Hawick
Roxburghshire
TD9 0EH
Scotland
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 12 November 2009(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 February 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Howard Jeremy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2009(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | James Marlowe Harter |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Chartered Accountant (Retired) |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mr Neil Thomson Howie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tarawera 14 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Robin James Howie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Secretary Name | Peter Nichol Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Secretary Name | Mr Hamish Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Website | bsw.co.uk |
---|
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
42k at £1 | Bsw Sawmills LTD 100.00% Ordinary |
---|---|
1 at £1 | Laura Elizabeth Smith 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,548,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2009 | Delivered 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 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 |
12 November 2009 | Delivered 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 2001 | Delivered 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 |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital on 29 March 2017
|
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
20 November 2013 | Alterations to floating charge 4 (78 pages) |
20 November 2013 | Alterations to floating charge 3 (78 pages) |
20 November 2013 | Alterations to floating charge 3 (78 pages) |
20 November 2013 | Alterations to floating charge 4 (78 pages) |
15 November 2013 | Alterations to floating charge 2 (60 pages) |
15 November 2013 | Alterations to floating charge 2 (60 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Alterations to floating charge 3 (27 pages) |
13 February 2012 | Alterations to floating charge 4 (27 pages) |
13 February 2012 | Alterations to floating charge 4 (27 pages) |
13 February 2012 | Alterations to floating charge 3 (27 pages) |
2 February 2012 | Alterations to floating charge 2 (12 pages) |
2 February 2012 | Alterations to floating charge 2 (12 pages) |
2 February 2012 | Alterations to floating charge 1 (12 pages) |
2 February 2012 | Alterations to floating charge 1 (12 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
26 November 2009 | Alterations to floating charge 3 (18 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: 3 (10 pages) |
26 November 2009 | Alterations to floating charge 4 (18 pages) |
26 November 2009 | Alterations to floating charge 3 (18 pages) |
26 November 2009 | Alterations to floating charge 4 (18 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: 3 (10 pages) |
20 November 2009 | Alterations to floating charge 2 (15 pages) |
20 November 2009 | Alterations to floating charge 1 (14 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2009 | Alterations to floating charge 2 (15 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2009 | Alterations to floating charge 1 (14 pages) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Termination of appointment of James Harter as a director (2 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Termination of appointment of James Harter as a director (2 pages) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
9 October 2009 | Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Marlowe Harter on 9 October 2009 (2 pages) |
16 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
16 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
29 April 2008 | Gbp ic 64615/42000\02/04/08\gbp sr 22615@1=22615\ (1 page) |
29 April 2008 | Appointment terminated director neil howie (1 page) |
29 April 2008 | Appointment terminated director neil howie (1 page) |
29 April 2008 | Gbp ic 64615/42000\02/04/08\gbp sr 22615@1=22615\ (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
14 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
26 April 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
26 April 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
17 January 2002 | Statement of affairs (4 pages) |
17 January 2002 | Ad 31/08/01--------- £ si 64615@1=64615 £ ic 1/64616 (2 pages) |
17 January 2002 | Ad 31/08/01--------- £ si 64615@1=64615 £ ic 1/64616 (2 pages) |
17 January 2002 | Statement of affairs (4 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Resolutions
|
5 September 2001 | Partic of mort/charge * (7 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
13 July 2001 | Incorporation (20 pages) |
13 July 2001 | Incorporation (20 pages) |