You are here: bizstats.co.uk > a-z index > F list > FT list

Ftv Proclad (u.k.) Limited FIFE


Founded in 2004, Ftv Proclad (u.k.), classified under reg no. SC271316 is an active company. Currently registered at Viewfield Industrial Estate KY6 2RD, Fife the company has been in the business for twenty years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2004/08/25 Ftv Proclad (u.k.) Limited is no longer carrying the name Purple Venture 214.

The firm has 4 directors, namely James W., Mark P. and Alessandro R. and others. Of them, Yaseen M. has been with the company the longest, being appointed on 8 September 2004 and James W. has been with the company for the least time - from 22 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ftv Proclad (u.k.) Limited Address / Contact

Office Address Viewfield Industrial Estate
Office Address2 Glenrothes
Town Fife
Post code KY6 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271316
Date of Incorporation Thu, 29th Jul 2004
Industry Manufacture of other machine tools
Industry Manufacture of pumps
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

James W.

Position: Director

Appointed: 22 May 2023

Mark P.

Position: Director

Appointed: 24 April 2020

Alessandro R.

Position: Director

Appointed: 02 July 2018

Yaseen M.

Position: Director

Appointed: 08 September 2004

Alessandro R.

Position: Director

Appointed: 02 July 2018

Resigned: 02 July 2018

Keith C.

Position: Director

Appointed: 06 April 2015

Resigned: 06 April 2016

Colin M.

Position: Director

Appointed: 01 March 2012

Resigned: 29 September 2014

Mark P.

Position: Director

Appointed: 11 August 2011

Resigned: 15 March 2019

David A.

Position: Director

Appointed: 01 April 2011

Resigned: 06 April 2012

John G.

Position: Director

Appointed: 09 June 2006

Resigned: 31 March 2011

Girdial D.

Position: Director

Appointed: 22 April 2005

Resigned: 26 April 2006

Tracey G.

Position: Secretary

Appointed: 01 February 2005

Resigned: 12 June 2008

Duncan M.

Position: Director

Appointed: 08 September 2004

Resigned: 30 September 2014

Michael R.

Position: Secretary

Appointed: 24 August 2004

Resigned: 01 February 2005

Alan R.

Position: Director

Appointed: 24 August 2004

Resigned: 08 January 2016

Purple Venture Incorporation Limited

Position: Corporate Nominee Director

Appointed: 29 July 2004

Resigned: 24 August 2004

Purple Venture Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2004

Resigned: 24 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Scotar Group Limited from Glenrothes, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Proclad Group that put Dubai, United Arab Emirates as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Scotar Group Limited

Ftv Proclad Viewfield Road, Viewfield Industrial Estate, Glenrothes, Fife, KY6 2RD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc693782
Notified on 13 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Proclad Group

Proclad Group Technopark, Dubai, United Arab Emirates

Legal authority Dubai Law
Legal form Limited Company
Notified on 29 July 2016
Ceased on 13 January 2023
Nature of control: 75,01-100% shares

Company previous names

Purple Venture 214 August 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets3 302 0343 627 7974 369 187
Total Inventories386 455228 277190 157
Other
Audit Fees Expenses14 28518 124 
Accrued Liabilities31 093137 488176 273
Accrued Liabilities Deferred Income 95 000 
Accumulated Amortisation Impairment Intangible Assets1 214 2401 214 0581 214 058
Accumulated Depreciation Impairment Property Plant Equipment1 587 3291 736 3851 699 983
Additions Other Than Through Business Combinations Property Plant Equipment 11 81511 925
Administrative Expenses220 001206 893168 452
Amounts Owed By Other Related Parties Other Than Directors1 478 3122 313 5982 312 584
Average Number Employees During Period484441
Bank Borrowings Overdrafts116 19923 061131 569
Cash Cash Equivalents821 609104 136644 268
Cost Inventories Recognised As Expense Gross 1 092 034 
Cost Sales2 871 2932 932 0583 096 485
Creditors1 022 1941 343 9651 645 981
Deferred Tax Assets -116 237-123 712
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -83 099
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  -7 475
Deferred Tax Liabilities 116 237116 237
Depreciation Expense Property Plant Equipment175 927149 056123 925
Distribution Costs179 142199 612244 011
Fixed Assets1 873 3681 736 3091 619 014
Gain Loss On Disposals Intangible Assets-1 784  
Gain Loss On Disposals Property Plant Equipment  -5 294
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -6 60431 557
Government Grant Income18 619168 928 
Gross Profit Loss376 930-53 085802 266
Increase Decrease In Current Tax From Adjustment For Prior Periods  -83 099
Increase From Depreciation Charge For Year Property Plant Equipment 149 056123 925
Intangible Assets Gross Cost2 649 2552 649 2552 649 255
Intangible Assets Including Right-of-use Assets1 435 0151 435 1971 435 197
Net Current Assets Liabilities2 279 8402 283 8322 723 206
Operating Profit Loss223 292-117 617344 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  160 327
Other Disposals Property Plant Equipment  165 622
Other Interest Expense11 3557 92625 504
Other Operating Income Format1271 572341 97339 143
Pension Other Post-employment Benefit Costs Other Pension Costs60 20965 43861 660
Prepayments52 10643 49633 086
Profit Loss204 342-133 067322 079
Profit Loss On Ordinary Activities Before Tax204 342-133 067314 604
Property Plant Equipment Gross Cost2 025 6822 037 4971 883 800
Property Plant Equipment Including Right-of-use Assets438 353301 112173 129
Raw Materials206 049119 646133 103
Social Security Costs126 796125 404131 617
Staff Costs Employee Benefits Expense1 545 7501 489 3901 436 704
Tax Expense Credit Applicable Tax Rate38 825-25 28359 775
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-48 061-32 878-7 437
Tax Increase Decrease From Effect Capital Allowances Depreciation 4 9666 653
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings  18 150
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-5 473-8 102-1 388
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward6 77461 362 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -7 475
Total Assets Less Current Liabilities4 153 2084 020 1414 342 220
Total Deferred Tax Expense Credit  -7 475
Trade Creditors Trade Payables472 783639 409770 012
Trade Debtors Trade Receivables447 315649 051916 018
Turnover Revenue3 248 2232 878 9733 898 751
Wages Salaries1 358 7451 298 5481 243 427
Work In Progress180 406108 63157 054
Company Contributions To Money Purchase Plans Directors1 2876 1707 400
Director Remuneration19 56217 89325 299
Director Remuneration Benefits Including Payments To Third Parties20 84924 06332 699

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/11/30
filed on: 31st, August 2023
Free Download (29 pages)

Company search

Advertisements