Edinburgh
EH2 4ET
Scotland
Director Name | Mr Gerard Robert Gurney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamba House Scholar Green Road Stretford Manchester M32 0TR |
Director Name | Gordon McKenzie Grassick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Balerno Midlothian EH14 7LD Scotland |
Director Name | Thomas Gerard Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 1990) |
Role | Transport Manager |
Correspondence Address | 22 Christiemiller Avenue Edinburgh Midlothian EH7 6ST Scotland |
Director Name | Neil Finlay Toulouse |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 1992) |
Role | Metal Trader |
Correspondence Address | 182 Newbattle Abbey Crescent Newbattle Dalkeith Midlothian EH22 3LT Scotland |
Director Name | Harry Michael Vine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2010) |
Role | Metal Trader |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Gordon McKenzie Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 5 The Green Balerno Midlothian EH14 7LD Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2005) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(18 years after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(18 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 February 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 2011) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(25 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Brightgate House Cobra Court Brightgate Way, Trafford Park Manchester M32 0TB |
Director Name | Mr Samuel William Peter Collard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brightgate House Cobra Court Brightgate Way, Trafford Park Manchester M32 0TB |
Website | forthsteel.com |
---|
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Murray Plate Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 30 May 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 30 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 south gyle crescent, edinburgh. Fully Satisfied |
11 January 1988 | Delivered on: 14 January 1988 Satisfied on: 29 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by murray international holdings LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
7 February 1986 | Delivered on: 25 February 1986 Satisfied on: 29 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by premier alloys LTD and/or another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
7 September 1984 | Delivered on: 13 September 1984 Satisfied on: 30 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 August 1984 | Delivered on: 13 September 1984 Satisfied on: 29 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by northern surplus steel stocks LTD & another. Particulars: The balances at credit of any accounts held by the bank of scotland in name of forth steel LTD. Fully Satisfied |
7 October 1983 | Delivered on: 20 October 1983 Satisfied on: 29 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by nuclear medical electronic systems & services LTD and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of forth steel LTD. Fully Satisfied |
2 August 1982 | Delivered on: 12 August 1982 Satisfied on: 7 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 July 1982 | Delivered on: 30 July 1982 Satisfied on: 29 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by murray international holdings LTD &/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Fully Satisfied |
22 May 2012 | Delivered on: 1 June 2012 Persons entitled: Pnc Business Credit Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 south gyle crescent, edinburgh MID23711. Outstanding |
12 May 2012 | Delivered on: 22 May 2012 Persons entitled: Pnc Business Credit Classification: Composite guarantee and debenture Secured details: All sums due or to become due. 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. Outstanding |
12 May 2012 | Delivered on: 22 May 2012 Persons entitled: Pnc Business Credit Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
14 July 2017 | Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 June 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
29 May 2012 | Change of accounting reference date (3 pages) |
29 May 2012 | Appointment of David Barrie Lawson as a director (3 pages) |
29 May 2012 | Appointment of Mr Samuel William Peter Collard as a director (3 pages) |
24 May 2012 | Alterations to floating charge 11 (17 pages) |
24 May 2012 | Alterations to floating charge 10 (9 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
17 May 2012 | Termination of appointment of Michael Mcgill as a director (2 pages) |
17 May 2012 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of David Horne as a secretary (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
5 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 March 2010 | Termination of appointment of Harry Vine as a director (1 page) |
31 March 2010 | Resolutions
|
24 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
12 January 2010 | Director's details changed for Harry Michael Vine on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Harry Michael Vine on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
13 June 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | New director appointed (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 31 January 2005 (19 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 May 2004 | Full accounts made up to 31 January 2004 (19 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 31 January 2003 (19 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 June 2002 | Partic of mort/charge * (5 pages) |
17 June 2002 | Full accounts made up to 31 January 2002 (17 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 January 2001 (16 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
21 June 1999 | Full accounts made up to 31 January 1999 (17 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
10 February 1999 | New director appointed (4 pages) |
10 February 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
25 January 1999 | New director appointed (4 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 September 1995 | New director appointed (2 pages) |
7 April 1995 | Dec mort/charge * (2 pages) |
9 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 April 1983 | Share capital (2 pages) |
10 May 1982 | Allotment of shares (2 pages) |
5 May 1982 | Allotment of shares (2 pages) |
4 May 1982 | New secretary appointed (3 pages) |
24 December 1980 | Incorporation (32 pages) |