Mid Kelton
Castle Douglas
Dumfries And Galloway
DG7 1SG
Scotland
Director Name | Mr James William Bernard (Junior) O'Rourke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old School Milfield Wooler Northumberland NE71 6HT |
Secretary Name | Mr James William Bernard (Junior) O'Rourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Milfield Wooler Northumberland NE71 6HT |
Director Name | Mrs Margaret Alison O'Rourke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Mid Kelton Castle Douglas Dumfries & Galloway DG7 1SG Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.jforourke.com |
---|
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,013 |
Cash | £2,328 |
Current Liabilities | £292,720 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Andrew Derek White and Mrs Jacqueline Ann White Classification: A registered charge Particulars: The mill, grange farm steading, part of the lands of grange farm steading, kirkcudbright title number KRK8545 shown coloured pink on the plan annexed to the standard security. Outstanding |
---|---|
1 March 2013 | Delivered on: 12 March 2013 Persons entitled: Charles Hope-Dunbar Classification: Standard security Secured details: £130,000. Particulars: Grange farm steading being part of farm and lands of grange, kirkcudbright KRK8545 under exception of plots 3 & plot 4. see form for further details. Outstanding |
16 May 2007 | Delivered on: 26 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Building c or barn c, mid kelton steading, castle douglas KRK6581. Outstanding |
23 April 2007 | Delivered on: 30 April 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 December 2008 | Delivered on: 9 December 2008 Satisfied on: 14 March 2013 Persons entitled: Charles Hope-Dunbar Classification: Standard security Secured details: £130,000. Particulars: 0.47 hectare forming grange farm steading, kirkcudbright. Fully Satisfied |
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 February 2023 | Director's details changed for Mr James William Bernard (Junior) O'rourke on 6 February 2023 (2 pages) |
13 February 2023 | Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 6 February 2023 (1 page) |
30 November 2022 | Change of details for Mrs Margaret Alison O'rourke as a person with significant control on 16 November 2022 (2 pages) |
30 November 2022 | Change of details for Mr James William Bernard O'rourke as a person with significant control on 16 October 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
20 May 2020 | Notification of Margaret Alison O'rourke as a person with significant control on 20 May 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
26 March 2018 | Satisfaction of charge 2 in full (1 page) |
26 March 2018 | Satisfaction of charge 1 in full (1 page) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
14 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 February 2018 | Notification of James William Bernard O'rourke as a person with significant control on 27 February 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
13 November 2017 | Registration of charge SC2932510005, created on 10 November 2017 (5 pages) |
13 November 2017 | Registration of charge SC2932510005, created on 10 November 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 March 2017 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 8 st Ann's Place Haddington East Lothian EH41 4BS on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 8 st Ann's Place Haddington East Lothian EH41 4BS on 15 March 2017 (1 page) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
13 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages) |
16 December 2014 | Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page) |
16 December 2014 | Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages) |
16 December 2014 | Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page) |
16 December 2014 | Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
18 December 2013 | Registered office address changed from Burnbank Steading Foulden Berwick upon Tweed TD15 1UH on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Burnbank Steading Foulden Berwick upon Tweed TD15 1UH on 18 December 2013 (1 page) |
14 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
30 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Director's details changed for James William Bernard (Senior) O'rourke on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for James William Bernard (Senior) O'rourke on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Margaret Alison O'rourke on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Margaret Alison O'rourke on 12 December 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
26 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2007 | Return made up to 16/11/07; full list of members
|
19 December 2007 | Return made up to 16/11/07; full list of members
|
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
17 October 2006 | Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 October 2006 | Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
16 November 2005 | Incorporation (14 pages) |
16 November 2005 | Incorporation (14 pages) |