THE OREGON DEVELOPMENT COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5AD

Company number SC138646
Status RECEIVERSHIP
Incorporation Date 3 June 1992
Company Type Private Limited Company
Address 1 ROYAL TERRACE, EDINBURGH, EH7 5AD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Receiver/Manager's abstract of receipts and payments; Dec mort/charge release *; Notice of receiver's report. The most likely internet sites of THE OREGON DEVELOPMENT COMPANY LIMITED are www.theoregondevelopmentcompany.co.uk, and www.the-oregon-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The Oregon Development Company Limited is a Private Limited Company. The company registration number is SC138646. The Oregon Development Company Limited has been working since 03 June 1992. The present status of the company is RECEIVERSHIP. The registered address of The Oregon Development Company Limited is 1 Royal Terrace Edinburgh Eh7 5ad. . ROBINSON, Peter David is a Secretary of the company. CHAPMAN, Allan David is a Director of the company. DODYK, Robin Peter is a Director of the company. MERRY, John Robertson is a Director of the company. PROCTOR, Christine Mary is a Director of the company. PROCTOR, David Stephen is a Director of the company. Secretary PROCTOR, Christine Mary has been resigned. Director WYLIE, Graham Munro has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ROBINSON, Peter David
Appointed Date: 01 August 1997

Director
CHAPMAN, Allan David
Appointed Date: 01 March 1997
73 years old

Director
DODYK, Robin Peter
Appointed Date: 01 March 1997
65 years old

Director
MERRY, John Robertson
Appointed Date: 01 March 1997
79 years old

Director
PROCTOR, Christine Mary
Appointed Date: 03 June 1992
79 years old

Director
PROCTOR, David Stephen
Appointed Date: 03 June 1992
77 years old

Resigned Directors

Secretary
PROCTOR, Christine Mary
Resigned: 01 August 1997
Appointed Date: 03 June 1992

Director
WYLIE, Graham Munro
Resigned: 02 December 1997
Appointed Date: 01 March 1997
74 years old

THE OREGON DEVELOPMENT COMPANY LIMITED Events

11 Dec 1998
Receiver/Manager's abstract of receipts and payments
14 Jul 1998
Dec mort/charge release *
01 Apr 1998
Notice of receiver's report
01 Apr 1998
Constitution of continuance liquidation creditors committee
15 Dec 1997
Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ
...
... and 47 more events
08 Sep 1992
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

08 Sep 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Sep 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Jul 1992
Accounting reference date notified as 31/03

03 Jun 1992
Incorporation

THE OREGON DEVELOPMENT COMPANY LIMITED Charges

26 September 1997
Standard security
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Miles Swinton Browne and Another
Description: 2 areas of ground at redpath west, redpath, earlston…
19 September 1997
Standard security
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: The Buccleuch Estates Limited
Description: 6000 square metres at cornhaughhill road, hawick.
16 September 1997
Standard security
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: Thickside Farms Limited
Description: Ground at cheviot park, foulden, berwickshire.
28 August 1997
Standard security
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Thickside Farms Limited
Description: Small paddock at easter ulston,jedburgh.
24 June 1997
Standard security
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: B.Q. Farming Partnerships Limited
Description: 1.959 acres of land at eildon bank,newtown st boswells.
23 July 1996
Standard security
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: William Benjamin Bowring Gammell and Another
Description: Areas of ground at clovenfords, selkirk.
19 December 1995
Standard security
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: B. Q. Farming Partnerships Limited
Description: 1.52 acres at sprouston road,newtown st.boswells.
12 April 1995
Standard security
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Morrison Homes Limited
Description: See page 2 of doc.
3 April 1995
Standard security
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Properties in the counties of selkirk, roxburgh and…
31 August 1993
Bond & floating charge
Delivered: 15 September 1993
Status: Satisfied on 31 March 1995
Persons entitled: Morrison Homes Limited
Description: Undertaking and all property and assets present and future…
2 April 1993
Standard security
Delivered: 13 April 1993
Status: Satisfied on 1 April 1997
Persons entitled: Morrison Homes Limited
Description: House and shop known as 1 high street, jedburgh.
11 November 1992
Floating charge
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…