About

Registered Number: SC033398
Date of Incorporation: 16/10/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: East End, Earlston, Berwickshire, TD4 6JA

 

Based in Berwickshire, Bsw Sawmills Ltd was established in 1958, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Milne, Alan Graham, Hackney, Anthony Malcolm, Adam, Derek Hugh, Davenport, Mark, Gayda-lewis, Stephen, Hulbert, Philip Earle, Kemp, John Dennis, Mckellar, Thomas Gilmour, Roberts, David Garreth, Rodger, David, Shiells, John Scott, Shiells, Robert Blaikie, Thom, Allan Mcrae, Wilkinson, Philip are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKNEY, Anthony Malcolm 01 December 2008 - 1
ADAM, Derek Hugh 01 April 1991 23 July 1999 1
DAVENPORT, Mark 12 March 1999 08 December 2000 1
GAYDA-LEWIS, Stephen 01 April 1991 31 March 2015 1
HULBERT, Philip Earle 23 May 1997 23 July 1999 1
KEMP, John Dennis 01 April 1991 31 August 1996 1
MCKELLAR, Thomas Gilmour 01 April 1991 23 July 1999 1
ROBERTS, David Garreth 01 April 1991 24 February 1998 1
RODGER, David 01 April 1991 23 July 1999 1
SHIELLS, John Scott 09 February 1999 23 July 1999 1
SHIELLS, Robert Blaikie N/A 12 June 1997 1
THOM, Allan Mcrae 31 January 1994 23 July 1999 1
WILKINSON, Philip 01 April 1991 23 July 1999 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Alan Graham 27 May 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 August 2020
MR01 - N/A 16 March 2020
MR01 - N/A 16 March 2020
MR01 - N/A 16 March 2020
466(Scot) - N/A 06 March 2020
466(Scot) - N/A 06 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
466(Scot) - N/A 03 March 2020
RESOLUTIONS - N/A 26 February 2020
MR01 - N/A 21 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 April 2019
466(Scot) - N/A 27 February 2019
466(Scot) - N/A 27 February 2019
466(Scot) - N/A 19 February 2019
MR01 - N/A 18 February 2019
AA - Annual Accounts 03 January 2019
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 27 May 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 January 2018
PSC05 - N/A 04 August 2017
PSC09 - N/A 04 August 2017
PSC02 - N/A 03 August 2017
AP01 - Appointment of director 27 April 2017
466(Scot) - N/A 19 April 2017
466(Scot) - N/A 19 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 January 2017
MR04 - N/A 01 August 2016
MR01 - N/A 23 February 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 25 November 2013
466(Scot) - N/A 20 November 2013
466(Scot) - N/A 20 November 2013
466(Scot) - N/A 20 November 2013
466(Scot) - N/A 20 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 10 July 2012
466(Scot) - N/A 13 February 2012
466(Scot) - N/A 13 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 20 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 March 2010
466(Scot) - N/A 10 February 2010
466(Scot) - N/A 10 February 2010
466(Scot) - N/A 10 February 2010
466(Scot) - N/A 10 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 January 2010
AA - Annual Accounts 23 January 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 26 November 2009
466(Scot) - N/A 26 November 2009
466(Scot) - N/A 26 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 23 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 23 November 2009
MG02s - Statement of satisfaction in full or in part of a charge 16 November 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 16 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 22 January 2005
AA - Annual Accounts 22 January 2005
AA - Annual Accounts 17 January 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
466(Scot) - N/A 16 June 2003
410(Scot) - N/A 16 June 2003
466(Scot) - N/A 17 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 18 January 2002
363s - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 14 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 23 May 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 30 January 1996
288 - N/A 16 June 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 26 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 13 July 1994
410(Scot) - N/A 09 May 1994
363s - Annual Return 19 January 1994
288 - N/A 17 January 1994
288 - N/A 17 September 1993
AA - Annual Accounts 15 September 1993
410(Scot) - N/A 30 April 1993
410(Scot) - N/A 25 March 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 23 October 1992
288 - N/A 15 April 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 11 September 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
CERTNM - Change of name certificate 12 April 1991
CERTNM - Change of name certificate 12 April 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 25 February 1990
MISC - Miscellaneous document 21 February 1990
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
MEM/ARTS - N/A 28 June 1989
RESOLUTIONS - N/A 20 June 1989
288 - N/A 20 April 1989
288 - N/A 07 April 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 20 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
410(Scot) - N/A 12 July 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
MISC - Miscellaneous document 16 October 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 17 February 2016 Fully Satisfied

N/A

A registered charge 18 November 2013 Outstanding

N/A

Security agreement 16 March 2010 Outstanding

N/A

Standard security 28 January 2010 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Standard security 24 November 2009 Outstanding

N/A

Standard security 24 November 2009 Outstanding

N/A

Standard security 24 November 2009 Fully Satisfied

N/A

Standard security 24 November 2009 Fully Satisfied

N/A

Floating charge 12 November 2009 Outstanding

N/A

Legal charge 12 November 2009 Outstanding

N/A

Legal charge 12 November 2009 Outstanding

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Legal charge 29 April 1994 Outstanding

N/A

Standard security 19 April 1993 Fully Satisfied

N/A

Standard security 08 March 1993 Fully Satisfied

N/A

Bond & floating charge 04 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.