This company is commonly known as Fortress Home Group Limited. The company was founded 8 years ago and was given the registration number SC521314. The firm's registered office is in EDINBURGH. You can find them at 11a Dublin Street, , Edinburgh, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | FORTRESS HOME GROUP LIMITED |
---|---|---|
Company Number | : | SC521314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 11a Dublin Street, Edinburgh, EH1 3PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lochrin Square, Edinburgh, EH39QA | Director | 03 August 2016 | Active |
15, Dumbryden Drive, Edinburgh, United Kingdom, EH14 2QR | Director | 27 November 2015 | Active |
Mr Mateusz Tokarczyk | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2016 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 15, Dumbryden Drive, Edinburgh, United Kingdom, EH14 2QR |
Nature of control | : |
|
Mr Thomas Hughes | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | Scottish |
Address | : | 1, Lochrin Square, Edinburgh, EH39QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-22 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2023-03-03 | Insolvency | Liquidation court order early dissolution. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Change of name | Certificate change of name company. | Download |
2015-11-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.