Company NameForth Steel Limited
Company StatusDissolved
Company NumberSC073563
CategoryPrivate Limited Company
Incorporation Date24 December 1980(43 years, 4 months ago)
Dissolution Date20 April 2021 (2 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration31 years, 9 months (closed 20 April 2021)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Gerard Robert Gurney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2020(39 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamba House Scholar Green Road
Stretford
Manchester
M32 0TR
Director NameGordon McKenzie Grassick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2007)
RoleChartered Accountant
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NameThomas Gerard Hegarty
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 July 1990)
RoleTransport Manager
Correspondence Address22 Christiemiller Avenue
Edinburgh
Midlothian
EH7 6ST
Scotland
Director NameNeil Finlay Toulouse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1992)
RoleMetal Trader
Correspondence Address182 Newbattle Abbey Crescent
Newbattle
Dalkeith
Midlothian
EH22 3LT
Scotland
Director NameHarry Michael Vine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2010)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameGordon McKenzie Grassick
NationalityBritish
StatusResigned
Appointed11 July 1989(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2005)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(18 years after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(18 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 February 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed08 October 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 4 months after company formation)
Appointment Duration10 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(25 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Cobra Court
Brightgate Way, Trafford Park
Manchester
M32 0TB
Director NameMr Samuel William Peter Collard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(31 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Cobra Court
Brightgate Way, Trafford Park
Manchester
M32 0TB

Contact

Websiteforthsteel.com

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1Murray Plate Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

20 April 2010Delivered 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 2002Delivered 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 1988Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

23 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 July 2017Termination of appointment of David Barrie Lawson as a director on 7 March 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,161,514
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,161,514
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,161,514
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 May 2012Change of accounting reference date (3 pages)
29 May 2012Appointment of David Barrie Lawson as a director (3 pages)
29 May 2012Appointment of Mr Samuel William Peter Collard as a director (3 pages)
24 May 2012Alterations to floating charge 11 (17 pages)
24 May 2012Alterations to floating charge 10 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
17 May 2012Termination of appointment of Michael Mcgill as a director (2 pages)
17 May 2012Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of David Horne as a secretary (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1,161,514
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2010Full accounts made up to 30 June 2009 (19 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 March 2010Termination of appointment of Harry Vine as a director (1 page)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
12 January 2010Director's details changed for Harry Michael Vine on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Harry Michael Vine on 17 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (17 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (17 pages)
13 June 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006New director appointed (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
2 June 2005Full accounts made up to 31 January 2005 (19 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 January 2004 (19 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2003Full accounts made up to 31 January 2003 (19 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 June 2002Partic of mort/charge * (5 pages)
17 June 2002Full accounts made up to 31 January 2002 (17 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 January 2001 (16 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 January 2000 (16 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
21 June 1999Full accounts made up to 31 January 1999 (17 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
10 February 1999New director appointed (4 pages)
10 February 1999New director appointed (3 pages)
29 January 1999Return made up to 31/12/98; no change of members (9 pages)
25 January 1999New director appointed (4 pages)
10 November 1998Full accounts made up to 31 January 1998 (16 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
5 November 1997Full accounts made up to 31 January 1997 (16 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (16 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
8 September 1995Full accounts made up to 31 January 1995 (16 pages)
1 September 1995New director appointed (2 pages)
7 April 1995Dec mort/charge * (2 pages)
9 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 April 1983Share capital (2 pages)
10 May 1982Allotment of shares (2 pages)
5 May 1982Allotment of shares (2 pages)
4 May 1982New secretary appointed (3 pages)
24 December 1980Incorporation (32 pages)