BSW SAWMILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBSW SAWMILLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC033398
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSW SAWMILLS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BSW SAWMILLS LIMITED located?

    Registered Office Address
    Unit 7, Halbeath Interchange Business Park Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BSW SAWMILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMERON'S, CHAPELTON (TIMBER) LIMITEDOct 16, 1958Oct 16, 1958

    What are the latest accounts for BSW SAWMILLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BSW SAWMILLS LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for BSW SAWMILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Change of details for Bsw Timber Limited as a person with significant control on Dec 23, 2025

    2 pagesPSC05

    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 Dec 23, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Director's details changed for Mr Alan Graham Milne on Jan 13, 2025

    2 pagesCH01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Alan Graham Milne as a secretary on Feb 21, 2024

    1 pagesTM02

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mike Faulkner as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Anthony Malcolm Hackney as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Satisfaction of charge SC0333980022 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge SC0333980020 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge SC0333980023 in full

    1 pagesMR04

    Satisfaction of charge SC0333980024 in full

    1 pagesMR04

    Satisfaction of charge SC0333980018 in full

    1 pagesMR04

    Who are the officers of BSW SAWMILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULKNER, Mike
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    Director
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    EnglandBritish313557440001
    MILNE, Alan Graham
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    Director
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    ScotlandBritish230205760002
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Secretary
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Secretary
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    British60571610001
    MILNE, Alan Graham
    East End
    Earlston
    TD4 6JA Berwickshire
    Secretary
    East End
    Earlston
    TD4 6JA Berwickshire
    246957790001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Secretary
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    ADAM, Derek Hugh
    19 Meadowlands
    Newbridge On Wye
    Powys
    Wales
    Director
    19 Meadowlands
    Newbridge On Wye
    Powys
    Wales
    British1393980001
    BALFOUR, David James
    Balavoulin
    Glen Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    Director
    Balavoulin
    Glen Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    British60770340003
    BALFOUR, David James
    Woodslee House
    DG14 6TF Canonbie
    Dumfries-Shire
    Director
    Woodslee House
    DG14 6TF Canonbie
    Dumfries-Shire
    British60770340001
    BROWNLIE, Alexander John
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    Director
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    ScotlandBritish73210006
    BROWNLIE, John Mckittrick
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    Director
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    British73220001
    BURD, Christopher John Skidmore
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    Director
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    WalesBritish163648110001
    DAVENPORT, Mark
    11 Guernsey Drive
    ST5 3BQ Newcastle-Under-Lyme
    Staffordshire
    Director
    11 Guernsey Drive
    ST5 3BQ Newcastle-Under-Lyme
    Staffordshire
    EnglandBritish63067940001
    GAYDA-LEWIS, Stephen
    34 Valley View
    Clovenfords
    TD1 3NG Galashiels
    Selkirkshire
    Director
    34 Valley View
    Clovenfords
    TD1 3NG Galashiels
    Selkirkshire
    United KingdomBritish1388960002
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    HACKNEY, Anthony Malcolm
    East End
    TD4 6JA Earlston
    Bsw Sawmills Limited
    Berwickshire
    Director
    East End
    TD4 6JA Earlston
    Bsw Sawmills Limited
    Berwickshire
    United KingdomBritish148389720001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HULBERT, Philip Earle
    25 Riverside Way
    CA1 2DZ Carlisle
    Director
    25 Riverside Way
    CA1 2DZ Carlisle
    British53035940001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Director
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    WalesBritish60571610001
    KEMP, John Dennis
    25 Bringewood Road
    SY8 2NA Ludlow
    Salop
    Director
    25 Bringewood Road
    SY8 2NA Ludlow
    Salop
    British1388970001
    MARSH, Paul Charles
    Stonington New Road
    Wrenbury
    CW5 8HF Nantwich
    Cheshire
    Director
    Stonington New Road
    Wrenbury
    CW5 8HF Nantwich
    Cheshire
    British52387150002
    MCKELLAR, Thomas Gilmour
    Homelea
    Culzean Road
    KA19 8AH Maybole
    Ayrshire
    Director
    Homelea
    Culzean Road
    KA19 8AH Maybole
    Ayrshire
    British293870002
    OXNARD, Michael Douglas
    Braemar
    Llanfrynach
    LD3 7AZ Brecon
    Powys
    Director
    Braemar
    Llanfrynach
    LD3 7AZ Brecon
    Powys
    British73240001
    ROBERTS, David Garreth
    34 Parc Yr Irfon
    LD2 3NG Builth Wells
    Powys
    Wales
    Director
    34 Parc Yr Irfon
    LD2 3NG Builth Wells
    Powys
    Wales
    British1390850001
    RODGER, David
    Invereil
    42 Hillview Drive, Corpach
    PH33 7LS Fort William
    Inverness Shire
    Director
    Invereil
    42 Hillview Drive, Corpach
    PH33 7LS Fort William
    Inverness Shire
    British58325290001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Director
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    SCOTT AITON, David James
    The Garden House
    Mellerstain
    TD3 6LG Gordon
    Berwickshire
    Director
    The Garden House
    Mellerstain
    TD3 6LG Gordon
    Berwickshire
    United KingdomBritish105254020001
    SHIELLS, John Scott
    Strathcona 8 Craigowrie Place
    PH22 1UA Aviemore
    Inverness Shire
    Director
    Strathcona 8 Craigowrie Place
    PH22 1UA Aviemore
    Inverness Shire
    British63022350001
    SHIELLS, Robert Blaikie
    Leonidas
    Haughhead Rd
    PH24 3BP Earlston
    Berwickshire
    Director
    Leonidas
    Haughhead Rd
    PH24 3BP Earlston
    Berwickshire
    British231140002
    SMITH, Andrew Hamish
    Old Checkbar
    Chapelknowe
    DG14 0YB Canonbie
    Dumfriesshire
    Director
    Old Checkbar
    Chapelknowe
    DG14 0YB Canonbie
    Dumfriesshire
    United KingdomBritish76894000001
    SMITH, Thomas Neil Mckellar
    The Old Schoolhouse Eys Wynd
    Lochmaben
    DG11 1NT Lockerbie
    Dumfriesshire
    Director
    The Old Schoolhouse Eys Wynd
    Lochmaben
    DG11 1NT Lockerbie
    Dumfriesshire
    British63110850001
    THOM, Allan Mcrae
    Tigh Mhuillean
    PH24 3BG Boat Of Garten
    Invernesshire
    Director
    Tigh Mhuillean
    PH24 3BG Boat Of Garten
    Invernesshire
    British39625010001
    WILKINSON, Philip
    68 Glanrhyd
    Coed Eva
    NP44 6TY Cwmbran
    Gwent
    Director
    68 Glanrhyd
    Coed Eva
    NP44 6TY Cwmbran
    Gwent
    British1388930001

    Who are the persons with significant control of BSW SAWMILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bsw Timber Limited
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    Apr 06, 2016
    Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    Unit 7, Halbeath Interchange Business Park
    Fife
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredEdinburgh
    Registration NumberSc108926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BSW SAWMILLS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017Aug 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0