Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | John McKittrick Brownlie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1991) |
Role | Timber Merchant |
Correspondence Address | Frostineb Blackshiels Pathhead Midlothian EH37 5TB Scotland |
Director Name | Peter James Watt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1991) |
Role | Plywood Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin Cottage Gifford EH41 4QJ Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(14 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 16 March 2018) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Archibald Henderson Sanderson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1989(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Mr Christopher John Skidmore Burd |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1990(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1991) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Preserve Cottage St Mellons Cardiff South Glamorgan CF3 9XP Wales |
Director Name | David Roger Griffiths |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Mr John McKittrick Brownlie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Howard Jeremy Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 May 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 27 May 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Website | bsw.co.uk |
---|---|
Telephone | 01896 849255 |
Telephone region | Galashiels |
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
20k at £0.0001 | Bsw Timber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
30 November 1992 | Delivered on: 8 December 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
4 July 1988 | Delivered on: 12 July 1988 Satisfied on: 9 November 1994 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 |
4 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 March 2020 | Satisfaction of charge 2 in full (4 pages) |
26 February 2020 | Resolutions
|
20 February 2020 | Termination of appointment of John Mckittrick Brownlie as a director on 18 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Anthony Malcolm Hackney as a director on 18 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 June 2018 | Appointment of Mr Alan Graham Milne as a secretary on 27 May 2018 (2 pages) |
27 May 2018 | Termination of appointment of Howard Jeremy Jones as a secretary on 27 May 2018 (1 page) |
3 April 2018 | Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bsw Timber Limited as a person with significant control on 4 August 2017 (2 pages) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 3 August 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Director's details changed for John Mckittrick Brownlie on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for John Mckittrick Brownlie on 13 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 October 2011 | Statement of capital on 20 October 2011
|
20 October 2011 | Resolutions
|
20 October 2011 | Solvency statement dated 14/10/11 (1 page) |
20 October 2011 | Statement by directors (1 page) |
20 October 2011 | Solvency statement dated 14/10/11 (1 page) |
20 October 2011 | Statement by directors (1 page) |
20 October 2011 | Statement of capital on 20 October 2011
|
20 October 2011 | Resolutions
|
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
23 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 December 2008 | Appointment terminated director david griffiths (1 page) |
23 December 2008 | Appointment terminated director david griffiths (1 page) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
5 December 2008 | Appointment terminated secretary david griffiths (1 page) |
5 December 2008 | Director and secretary appointed howard jeremy jones (2 pages) |
5 December 2008 | Director and secretary appointed howard jeremy jones (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (2 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
28 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 May 1997 | Company name changed D.W. beattie (plywoods & boards) LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Company name changed D.W. beattie (plywoods & boards) LIMITED\certificate issued on 07/05/97 (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 February 1996 | Resolutions
|
31 January 1996 | Return made up to 01/01/96; full list of members
|
31 January 1996 | Return made up to 01/01/96; full list of members
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 October 1992 | Resolutions
|
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
28 June 1989 | Memorandum and Articles of Association (9 pages) |
28 June 1989 | Memorandum and Articles of Association (9 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
1 July 1974 | Incorporation (8 pages) |
1 July 1974 | Incorporation (8 pages) |