UKBizDB.co.uk

PROCLAD INTERNATIONAL FORGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proclad International Forging Limited. The company was founded 40 years ago and was given the registration number SC085645. The firm's registered office is in GLENROTHES. You can find them at Ftv Proclad International, Viewfield, Glenrothes, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:PROCLAD INTERNATIONAL FORGING LIMITED
Company Number:SC085645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1983
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jebel Ali Village, Road D,, Villa No. 66, PO BOX 25567, Dubai, United Arab Emirates, FOREIGN

Director01 April 2005Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director24 April 2020Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director03 December 2018Active
Flat 12, 68 Waverley Crescent, Livingston, EH54 8JP

Secretary01 May 2003Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary18 December 2001Active
Ardgarth,, 4 Bellenden Grove, Dunblane, FK15 0FD

Secretary-Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, United Kingdom, KY6 2RD

Director01 April 2011Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director24 April 2020Active
Orchard House, Vicarage Lane, Barlaston, ST12 9AG

Director15 November 2002Active
Addiston Mains, Ratho, EH28 8NT

Director19 October 1995Active
7 Arbuthnot Road, Loanhead, EH20 9RS

Director-Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, KY6 2RD

Director27 November 2017Active
34 Nethan Gate, Hamilton, ML3 8NH

Director01 February 1998Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, KY6 2RD

Director01 June 2016Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, KY6 2RD

Director06 April 2015Active
Tracey Gray Ftv Proclad (Uk) Ltd, Viewfield Industrial Estate, Glenrothes, KY6 2RD

Director22 April 2005Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director14 November 2001Active
1 Victoria Avenue, Barrhead, Glasgow, G78 1GD

Director01 June 2005Active
Svaneveien 3, Snaroya, Norway,

Director31 October 2000Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director14 November 2001Active
7, Eichborn Weg, Netphen-Werthenbach, Germany, D57250

Director01 March 2012Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, United Kingdom, KY6 2RD

Director24 February 2006Active
3 Whitehill Terrace, Lanark, ML11 9HQ

Director04 May 2004Active
132, Sheephousehill, Fauldhouse, EH47 9EL

Director-Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, United Kingdom, KY6 2RD

Director11 August 2011Active
Trotters Farm Southend Road, Great Wakering, SS1 3PU

Director19 April 1991Active
Ardgarth,, 4 Bellenden Grove, Dunblane, FK15 0FD

Director20 March 1989Active
Ftv Proclad International Ltd, Viewfield, Industrial Estate, Glenrothes, United Kingdom, KY6 2RD

Director04 May 2004Active
6 Morven Park, Glenrothes, KY6 3PX

Director14 November 2001Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director02 July 2018Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director02 July 2018Active
Hawkfield, 28 Mansfield Road, Balerno, EH14 7JZ

Director26 March 1991Active
Ftv Proclad International, Viewfield, Glenrothes, Scotland, KY6 2RD

Director02 July 2018Active
Whitsome Lea, Whitsome, Duns, TD11 3NG

Director-Active
43 West Main Street, Broxburn, EH52 5RQ

Director-Active

People with Significant Control

Proclad Group Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Arab Emirates
Address:Proclad Group, Technopark, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-02-23Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.