Company NameOnesearch Direct Property Limited
Company StatusDissolved
Company NumberSC155319
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 2 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameSPH (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Mark Daniel Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMatthew Stephen Teague
StatusClosed
Appointed18 December 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Roy George Leonard Stirrat
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address8 Horsburgh Grove
Balerno
Midlothian
EH14 7BU
Scotland
Director NameMr Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressManor House
Hermand Estate
West Calder
West Lothian
EH55 8QZ
Scotland
Secretary NameRonald Gavin Park
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleLandscape Architect
Correspondence Address6 Barnton Brae
Edinburgh
EH4 6DG
Scotland
Director NameMr Ronald Douglas Hogg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2000)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address37 Hughenden Gardens
Hyndland
Glasgow
G12 9YH
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Skypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Marcus Joseph Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Skypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 04 December 2012)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.onesearchdirect.co.uk
Email address[email protected]
Telephone0800 0520117
Telephone regionFreephone

Location

Registered AddressSkypark Sp1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 March 1995Delivered 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

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
12 January 2021Registered 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 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 January 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 January 2020Appointment of Mr Simon James Brown as a director on 18 December 2019 (2 pages)
6 January 2020Appointment of Matthew Stephen Teague as a secretary on 18 December 2019 (2 pages)
6 January 2020Termination of appointment of Marcus Joseph Noble as a director on 18 December 2019 (1 page)
6 January 2020Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019 (2 pages)
6 January 2020Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019 (1 page)
6 January 2020Appointment of Mr Stephen John Stout as a director on 18 December 2019 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 November 2019Satisfaction of charge 2 in full (1 page)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
18 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(3 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(3 pages)
10 August 2015Full accounts made up to 31 October 2014 (10 pages)
10 August 2015Full accounts made up to 31 October 2014 (10 pages)
19 February 2015Appointment of Elizabeth Jarvis as a director on 16 February 2015 (3 pages)
19 February 2015Appointment of Elizabeth Jarvis as a director on 16 February 2015 (3 pages)
19 February 2015Appointment of Marcus Noble as a director on 16 February 2015 (3 pages)
19 February 2015Appointment of Marcus Noble as a director on 16 February 2015 (3 pages)
17 February 2015Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Ronald Gavin Park as a director on 16 February 2015 (2 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18
(3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18
(3 pages)
30 July 2014Full accounts made up to 31 October 2013 (10 pages)
30 July 2014Full accounts made up to 31 October 2013 (10 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18
(3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18
(3 pages)
31 July 2013Full accounts made up to 31 October 2012 (10 pages)
31 July 2013Full accounts made up to 31 October 2012 (10 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from C/O Dickson Minto W.S. 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from , C/O Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from , C/O Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF on 18 January 2013 (2 pages)
7 December 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
7 December 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
1 August 2012Full accounts made up to 31 October 2011 (12 pages)
1 August 2012Full accounts made up to 31 October 2011 (12 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 October 2010 (12 pages)
18 August 2011Full accounts made up to 31 October 2010 (12 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
3 September 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
3 September 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
25 February 2010Secretary's details changed for Dm Company Services Limited on 24 February 2010 (1 page)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Dm Company Services Limited on 24 February 2010 (1 page)
27 January 2010Full accounts made up to 30 April 2009 (13 pages)
27 January 2010Full accounts made up to 30 April 2009 (13 pages)
4 September 2009Company name changed sph (scotland) LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Company name changed sph (scotland) LIMITED\certificate issued on 04/09/09 (3 pages)
26 February 2009Full accounts made up to 30 April 2008 (15 pages)
26 February 2009Full accounts made up to 30 April 2008 (15 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 February 2008Full accounts made up to 30 April 2007 (15 pages)
21 February 2008Full accounts made up to 30 April 2007 (15 pages)
19 February 2008Return made up to 12/01/08; full list of members (2 pages)
19 February 2008Return made up to 12/01/08; full list of members (2 pages)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(1 page)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(1 page)
2 April 2007Full accounts made up to 30 April 2006 (15 pages)
2 April 2007Full accounts made up to 30 April 2006 (15 pages)
24 January 2007Return made up to 12/01/07; full list of members (6 pages)
24 January 2007Return made up to 12/01/07; full list of members (6 pages)
29 August 2006Full accounts made up to 30 April 2005 (13 pages)
29 August 2006Full accounts made up to 30 April 2005 (13 pages)
17 January 2006Return made up to 12/01/06; full list of members (6 pages)
17 January 2006Return made up to 12/01/06; full list of members (6 pages)
3 November 2005Full accounts made up to 30 April 2004 (14 pages)
3 November 2005Full accounts made up to 30 April 2004 (14 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
17 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Registered office changed on 02/12/04 from: 93/97 st georges rd st georges studios glasgow G3 6JA (1 page)
2 December 2004Registered office changed on 02/12/04 from: 93/97 st georges rd, st georges studios, glasgow, G3 6JA (1 page)
28 May 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
5 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 February 2003Return made up to 12/01/03; full list of members (7 pages)
24 December 2002Full accounts made up to 30 April 2002 (15 pages)
24 December 2002Full accounts made up to 30 April 2002 (15 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
12 February 2001Return made up to 12/01/01; full list of members (6 pages)
12 February 2001Return made up to 12/01/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 April 2000 (17 pages)
7 February 2001Full accounts made up to 30 April 2000 (17 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary 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 2000Director resigned (1 page)
22 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 2000Director resigned (1 page)
22 February 2000Declaration of assistance for shares acquisition (7 pages)
22 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 February 2000Declaration of assistance for shares acquisition (7 pages)
22 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 January 2000Return made up to 12/01/00; full list of members (8 pages)
12 January 2000Return made up to 12/01/00; full list of members (8 pages)
3 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
24 March 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
18 March 1999Particulars of contract relating to shares (3 pages)
18 March 1999Particulars of contract relating to shares (3 pages)
17 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1999Memorandum and Articles of Association (13 pages)
17 March 1999Ad 10/03/99--------- £ si 21@1=21 £ ic 3/24 (2 pages)
17 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1999Ad 10/03/99--------- £ si 21@1=21 £ ic 3/24 (2 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 March 1999Stat dec/correct issue of shares (1 page)
17 March 1999Memorandum and Articles of Association (13 pages)
17 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1999Stat dec/correct issue of shares (1 page)
17 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 January 1998Return made up to 12/01/98; no change of members (4 pages)
19 January 1998Return made up to 12/01/98; no change of members (4 pages)
25 April 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
25 April 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
15 April 1997Ad 31/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
15 April 1997Ad 31/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
6 April 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
11 March 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 March 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 September 1995Accounting reference date notified as 30/06 (1 page)
11 September 1995Accounting reference date notified as 30/06 (1 page)
21 April 1995Partic of mort/charge * (3 pages)
21 April 1995Partic of mort/charge * (3 pages)
12 January 1995Incorporation (17 pages)
12 January 1995Incorporation (17 pages)