Kilmarnock
KA1 3LL
Scotland
Director Name | Mr Stuart Wiggins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(same day as company formation) |
Role | Alarm Maintenance & Installati |
Country of Residence | Scotland |
Correspondence Address | 4 Station Gate Darvel Ayrshire KA17 0AT Scotland |
Secretary Name | Mr Stuart Wiggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1997(same day as company formation) |
Role | Alarm Maintenance & Installati |
Country of Residence | Scotland |
Correspondence Address | 6 Langlands Street Kilmarnock Ayrshire KA1 2AH Scotland |
Director Name | Mr William Sivewright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Alloway Ave Kilmarnock Ayrshire KA3 7DB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fortresssecurityltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 533222 |
Telephone region | Kilmarnock |
Registered Address | 6 Langlands Street Kilmarnock Ayrshire KA1 2AH Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mark Raymond 33.33% Ordinary |
---|---|
1 at £1 | Mr Stuart Wiggins 33.33% Ordinary |
1 at £1 | William G. Sivewright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,510 |
Cash | £666,070 |
Current Liabilities | £884,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 6 days from now) |
4 March 2009 | Delivered 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 2007 | Delivered 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 |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
22 July 2023 | Satisfaction of charge 2 in full (5 pages) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 May 2022 | Change of details for Mr Stuart Wiggins as a person with significant control on 2 May 2017 (2 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
3 May 2022 | Change of details for Mr Mark Raymond as a person with significant control on 2 May 2017 (2 pages) |
3 May 2022 | Notification of Smw (Kilmarnock) Ltd as a person with significant control on 2 May 2017 (2 pages) |
3 May 2022 | Change of details for Mr William Sivewright as a person with significant control on 2 May 2017 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 December 2021 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
8 September 2020 | Current accounting period extended from 25 August 2020 to 31 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 25 August 2019 (12 pages) |
3 May 2019 | Total exemption full accounts made up to 25 August 2018 (12 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 25 August 2017 (13 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 25 August 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 25 August 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 25 August 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 25 August 2015 (8 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 April 2015 | Total exemption small company accounts made up to 25 August 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 25 August 2014 (8 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 January 2014 | Total exemption small company accounts made up to 25 August 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 25 August 2013 (8 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 December 2012 | Total exemption small company accounts made up to 25 August 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 25 August 2012 (8 pages) |
27 September 2012 | Director's details changed for Mr Stuart Wiggins on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Stuart Wiggins on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 10 Eglinton Street Irvine Ayrshire KA12 8AS on 5 September 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 25 August 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 25 August 2011 (7 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 25 August 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 25 August 2010 (8 pages) |
5 October 2010 | Secretary's details changed for Mr Stuart Wiggins on 26 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Stuart Wiggins on 26 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Mr Stuart Wiggins on 26 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Stuart Wiggins on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for William Sivewright on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for William Sivewright on 26 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Raymond on 26 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr Mark Raymond on 26 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 25 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 25 August 2009 (8 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 25 August 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 25 August 2008 (7 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 25 August 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 25 August 2007 (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 25 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 25 August 2006 (7 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 25 August 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 25 August 2005 (7 pages) |
23 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 26/09/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 25 August 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 25 August 2004 (7 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
21 September 2004 | Return made up to 26/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 26/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 25 August 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 25 August 2003 (7 pages) |
17 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 2/3 (1 page) |
9 August 2003 | Resolutions
|
4 February 2003 | Total exemption small company accounts made up to 28 August 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 28 August 2002 (6 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 25 August 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 25 August 2001 (5 pages) |
4 October 2001 | Return made up to 26/09/01; full list of members
|
4 October 2001 | Return made up to 26/09/01; full list of members
|
24 September 2001 | Registered office changed on 24/09/01 from: 1 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 1 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page) |
13 June 2001 | Accounts for a small company made up to 25 August 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 25 August 2000 (7 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 25 August 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 25 August 1999 (7 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: smith & wallace & co, 55 john finnie street, kilmarnock ayrshire KA1 1HQ (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: smith & wallace & co, 55 john finnie street, kilmarnock ayrshire KA1 1HQ (1 page) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 25 August 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 25 August 1998 (7 pages) |
9 October 1998 | Return made up to 26/09/98; full list of members
|
9 October 1998 | Return made up to 26/09/98; full list of members
|
22 October 1997 | Accounting reference date shortened from 30/09/98 to 25/08/98 (1 page) |
22 October 1997 | Accounting reference date shortened from 30/09/98 to 25/08/98 (1 page) |
26 September 1997 | Incorporation (16 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Incorporation (16 pages) |
26 September 1997 | Secretary resigned (1 page) |