BSW SAWMILLS LIMITED
BERWICKSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD4 6JA

Company number SC033398
Status Active
Incorporation Date 16 October 1958
Company Type Private Limited Company
Address EAST END, EARLSTON, BERWICKSHIRE, TD4 6JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Alan Graham Milne as a director on 27 April 2017; Alterations to floating charge 1; Alterations to floating charge 9. The most likely internet sites of BSW SAWMILLS LIMITED are www.bswsawmills.co.uk, and www.bsw-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Bsw Sawmills Limited is a Private Limited Company. The company registration number is SC033398. Bsw Sawmills Limited has been working since 16 October 1958. The present status of the company is Active. The registered address of Bsw Sawmills Limited is East End Earlston Berwickshire Td4 6ja. . JONES, Howard Jeremy is a Secretary of the company. BROWNLIE, Alexander John is a Director of the company. HACKNEY, Anthony Malcolm is a Director of the company. JONES, Howard Jeremy is a Director of the company. MILNE, Alan Graham is a Director of the company. Secretary GRIFFITHS, David Roger has been resigned. Secretary SANDERSON, Archibald Henderson has been resigned. Director ADAM, Derek Hugh has been resigned. Director BALFOUR, David James has been resigned. Director BALFOUR, David James has been resigned. Director BROWNLIE, John Mckittrick has been resigned. Director BURD, Christopher John Skidmore has been resigned. Director DAVENPORT, Mark has been resigned. Director GAYDA-LEWIS, Stephen has been resigned. Director GRIFFITHS, David Roger has been resigned. Director HAYES, Michael Hugh has been resigned. Director HULBERT, Philip Earle has been resigned. Director KEMP, John Dennis has been resigned. Director MARSH, Paul Charles has been resigned. Director MCKELLAR, Thomas Gilmour has been resigned. Director OXNARD, Michael Douglas has been resigned. Director ROBERTS, David Garreth has been resigned. Director RODGER, David has been resigned. Director SANDERSON, Archibald Henderson has been resigned. Director SCOTT AITON, David James has been resigned. Director SHIELLS, John Scott has been resigned. Director SHIELLS, Robert Blaikie has been resigned. Director SMITH, Andrew Hamish has been resigned. Director SMITH, Thomas Neil Mckellar has been resigned. Director THOM, Allan Mcrae has been resigned. Director WILKINSON, Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, Howard Jeremy
Appointed Date: 04 December 2008

Director

Director
HACKNEY, Anthony Malcolm
Appointed Date: 01 December 2008
67 years old

Director
JONES, Howard Jeremy
Appointed Date: 04 December 2008
66 years old

Director
MILNE, Alan Graham
Appointed Date: 27 April 2017
42 years old

Resigned Directors

Secretary
GRIFFITHS, David Roger
Resigned: 04 December 2008
Appointed Date: 31 August 1993

Secretary
SANDERSON, Archibald Henderson
Resigned: 31 August 1993

Director
ADAM, Derek Hugh
Resigned: 23 July 1999
Appointed Date: 01 April 1991
76 years old

Director
BALFOUR, David James
Resigned: 31 May 2001
Appointed Date: 08 March 1999
71 years old

Director
BALFOUR, David James
Resigned: 05 January 1994
Appointed Date: 27 March 1992
71 years old

Director
BROWNLIE, John Mckittrick
Resigned: 22 March 1989
78 years old

Director
BURD, Christopher John Skidmore
Resigned: 01 June 1995
90 years old

Director
DAVENPORT, Mark
Resigned: 08 December 2000
Appointed Date: 12 March 1999
67 years old

Director
GAYDA-LEWIS, Stephen
Resigned: 31 March 2015
Appointed Date: 01 April 1991
71 years old

Director
GRIFFITHS, David Roger
Resigned: 04 December 2008
76 years old

Director
HAYES, Michael Hugh
Resigned: 03 November 1997
Appointed Date: 08 May 1996
74 years old

Director
HULBERT, Philip Earle
Resigned: 23 July 1999
Appointed Date: 23 May 1997
71 years old

Director
KEMP, John Dennis
Resigned: 31 August 1996
Appointed Date: 01 April 1991
89 years old

Director
MARSH, Paul Charles
Resigned: 31 March 1999
Appointed Date: 01 April 1991
79 years old

Director
MCKELLAR, Thomas Gilmour
Resigned: 23 July 1999
Appointed Date: 01 April 1991
71 years old

Director
OXNARD, Michael Douglas
Resigned: 13 September 1996
Appointed Date: 01 April 1991
89 years old

Director
ROBERTS, David Garreth
Resigned: 24 February 1998
Appointed Date: 01 April 1991
87 years old

Director
RODGER, David
Resigned: 23 July 1999
Appointed Date: 01 April 1991
69 years old

Director
SANDERSON, Archibald Henderson
Resigned: 31 August 1993
91 years old

Director
SCOTT AITON, David James
Resigned: 28 November 2003
Appointed Date: 01 April 1991
71 years old

Director
SHIELLS, John Scott
Resigned: 23 July 1999
Appointed Date: 09 February 1999
58 years old

Director
SHIELLS, Robert Blaikie
Resigned: 12 June 1997
88 years old

Director
SMITH, Andrew Hamish
Resigned: 29 June 2012
Appointed Date: 05 January 1994
68 years old

Director
SMITH, Thomas Neil Mckellar
Resigned: 30 September 2003
Appointed Date: 01 April 1991
69 years old

Director
THOM, Allan Mcrae
Resigned: 23 July 1999
Appointed Date: 31 January 1994
79 years old

Director
WILKINSON, Philip
Resigned: 23 July 1999
Appointed Date: 01 April 1991
75 years old

BSW SAWMILLS LIMITED Events

27 Apr 2017
Appointment of Mr Alan Graham Milne as a director on 27 April 2017
19 Apr 2017
Alterations to floating charge 1
19 Apr 2017
Alterations to floating charge 9
09 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
...
... and 145 more events
01 Jul 1988
Full accounts made up to 31 March 1987

16 Feb 1988
Return made up to 11/02/88; full list of members

10 Feb 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 21/01/87; full list of members

16 Oct 1958
Certificate of incorporation

BSW SAWMILLS LIMITED Charges

17 February 2016
Charge code SC03 3398 0019
Delivered: 23 February 2016
Status: Satisfied on 1 August 2016
Persons entitled: Highlands and Islands Enterprise
Description: Kilmalie sawmill, corpach, fort william.
18 November 2013
Charge code SC03 3398 0018
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Plot of ground in the parish of salton or saltoun east…
16 March 2010
Security agreement
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: & Others Christopher John Skidmore Burd
Description: Land at senghenydd caerphilly cym 214450.
28 January 2010
Standard security
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Area of piece of ground bounded onm the south and south…
15 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Freehold land at carlisle marshalling yard kingmoor…
15 January 2010
Legal charge
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Freehold land being lighting towers at kingmoor carlisle…
24 November 2009
Standard security
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Plot of ground in the parish of salton or saltoun in the…
24 November 2009
Standard security
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Area or piece of ground at corronich, drumuillie, by boat…
24 November 2009
Standard security
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot of ground in the parish of salton or saltoun, county…
24 November 2009
Standard security
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area or piece of ground at corronich, drumuillie, by boat…
12 November 2009
Floating charge
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
12 November 2009
Legal charge
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Newbridge sawmill newbridge on wye builth wells CYM155211.
12 November 2009
Legal charge
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Newbridge sawmill newbridge of wye builth wells.CYM155211.
3 June 2003
Legal charge
Delivered: 16 June 2003
Status: Satisfied on 12 November 2009
Persons entitled: Welsh Development Agency
Description: Newbridge sawmills, newbridge on wye, builth wells, powys.
29 April 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (A) freehold property being the carlisle sawmill, kingmoor…
19 April 1993
Standard security
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground forming part and portiion of all and whole the farm…
8 March 1993
Standard security
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (1) part of the lands and estate of cassillis…
4 July 1988
Bond & floating charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…