Company NameO'Rourke Homes Limited
Company StatusDissolved
Company NumberSC411904
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date22 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jamie O'Rourke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Eskbridge
Penicuik
Midlothian
EH26 8QR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jamie O'rourke
100.00%
Ordinary A

Financials

Year2014
Net Worth-£80,719
Cash£166,068
Current Liabilities£850,894

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 December 2014Delivered on: 4 December 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Plot 4 roseview farm, leadburn, west linton. Title number MID138393.
Outstanding
17 September 2014Delivered on: 20 September 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: The lugton inn, lugton brae, dalkeith MID106621.
Outstanding
6 February 2014Delivered on: 11 February 2014
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: Subjects being the area of ground extending to 0.09 hectares lying t the east of hunterfield road gorebridge MID67039 and subjects lying to the east of hunterfield road gorebridge MID64086.
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Plot 5 roseview farm leadburn west linton MID138393.
Outstanding
27 June 2013Delivered on: 9 July 2013
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding
9 July 2013Delivered on: 10 July 2013
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: All and whole areas of ground at clerk street loanhead and george drive loanhead MID101699.
Outstanding
4 December 2012Delivered on: 5 December 2012
Satisfied on: 5 June 2015
Persons entitled: Charter Court Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 4 and 5 roseview farm leadburn west linton MID138393.
Fully Satisfied
4 May 2012Delivered on: 5 May 2012
Persons entitled: Bridging Loans Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming plots 2,4 and 5 roseview farm leadburn west linton MID138393.
Part Satisfied

Filing History

24 January 2018Registered office address changed from 38 Queen Street Glasgow G1 3DX to 11a Dublin Street Edinburgh EH1 3PG on 24 January 2018 (2 pages)
24 October 2017Notice of winding up order (1 page)
24 October 2017Notice of winding up order (1 page)
24 October 2017Court order notice of winding up (1 page)
24 October 2017Court order notice of winding up (1 page)
20 October 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 38 Queen Street Glasgow G1 3DX on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 38 Queen Street Glasgow G1 3DX on 20 October 2017 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 September 2016Administrative restoration application (3 pages)
27 September 2016Administrative restoration application (3 pages)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
4 December 2014Registration of charge SC4119040008, created on 1 December 2014 (7 pages)
4 December 2014Registration of charge SC4119040008, created on 1 December 2014 (7 pages)
4 December 2014Registration of charge SC4119040008, created on 1 December 2014 (7 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
20 September 2014Registration of charge SC4119040007, created on 17 September 2014 (6 pages)
20 September 2014Registration of charge SC4119040007, created on 17 September 2014 (6 pages)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 February 2014Registration of charge 4119040006 (6 pages)
11 February 2014Registration of charge 4119040006 (6 pages)
4 February 2014Satisfaction of charge 1 in part (4 pages)
4 February 2014Satisfaction of charge 1 in part (4 pages)
3 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
28 December 2013Registration of charge 4119040005 (7 pages)
28 December 2013Registration of charge 4119040005 (7 pages)
10 July 2013Registration of charge 4119040003 (6 pages)
10 July 2013Registration of charge 4119040003 (6 pages)
9 July 2013Registration of charge 4119040004 (10 pages)
9 July 2013Registration of charge 4119040004 (10 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Appointment of Jamie O'rourke as a director (3 pages)
5 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100
(6 pages)
5 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 100
(6 pages)
5 December 2011Appointment of Jamie O'rourke as a director (3 pages)
30 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
30 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
30 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
24 November 2011Incorporation (25 pages)
24 November 2011Incorporation (25 pages)