Company NameBSW Sawmills Limited
DirectorsAlan Graham Milne and Mike Faulkner
Company StatusActive
Company NumberSC033398
CategoryPrivate Limited Company
Incorporation Date16 October 1958(65 years, 6 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
Appointed27 April 2017(58 years, 6 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMike Faulkner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(64 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(30 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 16 March 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Director NameJohn McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(30 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 1989)
RoleTimber Merchant
Correspondence AddressFrostineb
Blackshiels
Pathhead
Midlothian
EH37 5TB
Scotland
Director NameRobert Blaikie Shiells
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(30 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 June 1997)
RoleSawmill Manager
Correspondence AddressLeonidas
Haughhead Rd
Earlston
Berwickshire
PH24 3BP
Scotland
Director NameArchibald Henderson Sanderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Secretary NameArchibald Henderson Sanderson
NationalityBritish
StatusResigned
Appointed10 February 1989(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameMr Christopher John Skidmore Burd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1995)
RoleCompany 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
Appointed06 March 1990(31 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameDavid Rodger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleSawmill Manager
Correspondence AddressInvereil
42 Hillview Drive, Corpach
Fort William
Inverness Shire
PH33 7LS
Scotland
Director NameStephen Gayda-Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration24 years (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Valley View
Clovenfords
Galashiels
Selkirkshire
TD1 3NG
Scotland
Director NamePhilip Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleSawmill Manager
Correspondence Address68 Glanrhyd
Coed Eva
Cwmbran
Gwent
NP44 6TY
Wales
Director NameThomas Neil McKellar Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2003)
RoleSawmill Manager
Correspondence AddressThe Old Schoolhouse Eys Wynd
Lochmaben
Lockerbie
Dumfriesshire
DG11 1NT
Scotland
Director NameMr David James Scott Aiton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 November 2003)
RoleSawmill Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Mellerstain
Gordon
Berwickshire
TD3 6LG
Scotland
Director NameMr David Garreth Roberts
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address34 Parc Yr Irfon
Builth Wells
Powys
LD2 3NG
Wales
Director NameThomas Gilmour McKellar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleSales Director
Correspondence AddressHomelea
Culzean Road
Maybole
Ayrshire
KA19 8AH
Scotland
Director NamePaul Charles Marsh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressStonington New Road
Wrenbury
Nantwich
Cheshire
CW5 8HF
Director NameDerek Hugh Adam
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleSawmill Manager
Correspondence Address19 Meadowlands
Newbridge On Wye
Powys
Wales
Director NameJohn Dennis Kemp
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1996)
RoleSales Director
Correspondence Address25 Bringewood Road
Ludlow
Salop
SY8 2NA
Wales
Director NameMichael Douglas Oxnard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressBraemar
Llanfrynach
Brecon
Powys
LD3 7AZ
Wales
Director NameDavid James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressWoodslee House
Canonbie
Dumfries-Shire
DG14 6TF
Scotland
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed31 August 1993(34 years, 10 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 NameMr Andrew Hamish Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(35 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Checkbar
Chapelknowe
Canonbie
Dumfriesshire
DG14 0YB
Scotland
Director NameAllan McRae Thom
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(35 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressTigh Mhuillean
Boat Of Garten
Invernesshire
PH24 3BG
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NamePhilip Earle Hulbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address25 Riverside Way
Carlisle
CA1 2DZ
Director NameJohn Scott Shiells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(40 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 1999)
RoleSawmiller
Correspondence AddressStrathcona 8 Craigowrie Place
Aviemore
Inverness Shire
PH22 1UA
Scotland
Director NameDavid James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBalavoulin
Glen Fincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameMark Davenport
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2000)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address11 Guernsey Drive
Newcastle-Under-Lyme
Staffordshire
ST5 3BQ
Director NameAnthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(50 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBsw Sawmills Limited East End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2008(50 years, 2 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(50 years, 2 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
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed27 May 2018(59 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitebsw.co.uk
Telephone0896849255
Telephone regionUnknown

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

20k at £1Bsw Timber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£168,657,000
Gross Profit£25,380,000
Net Worth£44,591,000
Cash£1,370,000
Current Liabilities£78,278,000

Accounts

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

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
12 November 2009Delivered 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 2009Delivered 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 1994Delivered 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 1993Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered on: 18 February 2019
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Outstanding
8 March 1993Delivered 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 2016Delivered on: 23 February 2016
Persons entitled: Highlands and Islands Enterprise

Classification: A registered charge
Particulars: Kilmalie sawmill, corpach, fort william.
Outstanding
18 November 2013Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 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: Plot of ground in the parish of salton or saltoun, county of east lothian.
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: Area or piece of ground at corronich, drumuillie, by boat of garten, parish of duthil and rothiemurchus, county of inverness.
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
3 June 2003Delivered 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

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)
16 March 2020Registration of charge SC0333980024, created on 12 March 2020 (11 pages)
16 March 2020Registration of charge SC0333980022, created on 12 March 2020 (11 pages)
16 March 2020Registration of charge SC0333980023, created on 12 March 2020 (11 pages)
6 March 2020Alterations to floating charge 9 (65 pages)
6 March 2020Alterations to floating charge SC0333980020 (65 pages)
3 March 2020Alterations to floating charge SC0333980021 (147 pages)
3 March 2020Satisfaction of charge 11 in full (4 pages)
3 March 2020Satisfaction of charge 2 in full (4 pages)
3 March 2020Satisfaction of charge 10 in full (4 pages)
3 March 2020Satisfaction of charge 3 in full (7 pages)
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 2020Registration of charge SC0333980021, created on 18 February 2020 (38 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (28 pages)
1 April 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 February 2019Alterations to floating charge 9 (17 pages)
27 February 2019Alterations to floating charge 1 (17 pages)
19 February 2019Alterations to floating charge SC0333980020 (17 pages)
18 February 2019Registration of charge SC0333980020, created on 11 February 2019 (8 pages)
3 January 2019Full accounts made up to 31 March 2018 (29 pages)
1 June 2018Appointment of Mr Alan Graham Milne as a secretary on 27 May 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 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)
3 January 2018Full accounts made up to 31 March 2017 (31 pages)
4 August 2017Change of details for Bsw Timber Limited as a person with significant control 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 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page)
27 April 2017Appointment of Mr Alan Graham Milne as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan Graham Milne as a director on 27 April 2017 (2 pages)
19 April 2017Alterations to floating charge 9 (52 pages)
19 April 2017Alterations to floating charge 1 (52 pages)
19 April 2017Alterations to floating charge 9 (52 pages)
19 April 2017Alterations to floating charge 1 (52 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 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)
1 August 2016Satisfaction of charge SC0333980019 in full (4 pages)
1 August 2016Satisfaction of charge SC0333980019 in full (4 pages)
23 February 2016Registration of charge SC0333980019, created on 17 February 2016 (9 pages)
23 February 2016Registration of charge SC0333980019, created on 17 February 2016 (9 pages)
5 January 2016Termination of appointment of Stephen Gayda-Lewis as a director on 31 March 2015 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(6 pages)
5 January 2016Termination of appointment of Stephen Gayda-Lewis as a director on 31 March 2015 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 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 20,000
(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 20,000
(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 20,000
(7 pages)
21 October 2014Full accounts made up to 31 March 2014 (27 pages)
21 October 2014Full accounts made up to 31 March 2014 (27 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 20,000
(7 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 20,000
(7 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 20,000
(7 pages)
30 December 2013Full accounts made up to 31 March 2013 (26 pages)
30 December 2013Full accounts made up to 31 March 2013 (26 pages)
25 November 2013Registration of charge 0333980018 (10 pages)
25 November 2013Registration of charge 0333980018 (10 pages)
20 November 2013Alterations to floating charge 1 (23 pages)
20 November 2013Alterations to floating charge 1 (78 pages)
20 November 2013Alterations to floating charge 1 (23 pages)
20 November 2013Alterations to floating charge 9 (78 pages)
20 November 2013Alterations to floating charge 9 (78 pages)
20 November 2013Alterations to floating charge 9 (23 pages)
20 November 2013Alterations to floating charge 9 (23 pages)
20 November 2013Alterations to floating charge 1 (78 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 31 March 2012 (26 pages)
24 December 2012Full accounts made up to 31 March 2012 (26 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 1 (27 pages)
13 February 2012Alterations to floating charge 9 (27 pages)
13 February 2012Alterations to floating charge 9 (27 pages)
13 February 2012Alterations to floating charge 1 (27 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
31 October 2011Full accounts made up to 31 March 2011 (24 pages)
31 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 December 2010Full accounts made up to 31 March 2010 (24 pages)
20 December 2010Full accounts made up to 31 March 2010 (24 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
10 February 2010Alterations to floating charge 1 (8 pages)
10 February 2010Alterations to floating charge 1 (7 pages)
10 February 2010Alterations to floating charge 9 (8 pages)
10 February 2010Alterations to floating charge 9 (8 pages)
10 February 2010Alterations to floating charge 1 (7 pages)
10 February 2010Alterations to floating charge 9 (7 pages)
10 February 2010Alterations to floating charge 1 (8 pages)
10 February 2010Alterations to floating charge 9 (7 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 January 2010Full accounts made up to 31 March 2009 (21 pages)
23 January 2010Full accounts made up to 31 March 2009 (21 pages)
22 January 2010Appointment of Anthony Malcolm Hackney as a director (3 pages)
22 January 2010Appointment of Anthony Malcolm Hackney as a director (3 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Andrew Hamish Smith on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Hamish Smith on 1 January 2010 (2 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 (6 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 (6 pages)
5 January 2010Director's details changed for Andrew Hamish Smith on 1 January 2010 (2 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 November 2009Alterations to floating charge 1 (21 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 November 2009Alterations to floating charge 9 (21 pages)
26 November 2009Alterations to floating charge 1 (21 pages)
26 November 2009Alterations to floating charge 9 (21 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 pages)
6 January 2009Return made up to 01/01/09; full list of members (4 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)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 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 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)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
28 December 2006Full accounts made up to 31 March 2006 (18 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 2006Full accounts made up to 31 March 2005 (16 pages)
9 January 2006Full accounts made up to 31 March 2005 (16 pages)
22 January 2005Full accounts made up to 31 March 2004 (16 pages)
22 January 2005Full accounts made up to 31 March 2004 (16 pages)
22 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Full accounts made up to 31 March 2003 (18 pages)
17 January 2004Full accounts made up to 31 March 2003 (18 pages)
10 January 2004Return made up to 01/01/04; full list of members (8 pages)
10 January 2004Return made up to 01/01/04; full list of members (8 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
16 June 2003Alterations to a floating charge (8 pages)
16 June 2003Alterations to a floating charge (8 pages)
16 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
17 April 2003Alterations to a floating charge (8 pages)
17 April 2003Alterations to a floating charge (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Return made up to 01/01/03; full list of members (9 pages)
30 January 2003Return made up to 01/01/03; full list of members (9 pages)
18 January 2002Full accounts made up to 31 March 2001 (19 pages)
18 January 2002Return made up to 01/01/02; full list of members (8 pages)
18 January 2002Full accounts made up to 31 March 2001 (19 pages)
18 January 2002Return made up to 01/01/02; full list of members (8 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
28 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 December 2000Full accounts made up to 31 March 2000 (18 pages)
7 December 2000Full accounts made up to 31 March 2000 (18 pages)
30 January 2000Return made up to 01/01/00; full list of members (8 pages)
30 January 2000Return made up to 01/01/00; full list of members (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (18 pages)
13 October 1999Full accounts made up to 31 March 1999 (18 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
27 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 1998Full accounts made up to 31 March 1998 (18 pages)
8 October 1998Full accounts made up to 31 March 1998 (18 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
27 January 1998Return made up to 01/01/98; no change of members (8 pages)
27 January 1998Return made up to 01/01/98; no change of members (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
15 August 1997Full accounts made up to 31 March 1997 (18 pages)
15 August 1997Full accounts made up to 31 March 1997 (18 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (18 pages)
14 October 1996Full accounts made up to 31 March 1996 (18 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
31 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
9 May 1994Partic of mort/charge * (3 pages)
9 May 1994Partic of mort/charge * (3 pages)
30 April 1993Partic of mort/charge * (3 pages)
30 April 1993Partic of mort/charge * (3 pages)
23 October 1992Full accounts made up to 31 March 1992 (17 pages)
23 October 1992Full accounts made up to 31 March 1992 (17 pages)
11 September 1991Full accounts made up to 31 March 1991 (16 pages)
11 September 1991Full accounts made up to 31 March 1991 (16 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
6 July 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 1989Memorandum and Articles of Association (9 pages)
28 June 1989Memorandum and Articles of Association (9 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 July 1988Partic of mort/charge 6969 (3 pages)
12 July 1988Partic of mort/charge 6969 (3 pages)
16 October 1958Certificate of incorporation (1 page)
16 October 1958Certificate of incorporation (1 page)