BSW TIMBER 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 TIMBER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC108926
    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 TIMBER LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing

    Where is BSW TIMBER 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 TIMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSW TIMBER PLCMar 31, 1988Mar 31, 1988
    LOWDON LIMITEDMar 23, 1988Mar 23, 1988
    UNIQUEPAST LIMITEDJan 26, 1988Jan 26, 1988

    What are the latest accounts for BSW TIMBER 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 TIMBER LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for BSW TIMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Group of companies' accounts made up to Dec 31, 2024

    67 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

    Group of companies' accounts made up to Dec 31, 2023

    57 pagesAA

    Termination of appointment of Anthony Malcolm Hackney as a director on Mar 31, 2024

    1 pagesTM01

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

    1 pagesTM02

    Termination of appointment of Robert William Maclean as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Appointment of Mr Robert William Maclean as a director on Aug 10, 2023

    2 pagesAP01

    Confirmation statement made on Jan 01, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 146,239,375.00
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    56 pagesAA

    Satisfaction of charge SC1089260009 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge SC1089260007 in full

    1 pagesMR04

    Satisfaction of charge SC1089260010 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC1089260008 in full

    1 pagesMR04

    Appointment of Reinhard Binder as a director on Jan 05, 2022

    2 pagesAP01

    Appointment of Gebhard Dünser as a director on Jan 05, 2022

    2 pagesAP01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of BSW TIMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINDER, Reinhard
    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
    AustriaAustrian291511810001
    DÜNSER, Gebhard
    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
    AustriaAustrian291324310001
    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
    246957750001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Secretary
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    BALFOUR, David James
    Balavoulin
    Glen Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    Director
    Balavoulin
    Glen Fincastle
    PH16 5RJ Pitlochry
    Perthshire
    British60770340003
    BARHAM, Paul Anthony
    Burnbank House
    Ardoch
    G82 5EW Cardross
    Director
    Burnbank House
    Ardoch
    G82 5EW Cardross
    Australian53835360004
    BROWNLIE, Ada Mary Maude
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    United KingdomScottish50446500002
    BROWNLIE, Alexander George
    Cheifs Wood Road
    TD6 9QF Melrose
    43
    Roxburghshire
    Scotland
    Director
    Cheifs Wood Road
    TD6 9QF Melrose
    43
    Roxburghshire
    Scotland
    United KingdomBritish109913470001
    BROWNLIE, Alexander John
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    Director
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    ScotlandBritish73210006
    BROWNLIE, John Mckittrick
    Whitelaw House
    EH41 4LG Haddington
    Whitelaw House
    Scotland
    Director
    Whitelaw House
    EH41 4LG Haddington
    Whitelaw House
    Scotland
    ScotlandBritish73220012
    BROWNLIE, Sarah Evelyn
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    ScotlandScottish246813270001
    BURD, Christopher John Skidmore
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    Director
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    WalesBritish163648110001
    GALE, Martin Frank
    Callaly
    NE66 4TA Alnwick
    Owlet Hall
    Northumberland
    Director
    Callaly
    NE66 4TA Alnwick
    Owlet Hall
    Northumberland
    United KingdomBritish140214930001
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    HACKNEY, Anthony Malcolm
    Buccleuch Road
    TD9 0EH Hawick
    Dunira House
    Roxburghshire
    Director
    Buccleuch Road
    TD9 0EH Hawick
    Dunira House
    Roxburghshire
    United KingdomBritish135352650002
    HAMMOND, John Harris
    Woodslee House
    DG14 0TF Canonbie
    Dumfrieshire
    Director
    Woodslee House
    DG14 0TF Canonbie
    Dumfrieshire
    United KingdomBritish41733690002
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Director
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    WalesBritish60571610001
    LYDEN, John Kevin
    Glan Y Wern Farm
    Llandyrnog
    LL16 4HL Denbigh
    Clwyd
    Director
    Glan Y Wern Farm
    Llandyrnog
    LL16 4HL Denbigh
    Clwyd
    WalesBritish73260003
    MACLEAN, Robert William
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    ScotlandBritish89832510002
    MARSH, Paul Charles
    Stonington New Road
    Wrenbury
    CW5 8HF Nantwich
    Cheshire
    Director
    Stonington New Road
    Wrenbury
    CW5 8HF Nantwich
    Cheshire
    British52387150002
    MCGILL, Lewis Sinclair
    Caol Ila 7 Bonaly Road
    Colinton
    EH13 0EB Edinburgh
    Midlothian
    Director
    Caol Ila 7 Bonaly Road
    Colinton
    EH13 0EB Edinburgh
    Midlothian
    British4665510002
    MCROBBIE, George Murray
    East End
    Earlston
    TD4 6JA Berwickshire
    Director
    East End
    Earlston
    TD4 6JA Berwickshire
    ScotlandBritish1114120002
    MENNINGA, Anita
    Loolaan 506
    7315 Ag
    Apeldoorn
    Netherlands
    Director
    Loolaan 506
    7315 Ag
    Apeldoorn
    Netherlands
    Dutch70146260001
    OXNARD, Michael Douglas
    Braemar
    Llanfrynach
    LD3 7AZ Brecon
    Powys
    Director
    Braemar
    Llanfrynach
    LD3 7AZ Brecon
    Powys
    British73240001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Director
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    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
    VAN REENEN, Gijs
    Papenpad 35
    6705 Cn
    FOREIGN Wageningen
    The Netherlands
    Director
    Papenpad 35
    6705 Cn
    FOREIGN Wageningen
    The Netherlands
    Dutch1260080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Feb 18, 2020
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12117240
    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 TIMBER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017Feb 18, 2020The 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