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(20 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 December 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(20 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 December 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(20 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Avenue 40 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Director Name | Mr Ronald Gavin Park |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 February 2015) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Manor House Hermand Estate West Calder West Lothian EH55 8QZ Scotland |
Director Name | Ms Elizabeth Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(15 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(15 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 | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
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 |
Year | 2012 |
---|---|
Net Worth | -£7,387,858 |
Current Liabilities | £8,146,210 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 February 2000 | Delivered on: 25 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
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) |
---|---|
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
23 January 2020 | Confirmation statement made on 20 December 2019 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 | 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) |
6 January 2020 | Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019 (2 pages) |
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) |
21 November 2019 | Full accounts made up to 31 March 2019 (11 pages) |
11 November 2019 | Satisfaction of charge 1 in full (1 page) |
4 March 2019 | Full accounts made up to 31 March 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (12 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) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (12 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) |
11 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
30 July 2014 | Full accounts made up to 31 October 2013 (12 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (12 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (12 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from 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 (13 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 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) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 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) |
28 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
8 January 2010 | Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page) |
4 September 2009 | Company name changed sph property search LIMITED\certificate issued on 04/09/09 (3 pages) |
4 September 2009 | Company name changed sph property search 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) |
8 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 23/12/08; 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) |
25 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 23/12/07; 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) |
15 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 23/12/06; 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) |
29 December 2005 | Return made up to 23/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 23/12/05; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 November 2005 | Full accounts made up to 30 April 2004 (13 pages) |
6 April 2005 | Return made up to 23/12/04; full list of members
|
6 April 2005 | Return made up to 23/12/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 February 2003 | Return made up to 23/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 23/12/02; full list of members (6 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
18 April 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
18 April 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
30 March 2000 | Ad 16/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 March 2000 | Ad 16/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 March 2000 | Statement of affairs (4 pages) |
30 March 2000 | Statement of affairs (4 pages) |
25 February 2000 | Partic of mort/charge * (10 pages) |
25 February 2000 | Partic of mort/charge * (10 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
7 February 2000 | Memorandum and Articles of Association (25 pages) |
7 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
7 February 2000 | Memorandum and Articles of Association (25 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
7 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
4 February 2000 | Company name changed dmws 386 LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed dmws 386 LIMITED\certificate issued on 07/02/00 (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
23 December 1999 | Incorporation (42 pages) |
23 December 1999 | Incorporation (42 pages) |