Company NameBSW Renewables Limited
Company StatusDissolved
Company NumberSC492193
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusClosed
Appointed27 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameAnthony Malcolm Mackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressEast End Sawmills
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitewww.bsw.co.uk
Email address[email protected]
Telephone0800 5878887
Telephone regionFreephone

Location

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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 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 11 August 2017 (2 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 March 2016 (12 pages)
28 July 2016Full accounts made up to 31 March 2016 (12 pages)
31 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
12 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
12 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
9 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
(4 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 95
(29 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 95
(29 pages)