Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARRONBRIDGE SAWMILLS LIMITED
Company Information for

CARRONBRIDGE SAWMILLS LIMITED

51 NEWALL TERRACE, DUMFRIES, DG1 1LN,
Company Registration Number
SC158629
Private Limited Company
Active

Company Overview

About Carronbridge Sawmills Ltd
CARRONBRIDGE SAWMILLS LIMITED was founded on 1995-06-13 and has its registered office in Dumfries. The organisation's status is listed as "Active". Carronbridge Sawmills Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARRONBRIDGE SAWMILLS LIMITED
 
Legal Registered Office
51 NEWALL TERRACE
DUMFRIES
DG1 1LN
Other companies in DG7
 
Filing Information
Company Number SC158629
Company ID Number SC158629
Date formed 1995-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB659083408  
Last Datalog update: 2023-12-05 22:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRONBRIDGE SAWMILLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRONBRIDGE SAWMILLS LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WYLIE
Company Secretary 1995-06-13
BRIAN WYLIE
Director 1995-06-13
VERONICA WYLIE
Director 1995-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME SEAN BURGESS
Director 2014-03-17 2016-11-30
ANDREW GEORGE WISEMAN
Director 2006-04-26 2016-11-30
MARK COOMBS
Director 2011-01-01 2014-03-17
DAVID GWYTHER
Director 2003-01-01 2009-12-31
GARETH LLEWLLYN LEWIS
Director 1999-12-31 2000-12-31
NICHOLAS ANTONY GEORGE WAUGH
Director 1996-04-24 1999-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-06-13 1995-06-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-06-13 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERONICA WYLIE TIMBER TRADING POST LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Active
BRIAN WYLIE BVR HOLDINGS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
BRIAN WYLIE TIMBER TRADING POST LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active
VERONICA WYLIE BVR HOLDINGS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
VERONICA WYLIE TIMBER TRADING POST LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-11-29CESSATION OF THE BUCCLEUCH ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Change of details for Mr Brian Wylie as a person with significant control on 2016-11-30
2023-11-29Change of details for Mrs Veronica Wylie as a person with significant control on 2016-11-30
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 23 George Street Dumfries DG1 1EA United Kingdom
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE SC1586290007
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 226 King Street Castle Douglas DG7 1DS
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1586290006
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1586290005
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BURGESS
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 44727
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 44727
2015-08-19AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 44727
2014-08-28AR0112/08/14 ANNUAL RETURN FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR GRAEME SEAN BURGESS
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOMBS
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0112/08/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0112/08/12 ANNUAL RETURN FULL LIST
2012-06-01MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0112/08/11 ANNUAL RETURN FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR MARK COOMBS
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-08-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-13AR0112/08/10 FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER
2010-06-25AR0113/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WYLIE / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WYLIE / 01/10/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-15363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-04-27SASHARES AGREEMENT OTC
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-2788(2)RAD 26/04/06--------- £ SI 1818@1=1818 £ IC 42909/44727
2006-04-2788(2)RAD 26/04/06--------- £ SI 10909@1=10909 £ IC 32000/42909
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-09-14122£ IC 65000/32000 26/08/04 £ SR 33000@1=33000
2003-09-15363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-09-15122£ IC 92000/65000 13/06/03 £ SR 27000@1=27000
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-20122£ SR 15000@1 01/02/01
2002-12-22288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-13363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-07288aNEW DIRECTOR APPOINTED
2000-05-26288bDIRECTOR RESIGNED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-09-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-18ORES04£ NC 50000/125000 28/08
1998-09-18SRES01ALTER MEM AND ARTS 28/08/98
1998-09-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/98
1998-09-18123NC INC ALREADY ADJUSTED 28/08/98
1998-09-18ORES04£ NC 50000/125000 28/08
1998-09-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/98
1998-07-03363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 51 NEWALL TERRACE DUMFRIES DG1 2QZ
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1032206 Active Licenced property: CARRONBRIDGE CARRONBRIDGE SAWMILL THORNHILL GB DG3 5AY. Correspondance address: CARRONBRIDGE CARRONFOOT THORNHILL GB DG3 5AY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRONBRIDGE SAWMILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-09-16 Satisfied DUMFRIES AND GALLOWAY ENTERPRISE COMPANY LIMITED
BOND & FLOATING CHARGE 1995-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 83,082
Creditors Due Within One Year 2012-01-01 £ 403,543
Provisions For Liabilities Charges 2012-01-01 £ 87,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRONBRIDGE SAWMILLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 44,727
Cash Bank In Hand 2012-01-01 £ 11,188
Current Assets 2012-01-01 £ 732,171
Debtors 2012-01-01 £ 380,386
Fixed Assets 2012-01-01 £ 552,925
Secured Debts 2012-01-01 £ 146,619
Shareholder Funds 2012-01-01 £ 710,914
Stocks Inventory 2012-01-01 £ 340,597
Tangible Fixed Assets 2012-01-01 £ 552,925

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARRONBRIDGE SAWMILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRONBRIDGE SAWMILLS LIMITED
Trademarks
We have not found any records of CARRONBRIDGE SAWMILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRONBRIDGE SAWMILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as CARRONBRIDGE SAWMILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRONBRIDGE SAWMILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRONBRIDGE SAWMILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRONBRIDGE SAWMILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.