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)
16 Dec 2004 363s Return made up to 12/12/04; full list of members
13 May 2004 288a New director appointed
21 Apr 2004 AA Full accounts made up to 31 December 2003
08 Jan 2004 363s Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Apr 2003 AA Full accounts made up to 31 December 2002
29 Jan 2003 288a New director appointed
30 Dec 2002 363s Return made up to 12/12/02; full list of members
10 Apr 2002 AA Full accounts made up to 31 December 2001
17 Dec 2001 363s Return made up to 12/12/01; full list of members
18 Apr 2001 AA Full accounts made up to 31 December 2000
19 Jan 2001 410(Scot) Partic of mort/charge *
13 Dec 2000 363s Return made up to 12/12/00; full list of members
02 Nov 2000 410(Scot) Partic of mort/charge *
19 Oct 2000 AA Full accounts made up to 31 December 1999
13 Jan 2000 363s Return made up to 12/12/99; full list of members
04 Jun 1999 AA Full accounts made up to 31 December 1998
06 Jan 1999 363s Return made up to 12/12/98; full list of members
19 Mar 1998 MEM/ARTS Memorandum and Articles of Association
19 Mar 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 Mar 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 Mar 1998 88(2)R Ad 27/02/98--------- £ si 64500@1=64500 £ ic 85500/150000
18 Mar 1998 287 Registered office changed on 18/03/98 from: 39 castle street, edinburgh, EH2 3BH
17 Mar 1998 410(Scot) Partic of mort/charge *
24 Feb 1998 88(2)R Ad 18/02/98--------- £ si 5500@1=5500 £ ic 80000/85500
24 Feb 1998 88(2)R Ad 09/02/98--------- £ si 10000@1=10000 £ ic 70000/80000