Company NameO'Rourke Developments Limited
Company StatusActive
Company NumberSC293251
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James William Bernard (Senior) O'Rourke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Mid Kelton
Castle Douglas
Dumfries And Galloway
DG7 1SG
Scotland
Director NameMr James William Bernard (Junior) O'Rourke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old School Milfield
Wooler
Northumberland
NE71 6HT
Secretary NameMr James William Bernard (Junior) O'Rourke
NationalityBritish
StatusCurrent
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Milfield
Wooler
Northumberland
NE71 6HT
Director NameMrs Margaret Alison O'Rourke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Mid Kelton
Castle Douglas
Dumfries & Galloway
DG7 1SG
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.jforourke.com

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£10,013
Cash£2,328
Current Liabilities£292,720

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

10 November 2017Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2008Delivered 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

Filing History

29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
13 February 2023Director's details changed for Mr James William Bernard (Junior) O'rourke on 6 February 2023 (2 pages)
13 February 2023Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 6 February 2023 (1 page)
30 November 2022Change of details for Mrs Margaret Alison O'rourke as a person with significant control on 16 November 2022 (2 pages)
30 November 2022Change of details for Mr James William Bernard O'rourke as a person with significant control on 16 October 2022 (2 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
30 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
29 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 May 2020Notification of Margaret Alison O'rourke as a person with significant control on 20 May 2020 (2 pages)
31 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 September 2018Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
26 March 2018Satisfaction of charge 2 in full (1 page)
26 March 2018Satisfaction of charge 1 in full (1 page)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
14 March 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 February 2018Notification of James William Bernard O'rourke as a person with significant control on 27 February 2018 (2 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
13 November 2017Registration of charge SC2932510005, created on 10 November 2017 (5 pages)
13 November 2017Registration of charge SC2932510005, created on 10 November 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
28 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
13 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 210,100
(7 pages)
13 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 210,100
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 210,100
(7 pages)
16 December 2014Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages)
16 December 2014Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 210,100
(7 pages)
16 December 2014Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page)
16 December 2014Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages)
16 December 2014Secretary's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (1 page)
16 December 2014Director's details changed for Mr James William Bernard (Junior) O'rourke on 9 December 2013 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 December 2013Registered office address changed from Burnbank Steading Foulden Berwick upon Tweed TD15 1UH on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Burnbank Steading Foulden Berwick upon Tweed TD15 1UH on 18 December 2013 (1 page)
14 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 210,100
(7 pages)
14 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 210,100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 210,100
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 210,100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
12 December 2012Director's details changed for James William Bernard (Senior) O'rourke on 12 December 2012 (2 pages)
12 December 2012Director's details changed for James William Bernard (Senior) O'rourke on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Margaret Alison O'rourke on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Margaret Alison O'rourke on 12 December 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 November 2008Return made up to 16/11/08; full list of members (7 pages)
26 November 2008Return made up to 16/11/08; full list of members (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 16/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
19 December 2007Return made up to 16/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/07
(8 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
30 April 2007Partic of mort/charge * (3 pages)
12 December 2006Return made up to 16/11/06; full list of members (7 pages)
12 December 2006Return made up to 16/11/06; full list of members (7 pages)
17 October 2006Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 October 2006Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
24 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
16 November 2005Incorporation (14 pages)
16 November 2005Incorporation (14 pages)