Company NameThe Oregon Development Company Limited
Company StatusRECEIVERSHIP
Company NumberSC138646
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristine Mary Proctor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleHousewife
Correspondence AddressNewbigging Bush
Jedburgh
TD8 6RJ
Scotland
Director NameDavid Stephen Proctor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNewbigging Bush
Oxnam
Jedburgh
Roxburghshire
TD8 6RJ
Scotland
Director NameAllan David Chapman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleConstruction Director
Correspondence AddressLea Rig Bonjedward
Jedburgh
Roxburghshire
TD8 6SJ
Scotland
Director NameRobin Peter Dodyk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address29 Hendersyde Park
Kelso
Roxburghshire
TD5 7TU
Scotland
Director NameJohn Robertson Merry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Cottage Cardrona
Innerleithen
Peeblesshire
EH44 6PS
Scotland
Secretary NameMr Peter David Robinson
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressCroft House
Kilncroft
Selkirk
Selkirkshire
TD7 5AQ
Scotland
Secretary NameChristine Mary Proctor
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNewbigging Bush
Jedburgh
TD8 6RJ
Scotland
Director NameGraham Munro Wylie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 December 1997)
RoleConstruction Director
Correspondence AddressCamptown
Jedburgh
Roxburghshire
TD8 6PN
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year1996
Turnover£7,139,425
Gross Profit£1,215,327
Net Worth£775,226
Cash£404,992
Current Liabilities£2,716,804

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due17 June 2017 (overdue)

Charges

23 July 1996Delivered on: 12 August 1996
Persons entitled: William Benjamin Bowring Gammell and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at clovenfords, selkirk.
Outstanding
19 December 1995Delivered on: 8 January 1996
Persons entitled: B. Q. Farming Partnerships Limited

Classification: Standard security
Secured details: £80,370 and all further sums to become due.
Particulars: 1.52 acres at sprouston road,newtown st.boswells.
Outstanding
12 April 1995Delivered on: 13 April 1995
Persons entitled: Morrison Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Outstanding
3 April 1995Delivered on: 13 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Properties in the counties of selkirk, roxburgh and berwick........ See ch microfiche for full details.
Outstanding
19 September 1997Delivered on: 6 October 1997
Persons entitled: The Buccleuch Estates Limited

Classification: Standard security
Secured details: £75,000.
Particulars: 6000 square metres at cornhaughhill road, hawick.
Outstanding
26 September 1997Delivered on: 2 October 1997
Persons entitled: Miles Swinton Browne and Another

Classification: Standard security
Secured details: £80,000.
Particulars: 2 areas of ground at redpath west, redpath, earlston, berwick.
Outstanding
16 September 1997Delivered on: 29 September 1997
Persons entitled: Thickside Farms Limited

Classification: Standard security
Secured details: £300,000.
Particulars: Ground at cheviot park, foulden, berwickshire.
Outstanding
28 August 1997Delivered on: 5 September 1997
Persons entitled: Thickside Farms Limited

Classification: Standard security
Secured details: £54,000.
Particulars: Small paddock at easter ulston,jedburgh.
Outstanding
24 June 1997Delivered on: 2 July 1997
Persons entitled: B.Q. Farming Partnerships Limited

Classification: Standard security
Secured details: £90,000 and all other sums that may become due.
Particulars: 1.959 acres of land at eildon bank,newtown st boswells.
Outstanding
11 November 1992Delivered on: 17 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 1993Delivered on: 15 September 1993
Satisfied on: 31 March 1995
Persons entitled: Morrison Homes Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 1993Delivered on: 13 April 1993
Satisfied on: 1 April 1997
Persons entitled: Morrison Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House and shop known as 1 high street, jedburgh.
Fully Satisfied

Filing History

11 December 1998Receiver/Manager's abstract of receipts and payments (3 pages)
11 December 1998Receiver/Manager's abstract of receipts and payments (3 pages)
14 July 1998Dec mort/charge release * (5 pages)
14 July 1998Dec mort/charge release * (5 pages)
1 April 1998Notice of receiver's report (9 pages)
1 April 1998Constitution of continuance liquidation creditors committee (2 pages)
1 April 1998Notice of receiver's report (9 pages)
1 April 1998Constitution of continuance liquidation creditors committee (2 pages)
15 December 1997Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ (1 page)
15 December 1997Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ (1 page)
8 December 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
8 December 1997Notice of the appointment of receiver by a holder of a floating charge (5 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
6 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
16 September 1997Dec mort/charge release * (5 pages)
16 September 1997Dec mort/charge release * (5 pages)
5 September 1997Dec mort/charge release * (2 pages)
5 September 1997Partic of mort/charge * (3 pages)
5 September 1997Dec mort/charge release * (2 pages)
5 September 1997Dec mort/charge release * (10 pages)
5 September 1997Dec mort/charge release * (10 pages)
5 September 1997Partic of mort/charge * (3 pages)
28 July 1997Auditor's resignation (1 page)
28 July 1997Auditor's resignation (1 page)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
20 June 1997Dec mort/charge release * (5 pages)
20 June 1997Dec mort/charge release * (5 pages)
9 June 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
1 April 1997Dec mort/charge * (4 pages)
1 April 1997Dec mort/charge * (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (32 pages)
7 January 1997Full accounts made up to 31 March 1996 (32 pages)
28 August 1996Registered office changed on 28/08/96 from: newbigging bush oxnam jedburgh TD8 6RJ (1 page)
28 August 1996Registered office changed on 28/08/96 from: newbigging bush oxnam jedburgh TD8 6RJ (1 page)
16 August 1996Dec mort/charge release * (5 pages)
16 August 1996Dec mort/charge release * (5 pages)
12 August 1996Partic of mort/charge * (5 pages)
12 August 1996Partic of mort/charge * (5 pages)
24 July 1996Return made up to 03/06/96; full list of members (6 pages)
24 July 1996Return made up to 03/06/96; full list of members (6 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
25 January 1996Full accounts made up to 31 March 1995 (15 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
21 June 1995Return made up to 03/06/95; no change of members (4 pages)
21 June 1995Return made up to 03/06/95; no change of members (4 pages)
16 May 1995Alterations to a floating charge (5 pages)
16 May 1995Alterations to a floating charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)