Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Oregon Development Company Limited
The Oregon Development Company Limited is a in receivership company incorporated on 3 June 1992 with the registered office located in Edinburgh, City of Edinburgh. The Oregon Development Company Limited was registered 33 years ago.
Watch Company
Status
In Receivership
Company No
SC138646
Private limited company
Scottish Company
Age
33 years
Incorporated
3 June 1992
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
3007 days
Awaiting first confirmation statement
Dated
3 June 2017
Was due on
17 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
10084 days
For period
1 Apr
⟶
31 Mar 1996
(1 year)
Accounts type is
Full
Next accounts for period
31 March 1997
Was due on
31 January 1998
(27 years ago)
Learn more about The Oregon Development Company Limited
Contact
Address
1 Royal Terrace
Edinburgh
EH7 5AD
Same address for the past
27 years
Companies in EH7 5AD
Telephone
01315572124
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
David Stephen Proctor
Director • British • Born in Dec 1947
Allan David Chapman
Director • Construction Director • British • Born in Sep 1952
Christine Mary Proctor
Director • Housewife • British • Born in Apr 1946
John Robertson Merry
Director • Commercial Director • British • Lives in UK • Born in Aug 1946
Robin Peter Dodyk
Director • Technical Director • British • Lives in Scotland • Born in Jun 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1993–1996)
Period Ended
28 Mar 1996
For period
28 Mar
⟶
28 Mar 1996
Traded for
12 months
Cash in Bank
£404.99K
Increased by £319 (0%)
Turnover
£7.14M
Increased by £4.28M (+150%)
Employees
41
Increased by 4 (+11%)
Total Assets
£3.53M
Increased by £1.77M (+100%)
Total Liabilities
-£2.76M
Increased by £1.5M (+120%)
Net Assets
£775.23K
Increased by £264.37K (+52%)
Debt Ratio (%)
78%
Increased by 6.98% (+10%)
See 10 Year Full Financials
Latest Activity
Auditor Resigned
28 Years Ago on 28 Jul 1997
Auditor Resigned
28 Years Ago on 28 Jul 1997
Full Accounts Submitted
28 Years Ago on 7 Jan 1997
Full Accounts Submitted
28 Years Ago on 7 Jan 1997
Full Accounts Submitted
29 Years Ago on 25 Jan 1996
Full Accounts Submitted
29 Years Ago on 25 Jan 1996
Charge Altered
30 Years Ago on 16 May 1995
Charge Altered
30 Years Ago on 16 May 1995
Small Accounts Submitted
30 Years Ago on 12 Oct 1994
Small Accounts Submitted
30 Years Ago on 12 Oct 1994
Get Alerts
Get Credit Report
Discover The Oregon Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Receiver/Manager's abstract of receipts and payments
Submitted on 11 Dec 1998
Receiver/Manager's abstract of receipts and payments
Submitted on 11 Dec 1998
Dec mort/charge release *****
Submitted on 14 Jul 1998
Dec mort/charge release *****
Submitted on 14 Jul 1998
Notice of receiver's report
Submitted on 1 Apr 1998
Constitution of continuance liquidation creditors committee
Submitted on 1 Apr 1998
Notice of receiver's report
Submitted on 1 Apr 1998
Constitution of continuance liquidation creditors committee
Submitted on 1 Apr 1998
Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ
Submitted on 15 Dec 1997
Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ
Submitted on 15 Dec 1997
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs