About

Registered Number: SC181419
Date of Incorporation: 12/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Blairton House Old Aberdeen Road, Balmedie, Aberdeen, AB23 8SH,

 

Based in Aberdeen, Oregon Timber Frame Ltd was founded on 12 December 1997, it has a status of "Active". We don't know the number of employees at the organisation. Bains, Kamalprit Kaur, Dodyk, Robin Peter, Anderson, Neil George are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODYK, Robin Peter 19 June 2014 - 1
ANDERSON, Neil George 28 January 2003 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BAINS, Kamalprit Kaur 27 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 16 December 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
PSC07 - N/A 16 August 2019
PSC02 - N/A 16 August 2019
AA - Annual Accounts 18 July 2019
AA01 - Change of accounting reference date 15 July 2019
AD01 - Change of registered office address 15 July 2019
RESOLUTIONS - N/A 08 July 2019
AP03 - Appointment of secretary 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
MR04 - N/A 25 June 2019
SH06 - Notice of cancellation of shares 21 June 2019
SH03 - Return of purchase of own shares 21 June 2019
RP04CS01 - N/A 01 March 2019
CS01 - N/A 18 December 2018
RESOLUTIONS - N/A 29 October 2018
PSC01 - N/A 22 October 2018
PSC09 - N/A 22 October 2018
RESOLUTIONS - N/A 15 October 2018
SH19 - Statement of capital 15 October 2018
CAP-SS - N/A 15 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 October 2018
AA - Annual Accounts 11 September 2018
RESOLUTIONS - N/A 10 May 2018
SH06 - Notice of cancellation of shares 10 May 2018
SH03 - Return of purchase of own shares 10 May 2018
CS01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 14 December 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 07 March 2017
CH01 - Change of particulars for director 29 December 2016
CS01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 29 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 December 2015
SH01 - Return of Allotment of shares 08 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 04 September 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 02 September 2014
SH06 - Notice of cancellation of shares 12 August 2014
RESOLUTIONS - N/A 12 August 2014
SH03 - Return of purchase of own shares 12 August 2014
SH01 - Return of Allotment of shares 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 20 June 2014
SH01 - Return of Allotment of shares 08 May 2014
SH01 - Return of Allotment of shares 13 March 2014
AR01 - Annual Return 17 December 2013
SH01 - Return of Allotment of shares 14 November 2013
AA - Annual Accounts 02 October 2013
SH01 - Return of Allotment of shares 10 September 2013
AP01 - Appointment of director 06 September 2013
RESOLUTIONS - N/A 06 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 12 June 2012
AR01 - Annual Return 21 December 2011
CH04 - Change of particulars for corporate secretary 10 November 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
410(Scot) - N/A 13 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
363s - Annual Return 15 December 2005
410(Scot) - N/A 17 November 2005
AA - Annual Accounts 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 18 April 2001
410(Scot) - N/A 19 January 2001
363s - Annual Return 13 December 2000
410(Scot) - N/A 02 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 06 January 1999
RESOLUTIONS - N/A 19 March 1998
RESOLUTIONS - N/A 19 March 1998
MEM/ARTS - N/A 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
410(Scot) - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 2006 Fully Satisfied

N/A

Standard security 10 November 2005 Fully Satisfied

N/A

Standard security 09 January 2001 Fully Satisfied

N/A

Standard security 27 October 2000 Fully Satisfied

N/A

Bond & floating charge 27 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.