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 | 27 April 2017(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Current |
Appointed | 27 May 2018(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(30 years, 4 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 |
Director Name | John McKittrick Brownlie |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(30 years, 4 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 | Archibald Henderson Sanderson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(30 years, 4 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 | Robert Blaikie Shiells |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 1997) |
Role | Sawmill Manager |
Correspondence Address | Leonidas Haughhead Rd Earlston Berwickshire PH24 3BP Scotland |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(30 years, 4 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(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1995) |
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(31 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Stephen Gayda-Lewis |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Valley View Clovenfords Galashiels Selkirkshire TD1 3NG Scotland |
Director Name | Derek Hugh Adam |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Sawmill Manager |
Correspondence Address | 19 Meadowlands Newbridge On Wye Powys Wales |
Director Name | John Dennis Kemp |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1996) |
Role | Sales Director |
Correspondence Address | 25 Bringewood Road Ludlow Salop SY8 2NA Wales |
Director Name | Paul Charles Marsh |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Stonington New Road Wrenbury Nantwich Cheshire CW5 8HF |
Director Name | Thomas Gilmour McKellar |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Sales Director |
Correspondence Address | Homelea Culzean Road Maybole Ayrshire KA19 8AH Scotland |
Director Name | Michael Douglas Oxnard |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Braemar Llanfrynach Brecon Powys LD3 7AZ Wales |
Director Name | Mr David Garreth Roberts |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 34 Parc Yr Irfon Builth Wells Powys LD2 3NG Wales |
Director Name | David Rodger |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Sawmill Manager |
Correspondence Address | Invereil 42 Hillview Drive, Corpach Fort William Inverness Shire PH33 7LS Scotland |
Director Name | Mr David James Scott Aiton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 November 2003) |
Role | Sawmill Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Mellerstain Gordon Berwickshire TD3 6LG Scotland |
Director Name | Thomas Neil McKellar Smith |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2003) |
Role | Sawmill Manager |
Correspondence Address | The Old Schoolhouse Eys Wynd Lochmaben Lockerbie Dumfriesshire DG11 1NT Scotland |
Director Name | Philip Wilkinson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Sawmill Manager |
Correspondence Address | 68 Glanrhyd Coed Eva Cwmbran Gwent NP44 6TY Wales |
Director Name | David James Balfour |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Woodslee House Canonbie Dumfries-Shire DG14 6TF Scotland |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(34 years, 10 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 | Mr Andrew Hamish Smith |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Checkbar Chapelknowe Canonbie Dumfriesshire DG14 0YB Scotland |
Director Name | Allan McRae Thom |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Tigh Mhuillean Boat Of Garten Invernesshire PH24 3BG Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Philip Earle Hulbert |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 25 Riverside Way Carlisle CA1 2DZ |
Director Name | John Scott Shiells |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(40 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 1999) |
Role | Sawmiller |
Correspondence Address | Strathcona 8 Craigowrie Place Aviemore Inverness Shire PH22 1UA Scotland |
Director Name | David James Balfour |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Balavoulin Glen Fincastle Pitlochry Perthshire PH16 5RJ Scotland |
Director Name | Mark Davenport |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2000) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 11 Guernsey Drive Newcastle-Under-Lyme Staffordshire ST5 3BQ |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(50 years, 2 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(50 years, 2 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 |
Website | bsw.co.uk |
---|---|
Telephone | 0896849255 |
Telephone region | Unknown |
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 |
20k at £1 | Bsw Timber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £168,657,000 |
Gross Profit | £25,380,000 |
Net Worth | £44,591,000 |
Cash | £1,370,000 |
Current Liabilities | £78,278,000 |
Latest Accounts | 31 December 2021 (1 year, 2 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, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 3 weeks from now) |
12 November 2009 | Delivered on: 26 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 November 2009 | Delivered on: 23 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Newbridge sawmill newbridge on wye builth wells CYM155211. Outstanding |
12 November 2009 | Delivered on: 23 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Newbridge sawmill newbridge of wye builth wells.CYM155211. Outstanding |
29 April 1994 | Delivered on: 9 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: (A) freehold property being the carlisle sawmill, kingmoor, carlisle, cumbria. Outstanding |
19 April 1993 | Delivered on: 30 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part and portiion of all and whole the farm of annat on lochiel estate, inverness as relative to disposition in favour of ag & wj riddoch LTD. 2 areas of groun situated at corpach, inverness-shire as relative to disposition by david macphee in favour of the company. Outstanding |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Particulars: All and whole (first) all and whole that area or piece of ground at corronich, drumuillie, by boat of garten, in the parish of duthil and rothiemurchus and county of inverness extending to five acres or thereby imperial measure being the subjects more particularly described in and delineated in red and coloured pink on the sketch or plan annexed and executed as relative to feu disposition by the right honourable nina caroline ogilvie grant, countess of seafield in favour of cameron's chapelton (timber) limited dated 28 and 29 august and recorded in the division of the general register of sasines applicable to the county of inverness on 11 october, all 1963; (second) all and whole that area or piece of ground at corronich, drumuillie, by boat of garten in the said parish and county extending to five acres and twenty-seven decimal or onethousandth parts of an acre or thereby imperial measure being the subjects more particularly described in and delineated in red and coloured pink on the sketch or plan annexed and executed as relative to feu disposition by the right honourable nina caroline ogilvie grant, countess of seafield in favour of cameron's chapelton (timber) limited dated 9 and 12 june and recorded in the said division of the general register of sasines on 20 june, all 1967; and (third) all and whole that area or piece of ground at corronich, boat of garten in the said parish and county extending to three hundred and forty four decimal or one-thousandth parts of an acre or thereby imperial measure being the subjects more particularly described in and delineated in red and coloured pink on the sketch or plan annexed and executed as relative to feu disposition by the trustees of the countess of seafield in favour of cameron's chapelton (timber) limited dated 6 and 11 january and 11 february and recorded in the said division of the general register of sasines on 1 march, all 1972 but that under exception of all and whole the subjects being the electricity substation site at corronich sawmill, boat of garten registered in the land register of scotland under title number INV33678. Outstanding |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects (first) all and whole that plot of ground in the parish of salton or saltoun and county of east lothian more particularly described in and disponed by and shown delineated within red boundaries on the plan annexed and executed as relative to the disposition by edmund leon limited in favour of petersmuir sawmills limited dated twenty fourth august and recorded in the division of the general register of. Sasines for the county of east lothian on seventeenth september all in the year nineteen. Hundred and eighty two; and (second) all and whole the properties known as the firs, the. Willows and the birches, petersmuir, haddington EH41 4JR registered in the land register of scotland under title number ELN15858. Outstanding |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Particulars: All and whole those subjects known as and forming kenmuir sawmill, barclosh, dalbeattie DG5 4PL being the subjects registered in the land register of scotland under title number KRK2315. Outstanding |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Endless LLP (The Security Trustee) Classification: A registered charge Particulars: The freehold land registered at the land registry with title number CU31607 - land lying to the east of cargo beck, kingmoor; and the freehold land registered at the land registry with title number CU31611 - land at carlisle marshalling yard, kingmoor (for more details, please refer to the instrument). Outstanding |
11 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Outstanding |
8 March 1993 | Delivered on: 25 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole (1) part of the lands and estate of cassillis and culzean extending to 7.795 acres in kirkoswald, ayr, together with kirkoswald sawmill and all other buildings thereon. (2) part of the lands of gadgirth in coylton, ayr containing 4.047 acres together with the buildings thereon and (3) part of the lands and estates of cassillis and culsean extending to 0.366 acre in kirkoswald, ayr, together with a right of access thereto and whole buildings and other erections thereon. Outstanding |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Highlands and Islands Enterprise Classification: A registered charge Particulars: Kilmalie sawmill, corpach, fort william. Outstanding |
18 November 2013 | Delivered on: 25 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Plot of ground in the parish of salton or saltoun east lothian. See form for futher details. Notification of addition to or amendment of charge. Outstanding |
16 March 2010 | Delivered on: 17 March 2010 Persons entitled: & Others Christopher John Skidmore Burd Classification: Security agreement Secured details: All sums due or to become due. Particulars: Land at senghenydd caerphilly cym 214450. Outstanding |
28 January 2010 | Delivered on: 5 February 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of piece of ground bounded onm the south and south west boundaries by the A830 public road to mallaig (see form MG01S). Outstanding |
15 January 2010 | Delivered on: 28 January 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land at carlisle marshalling yard kingmoor CU31611. Freehold land to the east of cargo beck kingmoor CU31607. Freehold land lighting towers at kingmoor carlisle CU169551. Freehold land at kingmoor yard carlisle CU129542. Outstanding |
15 January 2010 | Delivered on: 25 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land being lighting towers at kingmoor carlisle CU169551. Freehold land at kingmoor yard carlisle CU129542. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in the parish of salton or saltoun in the county of east lothian. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground at corronich, drumuillie, by boat of garten, parish of duthil and rothiemurchus, county of inverness. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in the parish of salton or saltoun, county of east lothian. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground at corronich, drumuillie, by boat of garten, parish of duthil and rothiemurchus, county of inverness. Outstanding |
4 July 1988 | Delivered on: 12 July 1988 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. Outstanding |
3 June 2003 | Delivered on: 16 June 2003 Satisfied on: 12 November 2009 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: £20,000. Particulars: Newbridge sawmills, newbridge on wye, builth wells, powys. 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) |
6 October 2021 | Satisfaction of charge 17 in part (1 page) |
26 August 2021 | Satisfaction of charge 9 in full (4 pages) |
26 August 2021 | Satisfaction of charge 7 in full (4 pages) |
26 August 2021 | Satisfaction of charge 5 in full (4 pages) |
26 August 2021 | Satisfaction of charge 14 in full (4 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (35 pages) |
4 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 March 2020 | Registration of charge SC0333980022, created on 12 March 2020 (11 pages) |
16 March 2020 | Registration of charge SC0333980024, created on 12 March 2020 (11 pages) |
16 March 2020 | Registration of charge SC0333980023, created on 12 March 2020 (11 pages) |
6 March 2020 | Alterations to floating charge 9 (65 pages) |
6 March 2020 | Alterations to floating charge SC0333980020 (65 pages) |
3 March 2020 | Alterations to floating charge SC0333980021 (147 pages) |
3 March 2020 | Satisfaction of charge 2 in full (4 pages) |
3 March 2020 | Satisfaction of charge 1 in full (4 pages) |
3 March 2020 | Satisfaction of charge 3 in full (7 pages) |
3 March 2020 | Satisfaction of charge 10 in full (4 pages) |
3 March 2020 | Satisfaction of charge 11 in full (4 pages) |
26 February 2020 | Resolutions
|
21 February 2020 | Registration of charge SC0333980021, 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 (28 pages) |
1 April 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
27 February 2019 | Alterations to floating charge 9 (17 pages) |
27 February 2019 | Alterations to floating charge 1 (17 pages) |
19 February 2019 | Alterations to floating charge SC0333980020 (17 pages) |
18 February 2019 | Registration of charge SC0333980020, created on 11 February 2019 (8 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (29 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 | Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Howard Jeremy Jones as a director on 1 April 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 (31 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) |
27 April 2017 | Appointment of Mr Alan Graham Milne as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alan Graham Milne as a director on 27 April 2017 (2 pages) |
19 April 2017 | Alterations to floating charge 1 (52 pages) |
19 April 2017 | Alterations to floating charge 9 (52 pages) |
19 April 2017 | Alterations to floating charge 1 (52 pages) |
19 April 2017 | Alterations to floating charge 9 (52 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 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) |
1 August 2016 | Satisfaction of charge SC0333980019 in full (4 pages) |
1 August 2016 | Satisfaction of charge SC0333980019 in full (4 pages) |
23 February 2016 | Registration of charge SC0333980019, created on 17 February 2016 (9 pages) |
23 February 2016 | Registration of charge SC0333980019, created on 17 February 2016 (9 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 | Termination of appointment of Stephen Gayda-Lewis as a director on 31 March 2015 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 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 | Termination of appointment of Stephen Gayda-Lewis as a director on 31 March 2015 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 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
|
21 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (27 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
|
30 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
25 November 2013 | Registration of charge 0333980018 (10 pages) |
25 November 2013 | Registration of charge 0333980018 (10 pages) |
20 November 2013 | Alterations to floating charge 1 (23 pages) |
20 November 2013 | Alterations to floating charge 9 (23 pages) |
20 November 2013 | Alterations to floating charge 9 (78 pages) |
20 November 2013 | Alterations to floating charge 1 (78 pages) |
20 November 2013 | Alterations to floating charge 9 (78 pages) |
20 November 2013 | Alterations to floating charge 1 (78 pages) |
20 November 2013 | Alterations to floating charge 1 (23 pages) |
20 November 2013 | Alterations to floating charge 9 (23 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
10 July 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
13 February 2012 | Alterations to floating charge 9 (27 pages) |
13 February 2012 | Alterations to floating charge 1 (27 pages) |
13 February 2012 | Alterations to floating charge 9 (27 pages) |
13 February 2012 | Alterations to floating charge 1 (27 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
10 February 2010 | Alterations to floating charge 1 (7 pages) |
10 February 2010 | Alterations to floating charge 9 (7 pages) |
10 February 2010 | Alterations to floating charge 9 (8 pages) |
10 February 2010 | Alterations to floating charge 1 (8 pages) |
10 February 2010 | Alterations to floating charge 1 (7 pages) |
10 February 2010 | Alterations to floating charge 9 (8 pages) |
10 February 2010 | Alterations to floating charge 9 (7 pages) |
10 February 2010 | Alterations to floating charge 1 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
22 January 2010 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
22 January 2010 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
5 January 2010 | Annual return made up to 1 January 2010 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 Andrew Hamish Smith on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Andrew Hamish Smith on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 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 Andrew Hamish Smith on 1 January 2010 (2 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 November 2009 | Alterations to floating charge 9 (21 pages) |
26 November 2009 | Alterations to floating charge 1 (21 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 November 2009 | Alterations to floating charge 1 (21 pages) |
26 November 2009 | Alterations to floating charge 9 (21 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 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) |
1 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 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 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) |
28 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (18 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 | Full accounts made up to 31 March 2005 (16 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members
|
22 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members
|
22 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
16 June 2003 | Alterations to a floating charge (8 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Alterations to a floating charge (8 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
17 April 2003 | Alterations to a floating charge (8 pages) |
17 April 2003 | Alterations to a floating charge (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (9 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 01/01/01; full list of members
|
28 January 2001 | Return made up to 01/01/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members
|
27 January 1999 | Return made up to 01/01/99; full list of members
|
8 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 01/01/98; no change of members (8 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (8 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
15 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 22/01/96; full list of members
|
31 January 1996 | Return made up to 22/01/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
9 May 1994 | Partic of mort/charge * (3 pages) |
9 May 1994 | Partic of mort/charge * (3 pages) |
30 April 1993 | Partic of mort/charge * (3 pages) |
30 April 1993 | Partic of mort/charge * (3 pages) |
23 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
23 October 1992 | Full accounts made up to 31 March 1992 (17 pages) |
11 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
11 September 1991 | Full accounts made up to 31 March 1991 (16 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
28 June 1989 | Memorandum and Articles of Association (9 pages) |
28 June 1989 | Memorandum and Articles of Association (9 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
12 July 1988 | Partic of mort/charge 6969 (3 pages) |
12 July 1988 | Partic of mort/charge 6969 (3 pages) |
16 October 1958 | Certificate of incorporation (1 page) |
16 October 1958 | Certificate of incorporation (1 page) |