FORTRESS SECURITY ALARMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update num_mort_outstanding 2 => 1
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-07-13 delete email cr..@fortresssecurityltd.co.uk
2023-07-13 delete index_pages_linkeddomain indeed.com
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 delete index_pages_linkeddomain jotform.com
2022-08-20 insert index_pages_linkeddomain trustpilot.com
2022-07-21 insert index_pages_linkeddomain jotform.com
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMW (KILMARNOCK) LTD
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RAYMOND / 02/05/2017
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 02/05/2017
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIVEWRIGHT / 02/05/2017
2022-04-18 insert index_pages_linkeddomain indeed.com
2022-01-07 update account_ref_month 12 => 3
2022-01-07 update accounts_last_madeup_date 2020-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents PREVSHO FROM 31/12/2021 TO 31/03/2021
2021-07-07 update accounts_last_madeup_date 2019-08-25 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2020-10-30 update account_ref_day 25 => 31
2020-10-30 update account_ref_month 8 => 12
2020-10-30 update accounts_next_due_date 2021-05-25 => 2021-09-30
2020-09-08 update statutory_documents CURREXT FROM 25/08/2020 TO 31/12/2020
2020-06-19 delete phone 19 - 17/03/2020
2020-05-07 update accounts_last_madeup_date 2018-08-25 => 2019-08-25
2020-05-07 update accounts_next_due_date 2020-05-25 => 2021-05-25
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-04-14 update statutory_documents 25/08/19 TOTAL EXEMPTION FULL
2020-03-20 insert phone 19 - 17/03/2020
2020-02-18 update person_description Margaret Jacovelli => Margaret Jacovelli
2019-10-17 delete source_ip 79.170.44.83
2019-10-17 insert source_ip 178.62.99.48
2019-10-17 update robots_txt_status www.fortresssecurityltd.co.uk: 404 => 200
2019-10-17 update website_status FlippedRobots => OK
2019-09-27 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-25 => 2018-08-25
2019-06-20 update accounts_next_due_date 2019-05-25 => 2020-05-25
2019-05-03 update statutory_documents 25/08/18 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-25 => 2017-08-25
2018-04-07 update accounts_next_due_date 2018-05-25 => 2019-05-25
2018-03-21 update statutory_documents 25/08/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-08-25 => 2016-08-25
2017-02-08 update accounts_next_due_date 2017-05-25 => 2018-05-25
2017-02-02 update statutory_documents 25/08/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-15 update website_status OK => DomainNotFound
2016-02-09 update accounts_last_madeup_date 2014-08-25 => 2015-08-25
2016-02-09 update accounts_next_due_date 2016-05-25 => 2017-05-25
2016-01-14 update statutory_documents 25/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-10-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-09-28 update statutory_documents 26/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-25 => 2014-08-25
2015-05-07 update accounts_next_due_date 2015-05-25 => 2016-05-25
2015-04-21 update statutory_documents 25/08/14 TOTAL EXEMPTION SMALL
2015-03-24 delete person Elizabeth Laurie
2015-03-24 delete person George McCrea
2015-03-24 delete person Louise Kelly
2015-03-24 delete person Ross McGilvary
2015-03-24 update person_title Janet Donaldson: Finance Administrator => Office Manager
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-06 update statutory_documents 26/09/14 FULL LIST
2014-06-19 delete person Carley Thomson
2014-06-19 delete person Michael Goldie
2014-02-07 update accounts_last_madeup_date 2012-08-25 => 2013-08-25
2014-02-07 update accounts_next_due_date 2014-05-25 => 2015-05-25
2014-01-13 update statutory_documents 25/08/13 TOTAL EXEMPTION SMALL
2013-12-25 update website_status Disallowed => OK
2013-12-25 delete person Craig Muldoon
2013-12-25 delete person Kevin Hughes
2013-12-25 delete person Robin Somerville
2013-12-25 delete person Susan Paton
2013-12-25 delete person Thomas Brown
2013-12-25 insert person Elizabeth Laurie
2013-12-25 insert person Janet Donaldson
2013-12-25 insert person Ross Lochhead
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-03 update statutory_documents 26/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-24 update accounts_next_due_date 2013-05-25 => 2014-05-25
2013-06-22 delete address 10 EGLINTON STREET IRVINE AYRSHIRE KA12 8AS
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert address 6 LANGLANDS STREET KILMARNOCK AYRSHIRE KA1 2AH
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-04-28 update website_status OK => Disallowed
2013-01-06 delete person Raymond Hamilton
2013-01-06 insert person Craig Muldoon
2013-01-06 insert person Graham Miller
2013-01-06 insert person Kevin Hughes
2013-01-06 insert person Louise Kelly
2013-01-06 insert person Robin Somerville
2013-01-06 insert person Scott Leonard
2013-01-06 insert person Susan Paton
2013-01-06 update person_title George McCrea
2012-12-06 update statutory_documents 25/08/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 26/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 27/09/2012
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 10 EGLINTON STREET IRVINE AYRSHIRE KA12 8AS
2012-05-09 update statutory_documents 25/08/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 26/09/11 FULL LIST
2011-02-15 update statutory_documents 25/08/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 26/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND / 26/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIVEWRIGHT / 26/09/2010
2010-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010
2010-05-24 update statutory_documents 25/08/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 26/09/09 FULL LIST
2009-06-09 update statutory_documents 25/08/08 TOTAL EXEMPTION SMALL
2009-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-29 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 25/08/07 TOTAL EXEMPTION SMALL
2007-10-04 update statutory_documents RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06
2007-04-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-10-05 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/05
2005-09-23 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/04
2004-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/03
2003-10-17 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-09 update statutory_documents S80A AUTH TO ALLOT SEC 21/07/03
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02
2002-10-07 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/01
2001-10-04 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 1 SIMONSBURN ROAD LORENY INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 5LA
2001-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/00
2000-09-28 update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/99
2000-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SMITH & WALLACE & CO, 55 JOHN FINNIE STREET, KILMARNOCK AYRSHIRE KA1 1HQ
1999-10-05 update statutory_documents RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/98
1998-10-09 update statutory_documents RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1997-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 25/08/98
1997-09-26 update statutory_documents SECRETARY RESIGNED
1997-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION