Clovenfords
Galashiels
Selkirkshire
TD1 3NG
Scotland
Director Name | Dr Luke Richard John Whale |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(50 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 28 November 2014) |
Role | Director/Engineer |
Country of Residence | England |
Correspondence Address | Upper Swifts Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 04 December 2008(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 November 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen Clwyd LL20 7RT Wales |
Secretary Name | Mr Howard Jeremy Jones |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 04 December 2008(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 November 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen Clwyd LL20 7RT Wales |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 November 2006) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ 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, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1991) |
Role | Timber Merchant |
Correspondence Address | Frostineb Blackshiels Pathhead Midlothian EH37 5TB Scotland |
Director Name | Andrew Laurence Harris |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1991) |
Role | Timber Merchant |
Correspondence Address | 16 Warriston Crescent Edinburgh Midlothian EH3 5LB 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, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(33 years, 1 month 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, 2 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, 2 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(37 years, 8 months 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(37 years, 8 months 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 | Paul Anthony Barham |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2006(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Burnbank House Ardoch Cardross G82 5EW Scotland |
Director Name | Geoffrey Philip Gudge |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(50 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | 110 Consort Road Eastleigh Hampshire SO50 4JB |
Website | bsw.co.uk |
---|---|
Telephone | 0800 5878887 |
Telephone region | Freephone |
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Bsw Timber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,379 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (4 pages) |
23 July 2014 | Application to strike the company off the register (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 January 2010 | Auditor's resignation (1 page) |
20 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages) |
5 August 2009 | Amended full accounts made up to 31 March 2008 (12 pages) |
5 August 2009 | Amended full accounts made up to 31 March 2008 (12 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) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director david griffiths (1 page) |
12 January 2009 | Appointment terminated director geoffrey gudge (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director david griffiths (1 page) |
12 January 2009 | Appointment terminated director geoffrey gudge (1 page) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard jeremy jone (2 pages) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard jeremy jone (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 November 2008 | Appointment terminated director paul barham (1 page) |
10 November 2008 | Appointment terminated director paul barham (1 page) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 October 2006 | Company name changed deck creation LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed deck creation LIMITED\certificate issued on 12/10/06 (2 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) |
6 January 2000 | Company name changed W. fergus harris & son LIMITED\certificate issued on 07/01/00 (3 pages) |
6 January 2000 | Company name changed W. fergus harris & son LIMITED\certificate issued on 07/01/00 (3 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) |
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) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
31 January 1996 | Return made up to 01/01/96; full list of members
|
31 January 1996 | Return made up to 01/01/96; full list of members
|
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 (43 pages) |
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) |