Background WavePink WaveYellow Wave

FTV PROCLAD (U.K.) LIMITED (SC271316)

FTV PROCLAD (U.K.) LIMITED (SC271316) is an active UK company. incorporated on 29 July 2004. with registered office in Fife. The company operates in the Manufacturing sector, engaged in unknown sic code (16240) and 2 other business activities. FTV PROCLAD (U.K.) LIMITED has been registered for 21 years. Current directors include MOHSEN, Yaseen Mohamed Jaafar Mohamed, PENMAN, Mark Anderson, ROTTACH, Alessandro Bernardo Agostino.

Company Number
SC271316
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
Viewfield Industrial Estate, Fife, KY6 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
MOHSEN, Yaseen Mohamed Jaafar Mohamed, PENMAN, Mark Anderson, ROTTACH, Alessandro Bernardo Agostino
SIC Codes
16240, 28131, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTV PROCLAD (U.K.) LIMITED

FTV PROCLAD (U.K.) LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Fife. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240) and 2 other business activities. FTV PROCLAD (U.K.) LIMITED was registered 21 years ago.(SIC: 16240, 28131, 28490)

Status

active

Active since 21 years ago

Company No

SC271316

LTD Company

Age

21 Years

Incorporated 29 July 2004

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 10 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PURPLE VENTURE 214 LIMITED
From: 29 July 2004To: 25 August 2004
Contact
Address

Viewfield Industrial Estate Glenrothes Fife, KY6 2RD,

Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Loan Secured
Aug 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 23
Loan Secured
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Active
Jebel Ali Village, Road D,, DubaiFOREIGN
Born December 1960
Director
Appointed 08 Sept 2004

PENMAN, Mark Anderson

Active
Viewfield Industrial Estate, FifeKY6 2RD
Born September 1970
Director
Appointed 24 Apr 2020

ROTTACH, Alessandro Bernardo Agostino

Active
Viewfield Industrial Estate, FifeKY6 2RD
Born August 1965
Director
Appointed 02 Jul 2018

GRAY, Tracey Louise

Resigned
Flat 12, LivingstonEH54 8JP
Secretary
Appointed 01 Feb 2005
Resigned 12 Jun 2008

ROBERTSON, Michael William

Resigned
Pinebank, BurntislandKY3 9HZ
Secretary
Appointed 24 Aug 2004
Resigned 01 Feb 2005

PURPLE VENTURE SECRETARIES LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee secretary
Appointed 29 Jul 2004
Resigned 24 Aug 2004

ARBON, David

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born August 1956
Director
Appointed 01 Apr 2011
Resigned 06 Apr 2012

CARVER, Keith

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born September 1955
Director
Appointed 06 Apr 2015
Resigned 06 Apr 2016

DUHRE, Girdial Singh

Resigned
2 Princes Crescent East, DollarFK14 7BU
Born June 1958
Director
Appointed 22 Apr 2005
Resigned 26 Apr 2006

GORDON, John Edward Douglas

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born April 1950
Director
Appointed 09 Jun 2006
Resigned 31 Mar 2011

MACRAE, Colin

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

MCDOUGALL, Duncan Dargie

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born July 1963
Director
Appointed 08 Sept 2004
Resigned 30 Sept 2014

PENMAN, Mark Anderson

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born September 1970
Director
Appointed 11 Aug 2011
Resigned 15 Mar 2019

RODGER, Alan Mcintosh

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born December 1957
Director
Appointed 24 Aug 2004
Resigned 08 Jan 2016

ROTTACH, Alessandro Bernardo Agostino

Resigned
Viewfield Industrial Estate, FifeKY6 2RD
Born August 1963
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

WILSON, James Donald Gilmour

Resigned
Viewfield, GlenrothesKY6 2RD
Born November 1962
Director
Appointed 22 May 2023
Resigned 10 Dec 2025

PURPLE VENTURE INCORPORATION LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee director
Appointed 29 Jul 2004
Resigned 24 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Viewfield Road, GlenrothesKY6 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023

Proclad Group

Ceased
Technopark, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
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 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 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
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
18 November 2011
MISCMISC
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 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
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
225Change of Accounting Reference Date
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
6 October 2004
410(Scot)410(Scot)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2004
NEWINCIncorporation