Company NameFortress Security Alarms Ltd.
Company StatusActive
Company NumberSC179153
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Raymond
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleAlarm Maintenance
Country of ResidenceScotland
Correspondence Address20 Linfern Avenue East
Kilmarnock
KA1 3LL
Scotland
Director NameMr Stuart Wiggins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleAlarm Maintenance &  Installati
Country of ResidenceScotland
Correspondence Address4 Station Gate
Darvel
Ayrshire
KA17 0AT
Scotland
Secretary NameMr Stuart Wiggins
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleAlarm Maintenance &  Installati
Country of ResidenceScotland
Correspondence Address6 Langlands Street
Kilmarnock
Ayrshire
KA1 2AH
Scotland
Director NameMr William Sivewright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Alloway Ave
Kilmarnock
Ayrshire
KA3 7DB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefortresssecurityltd.co.uk
Email address[email protected]
Telephone01563 533222
Telephone regionKilmarnock

Location

Registered Address6 Langlands Street
Kilmarnock
Ayrshire
KA1 2AH
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Raymond
33.33%
Ordinary
1 at £1Mr Stuart Wiggins
33.33%
Ordinary
1 at £1William G. Sivewright
33.33%
Ordinary

Financials

Year2014
Net Worth£307,510
Cash£666,070
Current Liabilities£884,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 6 days from now)

Charges

4 March 2009Delivered on: 7 March 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 new mill road, kilmarnock.
Outstanding
24 April 2007Delivered on: 30 April 2007
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.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
22 July 2023Satisfaction of charge 2 in full (5 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 May 2022Change of details for Mr Stuart Wiggins as a person with significant control on 2 May 2017 (2 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
3 May 2022Change of details for Mr Mark Raymond as a person with significant control on 2 May 2017 (2 pages)
3 May 2022Notification of Smw (Kilmarnock) Ltd as a person with significant control on 2 May 2017 (2 pages)
3 May 2022Change of details for Mr William Sivewright as a person with significant control on 2 May 2017 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 December 2021Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page)
23 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
8 September 2020Current accounting period extended from 25 August 2020 to 31 December 2020 (1 page)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 25 August 2019 (12 pages)
3 May 2019Total exemption full accounts made up to 25 August 2018 (12 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 25 August 2017 (13 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 February 2017Total exemption small company accounts made up to 25 August 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 25 August 2016 (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
14 January 2016Total exemption small company accounts made up to 25 August 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 25 August 2015 (8 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
21 April 2015Total exemption small company accounts made up to 25 August 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 25 August 2014 (8 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 pages)
13 January 2014Total exemption small company accounts made up to 25 August 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 25 August 2013 (8 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
6 December 2012Total exemption small company accounts made up to 25 August 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 25 August 2012 (8 pages)
27 September 2012Director's details changed for Mr Stuart Wiggins on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Stuart Wiggins on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 September 2012Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 25 August 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 25 August 2011 (7 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 25 August 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 25 August 2010 (8 pages)
5 October 2010Secretary's details changed for Mr Stuart Wiggins on 26 September 2010 (1 page)
5 October 2010Director's details changed for Mr Stuart Wiggins on 26 September 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Mr Stuart Wiggins on 26 September 2010 (1 page)
5 October 2010Director's details changed for Mr Stuart Wiggins on 26 September 2010 (2 pages)
5 October 2010Director's details changed for William Sivewright on 26 September 2010 (2 pages)
5 October 2010Director's details changed for William Sivewright on 26 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Raymond on 26 September 2010 (2 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Mark Raymond on 26 September 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 25 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 25 August 2009 (8 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 25 August 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 25 August 2008 (7 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 25 August 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 25 August 2007 (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 25 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 25 August 2006 (7 pages)
30 April 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 25 August 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 25 August 2005 (7 pages)
23 September 2005Return made up to 26/09/05; full list of members (7 pages)
23 September 2005Return made up to 26/09/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 25 August 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 25 August 2004 (7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
21 September 2004Return made up to 26/09/04; full list of members (7 pages)
21 September 2004Return made up to 26/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 25 August 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 25 August 2003 (7 pages)
17 October 2003Return made up to 26/09/03; full list of members (7 pages)
17 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (1 page)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (1 page)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Total exemption small company accounts made up to 28 August 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 28 August 2002 (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 25 August 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 25 August 2001 (5 pages)
4 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Registered office changed on 24/09/01 from: 1 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page)
24 September 2001Registered office changed on 24/09/01 from: 1 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page)
13 June 2001Accounts for a small company made up to 25 August 2000 (7 pages)
13 June 2001Accounts for a small company made up to 25 August 2000 (7 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
28 September 2000Return made up to 26/09/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 25 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 25 August 1999 (7 pages)
20 June 2000Registered office changed on 20/06/00 from: smith & wallace & co, 55 john finnie street, kilmarnock ayrshire KA1 1HQ (1 page)
20 June 2000Registered office changed on 20/06/00 from: smith & wallace & co, 55 john finnie street, kilmarnock ayrshire KA1 1HQ (1 page)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 25 August 1998 (7 pages)
4 March 1999Accounts for a small company made up to 25 August 1998 (7 pages)
9 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounting reference date shortened from 30/09/98 to 25/08/98 (1 page)
22 October 1997Accounting reference date shortened from 30/09/98 to 25/08/98 (1 page)
26 September 1997Incorporation (16 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Incorporation (16 pages)
26 September 1997Secretary resigned (1 page)