OREGON TIMBER FRAME LTD.

🌳Matureactive
SC181419 · ltd · incorporated 1997-12-12
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
77/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Manufacture of other builders' carpentry and joinery
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 57/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

9 live charges · 3 lenders · oldest 28.2y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 28.2 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
25 officers (5 active, 25 linked, 18 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
173 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
4
filings
  • 4 officers
Last 180 days
6
filings
  • 4 officers
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (79 events)Click to expand
  1. 2026-03-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  2. 2026-03-10
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  3. 2026-03-05
    HUDSON, Kathryn Barbara appointed
    secretary
  4. 2026-03-05
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  5. 2026-02-03
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  6. 2026-02-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2026-01-29
    BAINS, Kamalprit Kaur resigned
    secretary
  8. 2026-01-29
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  9. 2025-12-17
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2025-09-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2025-09-06
    BOYES, Steven John resigned
    director
  12. 2025-04-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2025-04-25
    🔒
    Charge registered #9
    Lender: Lloyds Bank PLC
  14. 2025-01-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2025-01-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2025-01-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2025-01-01
    CONDIE, Alison appointed
    director
  18. 2024-12-31
    MCLEOD, Douglas resigned
    director
  19. 2024-02-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2023-04-11
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2022-12-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  22. 2022-11-25
    🔒
    Charge registered #8
    Lender: Lloyds Bank PLC
  23. 2022-03-08
    📄
    accounts-with-accounts-type-group
    accounts · AA
  24. 2022-02-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2022-02-10
    🔒
    Charge registered #7
    Lender: Lloyds Bank PLC
  26. 2021-11-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2021-11-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2021-08-02
    DODYK, Robin Peter resigned
    director
  29. 2021-07-30
    MCKINLAY, George Allan resigned
    director
  30. 2021-05-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  31. 2021-05-18
    🔒
    Charge registered #6
    Lender: Lloyds Bank PLC
  32. 2021-04-16
    📄
    accounts-with-accounts-type-group
    accounts · AA
  33. 2019-12-31
    LAWSON, Roderick Graham resigned
    director
  34. 2019-08-29
    🔓
    Charge satisfied #5
  35. 2019-08-29
    🔓
    Charge satisfied #4
  36. 2019-06-27
    BORLAND, Donald William appointed
    director
  37. 2019-06-27
    BAINS, Kamalprit Kaur appointed
    secretary
  38. 2019-06-27
    LAWSON, Roderick Graham resigned
    secretary
  39. 2019-06-27
    MBM SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  40. 2019-06-27
    BOYES, Steven John appointed
    director
  41. 2019-06-27
    FITZSIMMONS, Neil resigned
    director
  42. 2019-06-27
    JARMAN, Michael Neil resigned
    director
  43. 2019-06-27
    MCLEOD, Douglas appointed
    director
  44. 2019-06-27
    YOUNG, Eric Macfie resigned
    director
  45. 2019-06-25
    🔓
    Charge satisfied #1
  46. 2017-09-01
    FITZSIMMONS, Neil appointed
    director
  47. 2017-03-07
    MORE, Gerry Campbell resigned
    director
  48. 2015-12-03
    🔓
    Charge satisfied #3
  49. 2015-12-03
    🔓
    Charge satisfied #2
  50. 2015-10-09
    MCKINLAY, George Allan appointed
    director
Showing most recent 50 of 79 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • primary20+ year tenure: Director in role 20 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: BAINS, Kamalprit Kaur resigned 2026-01-29; BARRATT CORPORATE SECRETARIAL SERVICES LIMITED resigned 2026-03-05; BOYES, Steven John resigned 2025-09-06

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Bdw Trading Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Bdw Trading Limited
Corporate parent · holds 75-100% shares
ultimate parent
OREGON TIMBER FRAME LTD.
This company · SC181419

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Bdw Trading Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting27/06/2019
1 historic (ceased) PSC
  • Roderick Graham Lawsonceased 27/06/2019· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
VIKING SUPPLY SHIPS LIMITED
SC202464 · est 1999 · no financials extracted
26y
VINREG ACCESS LTD
SC742888 · est 2022 · no financials extracted
3y
VORTUS INTERNATIONAL LTD
SC834476 · est 2025 · no financials extracted
1y
VYSUS (GB) LIMITED
SC125513 · est 1990 · no financials extracted
35y
W J BROWN MECHANICAL SERVICES LIMITED
SC133395 · est 1991 · no financials extracted
34y
WADJES LIMITED
SC702028 · est 2021 · no financials extracted
4y
WALKER COMPLETIONS SERVICES LIMITED
SC220794 · est 2001 · no financials extracted
24y
WAVEBEAM LIMITED
SC575003 · est 2017 · no financials extracted
8y
WCS SCOTLAND LIMITED
SC447768 · est 2013 · no financials extracted
13y
WELL ADVANCED SOLUTIONS LTD
SC436262 · est 2012 · no financials extracted
13y
WELL ENGINEERING CONSULTANCY LTD.
SC196296 · est 1999 · no financials extracted
26y
WELL SYSTEMS TECHNOLOGY LTD
SC411984 · est 2011 · no financials extracted
14y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1997-12-12
Jurisdictionscotland
Primary SIC16230 — Manufacture of other builders' carpentry and joinery

Registered office

Blairton House Old Aberdeen Road
Balmedie
Aberdeen
AB23 8SH
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-29
Confirmation statement
Next due: 2026-12-26
Last: 2025-12-12

Officers (5 active · 20 resigned)

HUDSON, Kathryn Barbara
secretary · appointed 2026-03-05
View their other companies + combined net worth →
Active
BORLAND, Donald William
director · ~60y · appointed 2019-06-27
View their other companies + combined net worth →
Active
CONDIE, Alison
director · ~55y · appointed 2025-01-01
View their other companies + combined net worth →
Active
DUNKLEY, Kenneth Brian
director · ~60y · appointed 2011-01-06
View their other companies + combined net worth →
Active
WADE, Peter
director · ~58y · appointed 2006-03-24
View their other companies + combined net worth →
Active
BAINS, Kamalprit Kaur
secretary · appointed 2019-06-27 · resigned 2026-01-29
Resigned
LAWSON, Roderick Graham
secretary · appointed 1998-02-05 · resigned 2019-06-27
Resigned
REID, Brian
nominee-secretary · appointed 1997-12-12 · resigned 1997-12-12
Resigned
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2026-01-29 · resigned 2026-03-05
Resigned
MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 1997-12-12 · resigned 2019-06-27
Resigned
ANDERSON, Neil George
director · ~71y · appointed 2003-01-28 · resigned 2014-08-31
Resigned
BOYES, Steven John
director · ~66y · appointed 2019-06-27 · resigned 2025-09-06
Resigned
DODYK, Robin Peter
director · ~66y · appointed 2014-06-19 · resigned 2021-08-02
Resigned
FITZSIMMONS, Neil
director · ~67y · appointed 2017-09-01 · resigned 2019-06-27
Resigned
JARMAN, Michael Neil
director · ~79y · appointed 2004-04-27 · resigned 2019-06-27
Resigned
LAWSON, Roderick Graham
director · ~78y · appointed 1998-02-04 · resigned 2019-12-31
Resigned
MABBOTT, Stephen
nominee-director · ~76y · appointed 1997-12-12 · resigned 1997-12-12
Resigned
MAXWELL, David Caven
director · ~65y · appointed 2008-04-15 · resigned 2010-05-31
Resigned
MCKINLAY, George Allan
director · ~68y · appointed 2015-10-09 · resigned 2021-07-30
Resigned
MCLEOD, Douglas
director · ~73y · appointed 2019-06-27 · resigned 2024-12-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

9
Total charges
4
Outstanding
1
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge25/04/2025
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge25/11/2022
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge10/02/2022
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge18/05/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property08/03/200629/08/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property10/11/200529/08/2019
satisfied
Scottish Enterprise Borders
Standard security1 property09/01/200103/12/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property27/10/200003/12/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property27/02/199825/06/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (173 total)

termination-secretary-company-with-name-termination-date
officers · TM02
2026-03-10
appoint-person-secretary-company-with-name-date
officers · AP03
2026-03-10
appoint-corporate-secretary-company-with-name-date
officers · AP04
2026-02-03
termination-secretary-company-with-name-termination-date
officers · TM02
2026-02-03
accounts-with-accounts-type-full
accounts · AA
2025-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-12
termination-director-company-with-name-termination-date
officers · TM01
2025-09-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-29
accounts-with-accounts-type-full
accounts · AA
2025-01-14
appoint-person-director-company-with-name-date
officers · AP01
2025-01-03
termination-director-company-with-name-termination-date
officers · TM01
2025-01-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-18
accounts-with-accounts-type-full
accounts · AA
2024-02-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-09
accounts-with-accounts-type-full
accounts · AA
2023-04-11