Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | Mr Alan Graham Milne |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2018(62 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | East End Sawmills Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Current |
Appointed | 27 May 2018(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | East End Sawmills Earlston Berwickshire TD4 6JA Scotland |
Director Name | John McKittrick Brownlie |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 1989) |
Role | Timber Merchant |
Correspondence Address | Frostineb Blackshiels Pathhead Midlothian EH37 5TB Scotland |
Director Name | Mr Leslie Steel Morton |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1991) |
Role | Manager |
Correspondence Address | Lochmill House Falkirk Road Linlithgow West Lothian EH49 7PG Scotland |
Director Name | Archibald Henderson Sanderson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 16 March 2018) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Mr Christopher John Skidmore Burd |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1990(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1991) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Preserve Cottage St Mellons Cardiff South Glamorgan CF3 9XP Wales |
Director Name | David Roger Griffiths |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1990(34 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | David Roger Griffiths |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(38 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(38 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Howard Jeremy Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 May 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | Mr Richard Thomas Scott |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East End Sawmills Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Gavin Paul Adkins |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Sawmills Earlston Berwickshire TD4 6JA Scotland |
Website | bsw.co.uk |
---|---|
Telephone | 01506 842383 |
Telephone region | Bathgate |
Registered Address | East End Sawmills Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
950 at £1 | Bsw Timber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 2 weeks from now) |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Endless LLP (The Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 November 2013 | Delivered 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 2010 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
---|---|
29 December 2021 | Change of accounting reference date (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
4 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Richard Thomas Scott as a director on 31 July 2020 (1 page) |
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 March 2020 | Alterations to floating charge SC0310220004 (65 pages) |
3 March 2020 | Alterations to floating charge SC0310220005 (148 pages) |
3 March 2020 | Satisfaction of charge 2 in full (4 pages) |
3 March 2020 | Satisfaction of charge 3 in full (4 pages) |
26 February 2020 | Resolutions
|
21 February 2020 | Registration of charge SC0310220005, created on 18 February 2020 (38 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
1 June 2018 | Appointment of Mr Alan Graham Milne as a secretary on 27 May 2018 (2 pages) |
27 May 2018 | Termination of appointment of Howard Jeremy Jones as a secretary on 27 May 2018 (1 page) |
3 April 2018 | Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Termination of appointment of Gavin Paul Adkins as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Paul Adkins as a director on 27 June 2017 (1 page) |
19 April 2017 | Alterations to floating charge 2 (46 pages) |
19 April 2017 | Alterations to floating charge SC0310220004 (46 pages) |
19 April 2017 | Alterations to floating charge 2 (46 pages) |
19 April 2017 | Alterations to floating charge SC0310220004 (46 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2016 | Appointment of Mr Anthony Malcolm Hackney as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Gavin Paul Adkins as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Anthony Malcolm Hackney as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Gavin Paul Adkins as a director on 6 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (16 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (16 pages) |
18 March 2015 | Appointment of Mr Richard Thomas Scott as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Richard Thomas Scott as a director on 18 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
20 November 2013 | Alterations to a floating charge (78 pages) |
20 November 2013 | Alterations to floating charge 2 (78 pages) |
20 November 2013 | Alterations to a floating charge (78 pages) |
20 November 2013 | Alterations to floating charge 2 (78 pages) |
14 November 2013 | Registration of charge 0310220004 (12 pages) |
14 November 2013 | Registration of charge 0310220004 (12 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 February 2012 | Alterations to floating charge 2 (27 pages) |
13 February 2012 | Alterations to floating charge 2 (27 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Alterations to floating charge 2 (14 pages) |
26 November 2009 | Alterations to floating charge 2 (14 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director and secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard jeremy jones (2 pages) |
5 December 2008 | Appointment terminated director and secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard jeremy jones (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
28 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 January 1997 | Return made up to 01/01/97; no change of members
|
6 February 1996 | Resolutions
|
1 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
22 February 1993 | Resolutions
|
8 December 1992 | Partic of mort/charge * (3 pages) |
8 December 1992 | Partic of mort/charge * (3 pages) |
6 July 1989 | Memorandum and Articles of Association (14 pages) |
6 July 1989 | Memorandum and Articles of Association (14 pages) |
6 July 1989 | Resolutions
|
20 June 1989 | Resolutions
|
10 February 1987 | Return made up to 21/01/87; full list of members (6 pages) |
10 February 1987 | Return made up to 21/01/87; full list of members (6 pages) |
8 December 1955 | Allotment of shares (3 pages) |
1 September 1955 | Incorporation (22 pages) |