BSW ENERGY LIMITED

Register to unlock more data on OkredoRegister

BSW ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC031022

Incorporation date

01/09/1955

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1955)
dot icon16/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon23/12/2025
Registered office address changed from East End Sawmills Earlston Berwickshire TD4 6JA to Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY on 2025-12-23
dot icon23/12/2025
Change of details for Bsw Sawmills Limited as a person with significant control on 2025-12-23
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/08/2025
Director's details changed for Mr Alan Graham Milne on 2025-01-13
dot icon02/04/2025
Second filing of Confirmation Statement dated 2024-01-01
dot icon01/04/2025
Second filing of Confirmation Statement dated 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of Alan Graham Milne as a secretary on 2024-02-21
dot icon04/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon20/12/2023
Cessation of Bsw Timber Limited as a person with significant control on 2023-12-19
dot icon20/12/2023
Notification of Bsw Sawmills Limited as a person with significant control on 2023-12-19
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Solvency Statement dated 29/11/23
dot icon29/11/2023
Statement by Directors
dot icon29/11/2023
Statement of capital on 2023-11-29
dot icon29/11/2023
Resolutions
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Termination of appointment of Anthony Malcolm Hackney as a director on 2023-07-31
dot icon13/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Satisfaction of charge SC0310220004 in full
dot icon24/03/2022
Satisfaction of charge SC0310220005 in full
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon29/12/2021
Change of accounting reference date
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon06/11/2020
Termination of appointment of Richard Thomas Scott as a director on 2020-07-31
dot icon19/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon06/03/2020
Alterations to floating charge SC0310220004
dot icon03/03/2020
Alterations to floating charge SC0310220005
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon03/03/2020
Satisfaction of charge 3 in full
dot icon26/02/2020
Resolutions
dot icon21/02/2020
Registration of charge SC0310220005, created on 2020-02-18
dot icon14/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon22/03/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon01/06/2018
Appointment of Mr Alan Graham Milne as a secretary on 2018-05-27
dot icon27/05/2018
Termination of appointment of Howard Jeremy Jones as a secretary on 2018-05-27
dot icon03/04/2018
Appointment of Mr Alan Graham Milne as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Howard Jeremy Jones as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Alexander John Brownlie as a director on 2018-03-16
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon04/08/2017
Change of details for Bsw Timber Limited as a person with significant control on 2017-08-04
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon03/08/2017
Notification of Bsw Timber Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Termination of appointment of Gavin Paul Adkins as a director on 2017-06-27
dot icon19/04/2017
Alterations to floating charge 2
dot icon19/04/2017
Alterations to floating charge SC0310220004
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/01/2016
Appointment of Mr Anthony Malcolm Hackney as a director on 2016-01-06
dot icon06/01/2016
Appointment of Mr Gavin Paul Adkins as a director on 2016-01-06
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/03/2015
Appointment of Mr Richard Thomas Scott as a director on 2015-03-18
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon20/11/2013
Alterations to a floating charge
dot icon20/11/2013
Alterations to floating charge 2
dot icon14/11/2013
Registration of charge 0310220004
dot icon09/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/02/2012
Alterations to floating charge 2
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon26/11/2009
Alterations to floating charge 2
dot icon14/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon05/12/2008
Appointment terminated director and secretary david griffiths
dot icon05/12/2008
Director and secretary appointed howard jeremy jones
dot icon28/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/01/2008
Return made up to 01/01/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/02/2007
Return made up to 01/01/07; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/03/2006
Return made up to 01/01/06; full list of members
dot icon09/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/01/2005
Return made up to 01/01/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/01/2004
Return made up to 01/01/04; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2003
Return made up to 01/01/03; full list of members
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/01/2002
Return made up to 01/01/02; full list of members
dot icon28/01/2001
Return made up to 01/01/01; full list of members
dot icon07/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/01/2000
Return made up to 01/01/00; full list of members
dot icon13/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon27/01/1999
Return made up to 01/01/99; full list of members
dot icon03/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/04/1998
Certificate of change of name
dot icon01/04/1998
Certificate of change of name
dot icon27/01/1998
Return made up to 01/01/98; no change of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon22/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/01/1997
Return made up to 01/01/97; no change of members
dot icon06/02/1996
Resolutions
dot icon01/02/1996
Return made up to 01/01/96; full list of members
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/01/1995
Return made up to 01/01/95; no change of members
dot icon27/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Dec mort/charge *
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/01/1994
Return made up to 31/01/94; no change of members
dot icon17/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1993
Resolutions
dot icon09/02/1993
Return made up to 31/01/93; full list of members
dot icon08/12/1992
Partic of mort/charge *
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon05/02/1992
Return made up to 31/01/92; full list of members
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon06/02/1991
Return made up to 31/01/91; no change of members
dot icon06/09/1990
Full accounts made up to 1990-04-01
dot icon19/03/1990
Return made up to 06/03/90; full list of members
dot icon25/02/1990
Full accounts made up to 1989-04-01
dot icon21/02/1990
Miscellaneous
dot icon06/07/1989
Memorandum and Articles of Association
dot icon06/07/1989
Resolutions
dot icon20/06/1989
Resolutions
dot icon20/04/1989
Director resigned
dot icon07/04/1989
New director appointed
dot icon01/03/1989
Accounts for a small company made up to 1988-04-03
dot icon20/02/1989
Return made up to 10/02/89; full list of members
dot icon27/01/1989
Registered office changed on 27/01/89 from: 9 ainslie place edinburgh EH3 6AS
dot icon12/07/1988
Partic of mort/charge 6972
dot icon01/07/1988
Accounts for a small company made up to 1987-03-31
dot icon16/02/1988
Return made up to 11/02/88; full list of members
dot icon10/02/1987
Accounts for a small company made up to 1986-03-31
dot icon10/02/1987
Return made up to 21/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1955
Allotment of shares
dot icon01/09/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Malcolm Hackney
Director
06/01/2016 - 31/07/2023
46
Jones, Howard Jeremy
Director
04/12/2008 - 01/04/2018
33
Milne, Alan Graham
Director
01/04/2018 - Present
72
Griffiths, David Roger
Director
31/08/1993 - 04/12/2008
9
Adkins, Gavin Paul
Director
06/01/2016 - 27/06/2017
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSW ENERGY LIMITED

BSW ENERGY LIMITED is an(a) Active company incorporated on 01/09/1955 with the registered office located at Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSW ENERGY LIMITED?

toggle

BSW ENERGY LIMITED is currently Active. It was registered on 01/09/1955 .

Where is BSW ENERGY LIMITED located?

toggle

BSW ENERGY LIMITED is registered at Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY.

What does BSW ENERGY LIMITED do?

toggle

BSW ENERGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BSW ENERGY LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-01 with no updates.