Company NameProinspection Limited
DirectorEloy Johnson Cardozo
Company StatusActive
Company NumberSC405886
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eloy Johnson Cardozo
Date of BirthMay 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed15 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years
RoleDrector
Country of ResidenceUnited Arab Emirates
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr David Arbon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Alan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Secretary NameMr Mark Anderson Penman
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
Director NameMr Keith Carver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFtv Proclad International Viewfield
Glenrothes
Fife
KY6 2RD
Scotland

Contact

Telephone01592 631112
Telephone regionKirkcaldy

Location

Registered AddressFTV Proclad International
Ftv Proclad International
Viewfield
Glenrothes
Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£78,285
Gross Profit-£173,276
Net Worth-£445,248
Cash£10,345
Current Liabilities£61,466

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 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 2019Termination of appointment of Mark Anderson Penman as a secretary on 15 March 2019 (1 page)
18 March 2019Appointment of Mr Eloy Johnson Cardozo as a director on 15 March 2019 (2 pages)
7 February 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
10 March 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 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 (16 pages)
17 March 2016Full accounts made up to 30 November 2015 (16 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)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 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 (16 pages)
10 March 2015Full accounts made up to 30 November 2014 (16 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)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
12 March 2014Full accounts made up to 30 November 2013 (16 pages)
12 March 2014Full accounts made up to 30 November 2013 (16 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (4 pages)
4 March 2013Full accounts made up to 30 November 2012 (15 pages)
4 March 2013Full accounts made up to 30 November 2012 (15 pages)
23 August 2012Termination of appointment of David Arbon as a director on 6 April 2012 (1 page)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of David Arbon as a director on 6 April 2012 (1 page)
23 August 2012Termination of appointment of David Arbon as a director on 6 April 2012 (1 page)
29 November 2011Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
29 November 2011Current accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)