Carronbridge Sawmills Limited DUMFRIES


Carronbridge Sawmills started in year 1995 as Private Limited Company with registration number SC158629. The Carronbridge Sawmills company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Dumfries at 51 Newall Terrace. Postal code: DG1 1LN.

Currently there are 2 directors in the the firm, namely Brian W. and Veronica W.. In addition one secretary - Veronica W. - is with the company. As of 19 April 2024, there were 6 ex directors - Graeme B., Mark C. and others listed below. There were no ex secretaries.

This company operates within the DG3 5AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1032206 . It is located at Carronbridge Sawmill, Carronbridge, Thornhill with a total of 2 cars.

Carronbridge Sawmills Limited Address / Contact

Office Address 51 Newall Terrace
Town Dumfries
Post code DG1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC158629
Date of Incorporation Tue, 13th Jun 1995
Industry Support services to forestry
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Brian W.

Position: Director

Appointed: 13 June 1995

Veronica W.

Position: Director

Appointed: 13 June 1995

Veronica W.

Position: Secretary

Appointed: 13 June 1995

Graeme B.

Position: Director

Appointed: 17 March 2014

Resigned: 30 November 2016

Mark C.

Position: Director

Appointed: 01 January 2011

Resigned: 17 March 2014

Andrew W.

Position: Director

Appointed: 26 April 2006

Resigned: 30 November 2016

David G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2009

Gareth L.

Position: Director

Appointed: 31 December 1999

Resigned: 31 December 2000

Nicholas W.

Position: Director

Appointed: 24 April 1996

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Brian W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Veronica W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is The Buccleuch Estates Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Brian W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Veronica W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Buccleuch Estates Limited

Main Street Thornhill, Dumfriesshire, DG3 4AG, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc012615
Notified on 1 July 2016
Ceased on 30 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth707 350710 914745 314892 466855 260       
Balance Sheet
Cash Bank On Hand      4 664131 0824 525174 984416 369180 936
Current Assets740 288732 172860 494872 273770 006691 348759 536920 950856 7221 052 1912 117 4311 162 237
Debtors392 089380 387490 245402 531370 417397 797409 845413 960408 294406 662608 022580 327
Net Assets Liabilities     650 853655 088843 2571 027 1461 300 4661 696 9721 819 758
Other Debtors     39 94128 2777 124819 548 54541 774
Property Plant Equipment     620 042786 0921 099 5761 455 2091 575 2781 542 7001 710 089
Total Inventories     293 551345 027375 908443 903470 545544 495400 974
Cash Bank In Hand108 23511 18810 941200 446182 288       
Net Assets Liabilities Including Pension Asset Liability707 350714 406745 314892 466855 260       
Stocks Inventory239 964340 597359 308269 296217 301       
Tangible Fixed Assets558 644552 925626 404601 608555 608       
Reserves/Capital
Called Up Share Capital44 72744 72744 72744 72744 727       
Profit Loss Account Reserve535 351538 915573 315720 467683 261       
Shareholder Funds707 350710 914745 314892 466855 260       
Other
Accrued Liabilities           3 075
Accumulated Depreciation Impairment Property Plant Equipment     933 978943 4931 059 2761 175 5331 185 6741 327 2721 470 988
Additions Other Than Through Business Combinations Property Plant Equipment           311 106
Average Number Employees During Period       2424262526
Bank Borrowings Overdrafts     51 29189 780 439 700446 957450 515 
Corporation Tax Payable     25 4195 54768 99861 79572 661130 860 
Creditors     179 075318 333372 776563 868581 906450 515368 675
Increase From Depreciation Charge For Year Property Plant Equipment      104 789132 687116 25790 572141 599143 716
Net Current Assets Liabilities334 012328 629316 079455 451441 878209 886187 329116 457135 805307 094727 122622 880
Number Shares Issued Fully Paid      44 727     
Other Creditors     64 525172 260226 703278 556349 999247 81727 081
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      95 27416 904 80 431  
Other Disposals Property Plant Equipment      209 00034 495 228 543  
Other Inventories          544 495400 974
Other Taxation Social Security Payable     114 55040 884146 07339 642134 949122 335 
Par Value Share 11 1 1     
Prepayments           21 659
Property Plant Equipment Gross Cost     1 554 0201 729 5852 158 8522 630 7422 760 9522 869 9713 181 077
Provisions For Liabilities Balance Sheet Subtotal          122 335144 536
Taxation Social Security Payable          209 67283 930
Total Additions Including From Business Combinations Property Plant Equipment      384 565463 762471 890358 753109 021 
Total Assets Less Current Liabilities892 656881 554942 4831 057 059997 486829 928973 4211 216 0331 591 0141 882 3722 269 8222 332 969
Total Borrowings          450 515368 675
Trade Creditors Trade Payables     315 788295 184333 691289 712291 297384 275328 011
Trade Debtors Trade Receivables     357 856381 568406 836407 475406 662608 022516 894
Creditors Due After One Year101 24083 08291 73255 70341 591       
Creditors Due Within One Year406 276403 543544 415416 822328 128       
Fixed Assets558 644552 925626 404601 608555 608       
Number Shares Allotted 100100 100       
Provisions For Liabilities Charges84 06687 557105 437108 890100 635       
Secured Debts164 777146 619          
Share Capital Allotted Called Up Paid100100100100100       
Share Premium Account127 272127 272127 272127 272127 272       
Tangible Fixed Assets Additions 57 053224 000 66 000       
Tangible Fixed Assets Cost Or Valuation1 187 4011 244 4541 336 2611 371 3651 391 420       
Tangible Fixed Assets Depreciation628 757691 529709 857769 757835 812       
Tangible Fixed Assets Depreciation Charged In Period 62 77270 265 84 127       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  51 937 18 072       
Tangible Fixed Assets Disposals  132 193 45 945       

Transport Operator Data

Carronbridge Sawmill
Address Carronbridge
City Thornhill
Post code DG3 5AY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search