CARRONBRIDGE SAWMILLS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1DS

Company number SC158629
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address 226 KING STREET, CASTLE DOUGLAS, DG7 1DS
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Andrew George Wiseman as a director on 30 November 2016; Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of CARRONBRIDGE SAWMILLS LIMITED are www.carronbridgesawmills.co.uk, and www.carronbridge-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Carronbridge Sawmills Limited is a Private Limited Company. The company registration number is SC158629. Carronbridge Sawmills Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Carronbridge Sawmills Limited is 226 King Street Castle Douglas Dg7 1ds. . WYLIE, Veronica is a Secretary of the company. WYLIE, Brian is a Director of the company. WYLIE, Veronica is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURGESS, Graeme Sean has been resigned. Director COOMBS, Mark has been resigned. Director GWYTHER, David has been resigned. Director LEWIS, Gareth Llewllyn has been resigned. Director WAUGH, Nicholas Antony George has been resigned. Director WISEMAN, Andrew George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
WYLIE, Veronica
Appointed Date: 13 June 1995

Director
WYLIE, Brian
Appointed Date: 13 June 1995
65 years old

Director
WYLIE, Veronica
Appointed Date: 13 June 1995
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
BURGESS, Graeme Sean
Resigned: 30 November 2016
Appointed Date: 17 March 2014
60 years old

Director
COOMBS, Mark
Resigned: 17 March 2014
Appointed Date: 01 January 2011
56 years old

Director
GWYTHER, David
Resigned: 31 December 2009
Appointed Date: 01 January 2003
74 years old

Director
LEWIS, Gareth Llewllyn
Resigned: 31 December 2000
Appointed Date: 31 December 1999
71 years old

Director
WAUGH, Nicholas Antony George
Resigned: 31 December 1999
Appointed Date: 24 April 1996
65 years old

Director
WISEMAN, Andrew George
Resigned: 30 November 2016
Appointed Date: 26 April 2006
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Persons With Significant Control

Mrs Veronica Wylie
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Buccleuch Estates Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Wylie
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRONBRIDGE SAWMILLS LIMITED Events

07 Dec 2016
Termination of appointment of Andrew George Wiseman as a director on 30 November 2016
07 Dec 2016
Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 73 more events
28 Dec 1995
Partic of mort/charge *

14 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
14 Aug 1995
Director resigned;new director appointed
14 Aug 1995
Registered office changed on 14/08/95 from: 24 great king street edinburgh EH3 6QN
13 Jun 1995
Incorporation

CARRONBRIDGE SAWMILLS LIMITED Charges

13 August 2010
Floating charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 May 2000
Floating charge
Delivered: 7 June 2000
Status: Satisfied on 1 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 September 1998
Floating charge
Delivered: 25 September 1998
Status: Satisfied on 24 August 2010
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: Undertaking and all property and assets present and future…
20 December 1995
Bond & floating charge
Delivered: 28 December 1995
Status: Satisfied on 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…