Company NameBSW Forestry Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC167001
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(21 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameDavid Roger Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(4 months after company formation)
Appointment Duration12 years (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(4 months after company formation)
Appointment Duration21 years, 4 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed12 November 1996(4 months after company formation)
Appointment Duration12 years (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 months, 3 weeks after company formation)
Appointment Duration11 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
Appointed25 February 1997(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBalavoulin
Glen Fincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2008(12 years, 4 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(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed18 February 2020(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitebsw.co.uk
Telephone0800 5878887
Telephone regionFreephone

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

759.2k at £1Bsw Timber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297,000
Current Liabilities£3,504,000

Accounts

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

17 December 1996Delivered on: 24 December 1996
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

Filing History

4 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
19 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 March 2020Satisfaction of charge 1 in full (4 pages)
26 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 February 2020Appointment of Mr Alan Graham Milne as a secretary on 18 February 2020 (2 pages)
20 February 2020Appointment of Mr Anthony Malcolm Hackney as a director on 18 February 2020 (2 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Termination of appointment of Howard Jeremy Jones as a secretary on 31 May 2018 (1 page)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page)
3 April 2018Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 759,155
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 759,155
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 759,155
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 759,155
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 759,155
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 759,155
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 759,155
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 759,155
(5 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 01/01/09; full list of members (3 pages)
6 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 December 2008Director and secretary appointed howard jeremy jones (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)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 01/01/07; full list of members (2 pages)
6 February 2007Return made up to 01/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 January 2002Accounts made up to 31 March 2001 (10 pages)
18 January 2002Accounts made up to 31 March 2001 (10 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
28 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Accounts made up to 31 March 2000 (11 pages)
7 December 2000Accounts made up to 31 March 2000 (11 pages)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Accounts made up to 31 March 1999 (11 pages)
13 October 1999Accounts made up to 31 March 1999 (11 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
8 October 1998Accounts made up to 31 March 1998 (11 pages)
8 October 1998Accounts made up to 31 March 1998 (11 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
15 August 1997Accounts made up to 31 March 1997 (11 pages)
15 August 1997Accounts made up to 31 March 1997 (11 pages)
4 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
4 August 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
(6 pages)
2 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Ad 14/11/96--------- £ si 759153@1=759153 £ ic 2/759155 (2 pages)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996Registered office changed on 19/11/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
19 November 1996Ad 14/11/96--------- £ si 759153@1=759153 £ ic 2/759155 (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
18 October 1996Company name changed dalglen (N0. 641) LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed dalglen (N0. 641) LIMITED\certificate issued on 21/10/96 (2 pages)
15 July 1996Incorporation (20 pages)
15 July 1996Incorporation (20 pages)