Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH STEEL LIMITED
Company Information for

FORTH STEEL LIMITED

26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
Company Registration Number
SC073563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forth Steel Ltd
FORTH STEEL LIMITED was founded on 1980-12-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Forth Steel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORTH STEEL LIMITED
 
Legal Registered Office
26 CHARLOTTE SQUARE
EDINBURGH
EH2 4ET
Other companies in EH2
 
Telephone01313164360
 
Filing Information
Company Number SC073563
Company ID Number SC073563
Date formed 1980-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 14:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH STEEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTH STEEL LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL WILLIAM PETER COLLARD
Director 2012-05-11
GRAEME EVERITT HILL
Director 2005-12-30
DAVID EDWARD MURRAY
Director 1989-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRIE LAWSON
Director 2012-05-11 2017-03-07
DAVID WILLIAM MURRAY HORNE
Company Secretary 2002-05-01 2012-05-11
MICHAEL SCOTT MCGILL
Director 2010-03-05 2012-05-11
JAMES DONALD GILMOUR WILSON
Director 2005-12-30 2011-05-09
HARRY MICHAEL VINE
Director 1989-07-11 2010-03-31
GORDON MCKENZIE GRASSICK
Director 1989-07-11 2007-06-08
KENNETH ANDREW COCKBURN
Director 1995-08-23 2005-12-30
SARAH TAHIR
Company Secretary 1999-10-08 2002-05-01
GORDON MCKENZIE GRASSICK
Company Secretary 1989-07-11 1999-10-08
DAVID WILLIAM MURRAY HORNE
Director 1999-01-14 1999-02-18
JAMES DONALD GILMOUR WILSON
Director 1999-01-25 1999-02-18
NEIL FINLAY TOULOUSE
Director 1989-07-11 1992-08-14
THOMAS GERARD HEGARTY
Director 1989-07-11 1990-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM PETER COLLARD MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
SAMUEL WILLIAM PETER COLLARD MURRAY PLATE GROUP LIMITED Director 2012-05-11 CURRENT 2006-07-31 Active
SAMUEL WILLIAM PETER COLLARD HILLFOOT STEEL LIMITED Director 2012-05-11 CURRENT 1958-01-01 Active
SAMUEL WILLIAM PETER COLLARD MULTI METALS LIMITED Director 2012-05-11 CURRENT 1978-04-19 In Administration
SAMUEL WILLIAM PETER COLLARD MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
SAMUEL WILLIAM PETER COLLARD MURRAY GENERAL STEELS GROUP LIMITED Director 2012-04-11 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
GRAEME EVERITT HILL ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
GRAEME EVERITT HILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
GRAEME EVERITT HILL FELLSIDE DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2009-08-02 Active
GRAEME EVERITT HILL HILLFOOT STEEL LIMITED Director 2008-04-04 CURRENT 1958-01-01 Active
GRAEME EVERITT HILL BALLYRONAN MANAGEMENT COMPANY LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
GRAEME EVERITT HILL PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
GRAEME EVERITT HILL MMH P&C LIMITED Director 2007-10-31 CURRENT 2002-11-26 Dissolved 2014-07-29
GRAEME EVERITT HILL TIPTON & MILL STEELS LIMITED Director 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
GRAEME EVERITT HILL MURRAY PLATE GROUP LIMITED Director 2006-08-04 CURRENT 2006-07-31 Active
GRAEME EVERITT HILL STEEL UK LIMITED Director 2006-02-02 CURRENT 2005-10-27 Dissolved 2014-08-05
GRAEME EVERITT HILL MCG HOLDINGS LIMITED Director 2005-12-30 CURRENT 2000-08-25 Dissolved 2014-08-01
GRAEME EVERITT HILL MULTI METALS LIMITED Director 2005-12-30 CURRENT 1978-04-19 In Administration
GRAEME EVERITT HILL HOLMECROFT DEVELOPMENTS LIMITED Director 2004-12-16 CURRENT 2004-11-24 Active
GRAEME EVERITT HILL MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
GRAEME EVERITT HILL MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY GENERAL STEELS GROUP LIMITED Director 1995-06-08 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MMH ATS2 LIMITED Director 1994-01-17 CURRENT 1975-07-28 Active
DAVID EDWARD MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID EDWARD MURRAY SDM PARTNERS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID EDWARD MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID EDWARD MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
DAVID EDWARD MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID EDWARD MURRAY MURRAY PLATE GROUP LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID EDWARD MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-18 CURRENT 2003-03-07 Active
DAVID EDWARD MURRAY MULTI METALS LIMITED Director 2002-07-11 CURRENT 1978-04-19 In Administration
DAVID EDWARD MURRAY MURRAY CAPITAL LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY NH3 LIMITED Director 1992-11-24 CURRENT 1992-08-24 Active
DAVID EDWARD MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 1992-01-31 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID EDWARD MURRAY JAMES AUSTIN STEEL LIMITED Director 1991-05-29 CURRENT 1923-05-15 Active - Proposal to Strike off
DAVID EDWARD MURRAY DUNWILCO (172) LIMITED Director 1990-10-09 CURRENT 1989-06-28 Dissolved 2015-11-17
DAVID EDWARD MURRAY DAVID MURRAY HOLDINGS LIMITED Director 1988-12-31 CURRENT 1987-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-19SOAS(A)Voluntary dissolution strike-off suspended
2021-02-19SOAS(A)Voluntary dissolution strike-off suspended
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-22DS01Application to strike the company off the register
2021-01-22DS01Application to strike the company off the register
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-07-06AP01DIRECTOR APPOINTED MR GERARD ROBERT GURNEY
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM PETER COLLARD
2020-06-29AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-06-16SH19Statement of capital on 2020-06-16 GBP 1.00
2020-06-16CAP-SSSolvency Statement dated 12/06/20
2020-06-16SH20Statement by Directors
2020-06-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERITT HILL
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE LAWSON
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1161514
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1161514
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1161514
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11 Charlotte Square Edinburgh EH2 4DR
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1161514
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-01MG01sParticulars of a mortgage or charge / charge no: 12
2012-05-31MG02sStatement of satisfaction in full or in part of a charge /full /charge no 8
2012-05-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-05-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-05-29AA01Change of accounting reference date
2012-05-29AP01DIRECTOR APPOINTED DAVID BARRIE LAWSON
2012-05-29AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM PETER COLLARD
2012-05-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2012-05-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2012-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORNE
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-19AR0131/12/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-27AR0131/12/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2010-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06SH0121/04/10 STATEMENT OF CAPITAL GBP 1161514
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HARRY VINE
2010-03-24AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL VINE / 31/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HILL / 17/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL VINE / 17/11/2009
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-13288bDIRECTOR RESIGNED
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-29AUDAUDITOR'S RESIGNATION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to FORTH STEEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTH STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-06-01 Outstanding PNC BUSINESS CREDIT
BOND & FLOATING CHARGE 2012-05-22 Outstanding PNC BUSINESS CREDIT
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-22 Outstanding PNC BUSINESS CREDIT
FLOATING CHARGE 2010-04-20 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1988-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1986-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1984-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1984-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1983-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1982-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH STEEL LIMITED

Intangible Assets
Patents
We have not found any records of FORTH STEEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FORTH STEEL LIMITED owns 1 domain names.

forth-steel.co.uk  

Trademarks
We have not found any records of FORTH STEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH STEEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as FORTH STEEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTH STEEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH STEEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH STEEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.