Oran Finance Limited EDINBURGH


Oran Finance started in year 1973 as Private Limited Company with registration number SC053857. The Oran Finance company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Edinburgh at 7 Hopetoun Crescent. Postal code: EH7 4AY. Since Wed, 1st Sep 2010 Oran Finance Limited is no longer carrying the name Nadirplace Developments.

The firm has one director. Rory M., appointed on 12 January 2005. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David C. who worked with the the firm until 28 May 1993.

Oran Finance Limited Address / Contact

Office Address 7 Hopetoun Crescent
Town Edinburgh
Post code EH7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053857
Date of Incorporation Mon, 27th Aug 1973
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 51 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rory M.

Position: Director

Appointed: 12 January 2005

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 21 October 1994

Resigned: 03 April 2013

Archibald Campbell & Harley

Position: Corporate Secretary

Appointed: 28 May 1993

Resigned: 21 October 1994

James M.

Position: Director

Appointed: 19 March 1991

Resigned: 31 August 2010

Kenneth D.

Position: Director

Appointed: 22 December 1988

Resigned: 21 May 2003

David C.

Position: Secretary

Appointed: 22 December 1988

Resigned: 28 May 1993

Stephen S.

Position: Director

Appointed: 22 December 1988

Resigned: 19 March 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is James M. This PSC has significiant influence or control over the company,.

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Nadirplace Developments September 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand191 534247 943     
Current Assets323 506335 915336 895480 127485 767484 517484 517
Debtors131 97287 972     
Other Debtors13 5945 594     
Other
Amounts Owed By Group Undertakings118 37882 378     
Creditors 13 40013 90010 02815 67514 42514 425
Net Current Assets Liabilities323 506322 515322 995470 099470 092470 092470 092
Other Creditors 1 400     
Other Taxation Social Security Payable 12 000     
Total Assets Less Current Liabilities323 506322 515322 995470 099470 092470 092470 092

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements