BSW TIMBER LIMITED

SC108926
EAST END EARLSTON BERWICKSHIRE TD4 6JA

Documents

Documents
Date Category Description Pages
05 Oct 2024 accounts Annual Accounts 57 Buy now
04 Apr 2024 officers Termination of appointment of director (Anthony Malcolm Hackney) 1 Buy now
21 Feb 2024 officers Termination of appointment of secretary (Alan Graham Milne) 1 Buy now
15 Feb 2024 officers Termination of appointment of director (Robert William Maclean) 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 55 Buy now
10 Aug 2023 officers Appointment of director (Mr Robert William Maclean) 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 resolution Resolution 2 Buy now
13 Dec 2022 capital Return of Allotment of shares 4 Buy now
16 Sep 2022 accounts Annual Accounts 56 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 officers Appointment of director (Reinhard Binder) 2 Buy now
12 Jan 2022 officers Appointment of director (Gebhard Dünser) 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Change Account Reference Date Company 3 Buy now
30 Jun 2021 accounts Annual Accounts 51 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2020 officers Termination of appointment of director (George Murray Mcrobbie) 1 Buy now
19 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2020 mortgage Registration of a charge 11 Buy now
06 Mar 2020 mortgage Mortgage Alter Floating Charge With Number 39 Buy now
04 Mar 2020 resolution Resolution 19 Buy now
04 Mar 2020 mortgage Mortgage Alter Floating Charge With Number 66 Buy now
03 Mar 2020 mortgage Registration of a charge 21 Buy now
03 Mar 2020 mortgage Mortgage Alter Floating Charge With Number 70 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2020 mortgage Registration of a charge 38 Buy now
20 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Feb 2020 officers Termination of appointment of director (John Harris Hammond) 1 Buy now
20 Feb 2020 officers Termination of appointment of director (Martin Frank Gale) 1 Buy now
20 Feb 2020 officers Termination of appointment of director (Ada Mary Maude Brownlie) 1 Buy now
20 Feb 2020 officers Termination of appointment of director (Sarah Evelyn Brownlie) 1 Buy now
04 Feb 2020 miscellaneous Court Order 1 Buy now
29 Jan 2020 resolution Resolution 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2020 accounts Annual Accounts 40 Buy now
14 Apr 2019 officers Termination of appointment of director (John Mckittrick Brownlie) 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 39 Buy now
17 Dec 2018 officers Termination of appointment of director (Alexander George Brownlie) 1 Buy now
01 Jun 2018 officers Appointment of secretary (Mr Alan Graham Milne) 2 Buy now
28 May 2018 officers Appointment of director (Mrs Sarah Evelyn Brownlie) 2 Buy now
27 May 2018 officers Termination of appointment of secretary (Howard Jeremy Jones) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Alan Graham Milne) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Alexander John Brownlie) 1 Buy now
03 Apr 2018 officers Termination of appointment of director (Howard Jeremy Jones) 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 42 Buy now
02 Nov 2017 officers Appointment of director (Mr George Murray Mcrobbie) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Anthony Malcolm Mackney) 2 Buy now
20 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 51 Buy now
19 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 46 Buy now
19 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 46 Buy now
03 Mar 2017 officers Change of particulars for director (John Mckittrick Brownlie) 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2017 officers Appointment of director (Mrs Ada Mary Maude Brownlie) 2 Buy now
09 Jan 2017 accounts Annual Accounts 44 Buy now
16 Mar 2016 incorporation Memorandum Articles 56 Buy now
16 Mar 2016 resolution Resolution 1 Buy now
08 Jan 2016 annual-return Annual Return 23 Buy now
05 Jan 2016 accounts Annual Accounts 42 Buy now
02 Feb 2015 annual-return Annual Return 19 Buy now
08 Oct 2014 accounts Annual Accounts 42 Buy now
20 Jan 2014 annual-return Annual Return 20 Buy now
20 Jan 2014 officers Change of particulars for director (Mr Alexander George Brownlie) 3 Buy now
27 Dec 2013 accounts Annual Accounts 42 Buy now
26 Nov 2013 mortgage Mortgage Alter Floating Charge With Number 65 Buy now
25 Nov 2013 mortgage Registration of a charge 10 Buy now
20 Nov 2013 mortgage Mortgage Alter Floating Charge With Number 78 Buy now
20 Nov 2013 mortgage Mortgage Alter Floating Charge With Number 78 Buy now
23 Jan 2013 annual-return Annual Return 21 Buy now
23 Jan 2013 annual-return Annual Return 21 Buy now
16 Jan 2013 officers Change of particulars for director (Anthony Malcolm Mackney) 3 Buy now
16 Jan 2013 officers Change of particulars for director (John Mckittrick Brownlie) 3 Buy now
16 Jan 2013 officers Change of particulars for director (Alexander George Brownlie) 3 Buy now
21 Dec 2012 accounts Annual Accounts 42 Buy now
10 Jul 2012 officers Termination of appointment of director (Andrew Smith) 1 Buy now
13 Feb 2012 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
13 Feb 2012 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
13 Feb 2012 mortgage Mortgage Alter Floating Charge With Number 27 Buy now
08 Feb 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 4 Buy now
31 Oct 2011 accounts Annual Accounts 41 Buy now
12 Jan 2011 annual-return Annual Return 29 Buy now
17 Dec 2010 accounts Annual Accounts 41 Buy now
22 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Oct 2010 resolution Resolution 58 Buy now
09 Apr 2010 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
23 Jan 2010 accounts Annual Accounts 36 Buy now
11 Jan 2010 annual-return Annual Return 21 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
10 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now