FORTH STEEL LIMITED
Overview
Company Name | FORTH STEEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC073563 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORTH STEEL LIMITED?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FORTH STEEL LIMITED located?
Registered Office Address | 26 Charlotte Square EH2 4ET Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FORTH STEEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FORTH STEEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Gerard Robert Gurney as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel William Peter Collard as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Statement of capital on Jun 16, 2020
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Everitt Hill as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of David Barrie Lawson as a director on Mar 07, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FORTH STEEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GURNEY, Gerard Robert | Director | Scholar Green Road Stretford M32 0TR Manchester Lamba House England | England | British | Director | 271611730001 | ||||
MURRAY, David Edward, Sir | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | Scotland | British | Metal Trader | 34535230001 | ||||
GRASSICK, Gordon Mckenzie | Secretary | 5 The Green EH14 7LD Balerno Midlothian | British | 826490002 | ||||||
HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 10 | British | 41593900004 | ||||||
TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
COCKBURN, Kenneth Andrew | Director | 6 East Comiston EH10 6RZ Edinburgh | Scotland | British | Commercial Director | 835820002 | ||||
COLLARD, Samuel William Peter | Director | Cobra Court Brightgate Way, Trafford Park M32 0TB Manchester Brightgate House United Kingdom | England | British | Financial Director | 168943730001 | ||||
GRASSICK, Gordon Mckenzie | Director | 5 The Green EH14 7LD Balerno Midlothian | British | Chartered Accountant | 826490002 | |||||
HEGARTY, Thomas Gerard | Director | 22 Christiemiller Avenue EH7 6ST Edinburgh Midlothian | British | Transport Manager | 827360001 | |||||
HILL, Graeme Everitt | Director | Charlotte Square EH2 4ET Edinburgh 26 Scotland | England | British | Director | 144984260001 | ||||
HORNE, David William Murray | Director | 64 Braid Road EH10 6AL Edinburgh Midlothian | British | Solicitor | 41593900002 | |||||
LAWSON, David Barrie | Director | Cobra Court Brightgate Way, Trafford Park M32 0TB Manchester Brightgate House United Kingdom | England | British | Operations Director | 122575270001 | ||||
MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Finance Director | 99070570001 | ||||
TOULOUSE, Neil Finlay | Director | 182 Newbattle Abbey Crescent Newbattle EH22 3LT Dalkeith Midlothian | British | Metal Trader | 31116830001 | |||||
VINE, Harry Michael | Director | 9 Charlotte Square Edinburgh EH2 4DR | Scotland | British | Metal Trader | 827350002 | ||||
WILSON, James Donald Gilmour | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Group Chief Executive | 69298770001 | ||||
WILSON, James Donald Gilmour | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | Accountant | 69298770001 |
Who are the persons with significant control of FORTH STEEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Murray Metals Ltd | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 26 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FORTH STEEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On May 22, 2012 Delivered On Jun 01, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 28 south gyle crescent, edinburgh MID23711. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On May 12, 2012 Delivered On May 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On May 12, 2012 Delivered On May 22, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Apr 20, 2010 Delivered On May 04, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 25, 2002 Delivered On Jun 27, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 28 south gyle crescent, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Jan 11, 1988 Delivered On Jan 14, 1988 | Satisfied | Amount secured All sums due or to become due by murray international holdings LTD | |
Short particulars The balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Feb 07, 1986 Delivered On Feb 25, 1986 | Satisfied | Amount secured All moneys due, or to become due by premier alloys LTD and/or another | |
Short particulars The balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 07, 1984 Delivered On Sep 13, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Aug 28, 1984 Delivered On Sep 13, 1984 | Satisfied | Amount secured All moneys due, or to become due by northern surplus steel stocks LTD & another | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of forth steel LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Oct 07, 1983 Delivered On Oct 20, 1983 | Satisfied | Amount secured All moneys due, or to become due by nuclear medical electronic systems & services LTD and/or others | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of forth steel LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 02, 1982 Delivered On Aug 12, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Jul 21, 1982 Delivered On Jul 30, 1982 | Satisfied | Amount secured All moneys due, or to become due by murray international holdings LTD &/or others | |
Short particulars The balances at credit of any accounts held by the bank of scotland in name of the company. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0