Glenknoble Estate
Cleland
ML1 5SR
Scotland
Secretary Name | Peter Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glen Isla Quadrant Glenknoble Estate Cleland ML1 5SR Scotland |
Director Name | John Cassidy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 3 Greenacres View Motherwell Glasgow ML1 3BG Scotland |
Director Name | Angela Mairie Murray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glen Isla Quadrant Glenoble Estate, Cleland Motherwell Lanarkshire ML1 5SR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | fortresspvcwindows.com |
---|---|
Telephone | 01698 358175 |
Telephone region | Motherwell |
Registered Address | Unit 1 Pickering House Netherton Road Wishaw North Lanarkshire ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
75 at £1 | Peter Murray 75.00% Ordinary |
---|---|
25 at £1 | Angela Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,603 |
Current Liabilities | £67,272 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
7 January 2003 | Delivered 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 2000 | Delivered 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 |
27 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
26 May 2023 | Secretary's details changed for Peter Murray on 26 May 2023 (1 page) |
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
26 May 2023 | Director's details changed for Peter Murray on 26 May 2023 (2 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
19 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 February 2019 | Registered 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 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 October 2015 | Satisfaction of charge 2 in full (1 page) |
26 October 2015 | Satisfaction of charge 2 in full (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 70 Elison Court Motherwell ML1 2DN on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 70 Elison Court Motherwell ML1 2DN on 22 March 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 September 2008 | Appointment terminated director angela murray (1 page) |
19 September 2008 | Appointment terminated director angela murray (1 page) |
30 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
7 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 70 elison court motherwell ML1 2DN (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 70 elison court motherwell ML1 2DN (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 June 2003 | Return made up to 16/05/03; full list of members
|
26 June 2003 | Return made up to 16/05/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
10 May 2002 | Return made up to 16/05/02; full list of members
|
10 May 2002 | Return made up to 16/05/02; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
15 August 2001 | Return made up to 16/05/99; full list of members
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 August 2001 | Return made up to 16/05/99; full list of members
|
15 August 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 16/05/00; full list of members (6 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Return made up to 16/05/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2000 | Partic of mort/charge * (6 pages) |
13 March 2000 | Partic of mort/charge * (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 August 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
21 August 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 May 1996 | Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 78 montgomery street edinburgh lothian, EH7 5JA (1 page) |
16 May 1996 | Incorporation (21 pages) |
16 May 1996 | Incorporation (21 pages) |