Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | David Roger Griffiths |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(4 months after company formation) |
Appointment Duration | 12 years (resigned 04 December 2008) |
Role | Company Director |
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 | 12 November 1996(4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Secretary Name | David Roger Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(4 months after company formation) |
Appointment Duration | 12 years (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Pendragon High Cross Avenue Melrose Roxburghshire TD6 9SU Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 11 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 | 25 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Balavoulin Glen Fincastle Pitlochry Perthshire PH16 5RJ Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 December 2008(12 years, 4 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(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(23 years, 7 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 |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 18 February 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | bsw.co.uk |
---|---|
Telephone | 0800 5878887 |
Telephone region | Freephone |
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 |
759.2k at £1 | Bsw Timber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,297,000 |
Current Liabilities | £3,504,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
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) |
17 December 1996 | Delivered on: 24 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
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 1 in full (4 pages) |
26 February 2020 | Resolutions
|
21 February 2020 | Appointment of Mr Alan Graham Milne as a secretary on 18 February 2020 (2 pages) |
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 (7 pages) |
1 April 2019 | Termination of appointment of Howard Jeremy Jones as a secretary on 31 May 2018 (1 page) |
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 (7 pages) |
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 | Change of details for Bsw Timber Limited as a person with significant control 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) |
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) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 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 small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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 small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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 small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 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 (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 December 2008 | Director and secretary appointed howard jeremy jones (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) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 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 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 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 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 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 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 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 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 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 | Accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | 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 (6 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
18 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Accounts made up to 31 March 2001 (10 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; full list of members
|
28 January 2001 | Return made up to 01/01/01; full list of members
|
7 December 2000 | Accounts made up to 31 March 2000 (11 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (11 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 | Accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | 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 | Accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (11 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) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
15 August 1997 | Accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Accounts made up to 31 March 1997 (11 pages) |
4 August 1997 | Return made up to 15/07/97; full list of members
|
4 August 1997 | Return made up to 15/07/97; full list of members
|
2 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
2 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Ad 14/11/96--------- £ si 759153@1=759153 £ ic 2/759155 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Registered office changed on 19/11/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
19 November 1996 | Ad 14/11/96--------- £ si 759153@1=759153 £ ic 2/759155 (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
18 October 1996 | Company name changed dalglen (N0. 641) LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | Company name changed dalglen (N0. 641) LIMITED\certificate issued on 21/10/96 (2 pages) |
15 July 1996 | Incorporation (20 pages) |
15 July 1996 | Incorporation (20 pages) |