Company NameBSW Energy Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC031022
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(62 years, 7 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameJohn McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 1989)
RoleTimber Merchant
Correspondence AddressFrostineb
Blackshiels
Pathhead
Midlothian
EH37 5TB
Scotland
Director NameMr Leslie Steel Morton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1991)
RoleManager
Correspondence AddressLochmill House
Falkirk Road
Linlithgow
West Lothian
EH49 7PG
Scotland
Director NameArchibald Henderson Sanderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 16 March 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Secretary NameArchibald Henderson Sanderson
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameMr Christopher John Skidmore Burd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(34 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1991)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPreserve Cottage
St Mellons
Cardiff
South Glamorgan
CF3 9XP
Wales
Director NameDavid Roger Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(38 years after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2008)
RoleAccountant
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed31 August 1993(38 years after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2008(53 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Secretary NameMr Howard Jeremy Jones
NationalityWelsh
StatusResigned
Appointed04 December 2008(53 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 May 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Director NameMr Richard Thomas Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(59 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Gavin Paul Adkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(60 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(60 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed27 May 2018(62 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitebsw.co.uk
Telephone01506 842383
Telephone regionBathgate

Location

Registered AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

950 at £1Bsw Timber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

18 February 2020Delivered on: 21 February 2020
Persons entitled: Endless LLP (The Security Trustee)

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 14 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2010Delivered on: 15 April 2010
Persons entitled:
& Others
Christopher John Skidmore Burn

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A sawmill works falkirk road linlithgow.
Outstanding
30 November 1992Delivered on: 8 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 July 1988Delivered on: 12 July 1988
Satisfied on: 9 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
6 November 2020Termination of appointment of Richard Thomas Scott as a director on 31 July 2020 (1 page)
19 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 March 2020Alterations to floating charge SC0310220004 (65 pages)
3 March 2020Alterations to floating charge SC0310220005 (148 pages)
3 March 2020Satisfaction of charge 3 in full (4 pages)
3 March 2020Satisfaction of charge 2 in full (4 pages)
26 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 February 2020Registration of charge SC0310220005, created on 18 February 2020 (38 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (21 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
1 June 2018Appointment of Mr Alan Graham Milne as a secretary on 27 May 2018 (2 pages)
27 May 2018Termination of appointment of Howard Jeremy Jones as a secretary on 27 May 2018 (1 page)
3 April 2018Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (22 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Termination of appointment of Gavin Paul Adkins as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Gavin Paul Adkins as a director on 27 June 2017 (1 page)
19 April 2017Alterations to floating charge SC0310220004 (46 pages)
19 April 2017Alterations to floating charge 2 (46 pages)
19 April 2017Alterations to floating charge SC0310220004 (46 pages)
19 April 2017Alterations to floating charge 2 (46 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2016Appointment of Mr Anthony Malcolm Hackney as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Gavin Paul Adkins as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Anthony Malcolm Hackney as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Gavin Paul Adkins as a director on 6 January 2016 (2 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 950
(6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 950
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (16 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (16 pages)
18 March 2015Appointment of Mr Richard Thomas Scott as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Thomas Scott as a director on 18 March 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 950
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 950
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 950
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 950
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 950
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 950
(5 pages)
20 November 2013Alterations to floating charge 2 (78 pages)
20 November 2013Alterations to a floating charge (78 pages)
20 November 2013Alterations to a floating charge (78 pages)
20 November 2013Alterations to floating charge 2 (78 pages)
14 November 2013Registration of charge 0310220004 (12 pages)
14 November 2013Registration of charge 0310220004 (12 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 February 2012Alterations to floating charge 2 (27 pages)
13 February 2012Alterations to floating charge 2 (27 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 November 2009Alterations to floating charge 2 (14 pages)
26 November 2009Alterations to floating charge 2 (14 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 01/01/09; full list of members (3 pages)
6 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 December 2008Director and secretary appointed howard jeremy jones (2 pages)
5 December 2008Director and secretary appointed howard jeremy jones (2 pages)
5 December 2008Appointment terminated director and secretary david griffiths (1 page)
5 December 2008Appointment terminated director and secretary david griffiths (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 01/01/07; full list of members (2 pages)
6 February 2007Return made up to 01/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
28 January 2001Return made up to 01/01/01; full list of members (6 pages)
28 January 2001Return made up to 01/01/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 01/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1996Return made up to 01/01/96; full list of members (6 pages)
1 February 1996Return made up to 01/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1992Partic of mort/charge * (3 pages)
8 December 1992Partic of mort/charge * (3 pages)
6 July 1989Memorandum and Articles of Association (14 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1989Memorandum and Articles of Association (14 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 February 1987Return made up to 21/01/87; full list of members (6 pages)
10 February 1987Return made up to 21/01/87; full list of members (6 pages)
8 December 1955Allotment of shares (3 pages)
1 September 1955Incorporation (22 pages)