Company NameFortress Doors & Windows Limited
DirectorPeter Murray
Company StatusActive
Company NumberSC165708
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NamePeter Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Isla Quadrant
Glenknoble Estate
Cleland
ML1 5SR
Scotland
Secretary NamePeter Murray
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Isla Quadrant
Glenknoble Estate
Cleland
ML1 5SR
Scotland
Director NameJohn Cassidy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2004)
RoleCompany Director
Correspondence Address3 Greenacres View
Motherwell
Glasgow
ML1 3BG
Scotland
Director NameAngela Mairie Murray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Glen Isla Quadrant
Glenoble Estate, Cleland
Motherwell
Lanarkshire
ML1 5SR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitefortresspvcwindows.com
Telephone01698 358175
Telephone regionMotherwell

Location

Registered AddressUnit 1 Pickering House
Netherton Road
Wishaw
North Lanarkshire
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

75 at £1Peter Murray
75.00%
Ordinary
25 at £1Angela Murray
25.00%
Ordinary

Financials

Year2014
Net Worth£12,603
Current Liabilities£67,272

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

7 January 2003Delivered on: 22 January 2003
Satisfied on: 26 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 2000Delivered on: 13 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
26 May 2023Secretary's details changed for Peter Murray on 26 May 2023 (1 page)
26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
26 May 2023Director's details changed for Peter Murray on 26 May 2023 (2 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
19 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
18 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 February 2019Registered office address changed from Unit 3 & 5, Pickerings House Netherton Road Wishaw North Lanarkshire ML2 0EQ to Unit 1 Pickering House Netherton Road Wishaw North Lanarkshire ML2 0EQ on 20 February 2019 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
26 October 2015Satisfaction of charge 2 in full (1 page)
26 October 2015Satisfaction of charge 2 in full (1 page)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 70 Elison Court Motherwell ML1 2DN on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 70 Elison Court Motherwell ML1 2DN on 22 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 June 2009Return made up to 16/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 September 2008Appointment terminated director angela murray (1 page)
19 September 2008Appointment terminated director angela murray (1 page)
30 July 2008Return made up to 16/05/08; full list of members (4 pages)
30 July 2008Return made up to 16/05/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 16/05/07; no change of members (7 pages)
7 June 2007Return made up to 16/05/07; no change of members (7 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 July 2006Return made up to 16/05/06; full list of members (7 pages)
7 July 2006Return made up to 16/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 July 2005Return made up to 16/05/05; full list of members (7 pages)
1 July 2005Return made up to 16/05/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
19 May 2004Return made up to 16/05/04; full list of members (7 pages)
19 May 2004Return made up to 16/05/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 70 elison court motherwell ML1 2DN (1 page)
23 March 2004Registered office changed on 23/03/04 from: 70 elison court motherwell ML1 2DN (1 page)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
10 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
15 August 2001Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(4 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 16/05/01; full list of members (6 pages)
15 August 2001Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(4 pages)
15 August 2001Return made up to 16/05/01; full list of members (6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 16/05/00; full list of members (6 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Return made up to 16/05/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2000Partic of mort/charge * (6 pages)
13 March 2000Partic of mort/charge * (6 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
28 August 1998First Gazette notice for compulsory strike-off (1 page)
28 August 1998First Gazette notice for compulsory strike-off (1 page)
26 August 1998Compulsory strike-off action has been discontinued (1 page)
26 August 1998Compulsory strike-off action has been discontinued (1 page)
21 August 1998Accounts for a small company made up to 31 May 1998 (8 pages)
21 August 1998Accounts for a small company made up to 31 May 1998 (8 pages)
18 June 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 June 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 May 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page)
16 May 1996Incorporation (21 pages)
16 May 1996Incorporation (21 pages)