Advanced company searchLink opens in new window

OREGON TIMBER FRAME LTD.

Company number SC181419

Filter by category

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)
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
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
  • GBP 235,750
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
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/03/2019
29 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Correction of text of previously filed resolution on 27 sept 2018 18/10/2018
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
  • GBP 173,268
15 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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