OREGON CONTRACT MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/01/253 January 2025 Appointment of Alison Condie as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Douglas Mcleod as a director on 2024-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Registration of charge SC1851150003, created on 2022-11-25

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

11/02/2211 February 2022 Registration of charge SC1851150002, created on 2022-02-10

View Document

02/11/212 November 2021 Termination of appointment of George Allan Mckinlay as a director on 2021-07-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR RODERICK LAWSON

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM PORTLAND BUILDINGS DUNSDALE ROAD SELKIRK SCOTTISH BORDERS TD7 5EB

View Document

15/07/1915 July 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY RODERICK LAWSON

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MS KAMALPRIT KAUR BAINS

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR STEVEN JOHN BOYES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR DOUGLAS MCLEOD

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREGON TIMBER FRAME LTD

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR KENNETH BRIAN DUNKLEY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR PETER WADE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED GEORGE ALLAN MCKINLAY

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED GEORGE NEIL ANDERSON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MERRY

View Document

16/04/0916 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DAVID LAVEN MAXWELL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: STATION YARD EDINBURGH ROAD JEDBURGH TD8 6EE

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company