Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forth Steel Limited
Forth Steel Limited is a dissolved company incorporated on 24 December 1980 with the registered office located in Edinburgh, City of Edinburgh. Forth Steel Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 April 2021
(4 years ago)
Was
40 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC073563
Private limited company
Scottish Company
Age
44 years
Incorporated
24 December 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Forth Steel Limited
Contact
Address
26 Charlotte Square
Edinburgh
EH2 4ET
Same address for the past
11 years
Companies in EH2 4ET
Telephone
01313164360
Email
Available in Endole App
Website
Forthsteel.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Gerard Robert Gurney
Director • British • Lives in England • Born in Aug 1968
Sir David Edward Murray
Director • Metal Trader • British • Lives in Scotland • Born in Oct 1951
Murray Metals Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Murray Plate Group Limited
Sir David Edward Murray and Mr Gerard Robert Gurney are mutual people.
Active
Hillfoot Steel Limited
Sir David Edward Murray is a mutual person.
Active
Wine Importers (Edinburgh) Limited
Sir David Edward Murray is a mutual person.
Active
Murray Estates Lothian Limited
Sir David Edward Murray is a mutual person.
Active
NH3 Limited
Sir David Edward Murray is a mutual person.
Active
New Brannock Limited
Sir David Edward Murray is a mutual person.
Active
Murray Capital Limited
Sir David Edward Murray is a mutual person.
Active
Kingdom Park Limited
Sir David Edward Murray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.09M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.09M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 20 Apr 2021
Voluntary Strike-Off Suspended
4 Years Ago on 19 Feb 2021
Voluntary Gazette Notice
4 Years Ago on 2 Feb 2021
Application To Strike Off
4 Years Ago on 22 Jan 2021
Charge Satisfied
4 Years Ago on 23 Sep 2020
Charge Satisfied
4 Years Ago on 23 Sep 2020
Charge Satisfied
4 Years Ago on 23 Sep 2020
Mr Gerard Robert Gurney Appointed
5 Years Ago on 3 Jul 2020
Samuel William Peter Collard Resigned
5 Years Ago on 3 Jul 2020
Accounting Period Extended
5 Years Ago on 29 Jun 2020
Get Alerts
Get Credit Report
Discover Forth Steel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Apr 2021
Voluntary strike-off action has been suspended
Submitted on 19 Feb 2021
First Gazette notice for voluntary strike-off
Submitted on 2 Feb 2021
Application to strike the company off the register
Submitted on 22 Jan 2021
Satisfaction of charge 11 in full
Submitted on 23 Sep 2020
Satisfaction of charge 12 in full
Submitted on 23 Sep 2020
Satisfaction of charge 10 in full
Submitted on 23 Sep 2020
Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020
Submitted on 6 Jul 2020
Appointment of Mr Gerard Robert Gurney as a director on 3 July 2020
Submitted on 6 Jul 2020
Current accounting period extended from 31 December 2019 to 30 June 2020
Submitted on 29 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs