Glasgow
G3 8EP
Scotland
Director Name | Mr Mark Daniel Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Stephen John Stout |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Matthew Stephen Teague |
---|---|
Status | Closed |
Appointed | 18 December 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Roy George Leonard Stirrat |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 8 Horsburgh Grove Balerno Midlothian EH14 7BU Scotland |
Director Name | Mr Ronald Gavin Park |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Manor House Hermand Estate West Calder West Lothian EH55 8QZ Scotland |
Secretary Name | Ronald Gavin Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Landscape Architect |
Correspondence Address | 6 Barnton Brae Edinburgh EH4 6DG Scotland |
Director Name | Mr Ronald Douglas Hogg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2000) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 37 Hughenden Gardens Hyndland Glasgow G12 9YH Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Ms Elizabeth Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Marcus Joseph Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 December 2012) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.onesearchdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0520117 |
Telephone region | Freephone |
Registered Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 March 1995 | Delivered on: 21 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
---|---|
12 January 2021 | Registered office address changed from 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP to Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 12 January 2021 (1 page) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 January 2020 | Resolutions
|
8 January 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 January 2020 | Appointment of Mr Simon James Brown as a director on 18 December 2019 (2 pages) |
6 January 2020 | Appointment of Matthew Stephen Teague as a secretary on 18 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Marcus Joseph Noble as a director on 18 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Stephen John Stout as a director on 18 December 2019 (2 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 November 2019 | Satisfaction of charge 2 in full (1 page) |
4 February 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
18 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
18 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 August 2015 | Full accounts made up to 31 October 2014 (10 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (10 pages) |
19 February 2015 | Appointment of Elizabeth Jarvis as a director on 16 February 2015 (3 pages) |
19 February 2015 | Appointment of Elizabeth Jarvis as a director on 16 February 2015 (3 pages) |
19 February 2015 | Appointment of Marcus Noble as a director on 16 February 2015 (3 pages) |
19 February 2015 | Appointment of Marcus Noble as a director on 16 February 2015 (3 pages) |
17 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 July 2014 | Full accounts made up to 31 October 2013 (10 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (10 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Full accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (10 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from C/O Dickson Minto W.S. 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from , C/O Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from , C/O Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF on 18 January 2013 (2 pages) |
7 December 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
3 September 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
25 February 2010 | Secretary's details changed for Dm Company Services Limited on 24 February 2010 (1 page) |
25 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Dm Company Services Limited on 24 February 2010 (1 page) |
27 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 September 2009 | Company name changed sph (scotland) LIMITED\certificate issued on 04/09/09 (3 pages) |
4 September 2009 | Company name changed sph (scotland) LIMITED\certificate issued on 04/09/09 (3 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
2 April 2007 | Full accounts made up to 30 April 2006 (15 pages) |
2 April 2007 | Full accounts made up to 30 April 2006 (15 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
29 August 2006 | Full accounts made up to 30 April 2005 (13 pages) |
29 August 2006 | Full accounts made up to 30 April 2005 (13 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 November 2005 | Full accounts made up to 30 April 2004 (14 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 12/01/05; full list of members
|
17 February 2005 | Return made up to 12/01/05; full list of members
|
2 December 2004 | Registered office changed on 02/12/04 from: 93/97 st georges rd st georges studios glasgow G3 6JA (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 93/97 st georges rd, st georges studios, glasgow, G3 6JA (1 page) |
28 May 2004 | Return made up to 12/01/04; full list of members
|
28 May 2004 | Return made up to 12/01/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
5 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
25 February 2000 | £ ic 26/20 16/02/00 £ sr 6@1=6 (1 page) |
25 February 2000 | £ ic 26/20 16/02/00 £ sr 6@1=6 (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
14 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
3 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 March 1999 | Return made up to 12/01/99; full list of members
|
31 March 1999 | Return made up to 12/01/99; full list of members
|
24 March 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
18 March 1999 | Particulars of contract relating to shares (3 pages) |
18 March 1999 | Particulars of contract relating to shares (3 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Memorandum and Articles of Association (13 pages) |
17 March 1999 | Ad 10/03/99--------- £ si 21@1=21 £ ic 3/24 (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Ad 10/03/99--------- £ si 21@1=21 £ ic 3/24 (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Stat dec/correct issue of shares (1 page) |
17 March 1999 | Memorandum and Articles of Association (13 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Stat dec/correct issue of shares (1 page) |
17 March 1999 | Resolutions
|
21 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
25 April 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
25 April 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
15 April 1997 | Ad 31/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
15 April 1997 | Ad 31/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
6 April 1997 | Return made up to 12/01/97; no change of members
|
6 April 1997 | Return made up to 12/01/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 12/01/96; full list of members
|
11 March 1996 | Return made up to 12/01/96; full list of members
|
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |
21 April 1995 | Partic of mort/charge * (3 pages) |
21 April 1995 | Partic of mort/charge * (3 pages) |
12 January 1995 | Incorporation (17 pages) |
12 January 1995 | Incorporation (17 pages) |