Company NameFort Properties Limited
Company StatusActive
Company NumberSC217260
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Munro
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
Secretary NameMrs Diane Fraser Munro
NationalityBritish
StatusCurrent
Appointed30 April 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
Director NameMrs Diane Fraser Munro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
Director NameMr Stuart Ross Munro
Date of BirthNovember 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2012(11 years after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address4c Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Fraser John Munro
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c Citadel Place
Ayr
KA7 1JN
Scotland
Director NameMr Malcolm Henry Fraser Wilkinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Seafield Drive
Ayr
KA7 4BG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Racecourse Road
Ayr
KA7 2DG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Stephen Munro
72.33%
Ordinary
640 at £1Diane Fraser Munro
21.33%
Ordinary
70 at £1Stuart Munro
2.33%
Ordinary
40 at £1Fraser Munro
1.33%
Ordinary
40 at £1Jennifer Munro
1.33%
Ordinary
40 at £1Scott Munro
1.33%
Ordinary

Financials

Year2014
Net Worth£448,561
Cash£14,715
Current Liabilities£26,257

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

19 April 2005Delivered on: 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 & 6 citadel place, ayr AYR6190.
Outstanding
23 February 2005Delivered on: 5 March 2005
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
26 October 2001Delivered on: 2 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 citadel place, ayr.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 March 2019Satisfaction of charge 3 in full (4 pages)
7 March 2019Satisfaction of charge 2 in full (4 pages)
7 March 2019Satisfaction of charge 1 in full (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 June 2017Registered office address changed from Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN to 4C Citadel Place Ayr KA7 1JN on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Citadel House 6 Citadel Place Ayr Ayrshire KA7 1JN to 4C Citadel Place Ayr KA7 1JN on 19 June 2017 (1 page)
10 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(7 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(7 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,000
(7 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3,000
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
16 April 2012Appointment of Mr Stuart Ross Munro as a director (2 pages)
16 April 2012Termination of appointment of Malcolm Wilkinson as a director (1 page)
16 April 2012Termination of appointment of Malcolm Wilkinson as a director (1 page)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
16 April 2012Appointment of Mr Stuart Ross Munro as a director (2 pages)
16 April 2012Termination of appointment of Malcolm Wilkinson as a director (1 page)
16 April 2012Termination of appointment of Malcolm Wilkinson as a director (1 page)
16 April 2012Appointment of Mr Stuart Ross Munro as a director (2 pages)
16 April 2012Appointment of Mr Stuart Ross Munro as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Diane Fraser Munro on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Diane Fraser Munro on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Malcolm Henry Fraser Wilkinson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Stephen Munro on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Stephen Munro on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Malcolm Henry Fraser Wilkinson on 23 March 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
16 June 2008Director appointed diane fraser munro (2 pages)
16 June 2008Director appointed diane fraser munro (2 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 23/03/08; full list of members (4 pages)
7 May 2008Return made up to 23/03/08; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 23/03/06; full list of members (3 pages)
24 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 March 2004Return made up to 23/03/04; full list of members (7 pages)
26 March 2004Return made up to 23/03/04; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
26 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 March 2002Return made up to 23/03/02; full list of members (6 pages)
26 March 2002Return made up to 23/03/02; full list of members (6 pages)
2 November 2001Partic of mort/charge * (6 pages)
2 November 2001Partic of mort/charge * (6 pages)
2 July 2001Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
27 June 2001£ nc 1000/3000 13/06/01 (2 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001£ nc 1000/3000 13/06/01 (2 pages)
23 May 2001Company name changed pacific shelf 1035 LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed pacific shelf 1035 LIMITED\certificate issued on 23/05/01 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2001New secretary appointed (2 pages)
23 March 2001Incorporation (15 pages)
23 March 2001Incorporation (15 pages)