Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FTV PROCLAD (U.K.) LIMITED
Company Information for

FTV PROCLAD (U.K.) LIMITED

VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD,
Company Registration Number
SC271316
Private Limited Company
Active

Company Overview

About Ftv Proclad (u.k.) Ltd
FTV PROCLAD (U.K.) LIMITED was founded on 2004-07-29 and has its registered office in Fife. The organisation's status is listed as "Active". Ftv Proclad (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FTV PROCLAD (U.K.) LIMITED
 
Legal Registered Office
VIEWFIELD INDUSTRIAL ESTATE
GLENROTHES
FIFE
KY6 2RD
Other companies in KY6
 
Previous Names
PURPLE VENTURE 214 LIMITED25/08/2004
Filing Information
Company Number SC271316
Company ID Number SC271316
Date formed 2004-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FTV PROCLAD (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FTV PROCLAD (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
Director 2004-09-08
MARK ANDERSON PENMAN
Director 2011-08-11
ALESSANDRO BERNARDO AGOSTINO ROTTACH
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CARVER
Director 2015-04-06 2016-04-06
ALAN MCINTOSH RODGER
Director 2004-08-24 2016-01-08
DUNCAN DARGIE MCDOUGALL
Director 2004-09-08 2014-09-30
COLIN MACRAE
Director 2012-03-01 2014-09-29
DAVID ARBON
Director 2011-04-01 2012-04-06
JOHN EDWARD DOUGLAS GORDON
Director 2006-06-09 2011-03-31
TRACEY LOUISE GRAY
Company Secretary 2005-02-01 2008-06-12
GIRDIAL SINGH DUHRE
Director 2005-04-22 2006-04-26
MICHAEL WILLIAM ROBERTSON
Company Secretary 2004-08-24 2005-02-01
PURPLE VENTURE SECRETARIES LIMITED
Nominated Secretary 2004-07-29 2004-08-24
PURPLE VENTURE INCORPORATION LIMITED
Nominated Director 2004-07-29 2004-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN PROCLAD INTERNATIONAL FORGING LIMITED Director 2005-04-01 CURRENT 1983-11-24 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2004-04-17 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN NIC HOLDINGS (UK) LIMITED Director 2017-02-27 CURRENT 1995-11-01 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP PROPERTIES LIMITED Director 2017-02-27 CURRENT 1986-12-12 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN UCB STARKEY'S TECHNICAST LIMITED Director 2017-02-27 CURRENT 1970-01-08 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN UNITED CAST BAR (UK) LIMITED Director 2016-02-09 CURRENT 1897-01-18 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN PROCLAD INDUCTION BENDING LIMITED Director 2011-08-11 CURRENT 1985-09-25 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 Active
ALESSANDRO BERNARDO AGOSTINO ROTTACH PRESTIGE MEDICAL LIMITED Director 2018-07-02 CURRENT 1993-06-14 Active
ALESSANDRO BERNARDO AGOSTINO ROTTACH PROCLAD INTERNATIONAL FORGING LIMITED Director 2018-07-02 CURRENT 1983-11-24 Active
ALESSANDRO BERNARDO AGOSTINO ROTTACH BI GROUP LIMITED Director 2018-07-02 CURRENT 1948-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2713160002
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2713160003
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2713160004
2023-07-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-04Memorandum articles filed
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE SC2713160006
2023-06-26CESSATION OF PROCLAD GROUP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Notification of Scotar Group Limited as a person with significant control on 2023-01-13
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC2713160005
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE SC2713160005
2023-06-02DIRECTOR APPOINTED MR JAMES DONALD GILMOUR WILSON
2023-01-12FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-07AP01DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON PENMAN
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2713160004
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2713160003
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARVER
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR KEITH CARVER
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DARGIE MCDOUGALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACRAE
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0129/07/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 2713160002
2013-07-30AR0129/07/13 ANNUAL RETURN FULL LIST
2013-07-29CH01Director's details changed for Mr Mark Anderson Penman on 2011-08-11
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-07-30AR0129/07/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARBON
2012-03-05AP01DIRECTOR APPOINTED MR COLIN MACRAE
2011-12-28MISCSECTION 519 AUDITORS STATEMENT
2011-11-18MISCSECTION 519
2011-08-17AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2011-08-01AR0129/07/11 FULL LIST
2011-05-25AA01CURRSHO FROM 31/12/2011 TO 30/11/2011
2011-05-03AP01DIRECTOR APPOINTED MR DAVID ARBON
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2010-08-02AR0129/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 29/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DARGIE MCDOUGALL / 29/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DOUGLAS GORDON / 29/07/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 09/08/2008
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 09/08/2008
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY TRACEY GRAY
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-13363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-01225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 13 FARADAY ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RU
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2004-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27288bSECRETARY RESIGNED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-25CERTNMCOMPANY NAME CHANGED PURPLE VENTURE 214 LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps

28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools


Licences & Regulatory approval
We could not find any licences issued to FTV PROCLAD (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FTV PROCLAD (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-20 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2004-10-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FTV PROCLAD (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of FTV PROCLAD (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FTV PROCLAD (U.K.) LIMITED
Trademarks
We have not found any records of FTV PROCLAD (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FTV PROCLAD (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as FTV PROCLAD (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FTV PROCLAD (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FTV PROCLAD (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FTV PROCLAD (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.