BSW EUROPE LIMITED

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

    Company NameBSW EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055935
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BSW EUROPE LIMITED?

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

    Where is BSW EUROPE LIMITED located?

    Registered Office Address
    East End
    Earlston
    TD4 6JA Berwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BSW EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.W. BEATTIE (PLYWOODS & BOARDS) LIMITEDJul 01, 1974Jul 01, 1974

    What are the latest accounts for BSW EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for BSW EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Change of accounting reference date

    3 pagesAA01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Anthony Malcolm Hackney as a director on Feb 18, 2020

    2 pagesAP01

    Termination of appointment of John Mckittrick Brownlie as a director on Feb 18, 2020

    1 pagesTM01

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of BSW EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    ScotlandBritishAccountant230205760001
    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
    WelshAccountant60571610001
    MILNE, Alan Graham
    East End
    Earlston
    TD4 6JA Berwickshire
    Secretary
    East End
    Earlston
    TD4 6JA Berwickshire
    246957830001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Secretary
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    BROWNLIE, Alexander John
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    Director
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    ScotlandBritishTimber Merchant73210006
    BROWNLIE, John Mckittrick
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    ScotlandBritishCompany Director73220012
    BROWNLIE, John Mckittrick
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    Director
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    BritishTimber Merchant73220001
    BURD, Christopher John Skidmore
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    Director
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    WalesBritishCompany Director163648110001
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    BritishAccountant800680001
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    BritishFinancial Director800680001
    HACKNEY, Anthony Malcolm
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    United KingdomBritishDirector173495900001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Director
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    WalesWelshAccountant60571610001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Director
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    BritishCompany Secretary73200001
    WATT, Peter James
    Dolphin Cottage
    EH41 4QJ Gifford
    Director
    Dolphin Cottage
    EH41 4QJ Gifford
    United KingdomBritishPlywood Merchant121590001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bsw Timber Limited
    East End
    TD4 6JA Earlston
    Bsw Timber Limited
    Scotland
    Apr 06, 2016
    East End
    TD4 6JA Earlston
    Bsw Timber Limited
    Scotland
    No
    Legal FormPrivate Limited Comapny
    Country RegisteredScotland
    Legal AuthorityScottish
    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 EUROPE 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

    Does BSW EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 30, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 1992Registration of a charge (410)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 04, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Nov 09, 1994Statement of satisfaction of a charge in full or part (419a)

    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