About

Registered Number: SC073563
Date of Incorporation: 24/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: 26 Charlotte Square, Edinburgh, EH2 4ET

 

Based in Edinburgh, Forth Steel Ltd was established in 1980, it's status is listed as "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGARTY, Thomas Gerard N/A 10 July 1990 1
TOULOUSE, Neil Finlay N/A 14 August 1992 1
VINE, Harry Michael N/A 31 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA01 - Change of accounting reference date 29 June 2020
RESOLUTIONS - N/A 16 June 2020
SH19 - Statement of capital 16 June 2020
CAP-SS - N/A 16 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 23 September 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 September 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 31 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 31 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 31 May 2012
AA01 - Change of accounting reference date 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
466(Scot) - N/A 24 May 2012
466(Scot) - N/A 24 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 May 2012
AD01 - Change of registered office address 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 23 December 2010
RESOLUTIONS - N/A 06 May 2010
SH01 - Return of Allotment of shares 06 May 2010
AA - Annual Accounts 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
RESOLUTIONS - N/A 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 06 February 2007
AUD - Auditor's letter of resignation 29 December 2006
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 27 January 2003
410(Scot) - N/A 27 June 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 21 June 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 08 September 1995
288 - N/A 01 September 1995
419a(Scot) - N/A 07 April 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 November 1992
419a(Scot) - N/A 29 October 1992
419a(Scot) - N/A 29 October 1992
419a(Scot) - N/A 29 October 1992
419a(Scot) - N/A 29 October 1992
419a(Scot) - N/A 29 October 1992
288 - N/A 16 September 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 09 September 1991
288 - N/A 09 September 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 22 November 1989
288 - N/A 09 October 1989
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 17 August 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 02 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
410(Scot) - N/A 14 January 1988
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
PUC 7 - N/A 08 April 1983
PUC 2 - N/A 10 May 1982
PUC 2 - N/A 05 May 1982
288a - Notice of appointment of directors or secretaries 04 May 1982
NEWINC - New incorporation documents 24 December 1980

Mortgages & Charges

Description Date Status Charge by
Standard security 22 May 2012 Outstanding

N/A

Composite guarantee and debenture 12 May 2012 Outstanding

N/A

Bond & floating charge 12 May 2012 Outstanding

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Standard security 25 June 2002 Fully Satisfied

N/A

Letter of offset 11 January 1988 Fully Satisfied

N/A

Letter of offset 07 February 1986 Fully Satisfied

N/A

Bond & floating charge 07 September 1984 Fully Satisfied

N/A

Letter of offset 28 August 1984 Fully Satisfied

N/A

Letter of offset 07 October 1983 Fully Satisfied

N/A

Bond & floating charge 02 August 1982 Fully Satisfied

N/A

Letter of offset 21 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.