FORTH STEEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORTH STEEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073563
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FORTH STEEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FORTH STEEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Appointment of Mr Gerard Robert Gurney as a director on Jul 03, 2020

    2 pagesAP01

    Termination of appointment of Samuel William Peter Collard as a director on Jul 03, 2020

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Statement of capital on Jun 16, 2020

    • Capital: GBP 1.00
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Everitt Hill as a director on Nov 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of David Barrie Lawson as a director on Mar 07, 2017

    2 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1,161,514
    SH01

    Who are the officers of FORTH STEEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GURNEY, Gerard Robert
    Scholar Green Road
    Stretford
    M32 0TR Manchester
    Lamba House
    England
    Director
    Scholar Green Road
    Stretford
    M32 0TR Manchester
    Lamba House
    England
    EnglandBritishDirector271611730001
    MURRAY, David Edward, Sir
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    ScotlandBritishMetal Trader34535230001
    GRASSICK, Gordon Mckenzie
    5 The Green
    EH14 7LD Balerno
    Midlothian
    Secretary
    5 The Green
    EH14 7LD Balerno
    Midlothian
    British826490002
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    British38346270001
    COCKBURN, Kenneth Andrew
    6 East Comiston
    EH10 6RZ Edinburgh
    Director
    6 East Comiston
    EH10 6RZ Edinburgh
    ScotlandBritishCommercial Director835820002
    COLLARD, Samuel William Peter
    Cobra Court
    Brightgate Way, Trafford Park
    M32 0TB Manchester
    Brightgate House
    United Kingdom
    Director
    Cobra Court
    Brightgate Way, Trafford Park
    M32 0TB Manchester
    Brightgate House
    United Kingdom
    EnglandBritishFinancial Director168943730001
    GRASSICK, Gordon Mckenzie
    5 The Green
    EH14 7LD Balerno
    Midlothian
    Director
    5 The Green
    EH14 7LD Balerno
    Midlothian
    BritishChartered Accountant826490002
    HEGARTY, Thomas Gerard
    22 Christiemiller Avenue
    EH7 6ST Edinburgh
    Midlothian
    Director
    22 Christiemiller Avenue
    EH7 6ST Edinburgh
    Midlothian
    BritishTransport Manager827360001
    HILL, Graeme Everitt
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    EnglandBritishDirector144984260001
    HORNE, David William Murray
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    64 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    BritishSolicitor41593900002
    LAWSON, David Barrie
    Cobra Court
    Brightgate Way, Trafford Park
    M32 0TB Manchester
    Brightgate House
    United Kingdom
    Director
    Cobra Court
    Brightgate Way, Trafford Park
    M32 0TB Manchester
    Brightgate House
    United Kingdom
    EnglandBritishOperations Director122575270001
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishFinance Director99070570001
    TOULOUSE, Neil Finlay
    182 Newbattle Abbey Crescent
    Newbattle
    EH22 3LT Dalkeith
    Midlothian
    Director
    182 Newbattle Abbey Crescent
    Newbattle
    EH22 3LT Dalkeith
    Midlothian
    BritishMetal Trader31116830001
    VINE, Harry Michael
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    9 Charlotte Square
    Edinburgh
    EH2 4DR
    ScotlandBritishMetal Trader827350002
    WILSON, James Donald Gilmour
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishGroup Chief Executive69298770001
    WILSON, James Donald Gilmour
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    ScotlandBritishAccountant69298770001

    Who are the persons with significant control of FORTH STEEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murray Metals Ltd
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4ET Edinburgh
    26
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScottish Registry
    Registration NumberSc417296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does FORTH STEEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit
    Transactions
    • Jun 01, 2012Registration of a charge (MG01s)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    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
    • Pnc Business Credit
    Transactions
    • May 22, 2012Registration of a charge (MG01s)
    • May 24, 2012Alteration to a floating charge (466 Scot)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Pnc Business Credit
    Transactions
    • May 22, 2012Registration of a charge (MG01s)
    • May 24, 2012Alteration to a floating charge (466 Scot)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    • May 30, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (410)
    • May 30, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1988Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1986Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1984Registration of a charge
    • May 30, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1984Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1983Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1982Registration of a charge
    • Apr 07, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1982Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (419a)

    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