Company NameFortified Systems Limited
Company StatusDissolved
Company NumberSC392045
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Francisco Diaz De Tuesta
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3f1, 37 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameDavid George Arthur Rowell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleIt Security Engineer
Country of ResidenceScotland
Correspondence Address12/4 Ogilvie Terrace
Edinburgh
EH11 1NR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

50 at £1David Rowell
50.00%
Ordinary
50 at £1Francisco Diaz De Tuesta
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,746
Cash£466
Current Liabilities£2,212

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for David George Arthur Rowell on 11 May 2012 (2 pages)
5 February 2013Director's details changed for David George Arthur Rowell on 11 May 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 March 2011Appointment of David George Arthur Rowell as a director (3 pages)
24 March 2011Appointment of David George Arthur Rowell as a director (3 pages)
7 February 2011Appointment of Dr Francisco Diaz De Tuesta as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(4 pages)
7 February 2011Appointment of Dr Francisco Diaz De Tuesta as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(4 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2011Incorporation (23 pages)
24 January 2011Incorporation (23 pages)