- Company Overview for OREGON TIMBER FRAME LTD. (SC181419)
- Filing history for OREGON TIMBER FRAME LTD. (SC181419)
- People for OREGON TIMBER FRAME LTD. (SC181419)
- Charges for OREGON TIMBER FRAME LTD. (SC181419)
- More for OREGON TIMBER FRAME LTD. (SC181419)
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
|
|
27 Jun 2019 | AP03 | Appointment of Ms Kamalprit Kaur Bains as a secretary on 27 June 2019 |