Company NameBSW Timber Limited
Company StatusActive
Company NumberSC108926
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(30 years, 2 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameGebhard DÜNser
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed05 January 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameReinhard Binder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusCurrent
Appointed05 January 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr John McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 March 2019)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressWhitelaw House Whitelaw House
Haddington
EH41 4LG
Scotland
Director NameMr Christopher John Skidmore Burd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1995)
RoleCo 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
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 December 2008)
RoleAccountant
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 March 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Director NameJohn Kevin Lyden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 1998)
RoleCo Director
Country of ResidenceWales
Correspondence AddressGlan Y Wern Farm
Llandyrnog
Denbigh
Clwyd
LL16 4HL
Wales
Director NameGijs Van Reenen
Date of BirthNovember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 04 October 2000)
RoleCo Direcor
Correspondence AddressPapenpad 35
6705 Cn
Wageningen
Foreign
Director NameArchibald Henderson Sanderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1993)
RoleCo Secretary
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameMichael Douglas Oxnard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 September 1996)
RoleCo Director
Correspondence AddressBraemar
Llanfrynach
Brecon
Powys
LD3 7AZ
Wales
Secretary NameArchibald Henderson Sanderson
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameLewis Sinclair McGill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressCaol Ila 7 Bonaly Road
Colinton
Edinburgh
Midlothian
EH13 0EB
Scotland
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 7 months 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 NamePaul Charles Marsh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressStonington New Road
Wrenbury
Nantwich
Cheshire
CW5 8HF
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameDavid James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBalavoulin
Glen Fincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameMr Martin Frank Gale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(10 years after company formation)
Appointment Duration22 years (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlet Hall Callaly
Alnwick
Northumberland
NE66 4TA
Director NameAnita Menninga
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2000(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 June 2006)
RoleCommercial Director
Correspondence AddressLoolaan 506
7315 Ag
Apeldoorn
Netherlands
Director NameMr John Harris Hammond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodslee House
Canonbie
Dumfrieshire
DG14 0TF
Scotland
Director NameMr Andrew Hamish Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(13 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Checkbar
Chapelknowe
Canonbie
Dumfriesshire
DG14 0YB
Scotland
Director NameThomas Neil McKellar Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse Eys Wynd
Lochmaben
Lockerbie
Dumfriesshire
DG11 1NT
Scotland
Director NamePaul Anthony Barham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2002(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2008)
RoleCo Director
Correspondence AddressBurnbank House
Ardoch
Cardross
G82 5EW
Scotland
Director NameMr Alexander George Brownlie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cheifs Wood Road
Melrose
Roxburghshire
TD6 9QF
Scotland
Director NameAnthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(20 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunira House Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2008(20 years, 10 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(20 years, 10 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 NameMrs Ada Mary Maude Brownlie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2017(28 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr George Murray McRobbie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMrs Sarah Evelyn Brownlie
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed27 May 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitewww.bsw.co.uk
Telephone01479 831251
Telephone regionGrantown-on-Spey

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Shareholders

1.5m at £0.2Mrs Sarah E. Brownlie
7.91%
Ordinary
1.1m at £0.2Upm Kymmene Uk LTD
5.98%
Ordinary
620.6k at £0.2Giltspur Nominees
3.27%
Ordinary
3.7m at £0.2Trustees Of J. Mck Brownlie's Children's Trust A/c Amalgamated
19.74%
Ordinary
2.6m at £0.2Trustees Of A.j. Brownlie's Children's Trust
13.57%
Ordinary
2.5m at £0.2A.j. Brownlie
13.41%
Ordinary
2.4m at £0.2J. Mc K Brownlie
12.68%
Ordinary
2.3m at £0.2Trustees Of A.j. Brownlie Trust
11.88%
Ordinary
342.6k at £0.2Giltspur Nominees & Kate Brownlie
1.81%
Ordinary
342.6k at £0.2Mrs Jane Parker
1.81%
Ordinary
342.6k at £0.2Transact Nominees LTD
1.81%
Ordinary
318.3k at £0.2John Hammond 2001 Trust
1.68%
Ordinary
206.9k at £0.2Tc Nominees (No 1) LTD
1.09%
Ordinary
135.8k at £0.2Alexander G. Brownlie
0.72%
Ordinary
106.7k at £0.2P.j. Watt
0.56%
Ordinary
62k at £0.2Trustees Of Earlston Parish Church
0.33%
Ordinary
50k at £0.2Church Of Scotland A/c No 1
0.26%
Ordinary
50k at £0.2Church Of Scotland A/c No 2
0.26%
Ordinary
50k at £0.2Royal Scottish Agriculture Benevolent Institution
0.26%
Ordinary
50k at £0.2Scottish National Council Of Ymca's
0.26%
Ordinary
50k at £0.2Scottish Wildlife Trust
0.26%
Ordinary
20k at £0.2Mrs J. Sanderson
0.11%
Ordinary
16.3k at £0.2Executors Of Alexander Brownlie
0.09%
Ordinary
10k at £0.2D.a. Burd
0.05%
Ordinary
10k at £0.2Mrs A. Watt
0.05%
Ordinary
10k at £0.2Trustees Of R.a.k. Sanderson
0.05%
Ordinary
7.5k at £0.2L. Harris
0.04%
Ordinary
5k at £0.2Mrs S. Griffiths
0.03%
Ordinary
3k at £0.2C.j.s. Burd
0.02%
Ordinary

Financials

Year2014
Turnover£209,655,000
Gross Profit£40,324,000
Net Worth£61,608,000
Cash£2,956,000
Current Liabilities£65,299,000

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

18 February 2020Delivered on: 3 March 2020
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 21 February 2020
Persons entitled: Endless LLP (The Security Trustee)

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 25 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Subjects known as and forming bsw timber corpach fort william INV15242 and the subjects known as and forming annat point corpach fort william INV25030. Notification of addition to or amendment of charge.
Outstanding
24 November 2009Delivered on: 10 December 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bsw timber, corpach, fort william INV15242.
Outstanding
24 November 2009Delivered on: 10 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bsw timber, corpach, fort william INV15242.
Outstanding
12 November 2009Delivered 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
27 May 2004Delivered on: 8 June 2004
Persons entitled: Christopher John Skidmore Burd, John Mckittrick Brownlie and David Roger Griffiths

Classification: Floating charge
Secured details: £3,650,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 March 2020Delivered on: 16 March 2020
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as bsw timber, annat, corpach, fort william, registered in the land register of scotland under title numbers INV15242, INV25030, INV27557 and INV45284.
Outstanding
4 July 1988Delivered 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
27 May 2004Delivered on: 8 June 2004
Satisfied on: 8 February 2012
Persons entitled: Christopher John Skidmore Burd, John Mckittrick Brownlie and David Roger Griffiths

Classification: Floating charge
Secured details: £2,350,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2020Termination of appointment of George Murray Mcrobbie as a director on 8 September 2020 (1 page)
19 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 March 2020Registration of charge SC1089260010, created on 12 March 2020 (11 pages)
6 March 2020Alterations to floating charge 4 (39 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2020Alterations to floating charge 3 (66 pages)
3 March 2020Satisfaction of charge 5 in full (4 pages)
3 March 2020Satisfaction of charge 1 in full (4 pages)
3 March 2020Alterations to floating charge SC1089260008 (70 pages)
3 March 2020Registration of charge SC1089260009, created on 18 February 2020 (21 pages)
21 February 2020Registration of charge SC1089260008, created on 18 February 2020 (38 pages)
20 February 2020Termination of appointment of Martin Frank Gale as a director on 18 February 2020 (1 page)
20 February 2020Withdrawal of a person with significant control statement on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Sarah Evelyn Brownlie as a director on 18 February 2020 (1 page)
20 February 2020Termination of appointment of Ada Mary Maude Brownlie as a director on 18 February 2020 (1 page)
20 February 2020Notification of West Moorland 100 Limited as a person with significant control on 18 February 2020 (2 pages)
20 February 2020Termination of appointment of John Harris Hammond as a director on 18 February 2020 (1 page)
4 February 2020Rectifying register of members (1 page)
29 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2020Confirmation statement made on 1 January 2020 with updates (6 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
14 April 2019Termination of appointment of John Mckittrick Brownlie as a director on 1 March 2019 (1 page)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
17 December 2018Termination of appointment of Alexander George Brownlie as a director on 11 December 2018 (1 page)
1 June 2018Appointment of Mr Alan Graham Milne as a secretary on 27 May 2018 (2 pages)
28 May 2018Appointment of Mrs Sarah Evelyn Brownlie as a director on 16 April 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 Alexander John Brownlie as a director on 16 March 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 Howard Jeremy Jones as a director on 1 April 2018 (1 page)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (42 pages)
2 November 2017Appointment of Mr George Murray Mcrobbie as a director on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Anthony Malcolm Mackney on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr George Murray Mcrobbie as a director on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Anthony Malcolm Mackney on 2 November 2017 (2 pages)
20 April 2017Alterations to floating charge 3 (51 pages)
20 April 2017Alterations to floating charge 3 (51 pages)
19 April 2017Alterations to floating charge 1 (46 pages)
19 April 2017Alterations to floating charge 4 (46 pages)
19 April 2017Alterations to floating charge 1 (46 pages)
19 April 2017Alterations to floating charge 4 (46 pages)
3 March 2017Director's details changed for John Mckittrick Brownlie on 3 March 2017 (2 pages)
3 March 2017Director's details changed for John Mckittrick Brownlie on 3 March 2017 (2 pages)
6 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
18 January 2017Appointment of Mrs Ada Mary Maude Brownlie as a director on 14 January 2017 (2 pages)
18 January 2017Appointment of Mrs Ada Mary Maude Brownlie as a director on 14 January 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (44 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (44 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2016Memorandum and Articles of Association (56 pages)
16 March 2016Memorandum and Articles of Association (56 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,739,375
(23 pages)
8 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,739,375
(23 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (42 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (42 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,739,375
(19 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,739,375
(19 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,739,375
(19 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
20 January 2014Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,739,375
(20 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,739,375
(20 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,739,375
(20 pages)
20 January 2014Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages)
20 January 2014Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
26 November 2013Alterations to floating charge 3 (65 pages)
26 November 2013Alterations to floating charge 3 (65 pages)
25 November 2013Registration of charge 1089260007 (10 pages)
25 November 2013Registration of charge 1089260007 (10 pages)
20 November 2013Alterations to floating charge 1 (78 pages)
20 November 2013Alterations to floating charge 4 (78 pages)
20 November 2013Alterations to floating charge 4 (78 pages)
20 November 2013Alterations to floating charge 1 (78 pages)
23 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (21 pages)
23 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (21 pages)
16 January 2013Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages)
16 January 2013Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages)
16 January 2013Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages)
16 January 2013Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
10 July 2012Termination of appointment of Andrew Smith as a director (1 page)
10 July 2012Termination of appointment of Andrew Smith as a director (1 page)
13 February 2012Alterations to floating charge 3 (27 pages)
13 February 2012Alterations to floating charge 1 (27 pages)
13 February 2012Alterations to floating charge 4 (27 pages)
13 February 2012Alterations to floating charge 1 (27 pages)
13 February 2012Alterations to floating charge 3 (27 pages)
13 February 2012Alterations to floating charge 4 (27 pages)
8 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
8 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (41 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (29 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (29 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (29 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Statement of company's objects (2 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
9 April 2010Alterations to floating charge 3 (6 pages)
9 April 2010Alterations to floating charge 3 (6 pages)
23 January 2010Group of companies' accounts made up to 31 March 2009 (36 pages)
23 January 2010Group of companies' accounts made up to 31 March 2009 (36 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (21 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (21 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (21 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 November 2009Alterations to floating charge 2 (17 pages)
30 November 2009Alterations to floating charge 3 (17 pages)
30 November 2009Alterations to floating charge 2 (17 pages)
30 November 2009Alterations to floating charge 3 (17 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 November 2009Alterations to floating charge 1 (16 pages)
26 November 2009Alterations to floating charge 4 (16 pages)
26 November 2009Alterations to floating charge 1 (16 pages)
26 November 2009Alterations to floating charge 4 (16 pages)
13 January 2009Return made up to 01/01/09; full list of members (9 pages)
13 January 2009Return made up to 01/01/09; full list of members (9 pages)
23 December 2008Director appointed anthony malcolm mackney (2 pages)
23 December 2008Director appointed anthony malcolm mackney (2 pages)
5 December 2008Appointment terminated director and secretary david griffiths (1 page)
5 December 2008Appointment terminated director and secretary david griffiths (1 page)
5 December 2008Director and secretary appointed howard jeremy jones (2 pages)
5 December 2008Director and secretary appointed howard jeremy jones (2 pages)
26 November 2008Application for reregistration from PLC to private (1 page)
26 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2008Application for reregistration from PLC to private (1 page)
26 November 2008Re-registration of Memorandum and Articles (34 pages)
26 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 November 2008Re-registration of Memorandum and Articles (34 pages)
10 November 2008Appointment terminated director paul barham (1 page)
10 November 2008Appointment terminated director paul barham (1 page)
4 November 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
4 November 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
20 October 2008Director and secretary's change of particulars / david griffiths / 31/03/2008 (1 page)
20 October 2008Director and secretary's change of particulars / david griffiths / 31/03/2008 (1 page)
1 February 2008Return made up to 01/01/08; full list of members (15 pages)
1 February 2008Return made up to 01/01/08; full list of members (15 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
7 February 2007Return made up to 01/01/07; full list of members (10 pages)
7 February 2007Return made up to 01/01/07; full list of members (10 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
30 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
9 March 2006Return made up to 01/01/06; full list of members (11 pages)
9 March 2006Return made up to 01/01/06; full list of members (11 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
28 October 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
22 January 2005Return made up to 01/01/05; full list of members (14 pages)
22 January 2005Return made up to 01/01/05; full list of members (14 pages)
15 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
15 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
25 June 2004Alterations to a floating charge (10 pages)
25 June 2004Alterations to a floating charge (10 pages)
25 June 2004Alterations to a floating charge (10 pages)
25 June 2004Alterations to a floating charge (10 pages)
25 June 2004Alterations to a floating charge (10 pages)
25 June 2004Alterations to a floating charge (10 pages)
8 June 2004Partic of mort/charge * (6 pages)
8 June 2004Partic of mort/charge * (7 pages)
8 June 2004Partic of mort/charge * (6 pages)
8 June 2004Partic of mort/charge * (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (14 pages)
10 January 2004Return made up to 01/01/04; full list of members (14 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
30 January 2003Return made up to 01/01/03; full list of members (14 pages)
30 January 2003Return made up to 01/01/03; full list of members (14 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
18 January 2002Return made up to 01/01/02; full list of members (12 pages)
18 January 2002Return made up to 01/01/02; full list of members (12 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
28 January 2001Return made up to 01/01/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 January 2001Return made up to 01/01/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 October 2000Full group accounts made up to 31 March 2000 (26 pages)
28 October 2000Full group accounts made up to 31 March 2000 (26 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 October 1999Full group accounts made up to 31 March 1999 (27 pages)
13 October 1999Full group accounts made up to 31 March 1999 (27 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
27 January 1999Return made up to 01/01/99; full list of members (11 pages)
27 January 1999Return made up to 01/01/99; full list of members (11 pages)
8 October 1998Full group accounts made up to 31 March 1998 (27 pages)
8 October 1998Full group accounts made up to 31 March 1998 (27 pages)
5 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
15 August 1997Full group accounts made up to 31 March 1997 (27 pages)
15 August 1997Full group accounts made up to 31 March 1997 (27 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
14 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/97
(13 pages)
14 October 1996Full group accounts made up to 31 March 1996 (27 pages)
14 October 1996Full group accounts made up to 31 March 1996 (27 pages)
1 October 1996£ ic 19759538/19531188 12/09/96 £ sr [email protected]=228350 (1 page)
1 October 1996£ ic 19759538/19531188 12/09/96 £ sr [email protected]=228350 (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
27 September 1996Ad 07/08/96--------- £ si [email protected]=75000 £ ic 19684538/19759538 (2 pages)
27 September 1996Ad 07/08/96--------- £ si [email protected]=75000 £ ic 19684538/19759538 (2 pages)
3 September 1996Ad 05/07/95--------- £ si [email protected] (2 pages)
3 September 1996Ad 29/09/94--------- £ si [email protected] (3 pages)
3 September 1996Ad 24/08/93--------- £ si [email protected] (2 pages)
3 September 1996£ ic 20000000/19841644 05/07/96 £ sr [email protected]=158356 (1 page)
3 September 1996£ ic 19841644/19682038 05/07/96 £ sr [email protected]=159606 (1 page)
3 September 1996£ ic 19841644/19682038 05/07/96 £ sr [email protected]=159606 (1 page)
3 September 1996Ad 05/01/95--------- £ si [email protected] (2 pages)
3 September 1996Ad 28/03/96--------- £ si [email protected]=2500 £ ic 19682038/19684538 (2 pages)
3 September 1996Ad 28/03/96--------- £ si [email protected]=2500 £ ic 19682038/19684538 (2 pages)
3 September 1996Ad 05/07/95--------- £ si [email protected] (2 pages)
3 September 1996Ad 29/09/94--------- £ si [email protected] (3 pages)
3 September 1996£ ic 20000000/19841644 05/07/96 £ sr [email protected]=158356 (1 page)
3 September 1996Ad 05/01/95--------- £ si [email protected] (2 pages)
3 September 1996Ad 24/08/93--------- £ si [email protected] (2 pages)
29 July 1996169 633425-0.25 050796 (1 page)
29 July 1996169 633425-0.25 050796 (1 page)
31 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 1995Full group accounts made up to 31 March 1995 (29 pages)
12 October 1995Full group accounts made up to 31 March 1995 (29 pages)
17 July 1995169 - [email protected] - 050795 (1 page)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
8 February 1995£ sr [email protected] 05/01/95 (1 page)
29 January 1995Return made up to 20/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 November 1994Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
27 October 1994Full group accounts made up to 31 March 1994 (26 pages)
27 October 1994Full group accounts made up to 31 March 1994 (26 pages)
19 January 1994Return made up to 20/01/94; change of members (7 pages)
15 September 1993Full group accounts made up to 31 March 1993 (23 pages)
15 September 1993Full group accounts made up to 31 March 1993 (23 pages)
9 September 1993Return made up to 08/08/93; change of members (7 pages)
23 October 1992Full group accounts made up to 31 March 1992 (23 pages)
23 October 1992Full group accounts made up to 31 March 1992 (23 pages)
11 August 1992Return made up to 08/08/92; full list of members (8 pages)
2 December 1991Full group accounts made up to 31 March 1991 (22 pages)
2 December 1991Full group accounts made up to 31 March 1991 (22 pages)
27 August 1991Return made up to 08/08/91; full list of members (9 pages)
4 March 1991Return made up to 04/01/91; no change of members (6 pages)
24 October 1990Return made up to 14/09/90; full list of members (10 pages)
12 December 1989Return made up to 08/08/89; full list of members (10 pages)
8 September 1989PUC3 50000X£1 ordinary 040788 (8 pages)
8 September 1989PUC3 3591000X£1 ordinary 040788 (8 pages)
12 July 1988Partic of mort/charge 6971 (3 pages)
12 July 1988Partic of mort/charge 6971 (3 pages)
7 July 1988Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1988Resolutions
  • SRES13 ‐ Special resolution
(49 pages)
7 July 1988Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1988122 040788 sub divide shares (1 page)
5 July 1988Re-registration of Memorandum and Articles (45 pages)
5 July 1988Re-registration of Memorandum and Articles (45 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
24 March 1988123 030388BY 24999000-25000000 (1 page)
24 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1988Company name changed\certificate issued on 22/03/88 (2 pages)
22 March 1988Company name changed\certificate issued on 22/03/88 (2 pages)
26 January 1988Incorporation (16 pages)
26 January 1988Incorporation (16 pages)