Background WavePink WaveYellow Wave

BSW ENERGY LIMITED (SC031022)

BSW ENERGY LIMITED (SC031022) is an active UK company. incorporated on 1 September 1955. with registered office in Dunfermline. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BSW ENERGY LIMITED has been registered for 70 years. Current directors include MILNE, Alan Graham.

Company Number
SC031022
Status
active
Type
ltd
Incorporated
1 September 1955
Age
70 years
Address
Unit 7, Halbeath Interchange Business Park Kingseat Road, Dunfermline, KY11 8RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MILNE, Alan Graham
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSW ENERGY LIMITED

BSW ENERGY LIMITED is an active company incorporated on 1 September 1955 with the registered office located in Dunfermline. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BSW ENERGY LIMITED was registered 70 years ago.(SIC: 32990)

Status

active

Active since 70 years ago

Company No

SC031022

LTD Company

Age

70 Years

Incorporated 1 September 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

WEST PORT TIMBER CO. LIMITED
From: 1 September 1955To: 2 April 1998
Contact
Address

Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline, KY11 8RY,

Previous Addresses

East End Sawmills Earlston Berwickshire TD4 6JA
From: 1 September 1955To: 23 December 2025
Timeline

19 key events • 1955 - 2023

Funding Officers Ownership
Company Founded
Aug 55
Loan Secured
Nov 13
Director Joined
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 23
Capital Update
Nov 23
Funding Round
Nov 23
Owner Exit
Dec 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MILNE, Alan Graham

Active
Kingseat Road, DunfermlineKY11 8RY
Born November 1982
Director
Appointed 01 Apr 2018

GRIFFITHS, David Roger

Resigned
Pendragon, MelroseTD6 9SU
Secretary
Appointed 31 Aug 1993
Resigned 04 Dec 2008

JONES, Howard Jeremy

Resigned
Glasfryn Pen Y Graig, LlangollenLL20 7RT
Secretary
Appointed 04 Dec 2008
Resigned 27 May 2018

MILNE, Alan Graham

Resigned
East End Sawmills, BerwickshireTD4 6JA
Secretary
Appointed 27 May 2018
Resigned 21 Feb 2024

SANDERSON, Archibald Henderson

Resigned
Kinnaird, MelroseTD6 9SX
Secretary
Appointed N/A
Resigned 31 Aug 1993

ADKINS, Gavin Paul

Resigned
East End Sawmills, BerwickshireTD4 6JA
Born February 1970
Director
Appointed 06 Jan 2016
Resigned 27 Jun 2017

BROWNLIE, Alexander John

Resigned
'The Corners', MelroseTD6 9LZ
Born August 1935
Director
Appointed N/A
Resigned 16 Mar 2018

BROWNLIE, John Mckittrick

Resigned
Frostineb, PathheadEH37 5TB
Born August 1947
Director
Appointed N/A
Resigned 22 Mar 1989

BURD, Christopher John Skidmore

Resigned
Preserve Cottage, CardiffCF3 9XP
Born January 1935
Director
Appointed N/A
Resigned 01 Apr 1991

GRIFFITHS, David Roger

Resigned
Pendragon, MelroseTD6 9SU
Born April 1949
Director
Appointed 31 Aug 1993
Resigned 04 Dec 2008

GRIFFITHS, David Roger

Resigned
Pendragon, MelroseTD6 9SU
Born April 1949
Director
Appointed N/A
Resigned 01 Apr 1991

HACKNEY, Anthony Malcolm

Resigned
East End Sawmills, BerwickshireTD4 6JA
Born September 1958
Director
Appointed 06 Jan 2016
Resigned 31 Jul 2023

JONES, Howard Jeremy

Resigned
Glasfryn Pen Y Graig, LlangollenLL20 7RT
Born March 1959
Director
Appointed 04 Dec 2008
Resigned 01 Apr 2018

MORTON, Leslie Steel, Mister

Resigned
Lochmill House, LinlithgowEH49 7PG
Born July 1945
Director
Appointed N/A
Resigned 01 Apr 1991

SANDERSON, Archibald Henderson

Resigned
Kinnaird, MelroseTD6 9SX
Born May 1934
Director
Appointed N/A
Resigned 31 Aug 1993

SCOTT, Richard Thomas

Resigned
East End Sawmills, BerwickshireTD4 6JA
Born June 1962
Director
Appointed 18 Mar 2015
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
East End, EarlstonTD4 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
2 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 August 2020
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
6 March 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 March 2020
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Resolution
26 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
19 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2017
466(Scot)466(Scot)
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Alter Floating Charge
20 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
13 February 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Legacy
15 April 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Mortgage Alter Floating Charge With Number
26 November 2009
466(Scot)466(Scot)
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
22 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Resolution
6 February 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
27 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
25 February 1990
AAAnnual Accounts
Miscellaneous
21 February 1990
MISCMISC
Memorandum Articles
6 July 1989
MEM/ARTSMEM/ARTS
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
20 April 1989
288288
Legacy
7 April 1989
288288
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
27 January 1989
287Change of Registered Office
Legacy
12 July 1988
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1955
88(2)R88(2)R
Incorporation Company
1 September 1955
NEWINCIncorporation