FORTEX PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/10/2313 October 2023 | Registered office address changed from 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland to 11 Stewart Street Milngavie G636BW on 2023-10-13 |
10/10/2310 October 2023 | Director's details changed for Mr Graeme Crombie Miller on 2023-10-09 |
10/10/2310 October 2023 | Director's details changed for Mr Graeme Crombie Miller on 2023-10-09 |
10/10/2310 October 2023 | Change of details for Mr Graeme Crombie Miller as a person with significant control on 2023-10-09 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
01/08/231 August 2023 | Registered office address changed from No 2 Mcewen & Co, Broadcroft Kirkintilloch Glasgow G66 1HP Scotland to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 2023-08-01 |
01/08/231 August 2023 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
05/06/235 June 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to No 2 Mcewen & Co, Broadcroft Kirkintilloch Glasgow G66 1HP on 2023-06-05 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-10-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2126 October 2021 | Certificate of change of name |
15/10/2115 October 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company