Company NameHowie Group Limited
Company StatusDissolved
Company NumberSC221227
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira House Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusClosed
Appointed12 November 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Secretary NameHoward Jeremy Jones
NationalityBritish
StatusClosed
Appointed12 November 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Director NameJames Marlowe Harter
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleChartered Accountant (Retired)
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMr Neil Thomson Howie
Date of BirthOctober 1957 (Born 66 years ago)
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarawera 14 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameRobin James Howie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Secretary NamePeter Nichol Ferguson
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Secretary NameMr Hamish Macleod
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland

Contact

Websitebsw.co.uk

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

42k at £1Bsw Sawmills LTD
100.00%
Ordinary
1 at £1Laura Elizabeth Smith
0.00%
Ordinary

Financials

Year2014
Net Worth£3,548,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 November 2009Delivered on: 26 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2009Delivered on: 26 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2009Delivered on: 20 November 2009
Persons entitled: Clydesdale Bank Asset 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
31 August 2001Delivered on: 5 September 2001
Satisfied on: 27 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1.00
(4 pages)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1.00
(4 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 42,001
(5 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 42,001
(5 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 42,001
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 42,001
(5 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
20 November 2013Alterations to floating charge 4 (78 pages)
20 November 2013Alterations to floating charge 3 (78 pages)
20 November 2013Alterations to floating charge 3 (78 pages)
20 November 2013Alterations to floating charge 4 (78 pages)
15 November 2013Alterations to floating charge 2 (60 pages)
15 November 2013Alterations to floating charge 2 (60 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
9 July 2013Full accounts made up to 31 March 2013 (18 pages)
9 July 2013Full accounts made up to 31 March 2013 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 February 2012Alterations to floating charge 3 (27 pages)
13 February 2012Alterations to floating charge 4 (27 pages)
13 February 2012Alterations to floating charge 4 (27 pages)
13 February 2012Alterations to floating charge 3 (27 pages)
2 February 2012Alterations to floating charge 2 (12 pages)
2 February 2012Alterations to floating charge 2 (12 pages)
2 February 2012Alterations to floating charge 1 (12 pages)
2 February 2012Alterations to floating charge 1 (12 pages)
31 October 2011Full accounts made up to 31 March 2011 (17 pages)
31 October 2011Full accounts made up to 31 March 2011 (17 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 31 March 2010 (18 pages)
4 August 2010Full accounts made up to 31 March 2010 (18 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
26 November 2009Alterations to floating charge 3 (18 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 November 2009Alterations to floating charge 4 (18 pages)
26 November 2009Alterations to floating charge 3 (18 pages)
26 November 2009Alterations to floating charge 4 (18 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 November 2009Alterations to floating charge 2 (15 pages)
20 November 2009Alterations to floating charge 1 (14 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2009Alterations to floating charge 2 (15 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2009Alterations to floating charge 1 (14 pages)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Termination of appointment of James Harter as a director (2 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Termination of appointment of James Harter as a director (2 pages)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
16 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
9 October 2009Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages)
16 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
16 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
29 April 2008Gbp ic 64615/42000\02/04/08\gbp sr 22615@1=22615\ (1 page)
29 April 2008Appointment terminated director neil howie (1 page)
29 April 2008Appointment terminated director neil howie (1 page)
29 April 2008Gbp ic 64615/42000\02/04/08\gbp sr 22615@1=22615\ (1 page)
29 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
14 July 2005Return made up to 13/07/05; full list of members (7 pages)
14 July 2005Return made up to 13/07/05; full list of members (7 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
2 August 2004Return made up to 13/07/04; full list of members (7 pages)
2 August 2004Return made up to 13/07/04; full list of members (7 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
29 July 2002Return made up to 13/07/02; full list of members (7 pages)
29 July 2002Return made up to 13/07/02; full list of members (7 pages)
26 April 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 April 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
17 January 2002Statement of affairs (4 pages)
17 January 2002Ad 31/08/01--------- £ si 64615@1=64615 £ ic 1/64616 (2 pages)
17 January 2002Ad 31/08/01--------- £ si 64615@1=64615 £ ic 1/64616 (2 pages)
17 January 2002Statement of affairs (4 pages)
12 September 2001Resolutions
  • RES13 ‐ Financial assistance 31/08/01
(1 page)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Resolutions
  • RES13 ‐ Financial assistance 31/08/01
(1 page)
5 September 2001Partic of mort/charge * (7 pages)
5 September 2001Partic of mort/charge * (7 pages)
13 July 2001Incorporation (20 pages)
13 July 2001Incorporation (20 pages)