OREGON TIMBER FRAME LTD.
Overview
| Company Name | OREGON TIMBER FRAME LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC181419 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OREGON TIMBER FRAME LTD.?
- Manufacture of other builders' carpentry and joinery (16230) / Manufacturing
Where is OREGON TIMBER FRAME LTD. located?
| Registered Office Address | Blairton House Old Aberdeen Road Balmedie AB23 8SH Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OREGON TIMBER FRAME LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2025 |
What is the status of the latest confirmation statement for OREGON TIMBER FRAME LTD.?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for OREGON TIMBER FRAME LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 29, 2025 | 34 pages | AA | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Boyes as a director on Sep 06, 2025 | 1 pages | TM01 | ||
Registration of charge SC1814190009, created on Apr 25, 2025 | 10 pages | MR01 | ||
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Appointment of Alison Condie as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC1814190008, created on Nov 25, 2022 | 10 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 31 pages | AA | ||
Registration of charge SC1814190007, created on Feb 10, 2022 | 8 pages | MR01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of George Allan Mckinlay as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robin Peter Dodyk as a director on Aug 02, 2021 | 1 pages | TM01 | ||
Registration of charge SC1814190006, created on May 18, 2021 | 10 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roderick Graham Lawson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 28 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Who are the officers of OREGON TIMBER FRAME LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAINS, Kamalprit Kaur | Secretary | Cartwright Way, Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House England | 259929590001 | |||||||||||
| BORLAND, Donald William | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Scotland | United Kingdom | British | 66010670002 | |||||||||
| CONDIE, Alison | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 330841240001 | |||||||||
| DUNKLEY, Kenneth Brian | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | 156900650001 | |||||||||
| WADE, Peter | Director | 7 Birley Court St. Boswells TD6 0DT Melrose Roxburghshire | United Kingdom | British | 111766720002 | |||||||||
| LAWSON, Roderick Graham | Secretary | Woodstone House Kippen FK8 3JB Stirlingshire | British | 24016110001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Princes Street EH2 4AD Edinburgh 125 United Kingdom |
| 133157900001 | ||||||||||
| ANDERSON, Neil George | Director | Avanti Longhope Drive TD9 0DU Hawick | United Kingdom | British | 87097070002 | |||||||||
| BOYES, Steven John | Director | Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House England | United Kingdom | British | 68739840004 | |||||||||
| DODYK, Robin Peter | Director | Dunsdale Road TD7 5EB Selkirk Portland Buildings Scottish Borders Scotland | Scotland | British | 28540100002 | |||||||||
| FITZSIMMONS, Neil | Director | 12 Simpson Loan EH3 9GP Edinburgh Flat2 Scotland | Scotland | British | 218469660001 | |||||||||
| JARMAN, Michael Neil | Director | Muirburn Sharplaw Road TD8 6SF Jedburgh Roxburghshire | Scotland | British | 684710002 | |||||||||
| LAWSON, Roderick Graham | Director | Woodstone House Kippen FK8 3JB Stirlingshire | United Kingdom | British | 24016110001 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
| MAXWELL, David Caven | Director | 149 Galashiels Road Stow Scottish Borders | United Kingdom | British | 149458350001 | |||||||||
| MCKINLAY, George Allan | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | Scotland | British | 120468820001 | |||||||||
| MCLEOD, Douglas | Director | Mid New Cultins EH11 4DH Edinburgh Telford House Scotland | United Kingdom | British | 121535160001 | |||||||||
| MERRY, John Robertson | Director | Foresters Cottage Cardrona EH44 6PS Innerleithen Peeblesshire | United Kingdom | British | 56884730001 | |||||||||
| MORE, Gerry Campbell | Director | Dunsdale Road TD7 5EB Selkirk Portland Buildings Selkirkshire Scotland | Scotland | British | 177944940001 | |||||||||
| PARKER, David | Director | 8 Elm Walk Bearsden G61 3BQ Glasgow | British | 62725630002 | ||||||||||
| YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | 27202570003 | |||||||||
| MBM BOARD NOMINEES LIMITED | Director | 39 Castle Street EH2 3BH Edinburgh Midlothian | 42680340001 |
Who are the persons with significant control of OREGON TIMBER FRAME LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bdw Trading Limited | Jun 27, 2019 | Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Roderick Graham Lawson | Sep 27, 2018 | FK8 3JB Kippen Woodstone House Stirling United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OREGON TIMBER FRAME LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | Sep 27, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0