Background WavePink WaveYellow Wave

PROCLAD INTERNATIONAL FORGING LIMITED (SC085645)

PROCLAD INTERNATIONAL FORGING LIMITED (SC085645) is an active UK company. incorporated on 24 November 1983. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). PROCLAD INTERNATIONAL FORGING LIMITED has been registered for 42 years. Current directors include MOHSEN, Yaseen Mohamed Jaafar Mohamed, PENMAN, Mark Anderson.

Company Number
SC085645
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
Ftv Proclad International, Glenrothes, KY6 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
MOHSEN, Yaseen Mohamed Jaafar Mohamed, PENMAN, Mark Anderson
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCLAD INTERNATIONAL FORGING LIMITED

PROCLAD INTERNATIONAL FORGING LIMITED is an active company incorporated on 24 November 1983 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). PROCLAD INTERNATIONAL FORGING LIMITED was registered 42 years ago.(SIC: 25500)

Status

active

Active since 42 years ago

Company No

SC085645

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HUNTING PARK ENGINEERING LIMITED
From: 18 June 1984To: 12 September 2002
HOWDEN TECHNICAL AGENCY LIMITED
From: 30 December 1983To: 18 June 1984
FANSELL LIMITED
From: 24 November 1983To: 30 December 1983
Contact
Address

Ftv Proclad International Viewfield Glenrothes, KY6 2RD,

Previous Addresses

C/O Mark Penman Ftv Proclad International Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2rd
From: 29 December 2011To: 18 December 2018
Tracey Gray Ftv Proclad (Uk) Ltd Viewfield Industrial Estate Glenrothes Fife KY6 2RD
From: 24 November 1983To: 29 December 2011
Timeline

27 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Jan 23
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Active
Jebel Ali Village, Road D,, DubaiFOREIGN
Born January 1960
Director
Appointed 01 Apr 2005

PENMAN, Mark Anderson

Active
Viewfield, GlenrothesKY6 2RD
Born September 1970
Director
Appointed 24 Apr 2020

GRAY, Tracey Louise

Resigned
Flat 12, LivingstonEH54 8JP
Secretary
Appointed 01 May 2003
Resigned 12 Jun 2008

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Secretary
Appointed 18 Dec 2001
Resigned 01 May 2003

RAMSAY, Martin William

Resigned
Ardgarth,, DunblaneFK15 0FD
Secretary
Appointed N/A
Resigned 18 Dec 2001

ARBON, David

Resigned
Viewfield, GlenrothesKY6 2RD
Born August 1956
Director
Appointed 01 Apr 2011
Resigned 06 Apr 2012

AYRES, Jared

Resigned
Viewfield, GlenrothesKY6 2RD
Born December 1967
Director
Appointed 24 Apr 2020
Resigned 23 Jan 2023

AYRES, Jared

Resigned
Orchard House, BarlastonST12 9AG
Born December 1967
Director
Appointed 15 Nov 2002
Resigned 04 May 2004

BAILEY, Richard Malcolm

Resigned
Addiston Mains, RathoEH28 8NT
Born October 1946
Director
Appointed 19 Oct 1995
Resigned 01 Apr 1999

BELL, Duncan Anderson

Resigned
7 Arbuthnot Road, LoanheadEH20 9RS
Born February 1941
Director
Appointed N/A
Resigned 01 Mar 1999

BIRNIE, James Reid

Resigned
Viewfield, GlenrothesKY6 2RD
Born February 1959
Director
Appointed 27 Nov 2017
Resigned 30 Nov 2018

BOSLEM, William Barton

Resigned
34 Nethan Gate, HamiltonML3 8NH
Born November 1961
Director
Appointed 01 Feb 1998
Resigned 15 Nov 2002

CARDNO, John Stephen

Resigned
Viewfield, GlenrothesKY6 2RD
Born March 1956
Director
Appointed 01 Jun 2016
Resigned 28 Apr 2017

CARVER, Keith

Resigned
Viewfield, GlenrothesKY6 2RD
Born September 1955
Director
Appointed 06 Apr 2015
Resigned 06 Apr 2016

GORDON, John Edward Douglas

Resigned
Tracey Gray Ftv Proclad (Uk) Ltd, GlenrothesKY6 2RD
Born April 1950
Director
Appointed 22 Apr 2005
Resigned 31 Mar 2011

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 14 Nov 2001
Resigned 01 May 2003

JACKSON, Hugh Galloway

Resigned
1 Victoria Avenue, GlasgowG78 1GD
Born December 1950
Director
Appointed 01 Jun 2005
Resigned 10 Mar 2006

LYCKE, Jan Rolf

Resigned
Svaneveien 3, Snaroya
Born July 1956
Director
Appointed 31 Oct 2000
Resigned 23 Jun 2004

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed 14 Nov 2001
Resigned 04 May 2004

MACRAE, Colin

Resigned
Eichborn Weg, Netphen-WerthenbachD57250
Born January 1952
Director
Appointed 01 Mar 2012
Resigned 29 Sept 2014

MCDOUGALL, Duncan Dargie

Resigned
Viewfield, GlenrothesKY6 2RD
Born July 1963
Director
Appointed 24 Feb 2006
Resigned 30 Sept 2014

NEILL, William

Resigned
3 Whitehill Terrace, LanarkML11 9HQ
Born January 1949
Director
Appointed 04 May 2004
Resigned 01 Apr 2005

NIGHTINGALE, Roger

Resigned
Sheephousehill, FauldhouseEH47 9EL
Born March 1945
Director
Appointed N/A
Resigned 18 Nov 2002

PENMAN, Mark Anderson

Resigned
Viewfield, GlenrothesKY6 2RD
Born September 1970
Director
Appointed 11 Aug 2011
Resigned 03 Dec 2018

PRIOR, Mark Hector

Resigned
Trotters Farm Southend Road, Great WakeringSS1 3PU
Born September 1955
Director
Appointed 19 Apr 1991
Resigned 31 Aug 2000

RAMSAY, Martin William

Resigned
Ardgarth,, DunblaneFK15 0FD
Born March 1956
Director
Appointed 20 Mar 1989
Resigned 18 Dec 2001

RODGER, Alan Mcintosh

Resigned
Viewfield, GlenrothesKY6 2RD
Born December 1957
Director
Appointed 04 May 2004
Resigned 08 Jan 2016

RODGER, Alan Mcintosh

Resigned
6 Morven Park, GlenrothesKY6 3PX
Born December 1957
Director
Appointed 14 Nov 2001
Resigned 01 May 2003

ROTTACH, Alessandro Bernardo Agostino

Resigned
Viewfield, GlenrothesKY6 2RD
Born August 1963
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

ROTTACH, Alessandro Bernardo Agostino

Resigned
Viewfield, GlenrothesKY6 2RD
Born July 1965
Director
Appointed 02 Jul 2018
Resigned 26 Jan 2021

SCOTT, John Gray

Resigned
Hawkfield, BalernoEH14 7JZ
Born May 1936
Director
Appointed 26 Mar 1991
Resigned 12 Mar 1999

SHEPHERD, Derek

Resigned
Viewfield, GlenrothesKY6 2RD
Born July 1963
Director
Appointed 02 Jul 2018
Resigned 31 May 2019

SMITHSON, John Richard Temple

Resigned
Whitsome Lea, DunsTD11 3NG
Born November 1946
Director
Appointed N/A
Resigned 19 Oct 1995

WHITTLE, William Allan

Resigned
43 West Main Street, BroxburnEH52 5RQ
Born March 1953
Director
Appointed N/A
Resigned 15 Apr 2003

WILSON, James Donald Gilmour

Resigned
Viewfield, GlenrothesKY6 2RD
Born November 1962
Director
Appointed 03 Dec 2018
Resigned 10 Dec 2025

Persons with significant control

1

Proclad Group Limited

Active
Technopark, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

294

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
18 November 2011
MISCMISC
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
88(3)88(3)
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
363aAnnual Return
Legacy
28 December 2007
419a(Scot)419a(Scot)
Legacy
28 December 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
26 June 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288cChange of Particulars
Legacy
24 October 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 February 2002
AUDAUD
Legacy
31 January 2002
363aAnnual Return
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
18 December 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 December 2001
466(Scot)466(Scot)
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
30 November 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 November 2001
466(Scot)466(Scot)
Legacy
30 November 2001
410(Scot)410(Scot)
Legacy
23 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288cChange of Particulars
Legacy
4 November 2000
88(2)R88(2)R
Legacy
4 November 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
4 November 2000
MEM/ARTSMEM/ARTS
Resolution
4 November 2000
RESOLUTIONSResolutions
Resolution
4 November 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
88(3)88(3)
Legacy
26 October 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 December 1999
MEM/ARTSMEM/ARTS
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
128(3)128(3)
Legacy
29 December 1999
88(2)R88(2)R
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Legacy
29 December 1999
122122
Legacy
29 December 1999
122122
Miscellaneous
13 December 1999
MISCMISC
Legacy
25 November 1999
88(2)R88(2)R
Legacy
13 October 1999
419a(Scot)419a(Scot)
Legacy
11 October 1999
419a(Scot)419a(Scot)
Legacy
30 September 1999
419a(Scot)419a(Scot)
Legacy
30 September 1999
419a(Scot)419a(Scot)
Legacy
30 September 1999
410(Scot)410(Scot)
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1999
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
27 June 1997
287Change of Registered Office
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
123Notice of Increase in Nominal Capital
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
20 January 1997
419a(Scot)419a(Scot)
Legacy
20 January 1997
419a(Scot)419a(Scot)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
11 October 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 October 1996
466(Scot)466(Scot)
Legacy
4 September 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
8 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
5 July 1995
419a(Scot)419a(Scot)
Auditors Resignation Company
20 March 1995
AUDAUD
Accounts With Accounts Type Full Group
9 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
9 December 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 December 1992
466(Scot)466(Scot)
Legacy
9 December 1992
410(Scot)410(Scot)
Legacy
9 December 1992
410(Scot)410(Scot)
Memorandum Articles
4 November 1992
MEM/ARTSMEM/ARTS
Legacy
4 November 1992
88(2)R88(2)R
Legacy
4 November 1992
123Notice of Increase in Nominal Capital
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
2 June 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
20 February 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 February 1992
466(Scot)466(Scot)
Legacy
6 January 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
288288
Memorandum Articles
11 April 1991
MEM/ARTSMEM/ARTS
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
88(2)R88(2)R
Legacy
11 April 1991
123Notice of Increase in Nominal Capital
Legacy
9 April 1991
288288
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 January 1991
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full Group
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Memorandum Articles
8 September 1989
MEM/ARTSMEM/ARTS
Miscellaneous
8 September 1989
MISCMISC
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Miscellaneous
8 September 1989
MISCMISC
Miscellaneous
8 September 1989
MISCMISC
Legacy
25 August 1989
410(Scot)410(Scot)
Legacy
25 August 1989
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 August 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 August 1989
466(Scot)466(Scot)
Legacy
13 June 1989
225(1)225(1)
Legacy
5 April 1989
288288
Legacy
25 November 1988
363363
Legacy
25 November 1988
363363
Legacy
24 November 1988
363363
Miscellaneous
21 November 1988
MISCMISC
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Miscellaneous
20 October 1988
MISCMISC
Miscellaneous
20 October 1988
MISCMISC
Miscellaneous
20 October 1988
MISCMISC
Miscellaneous
20 October 1988
MISCMISC
Memorandum Articles
20 October 1988
MEM/ARTSMEM/ARTS
Miscellaneous
20 October 1988
MISCMISC
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
25 August 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 1988
466(Scot)466(Scot)
Legacy
27 July 1988
410(Scot)410(Scot)
Legacy
11 July 1988
287Change of Registered Office
Legacy
11 July 1988
288288
Legacy
11 July 1988
288288
Miscellaneous
19 January 1988
MISCMISC
Miscellaneous
19 January 1988
MISCMISC
Miscellaneous
19 January 1988
MISCMISC
Miscellaneous
4 January 1988
MISCMISC
Memorandum Articles
30 December 1987
MEM/ARTSMEM/ARTS
Miscellaneous
30 December 1987
MISCMISC
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Legacy
30 December 1987
288288
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
12 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 March 1986
PUC 3PUC 3
Legacy
5 March 1986
363363
Legacy
4 March 1986
363363
Legacy
3 March 1986
363363
Legacy
19 February 1986
123Notice of Increase in Nominal Capital
Incorporation Company
24 November 1983
NEWINCIncorporation
Miscellaneous
14 November 1983
MISCMISC