BSW SAWMILLS LIMITED

Register to unlock more data on OkredoRegister

BSW SAWMILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC033398

Incorporation date

16/10/1958

Size

Full

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 16/10/1958)
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 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 Timber Limited as a person with significant control on 2025-12-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Director's details changed for Mr Alan Graham Milne on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon02/10/2024
Full 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 no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Mike Faulkner as a director on 2023-09-15
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 13 in full
dot icon24/03/2022
Satisfaction of charge SC0333980018 in full
dot icon24/03/2022
Satisfaction of charge SC0333980022 in full
dot icon24/03/2022
Satisfaction of charge 12 in full
dot icon24/03/2022
Satisfaction of charge 16 in full
dot icon24/03/2022
Satisfaction of charge SC0333980023 in full
dot icon24/03/2022
Satisfaction of charge SC0333980024 in full
dot icon24/03/2022
Satisfaction of charge SC0333980020 in full
dot icon24/03/2022
Satisfaction of charge 17 in full
dot icon24/03/2022
Satisfaction of charge 8 in full
dot icon24/03/2022
Satisfaction of charge 15 in full
dot icon24/03/2022
Satisfaction of charge SC0333980021 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 icon06/10/2021
Satisfaction of charge 17 in part
dot icon26/08/2021
Satisfaction of charge 9 in full
dot icon26/08/2021
Satisfaction of charge 7 in full
dot icon26/08/2021
Satisfaction of charge 5 in full
dot icon26/08/2021
Satisfaction of charge 14 in full
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 icon19/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/03/2020
Registration of charge SC0333980022, created on 2020-03-12
dot icon16/03/2020
Registration of charge SC0333980024, created on 2020-03-12
dot icon16/03/2020
Registration of charge SC0333980023, created on 2020-03-12
dot icon06/03/2020
Alterations to floating charge 9
dot icon06/03/2020
Alterations to floating charge SC0333980020
dot icon03/03/2020
Alterations to floating charge SC0333980021
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon03/03/2020
Satisfaction of charge 1 in full
dot icon03/03/2020
Satisfaction of charge 3 in full
dot icon03/03/2020
Satisfaction of charge 10 in full
dot icon03/03/2020
Satisfaction of charge 11 in full
dot icon26/02/2020
Resolutions
dot icon21/02/2020
Registration of charge SC0333980021, 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 icon01/04/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon27/02/2019
Alterations to floating charge 9
dot icon27/02/2019
Alterations to floating charge 1
dot icon19/02/2019
Alterations to floating charge SC0333980020
dot icon18/02/2019
Registration of charge SC0333980020, created on 2019-02-11
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
Termination of appointment of Alexander John Brownlie as a director on 2018-03-16
dot icon03/04/2018
Termination of appointment of Howard Jeremy Jones as a director on 2018-04-01
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 icon27/04/2017
Appointment of Mr Alan Graham Milne as a director on 2017-04-27
dot icon19/04/2017
Alterations to floating charge 1
dot icon19/04/2017
Alterations to floating charge 9
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 icon01/08/2016
Satisfaction of charge SC0333980019 in full
dot icon23/02/2016
Registration of charge SC0333980019, created on 2016-02-17
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Stephen Gayda-Lewis as a director on 2015-03-31
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Registration of charge 0333980018
dot icon20/11/2013
Alterations to floating charge 9
dot icon20/11/2013
Alterations to floating charge 1
dot icon20/11/2013
Alterations to floating charge 1
dot icon20/11/2013
Alterations to floating charge 9
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Termination of appointment of Andrew Smith as a director
dot icon13/02/2012
Alterations to floating charge 9
dot icon13/02/2012
Alterations to floating charge 1
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/02/2010
Alterations to floating charge 1
dot icon10/02/2010
Alterations to floating charge 9
dot icon10/02/2010
Alterations to floating charge 9
dot icon10/02/2010
Alterations to floating charge 1
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 15
dot icon25/01/2010
Particulars of a mortgage or charge / charge no: 14
dot icon23/01/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Appointment of Anthony Malcolm Hackney as a director
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 icon05/01/2010
Director's details changed for Andrew Hamish Smith on 2010-01-01
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon26/11/2009
Alterations to floating charge 1
dot icon26/11/2009
Alterations to floating charge 9
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 6
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 icon01/12/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 01/01/08; full list of members
dot icon06/02/2007
Return made up to 01/01/07; full list of members
dot icon28/12/2006
Full accounts 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
Full accounts made up to 2005-03-31
dot icon22/01/2005
Return made up to 01/01/05; full list of members
dot icon22/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 01/01/04; full list of members
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon16/06/2003
Alterations to a floating charge
dot icon16/06/2003
Partic of mort/charge *
dot icon17/04/2003
Alterations to a floating charge
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 01/01/03; full list of members
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 01/01/02; full list of members
dot icon17/07/2001
Director resigned
dot icon28/01/2001
Return made up to 01/01/01; full list of members
dot icon07/12/2000
Full accounts 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
Full accounts made up to 1999-03-31
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon27/01/1999
Return made up to 01/01/99; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Director's particulars changed
dot icon27/01/1998
Return made up to 01/01/98; no change of members
dot icon17/11/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
New director appointed
dot icon14/01/1997
Return made up to 01/01/97; no change of members
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon23/05/1996
New director appointed
dot icon31/01/1996
Return made up to 22/01/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon16/06/1995
Director resigned
dot icon29/01/1995
Return made up to 22/01/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
New director appointed
dot icon09/05/1994
Partic of mort/charge *
dot icon19/01/1994
Return made up to 22/01/94; no change of members
dot icon17/01/1994
Director resigned;new director appointed
dot icon17/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon30/04/1993
Partic of mort/charge *
dot icon25/03/1993
Partic of mort/charge *
dot icon09/02/1993
Return made up to 31/01/93; full list of members
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon15/04/1992
New director appointed
dot icon03/02/1992
Return made up to 31/01/92; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon12/04/1991
Certificate of change of name
dot icon12/04/1991
Certificate of change of name
dot icon05/02/1991
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
Resolutions
dot icon06/07/1989
Resolutions
dot icon28/06/1989
Memorandum and Articles of Association
dot icon20/06/1989
Resolutions
dot icon20/04/1989
Director resigned
dot icon07/04/1989
New director appointed
dot icon02/03/1989
Full accounts 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 6969
dot icon01/07/1988
Full accounts 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
Full accounts 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 icon16/10/1958
Miscellaneous

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
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Mark
Director
12/03/1999 - 08/12/2000
12
Balfour, David James
Director
27/03/1992 - 05/01/1994
13
Balfour, David James
Director
08/03/1999 - 31/05/2001
13
Hayes, Michael Hugh
Director
08/05/1996 - 03/11/1997
37
Mr Anthony Malcolm Hackney
Director
01/12/2008 - 31/07/2023
46

Persons with Significant Control

1
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 SAWMILLS LIMITED

BSW SAWMILLS LIMITED is an(a) Active company incorporated on 16/10/1958 with the registered office located at Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY. There are currently 2 active directors 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 SAWMILLS LIMITED?

toggle

BSW SAWMILLS LIMITED is currently Active. It was registered on 16/10/1958 .

Where is BSW SAWMILLS LIMITED located?

toggle

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

What does BSW SAWMILLS LIMITED do?

toggle

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

What is the latest filing for BSW SAWMILLS LIMITED?

toggle

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