You are here: bizstats.co.uk > a-z index > O list

O'rourke Bros Limited KILMARNOCK


O'rourke Bros started in year 2008 as Private Limited Company with registration number SC350302. The O'rourke Bros company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kilmarnock at Henry Brown & Co. Postal code: KA1 2EB.

The company has 3 directors, namely Brett S., David O. and Steven O.. Of them, David O., Steven O. have been with the company the longest, being appointed on 23 October 2008 and Brett S. has been with the company for the least time - from 23 December 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

O'rourke Bros Limited Address / Contact

Office Address Henry Brown & Co
Office Address2 26 Portland Road
Town Kilmarnock
Post code KA1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350302
Date of Incorporation Thu, 23rd Oct 2008
Industry Service activities incidental to water transportation
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Brett S.

Position: Director

Appointed: 23 December 2023

David O.

Position: Director

Appointed: 23 October 2008

Steven O.

Position: Director

Appointed: 23 October 2008

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2008

Resigned: 23 October 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is David O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Steven O. This PSC has significiant influence or control over the company,.

David O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth134 806152 97387 97087 97063 377       
Balance Sheet
Cash Bank In Hand61 83174 95796 64696 646317 098       
Cash Bank On Hand    317 09825 676108 050137 676204 550338 597699 8231 155 214
Current Assets165 406158 130148 872148 872389 287111 758291 6981 259 5001 304 4352 717 8335 097 5355 964 499
Debtors18 90822 45710 61510 61516 39072 58277 585506 554463 3952 044 0721 974 0641 540 803
Intangible Fixed Assets30 98650 60660 88160 88160 881       
Net Assets Liabilities      47 692224 919325 8041 307 8832 108 4632 367 711
Net Assets Liabilities Including Pension Asset Liability134 806152 97387 97087 97063 377       
Other Debtors    12 652  88 952334 09454 54550 0001 540 803
Property Plant Equipment    2 2971 152 10 3617 689524 590985 811 
Stocks Inventory84 66760 75041 61141 61155 799       
Tangible Fixed Assets6 1184 5893 4433 4432 297       
Total Inventories    55 79913 500106 063615 270636 490335 1642 423 6483 268 482
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve134 802152 96987 96687 96663 373       
Shareholder Funds134 806152 97387 97087 97063 377       
Other
Accumulated Amortisation Impairment Intangible Assets    12 50018 58824 67630 76436 85242 94049 02812 500
Accumulated Depreciation Impairment Property Plant Equipment    9 15510 30011 45213 55316 22512 958342 69532 308
Average Number Employees During Period     554791111
Bank Borrowings Overdrafts     6 221   50 00050 000 
Creditors    389 088133 929292 7117 2901 022 0451 872 2733 998 4321 955 799
Creditors Due Within One Year67 70460 139125 060125 060389 088       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 901 452 868
Disposals Property Plant Equipment         19 596 1 290 958
Finance Lease Liabilities Present Value Total           1 955 799
Fixed Assets37 10455 19564 32464 32463 17855 94548 70552 97844 218555 0311 010 164683 547
Increase From Amortisation Charge For Year Intangible Assets     6 0886 0886 0886 0886 0886 0886 088
Increase From Depreciation Charge For Year Property Plant Equipment     1 1451 1522 1012 67211 634329 737142 481
Intangible Assets    60 88154 79348 70542 61736 52930 44124 35318 265
Intangible Assets Gross Cost    73 38173 38173 38173 38173 38173 38160 881 
Intangible Fixed Assets Aggregate Amortisation Impairment12 50012 50012 50012 500        
Intangible Fixed Assets Cost Or Valuation43 48663 10673 38173 381        
Net Current Assets Liabilities97 70298 02523 81223 812199-22 171-1 013180 035282 390845 5601 099 1033 753 813
Number Shares Allotted 22 2       
Number Shares Issued Fully Paid     2222222
Other Creditors    364 365100 27772 9867 290616 7011 414 7723 078 0321 698 144
Other Taxation Social Security Payable    3 36224 010214 787116 43453 809348 068114 567406 992
Par Value Share 11 11111111
Property Plant Equipment Gross Cost    11 45211 45211 45223 91423 914537 5481 328 506667 806
Provisions For Liabilities Balance Sheet Subtotal       80480492 708804113 850
Provisions For Liabilities Charges 247166166        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation11 45211 45211 45211 452        
Tangible Fixed Assets Depreciation5 3346 8638 0098 0099 155       
Tangible Fixed Assets Depreciation Charged In Period 1 5291 146 1 146       
Total Additions Including From Business Combinations Property Plant Equipment       12 462 533 230790 958660 042
Total Assets Less Current Liabilities134 806153 22088 13688 13663 37733 77447 692233 013326 6081 400 5912 109 2674 437 360
Trade Creditors Trade Payables    21 3613 4214 938726 027351 53515 433755 833105 550
Trade Debtors Trade Receivables    3 73872 58277 585417 602129 3011 989 5271 924 064 
Intangible Fixed Assets Additions 19 62010 275         
Amount Specific Advance Or Credit Directors 3434         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 2023-12-23
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements