Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fortex Property Services Ltd
Fortex Property Services Ltd is an active company incorporated on 15 October 2021 with the registered office located in . Fortex Property Services Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC712321
Private limited company
Scottish Company
Age
4 years
Incorporated
15 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 October 2025
(2 months ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
30 Apr 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about Fortex Property Services Ltd
Contact
Update Details
Address
11 Stewart Street
Milngavie
G63 6BW
Scotland
Address changed on
13 Oct 2023
(2 years 1 month ago)
Previous address was
2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Graeme Crombie Miller
Director • British • Lives in Scotland • Born in Feb 1963
Mr Graeme Crombie Miller
PSC • British • Lives in Scotland • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Allied Western Consultants Ltd
Graeme Crombie Miller is a mutual person.
Active
Company Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Active
The West Coast Boiler Company Ltd
Graeme Crombie Miller is a mutual person.
Active
Strathkelvin Property Renovations Ltd
Graeme Crombie Miller is a mutual person.
Dissolved
Legal Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Oct
⟶
30 Apr 2024
Traded for
18 months
Cash in Bank
£880
Increased by £880 (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£880
Increased by £780 (+780%)
Total Liabilities
-£673
Increased by £673 (%)
Net Assets
£207
Increased by £107 (+107%)
Debt Ratio (%)
76%
Increased by 76.48% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Nov 2025
Full Accounts Submitted
9 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Registered Address Changed
2 Years 1 Month Ago on 13 Oct 2023
Mr Graeme Crombie Miller (PSC) Details Changed
2 Years 2 Months Ago on 9 Oct 2023
Mr Graeme Crombie Miller Details Changed
2 Years 2 Months Ago on 9 Oct 2023
Mr Graeme Crombie Miller Details Changed
2 Years 2 Months Ago on 9 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Oct 2023
Accounting Period Extended
2 Years 4 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover Fortex Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 27 Feb 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 13 Nov 2024
Registered office address changed from 2 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland to 11 Stewart Street Milngavie G636BW on 13 October 2023
Submitted on 13 Oct 2023
Director's details changed for Mr Graeme Crombie Miller on 9 October 2023
Submitted on 10 Oct 2023
Director's details changed for Mr Graeme Crombie Miller on 9 October 2023
Submitted on 10 Oct 2023
Change of details for Mr Graeme Crombie Miller as a person with significant control on 9 October 2023
Submitted on 10 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
Submitted on 4 Oct 2023
Registered office address changed from No 2 Mcewen & Co, Broadcroft Kirkintilloch Glasgow G66 1HP Scotland to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 1 August 2023
Submitted on 1 Aug 2023
Current accounting period extended from 31 October 2023 to 30 April 2024
Submitted on 1 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs