Fortress Security Alarms Ltd. KILMARNOCK


Founded in 1997, Fortress Security Alarms, classified under reg no. SC179153 is an active company. Currently registered at 6 Langlands Street KA1 2AH, Kilmarnock the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely William S., Stuart W. and Mark R.. In addition one secretary - Stuart W. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Fortress Security Alarms Ltd. Address / Contact

Office Address 6 Langlands Street
Town Kilmarnock
Post code KA1 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC179153
Date of Incorporation Fri, 26th Sep 1997
Industry Security systems service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

William S.

Position: Director

Appointed: 01 November 2004

Stuart W.

Position: Secretary

Appointed: 26 September 1997

Stuart W.

Position: Director

Appointed: 26 September 1997

Mark R.

Position: Director

Appointed: 26 September 1997

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Smw (Kilmarnock) Ltd from Kilmarnock, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart W. This PSC has significiant influence or control over the company,. Moving on, there is William S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Smw (Kilmarnock) Ltd

6 Langlands Street, Kilmarnock, KA1 2AH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc560040
Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 6 April 2016
Nature of control: significiant influence or control

William S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-252017-08-252018-08-252019-08-252020-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand582 873502 314270 777443 711908 419969 758619 6751 238 740
Current Assets1 098 1391 050 5481 295 2081 156 6591 778 2471 812 9721 322 8741 893 306
Debtors462 468475 219960 966634 572772 762774 688636 473588 274
Net Assets Liabilities299 116246 280520 685476 806554 845560 819602 6561 225 355
Other Debtors10 0192 8103 0533 0533 05357 93046 85849 126
Property Plant Equipment145 560224 154192 881197 702313 319391 483324 076341 509
Total Inventories52 79873 01563 46578 37697 06668 52666 726 
Other
Accumulated Amortisation Impairment Intangible Assets18 86518 86518 86518 86518 86518 86518 865 
Accumulated Depreciation Impairment Property Plant Equipment146 736198 801232 324252 664265 364281 613357 061401 555
Additions Other Than Through Business Combinations Property Plant Equipment       159 530
Amounts Owed By Related Parties 59 722487 285178 091387 447236 34453 21072 784
Average Number Employees During Period   5056515962
Bank Borrowings Overdrafts88 90682 29375 57168 979244 257161 91246 925 
Creditors137 055110 02683 19168 979244 257161 91258 5921 667
Fixed Assets320 560399 154367 881372 702488 319566 483499 076516 509
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 02314 3281 500 13 09113 091
Increase From Depreciation Charge For Year Property Plant Equipment 59 82060 18653 65982 40722 12897 922112 771
Intangible Assets Gross Cost18 86518 86518 86518 86518 86518 86518 865 
Investment Property175 000175 000175 000175 000175 000175 000175 000175 000
Investment Property Fair Value Model  175 000175 000175 000175 000175 000 
Net Current Assets Liabilities143 229-258272 643210 647370 314230 631223 748795 891
Number Shares Issued Fully Paid 33     
Other Creditors48 14927 7337 62027 46119 18023 92111 6671 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 75526 66433 31969 7075 87922 47468 277
Other Disposals Property Plant Equipment 24 49036 26642 34586 4119 49528 91697 603
Other Taxation Social Security Payable191 591251 173333 983292 482515 243570 437427 872476 990
Par Value Share 11     
Property Plant Equipment Gross Cost292 296422 955425 205450 366578 683673 096681 137743 064
Provisions For Liabilities Balance Sheet Subtotal27 61842 58936 64837 56459 53174 38361 57685 378
Total Additions Including From Business Combinations Property Plant Equipment 155 14938 51667 506214 728103 90836 957 
Total Assets Less Current Liabilities463 789398 895640 524583 349858 633797 114722 8241 312 400
Trade Creditors Trade Payables646 469758 987644 072619 969801 947846 920632 762587 161
Trade Debtors Trade Receivables452 449412 686470 628453 428382 262480 414536 405466 364

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (13 pages)

Company search

Advertisements