FORTH STEEL LIMITED

Company Documents

DateDescription
06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COLLARD

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR GERARD ROBERT GURNEY

View Document

29/06/2029 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

16/06/2016 June 2020 SOLVENCY STATEMENT DATED 12/06/20

View Document

16/06/2016 June 2020 STATEMENT BY DIRECTORS

View Document

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 1.00

View Document

16/06/2016 June 2020 REDUCE ISSUED CAPITAL 12/06/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME HILL

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR SAMUEL WILLIAM PETER COLLARD

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DAVID BARRIE LAWSON

View Document

29/05/1229 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

06/05/106 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 1161514

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY VINE

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL VINE / 31/12/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HILL / 17/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL VINE / 17/11/2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 AUDITOR'S RESIGNATION

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0523 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 DEC MORT/CHARGE *****

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/10/9229 October 1992 DEC MORT/CHARGE *****

View Document

29/10/9229 October 1992 DEC MORT/CHARGE *****

View Document

29/10/9229 October 1992 DEC MORT/CHARGE *****

View Document

29/10/9229 October 1992 DEC MORT/CHARGE *****

View Document

29/10/9229 October 1992 DEC MORT/CHARGE *****

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/03/8815 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: BONNINGTON HOUSE KIRKNEWTON MIDLOTHIAN

View Document

14/01/8814 January 1988 PARTIC OF MORT/CHARGE 00346

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 RETURN MADE UP TO 21/11/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

08/04/838 April 1983 SHARE CAPITAL

View Document

10/05/8210 May 1982 ALLOTMENT OF SHARES

View Document

05/05/825 May 1982 ALLOTMENT OF SHARES

View Document

04/05/824 May 1982 NEW SECRETARY APPOINTED

View Document

24/12/8024 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company