019 (2 pages)
8 February 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 December 2018Termination of appointment of James Reid Birnie as a director on 30 November 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 30 November 2017 (7 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)
10 March 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
10 March 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
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)
10 February 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
10 February 2016Accounts for a dormant company made up to 30 November 2015 (7 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)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
8 December 2014Accounts for a dormant company made up to 30 November 2014 (7 pages)
8 December 2014Accounts for a dormant company made up to 30 November 2014 (7 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)
27 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
27 May 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
27 January 2014Company name changed proclad wex LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed proclad wex LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from Ftv Proclad (Uk) Limited Viewfield Road Glenrothes Fife KY6 2RD on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Ftv Proclad (Uk) Limited Viewfield Road Glenrothes Fife KY6 2RD on 23 December 2013 (1 page)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
25 April 2012Appointment of Mr Mark Anderson Penman as a director (2 pages)
25 April 2012Appointment of Mr Mark Anderson Penman as a director (2 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Alan Mcintosh Rodger on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Duncan Dargie Mcdougall on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Duncan Dargie Mcdougall on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alan Mcintosh Rodger on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 22/12/08; full list of members (3 pages)
13 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 June 2008Appointment terminated secretary tracey gray (1 page)
12 June 2008Appointment terminated secretary tracey gray (1 page)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 February 2007Return made up to 22/12/06; full list of members (7 pages)
8 February 2007Return made up to 22/12/06; full list of members (7 pages)
10 February 2006Company name changed purple venture 352 LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed purple venture 352 LIMITED\certificate issued on 10/02/06 (2 pages)
22 December 2005Incorporation (15 pages)
22 December 2005Incorporation (15 pages)