Company NameO'Rourke Bros Limited
Company StatusActive
Company NumberSC350302
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr David Christopher O'Rourke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Firefly Road
Hamble Point Marina
Southampton
Hampshire
SO31 4JB
Director NameMr Steven John O'Rourke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address4 Firefly Road
Hamble Point Marina
Southampton
Hampshire
SO31 4JD
Director NameMr Brett Sawyer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2023(15 years, 2 months after company formation)
Appointment Duration4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Firefly Road Hamble Point Marina
Southampton
Hampshire
SO31 4NB
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Telephone01563 522308
Telephone regionKilmarnock

Location

Registered AddressHenry Brown & Co
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£103,820
Cash£61,831
Current Liabilities£67,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

12 January 2024Appointment of Mr Brett Sawyer as a director on 23 December 2023 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr David O'rourke on 7 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Steven John O'rourke on 7 October 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
5 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
16 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
16 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 1 December 2009 (2 pages)
26 November 2009Director's details changed for Mr Steven John O'rourke on 23 October 2009 (2 pages)
26 November 2009Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 26 November 2009 (1 page)
26 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr David O'rourke on 23 October 2009 (2 pages)
26 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
26 November 2009Secretary's details changed for Wjm Secretaries Limited on 23 October 2009 (2 pages)
26 November 2009Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Steven John O'rourke on 23 October 2009 (2 pages)
26 November 2009Secretary's details changed for Wjm Secretaries Limited on 23 October 2009 (2 pages)
26 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
26 November 2009Director's details changed for Mr David O'rourke on 23 October 2009 (2 pages)
14 November 2008Ad 07/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Ad 07/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2008Incorporation (17 pages)
23 October 2008Incorporation (17 pages)