O'ROURKE DEVELOPMENTS LIMITED

8 St Ann's Place, Haddington, EH41 4BS, East Lothian, United Kingdom
StatusACTIVE
Company No.SC293251
CategoryPrivate Limited Company
Incorporated16 Nov 2005
Age18 years, 7 months, 5 days
JurisdictionScotland

SUMMARY

O'ROURKE DEVELOPMENTS LIMITED is an active private limited company with number SC293251. It was incorporated 18 years, 7 months, 5 days ago, on 16 November 2005. The company address is 8 St Ann's Place, Haddington, EH41 4BS, East Lothian, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Bernard (Junior) O'rourke

Change date: 2023-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James William Bernard (Junior) O'rourke

Change date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Alison O'rourke

Change date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James William Bernard O'rourke

Change date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Margaret Alison O'rourke

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-19

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 14 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-27

Psc name: James William Bernard O'rourke

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2932510005

Charge creation date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE

New address: 8 st Ann's Place Haddington East Lothian EH41 4BS

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James William Bernard (Junior) O'rourke

Change date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Mr James William Bernard (Junior) O'rourke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: Burnbank Steading Foulden Berwick upon Tweed TD15 1UH

Change date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Capital : 210,100 GBP

Date: 2012-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: James William Bernard (Senior) O'rourke

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Alison O'rourke

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 09 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGNITY (WORLDWIDE)

6 BARLOW MOOR ROAD,LANCASHIRE,M20 6TR

Number:06394480
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOLYWELL GROUP INTERNATIONAL LIMITED

C/O BISSELL & BROWN LTD CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ

Number:01252823
Status:ACTIVE
Category:Private Limited Company

MSL (35) LTD

73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY

Number:10863841
Status:ACTIVE
Category:Private Limited Company

MYAMBITION LIMITED

1ST FLOOR OFFICE 2A,RINGWOOD,BH24 1RQ

Number:05683054
Status:ACTIVE
Category:Private Limited Company

RYRAS TRANSPORT LTD

8 MAJESTIC CLOSE,SWINDON,SN5 5TT

Number:11651847
Status:ACTIVE
Category:Private Limited Company

SILVERBRIDGE INVESTMENTS AND TRADING LIMITED

SUITE 1 LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:10025078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source