UKBizDB.co.uk

BSW SAWMILLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsw Sawmills Limited. The company was founded 65 years ago and was given the registration number SC033398. The firm's registered office is in BERWICKSHIRE. You can find them at East End, Earlston, Berwickshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BSW SAWMILLS LIMITED
Company Number:SC033398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1958
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:East End, Earlston, Berwickshire, TD4 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East End, Earlston, Berwickshire, TD4 6JA

Director15 September 2023Active
East End, Earlston, Berwickshire, TD4 6JA

Director27 April 2017Active
Pendragon, High Cross Avenue, Melrose, TD6 9SU

Secretary31 August 1993Active
Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT

Secretary04 December 2008Active
East End, Earlston, Berwickshire, TD4 6JA

Secretary27 May 2018Active
Kinnaird, Melrose, TD6 9SX

Secretary-Active
19 Meadowlands, Newbridge On Wye, Wales,

Director01 April 1991Active
Balavoulin, Glen Fincastle, Pitlochry, PH16 5RJ

Director08 March 1999Active
Woodslee House, Canonbie, DG14 6TF

Director27 March 1992Active
'The Corners', Gattonside, Melrose, TD6 9LZ

Director-Active
Frostineb, Blackshiels, Pathhead, EH37 5TB

Director-Active
Preserve Cottage, St Mellons, Cardiff, CF3 9XP

Director-Active
11 Guernsey Drive, Newcastle-Under-Lyme, ST5 3BQ

Director12 March 1999Active
34 Valley View, Clovenfords, Galashiels, TD1 3NG

Director01 April 1991Active
Pendragon, High Cross Avenue, Melrose, TD6 9SU

Director-Active
Bsw Sawmills Limited, East End, Earlston, TD4 6JA

Director01 December 2008Active
Wenlock Mounthooly, Jedburgh, TD8 6TJ

Director08 May 1996Active
25 Riverside Way, Carlisle, CA1 2DZ

Director23 May 1997Active
Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT

Director04 December 2008Active
25 Bringewood Road, Ludlow, SY8 2NA

Director01 April 1991Active
Stonington New Road, Wrenbury, Nantwich, CW5 8HF

Director01 April 1991Active
Homelea, Culzean Road, Maybole, KA19 8AH

Director01 April 1991Active
Braemar, Llanfrynach, Brecon, LD3 7AZ

Director01 April 1991Active
34 Parc Yr Irfon, Builth Wells, Wales, LD2 3NG

Director01 April 1991Active
Invereil, 42 Hillview Drive, Corpach, Fort William, PH33 7LS

Director01 April 1991Active
Kinnaird, Melrose, TD6 9SX

Director-Active
The Garden House, Mellerstain, Gordon, TD3 6LG

Director01 April 1991Active
Strathcona 8 Craigowrie Place, Aviemore, PH22 1UA

Director09 February 1999Active
Leonidas, Haughhead Rd, Earlston, PH24 3BP

Director-Active
Old Checkbar, Chapelknowe, Canonbie, DG14 0YB

Director05 January 1994Active
The Old Schoolhouse Eys Wynd, Lochmaben, Lockerbie, DG11 1NT

Director01 April 1991Active
Tigh Mhuillean, Boat Of Garten, PH24 3BG

Director31 January 1994Active
68 Glanrhyd, Coed Eva, Cwmbran, NP44 6TY

Director01 April 1991Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Change account reference date company.

Download
2021-10-06Mortgage

Mortgage satisfy charge part.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.