Company NameBSW Harvesting Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC097530
CategoryPrivate Limited Company
Incorporation Date26 February 1986(38 years, 1 month 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(32 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameDavid James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 January 1990)
RoleManager
Correspondence AddressWoodslee House
Canonbie
Dumfries-Shire
DG14 6TF
Scotland
Director NameMr Christopher John Skidmore Burd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPreserve Cottage
St Mellons
Cardiff
South Glamorgan
CF3 9XP
Wales
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(2 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 16 March 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Director NameMichael Douglas Oxnard
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressBraemar
Llanfrynach
Brecon
Powys
LD3 7AZ
Wales
Director NameMr Andrew Hamish Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 January 1994)
RoleManager Forestry
Country of ResidenceUnited Kingdom
Correspondence AddressOld Checkbar
Chapelknowe
Canonbie
Dumfriesshire
DG14 0YB
Scotland
Secretary NameArchibald Henderson Sanderson
NationalityBritish
StatusResigned
Appointed06 January 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameDavid Roger Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 December 2008)
RoleFinancial Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameArchibald Henderson Sanderson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameDavid Garth Evans
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 1999)
RoleHarvesting Director
Correspondence AddressLlandew
Brecon
Powys
Director NameWilliam Roger Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 1999)
RoleForestry Manager
Correspondence Address1 Hillview
Brecon Road
Builth Wells
Powys
LD2 3DY
Wales
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed31 August 1993(7 years, 6 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 NameDavid James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBalavoulin
Glen Fincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameMr Stephen Anthony Lavery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby 28 Duchess Street
Stanley
Perthshire
PH1 4NG
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(10 years, 2 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 NameChristopher William Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2000)
RoleFinance Director
Correspondence Address23 Heath Lane
Little Sutton
South Wirral
Merseyside
L66 5NN
Director NameMr Martin Frank Gale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1999)
RoleDirector Of Purchasing
Country of ResidenceUnited Kingdom
Correspondence AddressOwlet Hall Callaly
Alnwick
Northumberland
NE66 4TA
Director NameRichard Thomas Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressCraiglea
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3QE
Scotland
Director NameJohn Francis Viviani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address10 Robinsons Croft
Chester
CH3 5YB
Wales
Director NameMatthew Justice Rivers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Carrington Terrace
Crieff
Perthshire
PH7 4DY
Scotland
Director NameMr Andrew James Robert Hudson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(20 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 2008(22 years, 9 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 Howard Jeremy Jones
NationalityWelsh
StatusResigned
Appointed04 December 2008(22 years, 9 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
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(34 years 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(34 years after company formation)
Appointment Duration4 years (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitebsw-timber.co.uk

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

2.1m at £1Bsw Forestry LTD
70.00%
Ordinary
881.1k at £1Upm Kymmene (Uk) LTD
30.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

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

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)
21 February 2020Appointment of Mr Alan Graham Milne as a secretary on 18 February 2020 (2 pages)
20 February 2020Appointment of Mr Anthony Malcom Hackney as a director on 18 February 2020 (2 pages)
31 January 2020Cessation of Bsw Timber Limited as a person with significant control on 6 April 2016 (1 page)
31 January 2020Notification of Bsw Forestry Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 May 2018Termination of appointment of Howard Jeremy Jones as a director on 27 May 2018 (1 page)
3 April 2018Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Alexander John Brownlie as a director on 16 March 2018 (1 page)
3 April 2018Termination of appointment of Howard Jeremy Jones as a secretary on 1 April 2018 (1 page)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 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)
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)
31 July 2017Termination of appointment of Andrew James Robert Hudson as a director on 31 January 2017 (1 page)
31 July 2017Termination of appointment of Andrew James Robert Hudson as a director on 31 January 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 July 2017Accounts for a dormant company 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 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 July 2016Accounts for a dormant company 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 2,937,100
(6 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 2,937,100
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a dormant company 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 2,937,100
(6 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 2,937,100
(6 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 2,937,100
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 October 2014Accounts for a dormant company 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 2,937,100
(6 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 2,937,100
(6 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 2,937,100
(6 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 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 (6 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 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 2010Director's details changed for Andrew James Robert Hudson 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 2010Director's details changed for Andrew James Robert Hudson on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 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 James Robert Hudson on 1 January 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (7 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)
23 December 2008Appointment terminated director david griffiths (1 page)
23 December 2008Appointment terminated director david griffiths (1 page)
5 December 2008Appointment terminated secretary david griffiths (1 page)
5 December 2008Director and secretary appointed howard heremy jones (2 pages)
5 December 2008Director and secretary appointed howard heremy jones (2 pages)
5 December 2008Appointment terminated secretary david griffiths (1 page)
26 November 2008Full accounts made up to 31 March 2008 (8 pages)
26 November 2008Full accounts made up to 31 March 2008 (8 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
6 November 2007Full accounts made up to 31 March 2007 (8 pages)
6 November 2007Full accounts made up to 31 March 2007 (8 pages)
6 February 2007Return made up to 01/01/07; full list of members (3 pages)
6 February 2007Return made up to 01/01/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
9 March 2006Return made up to 01/01/06; full list of members (3 pages)
9 March 2006Return made up to 01/01/06; full list of members (3 pages)
9 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 January 2006Full accounts made up to 31 March 2005 (12 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)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (14 pages)
15 October 2004Full accounts made up to 31 March 2004 (14 pages)
17 January 2004Full accounts made up to 31 March 2003 (17 pages)
17 January 2004Full accounts made up to 31 March 2003 (17 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 2003Full accounts made up to 31 March 2002 (21 pages)
3 February 2003Full accounts made up to 31 March 2002 (21 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)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (23 pages)
18 January 2002Return made up to 01/01/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (23 pages)
18 January 2002Return made up to 01/01/02; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
1 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (19 pages)
7 December 2000Full accounts made up to 31 March 2000 (19 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Full accounts made up to 31 March 1999 (19 pages)
13 October 1999Full accounts made up to 31 March 1999 (19 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)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
27 January 1999Return made up to 01/01/99; no change of members (6 pages)
27 January 1999Return made up to 01/01/99; no change of members (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (19 pages)
8 October 1998Full accounts made up to 31 March 1998 (19 pages)
28 January 1998Return made up to 01/01/98; full list of members (8 pages)
28 January 1998Return made up to 01/01/98; full list of members (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
15 August 1997Full accounts made up to 31 March 1997 (19 pages)
15 August 1997Full accounts made up to 31 March 1997 (19 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 March 1997Memorandum and Articles of Association (7 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1997Nc inc already adjusted 03/02/97 (1 page)
11 February 1997Ad 03/02/97--------- £ si 2937000@1=2937000 £ ic 100/2937100 (2 pages)
11 February 1997Nc inc already adjusted 03/02/97 (1 page)
11 February 1997Ad 03/02/97--------- £ si 2937000@1=2937000 £ ic 100/2937100 (2 pages)
11 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
31 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Full accounts made up to 31 March 1995 (16 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (16 pages)
30 January 1996New director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
6 July 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1989Memorandum and Articles of Association (11 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 February 1989Accounts for a small company made up to 3 April 1988 (4 pages)
28 February 1989Accounts for a small company made up to 3 April 1988 (4 pages)
28 February 1989Accounts for a small company made up to 3 April 1988 (4 pages)
28 November 1988Company name changed arb harvesting LIMITED\certificate issued on 28/11/88 (2 pages)
28 November 1988Company name changed arb harvesting LIMITED\certificate issued on 28/11/88 (2 pages)
26 February 1986Incorporation (19 pages)