Company NameSwedscot Timber Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC250673
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBsw Timber East End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Steven Alexander McRitchie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence Address7 Heights Of Woodside
Westhill
Inverness
Inverness-Shire
IV2 5TH
Scotland
Secretary NameElizabeth McRitchie
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Edington Road
Milton Of Culcabock
Inverness
IV2 3DB
Scotland
Director NameMr Emyrs John Griffiths
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtruscan Street
Etruria
Stoke-On-Trent
Staffordshire
ST1 5PG
Director NameMr Raymond Alan Mills
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtruscan Street
Etruria
Stoke-On-Trent
Staffordshire
ST1 5PG
Secretary NameRaymond Alan Mills
StatusResigned
Appointed16 September 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2021)
RoleCompany Director
Correspondence AddressEtruscan Street
Etruria
Stoke On Trent
Staffordshire
ST1 5PG
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBsw Timber East End
Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteswedscot.com

Location

Registered AddressBsw Timber
East End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Alexander Mcritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,844
Current Liabilities£1,332,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

24 January 2008Delivered on: 1 February 2008
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
14 November 2007Delivered on: 17 November 2007
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
28 July 2003Delivered on: 5 August 2003
Satisfied on: 20 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 December 2020Memorandum and Articles of Association (18 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2020Termination of appointment of Emyrs John Griffiths as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Mr Alan Graham Milne as a director on 1 December 2020 (2 pages)
2 December 2020Appointment of Mr Anthony Malcolm Hackney as a director on 1 December 2020 (2 pages)
13 July 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 May 2019Change of details for Sca Timber Supply Limited as a person with significant control on 17 July 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 February 2018Change of details for Sca Timber Ab as a person with significant control on 6 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8nd to 64 Grayshill Road Cumbernauld Glasgow G68 9HQ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross Shire IV8 8nd to 64 Grayshill Road Cumbernauld Glasgow G68 9HQ on 28 February 2017 (1 page)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
6 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
6 October 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
27 September 2016Termination of appointment of Elizabeth Mcritchie as a secretary on 16 September 2016 (2 pages)
27 September 2016Termination of appointment of Elizabeth Mcritchie as a secretary on 16 September 2016 (2 pages)
23 September 2016Appointment of Raymond Alan Mills as a secretary on 16 September 2016 (3 pages)
23 September 2016Appointment of Raymond Alan Mills as a director on 16 September 2016 (3 pages)
23 September 2016Appointment of Raymond Alan Mills as a secretary on 16 September 2016 (3 pages)
23 September 2016Appointment of Raymond Alan Mills as a director on 16 September 2016 (3 pages)
23 September 2016Appointment of Emyrs John Griffiths as a director on 16 September 2016 (3 pages)
23 September 2016Appointment of Emyrs John Griffiths as a director on 16 September 2016 (3 pages)
22 September 2016Termination of appointment of Steven Alexander Mcritchie as a director on 16 September 2016 (2 pages)
22 September 2016Termination of appointment of Steven Alexander Mcritchie as a director on 16 September 2016 (2 pages)
21 September 2016Satisfaction of charge 2 in full (4 pages)
21 September 2016Satisfaction of charge 2 in full (4 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 May 2010Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2009Director's change of particulars / steven mcritchie / 29/01/2009 (2 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
23 July 2009Director's change of particulars / steven mcritchie / 29/01/2009 (2 pages)
23 July 2009Return made up to 05/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
17 July 2008Director's change of particulars / steven mcritchie / 01/06/2007 (1 page)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / steven mcritchie / 01/06/2007 (1 page)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 February 2008Alterations to a floating charge (5 pages)
1 February 2008Partic of mort/charge * (5 pages)
1 February 2008Alterations to a floating charge (5 pages)
1 February 2008Partic of mort/charge * (5 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
23 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
6 November 2006Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page)
6 November 2006Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page)
12 June 2006Return made up to 05/06/06; full list of members (6 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 05/06/06; full list of members (6 pages)
12 June 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 December 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 August 2003Company name changed mcritchie timber LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed mcritchie timber LIMITED\certificate issued on 20/08/03 (2 pages)
5 August 2003Partic of mort/charge * (6 pages)
5 August 2003Partic of mort/charge * (6 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)