UKBizDB.co.uk

O'ROURKE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O'rourke Developments Limited. The company was founded 18 years ago and was given the registration number SC293251. The firm's registered office is in HADDINGTON. You can find them at 8 St Ann's Place, , Haddington, East Lothian. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O'ROURKE DEVELOPMENTS LIMITED
Company Number:SC293251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 St Ann's Place, Haddington, East Lothian, United Kingdom, EH41 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchside, Norham, Berwick-Upon-Tweed, United Kingdom, TD15 2JZ

Secretary13 December 2005Active
The Steading, Mid Kelton, Castle Douglas, DG7 1SG

Director13 December 2005Active
Larchside, Norham, Berwick-Upon-Tweed, United Kingdom, TD15 2JZ

Director13 December 2005Active
The Steading, Mid Kelton, Castle Douglas, DG7 1SG

Director21 September 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary16 November 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director16 November 2005Active

People with Significant Control

Mrs Margaret Alison O'Rourke
Notified on:20 May 2020
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:The Steading, Kelton, Castle Douglas, Scotland, DG7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Bernard O'Rourke
Notified on:27 February 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Great Britain
Address:The Steading, Kelton, Castle Douglas, Great Britain, DG7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Mortgage

Mortgage charge part both with charge number.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-14Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.