Background WavePink WaveYellow Wave

PROCLAD HEAT TREATMENT LIMITED (SC292794)

PROCLAD HEAT TREATMENT LIMITED (SC292794) is an active UK company. incorporated on 7 November 2005. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PROCLAD HEAT TREATMENT LIMITED has been registered for 20 years. Current directors include PENMAN, Mark Anderson.

Company Number
SC292794
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
C/O Ftv Proclad (Uk) Limited, Glenrothes, KY6 2RD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
PENMAN, Mark Anderson
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCLAD HEAT TREATMENT LIMITED

PROCLAD HEAT TREATMENT LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PROCLAD HEAT TREATMENT LIMITED was registered 20 years ago.(SIC: 25110)

Status

active

Active since 20 years ago

Company No

SC292794

LTD Company

Age

20 Years

Incorporated 7 November 2005

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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PROCLAD ACADEMY LIMITED
From: 7 November 2005To: 18 November 2013
Contact
Address

C/O Ftv Proclad (Uk) Limited Viewfield Road Glenrothes, KY6 2RD,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 12
Director Left
Oct 14
Director Left
Jan 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
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Owner Exit
Jun 23
Loan Secured
Jun 23
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PENMAN, Mark Anderson

Active
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born September 1970
Director
Appointed 24 Apr 2020

GRAY, Tracey Louise

Resigned
Flat 12, LivingstonEH54 8JP
Secretary
Appointed 07 Nov 2005
Resigned 12 Jun 2008

BIRNIE, James Reid

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born February 1959
Director
Appointed 27 Nov 2017
Resigned 30 Nov 2018

CARDNO, John Stephen

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born March 1956
Director
Appointed 01 Jun 2016
Resigned 28 Apr 2017

JACKSON, Hugh Galloway

Resigned
1 Victoria Avenue, GlasgowG78 1GD
Born December 1950
Director
Appointed 07 Nov 2005
Resigned 10 Mar 2006

MCDOUGALL, Duncan Dargie

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born July 1963
Director
Appointed 22 Mar 2006
Resigned 30 Sept 2014

PENMAN, Mark Anderson

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born September 1970
Director
Appointed 25 Apr 2012
Resigned 03 Dec 2018

RODGER, Alan Mcintosh

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born December 1957
Director
Appointed 07 Nov 2005
Resigned 08 Jan 2016

ROTTACH, Alessandro Bernardo Agostino

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born August 1965
Director
Appointed 02 Jul 2018
Resigned 26 Jan 2021

ROTTACH, Alessandro Bernardo Agostino

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born August 1963
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

SHEPHERD, Derek

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born July 1963
Director
Appointed 02 Jul 2018
Resigned 31 May 2019

WILSON, James Donald Gilmour

Resigned
C/O Ftv Proclad (Uk) Limited, GlenrothesKY6 2RD
Born November 1962
Director
Appointed 03 Dec 2018
Resigned 10 Dec 2025

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 Limited

Ceased
Technopark, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

71

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
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
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
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 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
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
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
1 November 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
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 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
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2005
NEWINCIncorporation