Company NameCarronbridge Sawmills Limited
DirectorsBrian Wylie and Veronica Wylie
Company StatusActive
Company NumberSC158629
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Brian Wylie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleTimber Contractor
Country of ResidenceScotland
Correspondence AddressRidgemoor
Galabreck Road
Thornhill
DG3 4LP
Scotland
Director NameMrs Veronica Wylie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Administrator Manager
Country of ResidenceScotland
Correspondence AddressRidgemoor
Galabreck Road
Thornhill
DG3 4LP
Scotland
Secretary NameMrs Veronica Wylie
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Administrator Manager
Country of ResidenceScotland
Correspondence AddressRidgemoor
Galabreck Road
Thornhill
DG3 4LP
Scotland
Director NameNicholas Antony George Waugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleEstate Factor
Correspondence AddressCarroncroft
Carronbridge
Thornhill
Dumfriesshire
DG3 5AZ
Scotland
Director NameGareth Llewllyn Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressCarroncroft
Carronbridge
Thornhill
Dumfriesshire
DG3 5AY
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameAndrew George Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2016)
RoleChartered Forrester
Country of ResidenceUnited Kingdom
Correspondence Address2 Laundry House
Bowhill
Selkirk
TD7 5ET
Scotland
Director NameMr Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2014)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressDrumlanrig Nains House Drumlanrig
Thornhill
Dumfriesshire
DG3 4AG
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecarronbridgesawmill.co.uk
Email address[email protected]
Telephone01848 331661
Telephone regionThornhill

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

18.9k at £1Buccleuch Estates LTD
42.28%
Ordinary
12.9k at £1Brian Wylie
28.75%
Ordinary
12.9k at £1Veronica Wylie
28.75%
Ordinary
50 at £1Brian Wylie
0.11%
Ordinary A
50 at £1Veronica Wylie
0.11%
Ordinary A

Financials

Year2014
Net Worth£892,466
Cash£200,446
Current Liabilities£416,822

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 December 2022Delivered on: 19 December 2022
Persons entitled: The Buccleuch Estates Limited

Classification: A registered charge
Particulars: Area of ground extending to 3.29 hectares or thereby at carronbridge sawmill in the county of dumfries.
Outstanding
11 March 2019Delivered on: 15 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: New cample, thornhill. DMF23718.
Outstanding
27 October 2018Delivered on: 15 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over the subjects being an area of woodland at glenview. Title number DMF1670.
Outstanding
13 August 2010Delivered on: 17 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 May 2000Delivered on: 7 June 2000
Satisfied on: 1 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 September 1998Delivered on: 25 September 1998
Satisfied on: 24 August 2010
Persons entitled: Dumfries and Galloway Enterprise Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1995Delivered on: 28 December 1995
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 March 2019Registration of charge SC1586290006, created on 11 March 2019 (6 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 November 2018Registration of charge SC1586290005, created on 27 October 2018 (7 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 December 2016Termination of appointment of Andrew George Wiseman as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Andrew George Wiseman as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 44,727
(8 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 44,727
(8 pages)
4 August 2015Satisfaction of charge 1 in full (1 page)
4 August 2015Satisfaction of charge 1 in full (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 44,727
(8 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 44,727
(8 pages)
24 March 2014Appointment of Mr Graeme Sean Burgess as a director (2 pages)
24 March 2014Termination of appointment of Mark Coombs as a director (1 page)
24 March 2014Termination of appointment of Mark Coombs as a director (1 page)
24 March 2014Appointment of Mr Graeme Sean Burgess as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 44,727
(8 pages)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 44,727
(8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
1 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
12 July 2011Appointment of Mr Mark Coombs as a director (2 pages)
12 July 2011Appointment of Mr Mark Coombs as a director (2 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Termination of appointment of David Gwyther as a director (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
13 August 2010Termination of appointment of David Gwyther as a director (1 page)
25 June 2010Director's details changed for Brian Wylie on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Veronica Wylie on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Veronica Wylie on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Brian Wylie on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Veronica Wylie on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Brian Wylie on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
17 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
17 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Return made up to 13/06/07; no change of members (8 pages)
15 October 2007Return made up to 13/06/07; no change of members (8 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 13/06/06; full list of members (8 pages)
25 July 2006Return made up to 13/06/06; full list of members (8 pages)
27 April 2006Statement of affairs (6 pages)
27 April 2006Notice of assignment of name or new name to shares (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Notice of assignment of name or new name to shares (2 pages)
27 April 2006Statement of affairs (6 pages)
27 April 2006Ad 26/04/06--------- £ si 10909@1=10909 £ ic 32000/42909 (2 pages)
27 April 2006Ad 26/04/06--------- £ si 10909@1=10909 £ ic 32000/42909 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Ad 26/04/06--------- £ si 1818@1=1818 £ ic 42909/44727 (2 pages)
27 April 2006Ad 26/04/06--------- £ si 1818@1=1818 £ ic 42909/44727 (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
14 September 2004£ ic 65000/32000 26/08/04 £ sr 33000@1=33000 (1 page)
14 September 2004Return made up to 13/06/04; full list of members (7 pages)
14 September 2004£ ic 65000/32000 26/08/04 £ sr 33000@1=33000 (1 page)
14 September 2004Return made up to 13/06/04; full list of members (7 pages)
15 September 2003£ ic 92000/65000 13/06/03 £ sr 27000@1=27000 (1 page)
15 September 2003Return made up to 13/06/03; full list of members (7 pages)
15 September 2003£ ic 92000/65000 13/06/03 £ sr 27000@1=27000 (1 page)
15 September 2003Return made up to 13/06/03; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 August 2003£ sr 15000@1 01/02/01 (1 page)
20 August 2003£ sr 15000@1 01/02/01 (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 July 2002Return made up to 13/06/02; full list of members (7 pages)
15 July 2002Return made up to 13/06/02; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Return made up to 13/06/00; full list of members (7 pages)
15 September 2000Return made up to 13/06/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Partic of mort/charge * (5 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 July 1999Return made up to 13/06/99; full list of members (6 pages)
2 July 1999Return made up to 13/06/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
25 September 1998Alterations to a floating charge (11 pages)
25 September 1998Partic of mort/charge * (3 pages)
25 September 1998Partic of mort/charge * (3 pages)
25 September 1998Alterations to a floating charge (11 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 September 1998Ad 28/08/98--------- £ si 75000@1=75000 £ ic 32000/107000 (2 pages)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 September 1998Nc inc already adjusted 28/08/98 (3 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 September 1998Nc inc already adjusted 28/08/98 (3 pages)
18 September 1998Ad 28/08/98--------- £ si 75000@1=75000 £ ic 32000/107000 (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1998Return made up to 13/06/98; no change of members (4 pages)
3 July 1998Return made up to 13/06/98; no change of members (4 pages)
25 February 1998Registered office changed on 25/02/98 from: 51 newall terrace dumfries DG1 2QZ (1 page)
25 February 1998Registered office changed on 25/02/98 from: 51 newall terrace dumfries DG1 2QZ (1 page)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
23 June 1997Return made up to 13/06/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 December 1995 (7 pages)
28 January 1997Full accounts made up to 31 December 1995 (7 pages)
12 August 1996Return made up to 13/06/96; full list of members (6 pages)
12 August 1996Return made up to 13/06/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Accounting reference date notified as 31/12 (1 page)
14 August 1995Registered office changed on 14/08/95 from: 24 great king street edinburgh EH3 6QN (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 24 great king street edinburgh EH3 6QN (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
13 June 1995Incorporation (18 pages)
13 June 1995Incorporation (18 pages)