This company is commonly known as Bsw Energy Limited. The company was founded 68 years ago and was given the registration number SC031022. The firm's registered office is in BERWICKSHIRE. You can find them at East End Sawmills, Earlston, Berwickshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BSW ENERGY LIMITED |
---|---|---|
Company Number | : | SC031022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | East End Sawmills, Earlston, Berwickshire, TD4 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East End Sawmills, Earlston, Berwickshire, TD4 6JA | Director | 01 April 2018 | Active |
Pendragon, High Cross Avenue, Melrose, TD6 9SU | Secretary | 31 August 1993 | Active |
Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT | Secretary | 04 December 2008 | Active |
East End Sawmills, Earlston, Berwickshire, TD4 6JA | Secretary | 27 May 2018 | Active |
Kinnaird, Melrose, TD6 9SX | Secretary | - | Active |
East End Sawmills, Earlston, Berwickshire, TD4 6JA | Director | 06 January 2016 | Active |
'The Corners', Gattonside, Melrose, TD6 9LZ | Director | - | Active |
Frostineb, Blackshiels, Pathhead, EH37 5TB | Director | - | Active |
Preserve Cottage, St Mellons, Cardiff, CF3 9XP | Director | - | Active |
Pendragon, High Cross Avenue, Melrose, TD6 9SU | Director | 31 August 1993 | Active |
Pendragon, High Cross Avenue, Melrose, TD6 9SU | Director | - | Active |
East End Sawmills, Earlston, Berwickshire, TD4 6JA | Director | 06 January 2016 | Active |
Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT | Director | 04 December 2008 | Active |
Lochmill House, Falkirk Road, Linlithgow, EH49 7PG | Director | - | Active |
Kinnaird, Melrose, TD6 9SX | Director | - | Active |
East End Sawmills, Earlston, Berwickshire, TD4 6JA | Director | 18 March 2015 | Active |
Bsw Sawmills Limited | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eastend, East End, Earlston, United Kingdom, TD4 6JA |
Nature of control | : |
|
Bsw Timber Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Bsw Timber Limited, East End, Earlston, Scotland, TD4 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-29 | Capital | Legacy. | Download |
2023-11-29 | Insolvency | Legacy. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Change account reference date company. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.