Fortel International Limited LEVEN


Founded in 1996, Fortel International, classified under reg no. SC164593 is an active company. Currently registered at 3 Cupar Road KY9 1HX, Leven the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 25th Oct 1996 Fortel International Limited is no longer carrying the name Pm 141.

The firm has one director. John C., appointed on 26 February 1998. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Deborah C. and who left the the firm on 4 November 2014. In addition, there is one former secretary - Deborah C. who worked with the the firm until 4 November 2014.

Fortel International Limited Address / Contact

Office Address 3 Cupar Road
Office Address2 Largoward
Town Leven
Post code KY9 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164593
Date of Incorporation Mon, 1st Apr 1996
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

John C.

Position: Director

Appointed: 26 February 1998

Deborah C.

Position: Secretary

Appointed: 29 October 1999

Resigned: 04 November 2014

Deborah C.

Position: Director

Appointed: 06 September 1996

Resigned: 04 November 2014

John C.

Position: Nominee Director

Appointed: 01 April 1996

Resigned: 28 September 1999

Pagan Macbeth

Position: Nominee Secretary

Appointed: 01 April 1996

Resigned: 28 September 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is John C. This PSC has 25-50% voting rights and has 25-50% shares.

John C.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pm 141 October 25, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements