Advanced company searchLink opens in new window

OREGON TIMBER FRAME LTD.

Company number SC181419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AA Full accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
11 Apr 2023 AA Full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
05 Dec 2022 MR01 Registration of charge SC1814190008, created on 25 November 2022
08 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
11 Feb 2022 MR01 Registration of charge SC1814190007, created on 10 February 2022
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of George Allan Mckinlay as a director on 30 July 2021
02 Nov 2021 TM01 Termination of appointment of Robin Peter Dodyk as a director on 2 August 2021
19 May 2021 MR01 Registration of charge SC1814190006, created on 18 May 2021
16 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
19 Feb 2020 TM01 Termination of appointment of Roderick Graham Lawson as a director on 31 December 2019
28 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
29 Aug 2019 MR04 Satisfaction of charge 4 in full
29 Aug 2019 MR04 Satisfaction of charge 5 in full
16 Aug 2019 PSC07 Cessation of Roderick Graham Lawson as a person with significant control on 27 June 2019
16 Aug 2019 PSC02 Notification of Bdw Trading Limited as a person with significant control on 27 June 2019
18 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
15 Jul 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
15 Jul 2019 AD01 Registered office address changed from Portland Buildings Dunsdale Road Selkirk Scottish Borders TD7 5EB to Blairton House Old Aberdeen Road Balmedie Aberdeen AB23 8SH on 15 July 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfers of shares approved 26/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2019 AP03 Appointment of Ms Kamalprit Kaur Bains as a secretary on 27 June 2019