Warning: file_put_contents(c/d48bba554074353f0d648cc92f094315.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forth Steel Limited, EH2 4ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTH STEEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forth Steel Limited. The company was founded 43 years ago and was given the registration number SC073563. The firm's registered office is in EDINBURGH. You can find them at 26 Charlotte Square, , Edinburgh, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:FORTH STEEL LIMITED
Company Number:SC073563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1980
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:26 Charlotte Square, Edinburgh, EH2 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamba House, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director03 July 2020Active
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director-Active
5 The Green, Balerno, EH14 7LD

Secretary-Active
10, Charlotte Square, Edinburgh, EH2 4DR

Secretary01 May 2002Active
13 Marchmont Street, Edinburgh, EH9 1EL

Secretary08 October 1999Active
6 East Comiston, Edinburgh, EH10 6RZ

Director23 August 1995Active
Brightgate House, Cobra Court, Brightgate Way, Trafford Park, Manchester, United Kingdom, M32 0TB

Director11 May 2012Active
5 The Green, Balerno, EH14 7LD

Director-Active
22 Christiemiller Avenue, Edinburgh, EH7 6ST

Director-Active
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director30 December 2005Active
64 Braid Road, Edinburgh, EH10 6AL

Director14 January 1999Active
Brightgate House, Cobra Court, Brightgate Way, Trafford Park, Manchester, United Kingdom, M32 0TB

Director11 May 2012Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director05 March 2010Active
182 Newbattle Abbey Crescent, Newbattle, Dalkeith, EH22 3LT

Director-Active
9 Charlotte Square, Edinburgh, EH2 4DR

Director-Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director30 December 2005Active
12 Henderland Road, Edinburgh, EH12 6BB

Director25 January 1999Active

People with Significant Control

Murray Metals Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26, Charlotte Square, Edinburgh, Scotland, EH2 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-22Dissolution

Dissolution application strike off company.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-06-16Capital

Capital statement capital company with date currency figure.

Download
2020-06-16Insolvency

Legacy.

Download
2020-06-16Capital

Legacy.

Download
2020-06-16Resolution

Resolution.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type dormant.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.