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..
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 | : |
|
Registered Address | : | East End, Earlston, Berwickshire, TD4 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East End, Earlston, Berwickshire, TD4 6JA | Director | 15 September 2023 | Active |
East End, Earlston, Berwickshire, TD4 6JA | Director | 27 April 2017 | 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, Earlston, Berwickshire, TD4 6JA | Secretary | 27 May 2018 | Active |
Kinnaird, Melrose, TD6 9SX | Secretary | - | Active |
19 Meadowlands, Newbridge On Wye, Wales, | Director | 01 April 1991 | Active |
Balavoulin, Glen Fincastle, Pitlochry, PH16 5RJ | Director | 08 March 1999 | Active |
Woodslee House, Canonbie, DG14 6TF | Director | 27 March 1992 | 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 |
11 Guernsey Drive, Newcastle-Under-Lyme, ST5 3BQ | Director | 12 March 1999 | Active |
34 Valley View, Clovenfords, Galashiels, TD1 3NG | Director | 01 April 1991 | Active |
Pendragon, High Cross Avenue, Melrose, TD6 9SU | Director | - | Active |
Bsw Sawmills Limited, East End, Earlston, TD4 6JA | Director | 01 December 2008 | Active |
Wenlock Mounthooly, Jedburgh, TD8 6TJ | Director | 08 May 1996 | Active |
25 Riverside Way, Carlisle, CA1 2DZ | Director | 23 May 1997 | Active |
Glasfryn Pen Y Graig, Froncysyllte, Llangollen, LL20 7RT | Director | 04 December 2008 | Active |
25 Bringewood Road, Ludlow, SY8 2NA | Director | 01 April 1991 | Active |
Stonington New Road, Wrenbury, Nantwich, CW5 8HF | Director | 01 April 1991 | Active |
Homelea, Culzean Road, Maybole, KA19 8AH | Director | 01 April 1991 | Active |
Braemar, Llanfrynach, Brecon, LD3 7AZ | Director | 01 April 1991 | Active |
34 Parc Yr Irfon, Builth Wells, Wales, LD2 3NG | Director | 01 April 1991 | Active |
Invereil, 42 Hillview Drive, Corpach, Fort William, PH33 7LS | Director | 01 April 1991 | Active |
Kinnaird, Melrose, TD6 9SX | Director | - | Active |
The Garden House, Mellerstain, Gordon, TD3 6LG | Director | 01 April 1991 | Active |
Strathcona 8 Craigowrie Place, Aviemore, PH22 1UA | Director | 09 February 1999 | Active |
Leonidas, Haughhead Rd, Earlston, PH24 3BP | Director | - | Active |
Old Checkbar, Chapelknowe, Canonbie, DG14 0YB | Director | 05 January 1994 | Active |
The Old Schoolhouse Eys Wynd, Lochmaben, Lockerbie, DG11 1NT | Director | 01 April 1991 | Active |
Tigh Mhuillean, Boat Of Garten, PH24 3BG | Director | 31 January 1994 | Active |
68 Glanrhyd, Coed Eva, Cwmbran, NP44 6TY | Director | 01 April 1991 | Active |
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 no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | 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 |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge 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 |
2021-10-06 | Mortgage | Mortgage satisfy charge part. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.