FORTRESS SECURITY ALARMS LTD.

Register to unlock more data on OkredoRegister

FORTRESS SECURITY ALARMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179153

Incorporation date

26/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Langlands Street, Kilmarnock, Ayrshire KA1 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon03/03/2026
Termination of appointment of Russell Harrison as a director on 2026-02-26
dot icon03/03/2026
Appointment of Mr Mitchell Cunningham Titley as a director on 2026-02-26
dot icon05/12/2025
Appointment of Mr Christopher Mark Peirce as a director on 2025-11-28
dot icon05/12/2025
Termination of appointment of Charles John Edmund Haynes as a director on 2025-11-28
dot icon21/10/2025
Cessation of Mkkk 3 Limited as a person with significant control on 2025-09-02
dot icon21/10/2025
Cessation of Svy 3 Limited as a person with significant control on 2025-09-02
dot icon21/10/2025
Cessation of Saac 3 Limited as a person with significant control on 2025-09-02
dot icon21/10/2025
Notification of Churches Fire Security Ltd. as a person with significant control on 2025-09-02
dot icon14/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/02/2025
Termination of appointment of David John Chennell as a director on 2025-01-31
dot icon13/02/2025
Appointment of Mr Russell Harrison as a director on 2025-01-31
dot icon06/02/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Appointment of Charles John Edmund Haynes as a director on 2024-10-29
dot icon11/11/2024
Appointment of David John Chennell as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Mark Cornelius Raymond as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of William Sivewright as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mrs Susanne Jones as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Stuart Wiggins as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Stuart Wiggins as a secretary on 2024-10-29
dot icon30/10/2024
Notification of Mkkk 3 Limited as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Saac 3 Limited as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Svy 3 Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Notification of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Notification of Mkkk Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Notification of Svy Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Cessation of Svy Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Cessation of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Cessation of Mkkk Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Notification of Mkkk 2 Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Notification of Saac 2 Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Notification of Svy 2 Limited as a person with significant control on 2024-10-27
dot icon29/10/2024
Cessation of Saac 2 Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Cessation of Mkkk 2 Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Cessation of Svy 2 Limited as a person with significant control on 2024-10-29
dot icon28/10/2024
Cessation of William Sivewright as a person with significant control on 2017-05-02
dot icon28/10/2024
Cessation of Mark Cornelius Raymond as a person with significant control on 2017-05-02
dot icon28/10/2024
Cessation of Stuart Wiggins as a person with significant control on 2017-05-02
dot icon28/10/2024
Cessation of Smw (Kilmarnock) Ltd as a person with significant control on 2024-10-27
dot icon04/10/2024
Satisfaction of charge 1 in full
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/07/2023
Satisfaction of charge 2 in full
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
560.82K
-
0.00
969.76K
-
2022
59
602.66K
-
0.00
619.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTRESS SECURITY ALARMS LTD.

FORTRESS SECURITY ALARMS LTD. is an(a) Active company incorporated on 26/09/1997 with the registered office located at 6 Langlands Street, Kilmarnock, Ayrshire KA1 2AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTRESS SECURITY ALARMS LTD.?

toggle

FORTRESS SECURITY ALARMS LTD. is currently Active. It was registered on 26/09/1997 .

Where is FORTRESS SECURITY ALARMS LTD. located?

toggle

FORTRESS SECURITY ALARMS LTD. is registered at 6 Langlands Street, Kilmarnock, Ayrshire KA1 2AH.

What does FORTRESS SECURITY ALARMS LTD. do?

toggle

FORTRESS SECURITY ALARMS LTD. operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for FORTRESS SECURITY ALARMS LTD.?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Russell Harrison as a director on 2026-02-26.