Company NameFortress Residential Developments Plc
Company StatusDissolved
Company NumberSC239554
CategoryPublic Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Walter James Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(3 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months (closed 28 February 2023)
RoleFinancial Advisor
Country of ResidenceNorthern Ireland
Correspondence Address45 Barrack Hill
Banbridge
Down
BT32 4HE
Northern Ireland
Director NameJane Charlotte Pearl Russell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 28 February 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NameJane Russell
NationalityBritish
StatusClosed
Appointed18 January 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 28 February 2023)
RoleCompany Director
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMrs Jayne Natasha Doherty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCastledillon Estate
88 Portadown Road
Armagh
County Armagh
BT61 9HJ
Northern Ireland
Director NameMr Derek George Alexander Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorthern Irish
StatusResigned
Appointed05 December 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2008)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address97 Mullalelish Road
Richhill
Armagh
North Ireland
BT61 9LT
Northern Ireland
Secretary NameMrs Jayne Natasha Doherty
NationalityBritish
StatusResigned
Appointed05 December 2002(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCastledillon Estate
88 Portadown Road
Armagh
County Armagh
BT61 9HJ
Northern Ireland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0141 3533450
Telephone regionGlasgow

Location

Registered Address6 Woodside Place Ogilvie Munro
Charing Cross
Glasgow
Strathclyde
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

16.7k at £1Walter Russell
9.75%
Ordinary
12k at £1Mr Brian A. Gray
7.02%
Preference
10k at £1Doreen Mabel Elizabeth Bell
5.85%
Preference
10k at £1Dr Philip Greer
5.85%
Preference
10k at £1John Bell
5.85%
Preference
10k at £1Miriam Moffett
5.85%
Preference
5k at £1Mr Robert Martin
2.92%
Preference
5k at £1Mrs Jane S.m Martin
2.92%
Preference
5k at £1Paul Spence
2.92%
Preference
5k at £1Ruth Spence
2.92%
Preference
4k at £1Miss Maud Marks
2.34%
Preference
3.5k at £1Colin Taggart
2.05%
Preference
33.3k at £1Mrs D. Harrison
19.49%
Ordinary
-OTHER
13.74%
-
3k at £1Mrs Valerie G. Gray
1.75%
Preference
2.5k at £1Brian Finney
1.46%
Preference
2.5k at £1Georgina Matilda Finney
1.46%
Preference
2.5k at £1Gilbert Alexander
1.46%
Preference
2.5k at £1Hilda Alexander
1.46%
Preference
2.5k at £1Mr John Hayes
1.46%
Preference
2.5k at £1Mrs Pearl Hayes
1.46%
Preference

Financials

Year2014
Turnover£4,320,000
Gross Profit-£720,906
Net Worth-£4,553,696
Current Liabilities£10,025,228

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

4 April 2007Delivered on: 18 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over property, book debts and other debts including floating charge over all assets - see form 410 paper apart for full details.
Outstanding
4 April 2007Delivered on: 17 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage/charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land and premises at belfast road & steps road, magheralin, county down 30490 1360 DN11270.
Outstanding
2 April 2007Delivered on: 14 April 2007
Persons entitled: Aib Group (UK) 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
13 October 2003Delivered on: 30 October 2003
Persons entitled: Northern Bank Limited

Classification: Company mortgage and charge
Secured details: All sums due or to become due.
Particulars: Part of the land comprised in folio dn 3747 county down, said premises are situate at 112 lurgan road, magheralin, county down.
Outstanding
3 March 2003Delivered on: 20 March 2003
Persons entitled: Northern Bank Limited

Classification: Company mortgage and charge
Secured details: All sums due or to become due.
Particulars: All the lands comprised in folio 30490 county down comprising approximately fourteen and a half acres statute measure or thereabouts and being the lands situate in the townland of ballynadrone barony of iveagh lower, upper half and county of down.
Outstanding
28 February 2003Delivered on: 6 March 2003
Satisfied on: 29 September 2012
Persons entitled: Northern Bank Limited

Classification: 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

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Confirmation statement made on 13 November 2021 with updates (2 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Full accounts made up to 30 November 2020 (14 pages)
28 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 30 November 2019 (14 pages)
8 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 30 November 2018 (15 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (14 pages)
19 February 2018Satisfaction of charge 3 in full (4 pages)
19 February 2018Satisfaction of charge 2 in full (4 pages)
17 January 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
16 June 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
7 June 2017Full accounts made up to 30 November 2016 (13 pages)
7 June 2017Full accounts made up to 30 November 2016 (13 pages)
17 May 2016Full accounts made up to 30 November 2015 (13 pages)
17 May 2016Full accounts made up to 30 November 2015 (13 pages)
23 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 171,000
(8 pages)
23 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 171,000
(8 pages)
21 May 2015Full accounts made up to 30 November 2014 (13 pages)
21 May 2015Full accounts made up to 30 November 2014 (13 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 171,000
(8 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 171,000
(8 pages)
3 June 2014Full accounts made up to 30 November 2013 (13 pages)
3 June 2014Full accounts made up to 30 November 2013 (13 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 171,000
(8 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 171,000
(8 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Full accounts made up to 30 November 2012 (14 pages)
29 August 2013Full accounts made up to 30 November 2012 (14 pages)
13 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
13 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
1 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
1 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
30 May 2012Full accounts made up to 30 November 2011 (13 pages)
30 May 2012Full accounts made up to 30 November 2011 (13 pages)
24 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
24 August 2011Auditor's resignation (2 pages)
24 August 2011Auditor's resignation (2 pages)
24 May 2011Full accounts made up to 30 November 2010 (13 pages)
24 May 2011Full accounts made up to 30 November 2010 (13 pages)
7 February 2011Annual return made up to 13 November 2010. List of shareholders has changed (10 pages)
7 February 2011Annual return made up to 13 November 2010. List of shareholders has changed (10 pages)
3 February 2011Appointment of Jane Russell as a director (3 pages)
3 February 2011Appointment of Jane Russell as a director (3 pages)
3 February 2011Appointment of Jane Russell as a secretary (3 pages)
3 February 2011Appointment of Jane Russell as a secretary (3 pages)
29 September 2010Termination of appointment of Jayne Doherty as a secretary (2 pages)
29 September 2010Termination of appointment of Jayne Doherty as a secretary (2 pages)
23 September 2010Termination of appointment of Jayne Doherty as a director (1 page)
23 September 2010Termination of appointment of Jayne Doherty as a director (1 page)
24 May 2010Full accounts made up to 30 November 2009 (13 pages)
24 May 2010Full accounts made up to 30 November 2009 (13 pages)
18 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
30 June 2009Full accounts made up to 30 November 2008 (13 pages)
30 June 2009Full accounts made up to 30 November 2008 (13 pages)
19 November 2008Return made up to 13/11/08; full list of members (18 pages)
19 November 2008Return made up to 13/11/08; full list of members (18 pages)
24 June 2008Full accounts made up to 30 November 2007 (12 pages)
24 June 2008Full accounts made up to 30 November 2007 (12 pages)
28 April 2008Appointment terminated director derek harrison (1 page)
28 April 2008Appointment terminated director derek harrison (1 page)
10 January 2008Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2008Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2007Registered office changed on 05/06/07 from: 17 the caledonian suite 141 west nile street glasgow strathclyde G1 2RN (1 page)
5 June 2007Full accounts made up to 30 November 2006 (13 pages)
5 June 2007Full accounts made up to 30 November 2006 (13 pages)
5 June 2007Registered office changed on 05/06/07 from: 17 the caledonian suite 141 west nile street glasgow strathclyde G1 2RN (1 page)
18 April 2007Partic of mort/charge * (7 pages)
18 April 2007Partic of mort/charge * (7 pages)
17 April 2007Partic of mort/charge * (5 pages)
17 April 2007Partic of mort/charge * (5 pages)
14 April 2007Partic of mort/charge * (4 pages)
14 April 2007Partic of mort/charge * (4 pages)
8 January 2007Ad 01/12/05-30/11/06 £ si 20000@1 (3 pages)
8 January 2007Ad 01/12/05-30/11/06 £ si 20000@1 (3 pages)
29 December 2006Return made up to 13/11/06; full list of members (8 pages)
29 December 2006Return made up to 13/11/06; full list of members (8 pages)
18 April 2006Full accounts made up to 30 November 2005 (12 pages)
18 April 2006Full accounts made up to 30 November 2005 (12 pages)
21 February 2006Return made up to 13/11/05; change of members (7 pages)
21 February 2006Return made up to 13/11/05; change of members (7 pages)
11 January 2006Ad 01/12/04-30/11/05 £ si 20000@1=20000 £ ic 151500/171500 (2 pages)
11 January 2006Ad 01/12/04-30/11/05 £ si 20000@1=20000 £ ic 151500/171500 (2 pages)
4 February 2005Full accounts made up to 30 November 2004 (13 pages)
4 February 2005Full accounts made up to 30 November 2004 (13 pages)
11 January 2005Return made up to 13/11/04; full list of members (16 pages)
11 January 2005Return made up to 13/11/04; full list of members (16 pages)
31 August 2004Registered office changed on 31/08/04 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page)
31 August 2004Registered office changed on 31/08/04 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page)
11 June 2004Full accounts made up to 30 November 2003 (10 pages)
11 June 2004Full accounts made up to 30 November 2003 (10 pages)
16 January 2004Application to commence business (2 pages)
16 January 2004Certificate of authorisation to commence business and borrow (1 page)
16 January 2004Certificate of authorisation to commence business and borrow (1 page)
16 January 2004Application to commence business (2 pages)
22 December 2003Return made up to 13/11/03; full list of members (8 pages)
22 December 2003Return made up to 13/11/03; full list of members (8 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
19 August 2003Prospectus (27 pages)
19 August 2003Prospectus (27 pages)
1 April 2003Ad 28/02/03-04/03/03 £ si 88500@1=88500 £ ic 12502/101002 (4 pages)
1 April 2003Ad 28/02/03-04/03/03 £ si 88500@1=88500 £ ic 12502/101002 (4 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (6 pages)
6 March 2003Partic of mort/charge * (6 pages)
17 December 2002Ad 05/12/02--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
17 December 2002Ad 05/12/02--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
13 November 2002Incorporation (14 pages)
13 November 2002Incorporation (14 pages)