About

Registered Number: SC085645
Date of Incorporation: 24/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Ftv Proclad International, Viewfield, Glenrothes, KY6 2RD,

 

Proclad International Forging Ltd was founded on 24 November 1983, it's status at Companies House is "Active". The current directors of Proclad International Forging Ltd are Rottach, Alessandro Bernardo Agostino, Ayres, Jared, Bell, Duncan Anderson, Boslem, William Barton, Lycke, Jan Rolf, Nightingale, Roger, Prior, Mark Hector, Ramsay, Martin William, Scott, John Gray, Smithson, John Richard Temple, Whittle, William Allan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTTACH, Alessandro Bernardo Agostino 02 July 2018 - 1
AYRES, Jared 15 November 2002 04 May 2004 1
BELL, Duncan Anderson N/A 01 March 1999 1
BOSLEM, William Barton 01 February 1998 15 November 2002 1
LYCKE, Jan Rolf 31 October 2000 23 June 2004 1
NIGHTINGALE, Roger N/A 18 November 2002 1
PRIOR, Mark Hector 19 April 1991 31 August 2000 1
RAMSAY, Martin William 20 March 1989 18 December 2001 1
SCOTT, John Gray 26 March 1991 12 March 1999 1
SMITHSON, John Richard Temple N/A 19 October 1995 1
WHITTLE, William Allan N/A 15 April 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 07 June 2019
AD01 - Change of registered office address 18 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 17 March 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 26 April 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 05 March 2012
AR01 - Annual Return 29 December 2011
AD01 - Change of registered office address 29 December 2011
MISC - Miscellaneous document 28 December 2011
MISC - Miscellaneous document 18 November 2011
AP01 - Appointment of director 17 August 2011
AA01 - Change of accounting reference date 25 May 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 09 April 2008
MEM/ARTS - N/A 08 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
363a - Annual Return 17 January 2008
419a(Scot) - N/A 28 December 2007
419a(Scot) - N/A 28 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 04 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
CERTNM - Change of name certificate 12 September 2002
AUD - Auditor's letter of resignation 01 February 2002
363a - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
466(Scot) - N/A 18 December 2001
466(Scot) - N/A 17 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
MEM/ARTS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
466(Scot) - N/A 30 November 2001
466(Scot) - N/A 30 November 2001
410(Scot) - N/A 30 November 2001
225 - Change of Accounting Reference Date 23 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
RESOLUTIONS - N/A 04 November 2000
RESOLUTIONS - N/A 04 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2000
123 - Notice of increase in nominal capital 04 November 2000
MEM/ARTS - N/A 04 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 07 January 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
MEM/ARTS - N/A 29 December 1999
128(3) - Statement of particulars of variation of rights attached to shares 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1999
MISC - Miscellaneous document 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
419a(Scot) - N/A 13 October 1999
419a(Scot) - N/A 11 October 1999
419a(Scot) - N/A 30 September 1999
419a(Scot) - N/A 30 September 1999
410(Scot) - N/A 30 September 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 07 January 1999
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 January 1998
287 - Change in situation or address of Registered Office 27 June 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
419a(Scot) - N/A 20 January 1997
419a(Scot) - N/A 20 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 04 December 1996
466(Scot) - N/A 11 October 1996
466(Scot) - N/A 11 October 1996
410(Scot) - N/A 04 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 08 January 1996
288 - N/A 23 October 1995
419a(Scot) - N/A 05 July 1995
AUD - Auditor's letter of resignation 20 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 06 January 1993
466(Scot) - N/A 09 December 1992
466(Scot) - N/A 09 December 1992
410(Scot) - N/A 09 December 1992
410(Scot) - N/A 09 December 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
MEM/ARTS - N/A 04 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
123 - Notice of increase in nominal capital 04 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 1992
AA - Annual Accounts 02 June 1992
466(Scot) - N/A 20 February 1992
466(Scot) - N/A 12 February 1992
363s - Annual Return 06 January 1992
288 - N/A 04 July 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
MEM/ARTS - N/A 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
123 - Notice of increase in nominal capital 11 April 1991
288 - N/A 09 April 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 12 January 1990
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 08 November 1989
RESOLUTIONS - N/A 08 September 1989
RESOLUTIONS - N/A 08 September 1989
MEM/ARTS - N/A 08 September 1989
MISC - Miscellaneous document 08 September 1989
MISC - Miscellaneous document 08 September 1989
MISC - Miscellaneous document 08 September 1989
410(Scot) - N/A 25 August 1989
410(Scot) - N/A 25 August 1989
466(Scot) - N/A 25 August 1989
466(Scot) - N/A 21 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1989
288 - N/A 05 April 1989
363 - Annual Return 25 November 1988
363 - Annual Return 25 November 1988
363 - Annual Return 24 November 1988
MISC - Miscellaneous document 21 November 1988
AA - Annual Accounts 21 November 1988
RESOLUTIONS - N/A 20 October 1988
RESOLUTIONS - N/A 20 October 1988
RESOLUTIONS - N/A 20 October 1988
RESOLUTIONS - N/A 20 October 1988
MISC - Miscellaneous document 20 October 1988
MISC - Miscellaneous document 20 October 1988
MISC - Miscellaneous document 20 October 1988
MISC - Miscellaneous document 20 October 1988
MEM/ARTS - N/A 20 October 1988
MISC - Miscellaneous document 20 October 1988
466(Scot) - N/A 25 August 1988
466(Scot) - N/A 19 August 1988
410(Scot) - N/A 27 July 1988
287 - Change in situation or address of Registered Office 11 July 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
MISC - Miscellaneous document 19 January 1988
MISC - Miscellaneous document 19 January 1988
MISC - Miscellaneous document 19 January 1988
MISC - Miscellaneous document 04 January 1988
RESOLUTIONS - N/A 30 December 1987
RESOLUTIONS - N/A 30 December 1987
RESOLUTIONS - N/A 30 December 1987
RESOLUTIONS - N/A 30 December 1987
MEM/ARTS - N/A 30 December 1987
MISC - Miscellaneous document 30 December 1987
288 - N/A 30 December 1987
AA - Annual Accounts 21 December 1987
288 - N/A 12 November 1987
PUC 3 - N/A 31 March 1986
363 - Annual Return 05 March 1986
363 - Annual Return 04 March 1986
363 - Annual Return 03 March 1986
123 - Notice of increase in nominal capital 19 February 1986
NEWINC - New incorporation documents 24 November 1983
MISC - Miscellaneous document 14 November 1983

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 November 2001 Fully Satisfied

N/A

Floating charge 23 September 1999 Fully Satisfied

N/A

Floating charge 15 August 1996 Fully Satisfied

N/A

Standard security 30 November 1992 Fully Satisfied

N/A

Standard security 30 November 1992 Fully Satisfied

N/A

Standard security 21 August 1989 Fully Satisfied

N/A

Standard security 21 August 1989 Fully Satisfied

N/A

Bond & floating charge 22 July 1988 Fully Satisfied

N/A

Floating charge 03 September 1986 Fully Satisfied

N/A

Bond & floating charge 17 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.