FTV PROCLAD (U.K.) LIMITED - FIFE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-31 View Report
Confirmation statement. Statement with updates. 2023-07-14 View Report
Mortgage. Charge number: 1. 2023-07-05 View Report
Mortgage. Charge number: SC2713160002. 2023-07-05 View Report
Mortgage. Charge number: SC2713160003. 2023-07-05 View Report
Mortgage. Charge number: SC2713160004. 2023-07-05 View Report
Incorporation. Memorandum articles. 2023-07-04 View Report
Resolution. Description: Resolutions. 2023-07-04 View Report
Mortgage. Charge number: SC2713160006. Charge creation date: 2023-06-28. 2023-06-29 View Report
Persons with significant control. Psc name: Scotar Group Limited. Notification date: 2023-01-13. 2023-06-26 View Report
Persons with significant control. Cessation date: 2023-01-13. Psc name: Proclad Group. 2023-06-26 View Report
Mortgage. Charge number: SC2713160005. Charge creation date: 2023-06-08. 2023-06-14 View Report
Officers. Officer name: Mr James Donald Gilmour Wilson. Appointment date: 2023-05-22. 2023-06-02 View Report
Accounts. Accounts type full. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type small. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type small. 2020-10-15 View Report
Officers. Appointment date: 2018-07-02. Officer name: Mr Alessandro Bernardo Agostino Rottach. 2020-10-07 View Report
Officers. Officer name: Alessandro Bernardo Agostino Rottach. Termination date: 2018-07-02. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Officers. Appointment date: 2020-04-24. Officer name: Mr Mark Anderson Penman. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type full. 2019-07-17 View Report
Officers. Officer name: Mark Anderson Penman. Termination date: 2019-03-15. 2019-03-18 View Report
Mortgage. Charge number: SC2713160004. Charge creation date: 2018-08-31. 2018-09-07 View Report
Mortgage. Charge creation date: 2018-08-30. Charge number: SC2713160003. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Officers. Officer name: Mr Alessandro Bernardo Agostino Rottach. Appointment date: 2018-07-02. 2018-07-11 View Report
Accounts. Accounts type full. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Accounts. Accounts type full. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Officers. Termination date: 2016-04-06. Officer name: Keith Carver. 2016-04-06 View Report
Accounts. Accounts type full. 2016-03-17 View Report
Officers. Termination date: 2016-01-08. Officer name: Alan Mcintosh Rodger. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Officers. Officer name: Mr Keith Carver. Appointment date: 2015-04-06. 2015-04-07 View Report
Accounts. Accounts type full. 2015-03-10 View Report
Officers. Officer name: Duncan Dargie Mcdougall. Termination date: 2014-09-30. 2014-10-02 View Report
Officers. Officer name: Colin Macrae. Termination date: 2014-09-29. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type full. 2014-03-12 View Report
Mortgage. Charge number: 2713160002. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Officers. Change date: 2011-08-11. Officer name: Mr Mark Anderson Penman. 2013-07-29 View Report
Accounts. Accounts type full. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type full. 2012-04-26 View Report
Officers. Officer name: David Arbon. 2012-04-18 View Report