Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | Mr Steven Alexander McRitchie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heights Of Woodside Westhill Inverness Inverness-Shire IV2 5TH Scotland |
Secretary Name | Elizabeth McRitchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Edington Road Milton Of Culcabock Inverness IV2 3DB Scotland |
Director Name | Mr Emyrs John Griffiths |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Etruscan Street Etruria Stoke-On-Trent Staffordshire ST1 5PG |
Director Name | Mr Raymond Alan Mills |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Etruscan Street Etruria Stoke-On-Trent Staffordshire ST1 5PG |
Secretary Name | Raymond Alan Mills |
---|---|
Status | Resigned |
Appointed | 16 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2021) |
Role | Company Director |
Correspondence Address | Etruscan Street Etruria Stoke On Trent Staffordshire ST1 5PG |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bsw Timber East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | swedscot.com |
---|
Registered Address | Bsw Timber East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Alexander Mcritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,844 |
Current Liabilities | £1,332,187 |
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 | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
24 January 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
10 December 2020 | Memorandum and Articles of Association (18 pages) |
---|---|
10 December 2020 | Resolutions
|
2 December 2020 | Termination of appointment of Emyrs John Griffiths as a director on 1 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Alan Graham Milne as a director on 1 December 2020 (2 pages) |
2 December 2020 | Appointment of Mr Anthony Malcolm Hackney as a director on 1 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Sca Timber Supply Limited as a person with significant control on 17 July 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 February 2018 | Change of details for Sca Timber Ab as a person with significant control on 6 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
6 October 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages) |
6 October 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages) |
27 September 2016 | Termination of appointment of Elizabeth Mcritchie as a secretary on 16 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Elizabeth Mcritchie as a secretary on 16 September 2016 (2 pages) |
23 September 2016 | Appointment of Raymond Alan Mills as a secretary on 16 September 2016 (3 pages) |
23 September 2016 | Appointment of Raymond Alan Mills as a director on 16 September 2016 (3 pages) |
23 September 2016 | Appointment of Raymond Alan Mills as a secretary on 16 September 2016 (3 pages) |
23 September 2016 | Appointment of Raymond Alan Mills as a director on 16 September 2016 (3 pages) |
23 September 2016 | Appointment of Emyrs John Griffiths as a director on 16 September 2016 (3 pages) |
23 September 2016 | Appointment of Emyrs John Griffiths as a director on 16 September 2016 (3 pages) |
22 September 2016 | Termination of appointment of Steven Alexander Mcritchie as a director on 16 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Steven Alexander Mcritchie as a director on 16 September 2016 (2 pages) |
21 September 2016 | Satisfaction of charge 2 in full (4 pages) |
21 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 May 2010 | Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Steven Alexander Mcritchie on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 July 2009 | Director's change of particulars / steven mcritchie / 29/01/2009 (2 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 July 2009 | Director's change of particulars / steven mcritchie / 29/01/2009 (2 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
17 July 2008 | Director's change of particulars / steven mcritchie / 01/06/2007 (1 page) |
17 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 July 2008 | Director's change of particulars / steven mcritchie / 01/06/2007 (1 page) |
17 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 February 2008 | Alterations to a floating charge (5 pages) |
1 February 2008 | Partic of mort/charge * (5 pages) |
1 February 2008 | Alterations to a floating charge (5 pages) |
1 February 2008 | Partic of mort/charge * (5 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
23 July 2007 | Return made up to 05/06/07; no change of members
|
23 July 2007 | Return made up to 05/06/07; no change of members
|
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page) |
12 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
12 June 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members
|
23 December 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
23 December 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 August 2003 | Company name changed mcritchie timber LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed mcritchie timber LIMITED\certificate issued on 20/08/03 (2 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |