- Company Overview for FORTRESS 73 LIMITED (SC561170)
- Filing history for FORTRESS 73 LIMITED (SC561170)
- People for FORTRESS 73 LIMITED (SC561170)
- Insolvency for FORTRESS 73 LIMITED (SC561170)
- More for FORTRESS 73 LIMITED (SC561170)
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
|
|
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
|
|
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|