- 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) |
---|---|---|---|
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 | |
27 Jun 2019 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 27 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Roderick Graham Lawson as a secretary on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Eric Macfie Young as a director on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Neil Fitzsimmons as a director on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Michael Neil Jarman as a director on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Donald William Borland as a director on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Douglas Mcleod as a director on 27 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Steven John Boyes as a director on 27 June 2019 | |
25 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 July 2014
|
|
21 Jun 2019 | SH03 | Purchase of own shares. | |
01 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/12/2018 | |
18 Dec 2018 | CS01 |
Confirmation statement made on 12 December 2018 with updates
|
|
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | PSC01 | Notification of Roderick Graham Lawson as a person with significant control on 27 September 2018 | |
22 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
15 Oct 2018 | SH19 |
Statement of capital on 15 October 2018
|
|
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | CAP-SS | Solvency Statement dated 25/09/18 | |
15 Oct 2018 | SH20 | Statement by Directors | |
11 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 |