Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | Gebhard DÜNser |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 05 January 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Reinhard Binder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 05 January 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr John McKittrick Brownlie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 March 2019) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Whitelaw House Whitelaw House Haddington EH41 4LG Scotland |
Director Name | Mr Christopher John Skidmore Burd |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1995) |
Role | Co 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 | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 16 March 2018) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Director Name | John Kevin Lyden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 1998) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Wern Farm Llandyrnog Denbigh Clwyd LL16 4HL Wales |
Director Name | Gijs Van Reenen |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 04 October 2000) |
Role | Co Direcor |
Correspondence Address | Papenpad 35 6705 Cn Wageningen Foreign |
Director Name | Archibald Henderson Sanderson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1993) |
Role | Co Secretary |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Michael Douglas Oxnard |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 1996) |
Role | Co Director |
Correspondence Address | Braemar Llanfrynach Brecon Powys LD3 7AZ Wales |
Secretary Name | Archibald Henderson Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Kinnaird Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Lewis Sinclair McGill |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Caol Ila 7 Bonaly Road Colinton Edinburgh Midlothian EH13 0EB Scotland |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 7 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 | Paul Charles Marsh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Stonington New Road Wrenbury Nantwich Cheshire CW5 8HF |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | David James Balfour |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Balavoulin Glen Fincastle Pitlochry Perthshire PH16 5RJ Scotland |
Director Name | Mr Martin Frank Gale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(10 years after company formation) |
Appointment Duration | 22 years (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlet Hall Callaly Alnwick Northumberland NE66 4TA |
Director Name | Anita Menninga |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 June 2006) |
Role | Commercial Director |
Correspondence Address | Loolaan 506 7315 Ag Apeldoorn Netherlands |
Director Name | Mr John Harris Hammond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodslee House Canonbie Dumfrieshire DG14 0TF Scotland |
Director Name | Mr Andrew Hamish Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Checkbar Chapelknowe Canonbie Dumfriesshire DG14 0YB Scotland |
Director Name | Thomas Neil McKellar Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Eys Wynd Lochmaben Lockerbie Dumfriesshire DG11 1NT Scotland |
Director Name | Paul Anthony Barham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2002(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2008) |
Role | Co Director |
Correspondence Address | Burnbank House Ardoch Cardross G82 5EW Scotland |
Director Name | Mr Alexander George Brownlie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cheifs Wood Road Melrose Roxburghshire TD6 9QF Scotland |
Director Name | Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunira House Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(20 years, 10 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(20 years, 10 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 |
Director Name | Mrs Ada Mary Maude Brownlie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2017(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr George Murray McRobbie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mrs Sarah Evelyn Brownlie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 27 May 2018(30 years, 4 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 Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2023(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Website | www.bsw.co.uk |
---|---|
Telephone | 01479 831251 |
Telephone region | Grantown-on-Spey |
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 |
1.5m at £0.2 | Mrs Sarah E. Brownlie 7.91% Ordinary |
---|---|
1.1m at £0.2 | Upm Kymmene Uk LTD 5.98% Ordinary |
620.6k at £0.2 | Giltspur Nominees 3.27% Ordinary |
3.7m at £0.2 | Trustees Of J. Mck Brownlie's Children's Trust A/c Amalgamated 19.74% Ordinary |
2.6m at £0.2 | Trustees Of A.j. Brownlie's Children's Trust 13.57% Ordinary |
2.5m at £0.2 | A.j. Brownlie 13.41% Ordinary |
2.4m at £0.2 | J. Mc K Brownlie 12.68% Ordinary |
2.3m at £0.2 | Trustees Of A.j. Brownlie Trust 11.88% Ordinary |
342.6k at £0.2 | Giltspur Nominees & Kate Brownlie 1.81% Ordinary |
342.6k at £0.2 | Mrs Jane Parker 1.81% Ordinary |
342.6k at £0.2 | Transact Nominees LTD 1.81% Ordinary |
318.3k at £0.2 | John Hammond 2001 Trust 1.68% Ordinary |
206.9k at £0.2 | Tc Nominees (No 1) LTD 1.09% Ordinary |
135.8k at £0.2 | Alexander G. Brownlie 0.72% Ordinary |
106.7k at £0.2 | P.j. Watt 0.56% Ordinary |
62k at £0.2 | Trustees Of Earlston Parish Church 0.33% Ordinary |
50k at £0.2 | Church Of Scotland A/c No 1 0.26% Ordinary |
50k at £0.2 | Church Of Scotland A/c No 2 0.26% Ordinary |
50k at £0.2 | Royal Scottish Agriculture Benevolent Institution 0.26% Ordinary |
50k at £0.2 | Scottish National Council Of Ymca's 0.26% Ordinary |
50k at £0.2 | Scottish Wildlife Trust 0.26% Ordinary |
20k at £0.2 | Mrs J. Sanderson 0.11% Ordinary |
16.3k at £0.2 | Executors Of Alexander Brownlie 0.09% Ordinary |
10k at £0.2 | D.a. Burd 0.05% Ordinary |
10k at £0.2 | Mrs A. Watt 0.05% Ordinary |
10k at £0.2 | Trustees Of R.a.k. Sanderson 0.05% Ordinary |
7.5k at £0.2 | L. Harris 0.04% Ordinary |
5k at £0.2 | Mrs S. Griffiths 0.03% Ordinary |
3k at £0.2 | C.j.s. Burd 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £209,655,000 |
Gross Profit | £40,324,000 |
Net Worth | £61,608,000 |
Cash | £2,956,000 |
Current Liabilities | £65,299,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
18 February 2020 | Delivered on: 3 March 2020 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Endless LLP (The Security Trustee) Classification: A registered charge Outstanding |
15 November 2013 | Delivered on: 25 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Subjects known as and forming bsw timber corpach fort william INV15242 and the subjects known as and forming annat point corpach fort william INV25030. Notification of addition to or amendment of charge. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bsw timber, corpach, fort william INV15242. Outstanding |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bsw timber, corpach, fort william INV15242. Outstanding |
12 November 2009 | Delivered 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 |
27 May 2004 | Delivered on: 8 June 2004 Persons entitled: Christopher John Skidmore Burd, John Mckittrick Brownlie and David Roger Griffiths Classification: Floating charge Secured details: £3,650,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 March 2020 | Delivered on: 16 March 2020 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as bsw timber, annat, corpach, fort william, registered in the land register of scotland under title numbers INV15242, INV25030, INV27557 and INV45284. Outstanding |
4 July 1988 | Delivered 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 |
27 May 2004 | Delivered on: 8 June 2004 Satisfied on: 8 February 2012 Persons entitled: Christopher John Skidmore Burd, John Mckittrick Brownlie and David Roger Griffiths Classification: Floating charge Secured details: £2,350,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 September 2020 | Termination of appointment of George Murray Mcrobbie as a director on 8 September 2020 (1 page) |
---|---|
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 March 2020 | Registration of charge SC1089260010, created on 12 March 2020 (11 pages) |
6 March 2020 | Alterations to floating charge 4 (39 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Alterations to floating charge 3 (66 pages) |
3 March 2020 | Satisfaction of charge 5 in full (4 pages) |
3 March 2020 | Satisfaction of charge 1 in full (4 pages) |
3 March 2020 | Alterations to floating charge SC1089260008 (70 pages) |
3 March 2020 | Registration of charge SC1089260009, created on 18 February 2020 (21 pages) |
21 February 2020 | Registration of charge SC1089260008, created on 18 February 2020 (38 pages) |
20 February 2020 | Termination of appointment of Martin Frank Gale as a director on 18 February 2020 (1 page) |
20 February 2020 | Withdrawal of a person with significant control statement on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Sarah Evelyn Brownlie as a director on 18 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Ada Mary Maude Brownlie as a director on 18 February 2020 (1 page) |
20 February 2020 | Notification of West Moorland 100 Limited as a person with significant control on 18 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of John Harris Hammond as a director on 18 February 2020 (1 page) |
4 February 2020 | Rectifying register of members (1 page) |
29 January 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 1 January 2020 with updates (6 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
14 April 2019 | Termination of appointment of John Mckittrick Brownlie as a director on 1 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
17 December 2018 | Termination of appointment of Alexander George Brownlie as a director on 11 December 2018 (1 page) |
1 June 2018 | Appointment of Mr Alan Graham Milne as a secretary on 27 May 2018 (2 pages) |
28 May 2018 | Appointment of Mrs Sarah Evelyn Brownlie as a director on 16 April 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 | Termination of appointment of Alexander John Brownlie as a director on 16 March 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 Howard Jeremy Jones as a director on 1 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
2 November 2017 | Appointment of Mr George Murray Mcrobbie as a director on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Anthony Malcolm Mackney on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr George Murray Mcrobbie as a director on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Anthony Malcolm Mackney on 2 November 2017 (2 pages) |
20 April 2017 | Alterations to floating charge 3 (51 pages) |
20 April 2017 | Alterations to floating charge 3 (51 pages) |
19 April 2017 | Alterations to floating charge 1 (46 pages) |
19 April 2017 | Alterations to floating charge 4 (46 pages) |
19 April 2017 | Alterations to floating charge 1 (46 pages) |
19 April 2017 | Alterations to floating charge 4 (46 pages) |
3 March 2017 | Director's details changed for John Mckittrick Brownlie on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for John Mckittrick Brownlie on 3 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
18 January 2017 | Appointment of Mrs Ada Mary Maude Brownlie as a director on 14 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Ada Mary Maude Brownlie as a director on 14 January 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Memorandum and Articles of Association (56 pages) |
16 March 2016 | Memorandum and Articles of Association (56 pages) |
16 March 2016 | Resolutions
|
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (42 pages) |
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
20 January 2014 | Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages) |
20 January 2014 | Director's details changed for Mr Alexander George Brownlie on 1 January 2014 (3 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
26 November 2013 | Alterations to floating charge 3 (65 pages) |
26 November 2013 | Alterations to floating charge 3 (65 pages) |
25 November 2013 | Registration of charge 1089260007 (10 pages) |
25 November 2013 | Registration of charge 1089260007 (10 pages) |
20 November 2013 | Alterations to floating charge 1 (78 pages) |
20 November 2013 | Alterations to floating charge 4 (78 pages) |
20 November 2013 | Alterations to floating charge 4 (78 pages) |
20 November 2013 | Alterations to floating charge 1 (78 pages) |
23 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (21 pages) |
23 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (21 pages) |
16 January 2013 | Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Alexander George Brownlie on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Anthony Malcolm Mackney on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for John Mckittrick Brownlie on 1 January 2013 (3 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
10 July 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
13 February 2012 | Alterations to floating charge 3 (27 pages) |
13 February 2012 | Alterations to floating charge 1 (27 pages) |
13 February 2012 | Alterations to floating charge 4 (27 pages) |
13 February 2012 | Alterations to floating charge 1 (27 pages) |
13 February 2012 | Alterations to floating charge 3 (27 pages) |
13 February 2012 | Alterations to floating charge 4 (27 pages) |
8 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
8 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
31 October 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
31 October 2011 | Group of companies' accounts made up to 31 March 2011 (41 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (29 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (29 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (29 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Statement of company's objects (2 pages) |
22 October 2010 | Statement of company's objects (2 pages) |
22 October 2010 | Resolutions
|
9 April 2010 | Alterations to floating charge 3 (6 pages) |
9 April 2010 | Alterations to floating charge 3 (6 pages) |
23 January 2010 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
23 January 2010 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (21 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (21 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (21 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 November 2009 | Alterations to floating charge 2 (17 pages) |
30 November 2009 | Alterations to floating charge 3 (17 pages) |
30 November 2009 | Alterations to floating charge 2 (17 pages) |
30 November 2009 | Alterations to floating charge 3 (17 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 November 2009 | Alterations to floating charge 1 (16 pages) |
26 November 2009 | Alterations to floating charge 4 (16 pages) |
26 November 2009 | Alterations to floating charge 1 (16 pages) |
26 November 2009 | Alterations to floating charge 4 (16 pages) |
13 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
13 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
23 December 2008 | Director appointed anthony malcolm mackney (2 pages) |
23 December 2008 | Director appointed anthony malcolm mackney (2 pages) |
5 December 2008 | Appointment terminated director and secretary david griffiths (1 page) |
5 December 2008 | Appointment terminated director and 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) |
26 November 2008 | Application for reregistration from PLC to private (1 page) |
26 November 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 2008 | Application for reregistration from PLC to private (1 page) |
26 November 2008 | Re-registration of Memorandum and Articles (34 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Re-registration of Memorandum and Articles (34 pages) |
10 November 2008 | Appointment terminated director paul barham (1 page) |
10 November 2008 | Appointment terminated director paul barham (1 page) |
4 November 2008 | Group of companies' accounts made up to 31 March 2008 (36 pages) |
4 November 2008 | Group of companies' accounts made up to 31 March 2008 (36 pages) |
20 October 2008 | Director and secretary's change of particulars / david griffiths / 31/03/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / david griffiths / 31/03/2008 (1 page) |
1 February 2008 | Return made up to 01/01/08; full list of members (15 pages) |
1 February 2008 | Return made up to 01/01/08; full list of members (15 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
7 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
7 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 01/01/06; full list of members (11 pages) |
9 March 2006 | Return made up to 01/01/06; full list of members (11 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
28 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
28 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (14 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members (14 pages) |
15 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
15 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
25 June 2004 | Alterations to a floating charge (10 pages) |
8 June 2004 | Partic of mort/charge * (6 pages) |
8 June 2004 | Partic of mort/charge * (7 pages) |
8 June 2004 | Partic of mort/charge * (6 pages) |
8 June 2004 | Partic of mort/charge * (7 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (14 pages) |
10 January 2004 | Return made up to 01/01/04; full list of members (14 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (14 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members (14 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (12 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (12 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 01/01/01; no change of members
|
28 January 2001 | Return made up to 01/01/01; no change of members
|
28 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
28 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members
|
30 January 2000 | Return made up to 01/01/00; full list of members
|
13 October 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
13 October 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 01/01/99; full list of members (11 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members (11 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
5 February 1998 | Return made up to 01/01/98; full list of members
|
5 February 1998 | Return made up to 01/01/98; full list of members
|
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
15 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
15 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 01/01/97; full list of members
|
14 October 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
14 October 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
1 October 1996 | £ ic 19759538/19531188 12/09/96 £ sr [email protected]=228350 (1 page) |
1 October 1996 | £ ic 19759538/19531188 12/09/96 £ sr [email protected]=228350 (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
27 September 1996 | Ad 07/08/96--------- £ si [email protected]=75000 £ ic 19684538/19759538 (2 pages) |
27 September 1996 | Ad 07/08/96--------- £ si [email protected]=75000 £ ic 19684538/19759538 (2 pages) |
3 September 1996 | Ad 05/07/95--------- £ si [email protected] (2 pages) |
3 September 1996 | Ad 29/09/94--------- £ si [email protected] (3 pages) |
3 September 1996 | Ad 24/08/93--------- £ si [email protected] (2 pages) |
3 September 1996 | £ ic 20000000/19841644 05/07/96 £ sr [email protected]=158356 (1 page) |
3 September 1996 | £ ic 19841644/19682038 05/07/96 £ sr [email protected]=159606 (1 page) |
3 September 1996 | £ ic 19841644/19682038 05/07/96 £ sr [email protected]=159606 (1 page) |
3 September 1996 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
3 September 1996 | Ad 28/03/96--------- £ si [email protected]=2500 £ ic 19682038/19684538 (2 pages) |
3 September 1996 | Ad 28/03/96--------- £ si [email protected]=2500 £ ic 19682038/19684538 (2 pages) |
3 September 1996 | Ad 05/07/95--------- £ si [email protected] (2 pages) |
3 September 1996 | Ad 29/09/94--------- £ si [email protected] (3 pages) |
3 September 1996 | £ ic 20000000/19841644 05/07/96 £ sr [email protected]=158356 (1 page) |
3 September 1996 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
3 September 1996 | Ad 24/08/93--------- £ si [email protected] (2 pages) |
29 July 1996 | 169 633425-0.25 050796 (1 page) |
29 July 1996 | 169 633425-0.25 050796 (1 page) |
31 January 1996 | Return made up to 20/01/96; full list of members
|
31 January 1996 | Return made up to 20/01/96; full list of members
|
12 October 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
17 July 1995 | 169 - [email protected] - 050795 (1 page) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
8 February 1995 | £ sr [email protected] 05/01/95 (1 page) |
29 January 1995 | Return made up to 20/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 November 1994 | Resolutions
|
27 October 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
27 October 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
19 January 1994 | Return made up to 20/01/94; change of members (7 pages) |
15 September 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
15 September 1993 | Full group accounts made up to 31 March 1993 (23 pages) |
9 September 1993 | Return made up to 08/08/93; change of members (7 pages) |
23 October 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
23 October 1992 | Full group accounts made up to 31 March 1992 (23 pages) |
11 August 1992 | Return made up to 08/08/92; full list of members (8 pages) |
2 December 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
2 December 1991 | Full group accounts made up to 31 March 1991 (22 pages) |
27 August 1991 | Return made up to 08/08/91; full list of members (9 pages) |
4 March 1991 | Return made up to 04/01/91; no change of members (6 pages) |
24 October 1990 | Return made up to 14/09/90; full list of members (10 pages) |
12 December 1989 | Return made up to 08/08/89; full list of members (10 pages) |
8 September 1989 | PUC3 50000X£1 ordinary 040788 (8 pages) |
8 September 1989 | PUC3 3591000X£1 ordinary 040788 (8 pages) |
12 July 1988 | Partic of mort/charge 6971 (3 pages) |
12 July 1988 | Partic of mort/charge 6971 (3 pages) |
7 July 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 1988 | Resolutions
|
7 July 1988 | Resolutions
|
7 July 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 1988 | Resolutions
|
7 July 1988 | 122 040788 sub divide shares (1 page) |
5 July 1988 | Re-registration of Memorandum and Articles (45 pages) |
5 July 1988 | Re-registration of Memorandum and Articles (45 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
24 March 1988 | 123 030388BY 24999000-25000000 (1 page) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
22 March 1988 | Company name changed\certificate issued on 22/03/88 (2 pages) |
22 March 1988 | Company name changed\certificate issued on 22/03/88 (2 pages) |
26 January 1988 | Incorporation (16 pages) |
26 January 1988 | Incorporation (16 pages) |