Advanced company searchLink opens in new window

FORTRESS 73 LIMITED

Company number SC561170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ14(Scot) Final account prior to dissolution in CVL
23 May 2019 AD01 Registered office address changed from Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 23 May 2019
22 May 2019 AD01 Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 22 May 2019
09 Apr 2019 AD01 Registered office address changed from Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
16 Jan 2019 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 TM01 Termination of appointment of Stephen Mcgrath as a director on 13 August 2018
02 Oct 2018 TM01 Termination of appointment of Stuart Burge as a director on 27 September 2018
20 Jun 2018 AP03 Appointment of Mr David Andrew Weir as a secretary on 1 April 2017
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
20 Jun 2018 AP01 Appointment of Mr Stuart Burge as a director on 1 April 2017
20 Jun 2018 AP01 Appointment of Mr Stephen Mcgrath as a director on 1 April 2017
20 Jun 2018 TM01 Termination of appointment of David Andrew Weir as a director on 1 April 2018
20 Jun 2018 AP01 Appointment of Mrs Catherine Shonagh Chalmers as a director on 1 April 2017
25 May 2018 CERTNM Company name changed cfi operations LIMITED\certificate issued on 25/05/18
  • CONNOT ‐ Change of name notice
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-02
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-22
  • GBP 100