FTV PROCLAD (U.K.) LIMITED
FIFE PURPLE VENTURE 214 LIMITED

Hellopages » Fife » Fife » KY6 2RD

Company number SC271316
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Termination of appointment of Keith Carver as a director on 6 April 2016; Full accounts made up to 30 November 2015. The most likely internet sites of FTV PROCLAD (U.K.) LIMITED are www.ftvprocladuk.co.uk, and www.ftv-proclad-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ftv Proclad U K Limited is a Private Limited Company. The company registration number is SC271316. Ftv Proclad U K Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Ftv Proclad U K Limited is Viewfield Industrial Estate Glenrothes Fife Ky6 2rd. . MOHSEN, Yaseen Mohamed Jaafar Mohamed is a Director of the company. PENMAN, Mark Anderson is a Director of the company. Secretary GRAY, Tracey Louise has been resigned. Nominee Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Secretary ROBERTSON, Michael William has been resigned. Director ARBON, David has been resigned. Director CARVER, Keith has been resigned. Director DUHRE, Girdial Singh has been resigned. Director GORDON, John Edward Douglas has been resigned. Director MACRAE, Colin has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Nominee Director PURPLE VENTURE INCORPORATION LIMITED has been resigned. Director RODGER, Alan Mcintosh has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
MOHSEN, Yaseen Mohamed Jaafar Mohamed
Appointed Date: 08 September 2004
64 years old

Director
PENMAN, Mark Anderson
Appointed Date: 11 August 2011
55 years old

Resigned Directors

Secretary
GRAY, Tracey Louise
Resigned: 12 June 2008
Appointed Date: 01 February 2005

Nominee Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 24 August 2004
Appointed Date: 29 July 2004

Secretary
ROBERTSON, Michael William
Resigned: 01 February 2005
Appointed Date: 24 August 2004

Director
ARBON, David
Resigned: 06 April 2012
Appointed Date: 01 April 2011
69 years old

Director
CARVER, Keith
Resigned: 06 April 2016
Appointed Date: 06 April 2015
70 years old

Director
DUHRE, Girdial Singh
Resigned: 26 April 2006
Appointed Date: 22 April 2005
67 years old

Director
GORDON, John Edward Douglas
Resigned: 31 March 2011
Appointed Date: 09 June 2006
75 years old

Director
MACRAE, Colin
Resigned: 29 September 2014
Appointed Date: 01 March 2012
73 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 08 September 2004
62 years old

Nominee Director
PURPLE VENTURE INCORPORATION LIMITED
Resigned: 24 August 2004
Appointed Date: 29 July 2004

Director
RODGER, Alan Mcintosh
Resigned: 08 January 2016
Appointed Date: 24 August 2004
67 years old

Persons With Significant Control

Proclad Group
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

FTV PROCLAD (U.K.) LIMITED Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
06 Apr 2016
Termination of appointment of Keith Carver as a director on 6 April 2016
17 Mar 2016
Full accounts made up to 30 November 2015
12 Jan 2016
Termination of appointment of Alan Mcintosh Rodger as a director on 8 January 2016
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

...
... and 52 more events
27 Aug 2004
Secretary resigned
26 Aug 2004
New director appointed
26 Aug 2004
Director resigned
25 Aug 2004
Company name changed purple venture 214 LIMITED\certificate issued on 25/08/04
29 Jul 2004
Incorporation

FTV PROCLAD (U.K.) LIMITED Charges

15 August 2013
Charge code SC27 1316 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 September 2004
Floating charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…