Background WavePink WaveYellow Wave

OREGON CONTRACT MANAGEMENT LIMITED (SC185115)

OREGON CONTRACT MANAGEMENT LIMITED (SC185115) is an active UK company. incorporated on 22 April 1998. with registered office in Aberdeen. The company operates in the Construction sector, engaged in joinery installation. OREGON CONTRACT MANAGEMENT LIMITED has been registered for 27 years. Current directors include BORLAND, Donald William, CONDIE, Alison, DUNKLEY, Kenneth Brian and 1 others.

Company Number
SC185115
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
Blairton House Old Aberdeen Road, Aberdeen, AB23 8SH
Industry Sector
Construction
Business Activity
Joinery installation
Directors
BORLAND, Donald William, CONDIE, Alison, DUNKLEY, Kenneth Brian, WADE, Peter
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OREGON CONTRACT MANAGEMENT LIMITED

OREGON CONTRACT MANAGEMENT LIMITED is an active company incorporated on 22 April 1998 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in joinery installation. OREGON CONTRACT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 43320)

Status

active

Active since 27 years ago

Company No

SC185115

LTD Company

Age

27 Years

Incorporated 22 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Blairton House Old Aberdeen Road Balmedie Aberdeen, AB23 8SH,

Previous Addresses

Portland Buildings Dunsdale Road Selkirk Scottish Borders TD7 5EB
From: 22 April 1998To: 15 July 2019
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Loan Secured
May 21
Director Left
Nov 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HUDSON, Kathryn Barbara

Active
Bardon Hill, CoalvilleLE67 1UF
Secretary
Appointed 05 Mar 2026

BORLAND, Donald William

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born September 1966
Director
Appointed 27 Jun 2019

CONDIE, Alison

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 01 Jan 2025

DUNKLEY, Kenneth Brian

Active
Old Aberdeen Road, AberdeenAB23 8SH
Born March 1966
Director
Appointed 27 Apr 2017

WADE, Peter

Active
Old Aberdeen Road, AberdeenAB23 8SH
Born April 1968
Director
Appointed 27 Apr 2017

BAINS, Kamalprit Kaur

Resigned
Forest Business Park, CoalvilleLE67 1UF
Secretary
Appointed 27 Jun 2019
Resigned 29 Jan 2026

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Secretary
Appointed 22 Apr 1998
Resigned 27 Jun 2019

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 29 Jan 2026
Resigned 05 Mar 2026

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

ANDERSON, George Neil

Resigned
Portland Buildings, SelkirkTD7 5EB
Born November 1955
Director
Appointed 01 Jul 2010
Resigned 31 Aug 2014

BOYES, Steven John

Resigned
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 27 Jun 2019
Resigned 06 Sept 2025

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Born August 1948
Director
Appointed 22 Apr 1998
Resigned 31 Dec 2019

MAXWELL, David Caven

Resigned
149 Galashiels Road, Stow
Born May 1961
Director
Appointed 23 Sept 2008
Resigned 31 May 2010

MCKINLAY, George Allan

Resigned
Dunsdale Road, SelkirkTD7 5EB
Born August 1958
Director
Appointed 19 Jun 2014
Resigned 30 Jul 2021

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 27 Jun 2019
Resigned 31 Dec 2024

MERRY, John Robertson

Resigned
Foresters Cottage Cardrona, InnerleithenEH44 6PS
Born August 1946
Director
Appointed 22 Apr 1998
Resigned 30 Sept 2008

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 22 Apr 1998
Resigned 22 Apr 1998

Persons with significant control

2

Dunsdale Road, SelkirkTD7 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Dunsdale Road, SelkirkTD7 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
225Change of Accounting Reference Date
Legacy
13 May 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation