Company NameOnesearch Direct Group Limited
Company StatusDissolved
Company NumberSC202596
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesDMWS 386 Limited and SPH Property Search Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(20 years after company formation)
Appointment Duration2 years, 12 months (closed 13 December 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(20 years after company formation)
Appointment Duration2 years, 12 months (closed 13 December 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(20 years after company formation)
Appointment Duration2 years, 12 months (closed 13 December 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMatthew Stephen Teague
StatusClosed
Appointed18 December 2019(20 years after company formation)
Appointment Duration2 years, 12 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Avenue 40 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Director NameMr Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(4 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 16 February 2015)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressManor House
Hermand Estate
West Calder
West Lothian
EH55 8QZ
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(15 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(15 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 NameDM Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
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

Financials

Year2012
Net Worth-£7,387,858
Current Liabilities£8,146,210

Accounts

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

Charges

16 February 2000Delivered 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

Filing History

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)
15 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
23 January 2020Confirmation statement made on 20 December 2019 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 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)
6 January 2020Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019 (2 pages)
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)
21 November 2019Full accounts made up to 31 March 2019 (11 pages)
11 November 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Full accounts made up to 31 March 2018 (13 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (14 pages)
8 December 2017Full accounts made up to 31 March 2017 (14 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
21 November 2016Full accounts made up to 31 March 2016 (12 pages)
21 November 2016Full accounts made up to 31 March 2016 (12 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)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 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)
11 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
11 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(3 pages)
30 July 2014Full accounts made up to 31 October 2013 (12 pages)
30 July 2014Full accounts made up to 31 October 2013 (12 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from 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 (13 pages)
1 August 2012Full accounts made up to 31 October 2011 (13 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 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)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 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)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
8 January 2010Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page)
8 January 2010Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Dm Company Services Limited on 7 January 2010 (1 page)
4 September 2009Company name changed sph property search LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Company name changed sph property search 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)
8 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 January 2009Return made up to 23/12/08; 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)
25 January 2008Return made up to 23/12/07; full list of members (2 pages)
25 January 2008Return made up to 23/12/07; 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)
15 January 2007Return made up to 23/12/06; full list of members (6 pages)
15 January 2007Return made up to 23/12/06; 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)
29 December 2005Return made up to 23/12/05; full list of members (6 pages)
29 December 2005Return made up to 23/12/05; full list of members (6 pages)
3 November 2005Full accounts made up to 30 April 2004 (13 pages)
3 November 2005Full accounts made up to 30 April 2004 (13 pages)
6 April 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
22 January 2004Return made up to 23/12/03; full list of members (6 pages)
22 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 February 2003Return made up to 23/12/02; full list of members (6 pages)
26 February 2003Return made up to 23/12/02; full list of members (6 pages)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 April 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
18 April 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
30 March 2000Ad 16/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 March 2000Ad 16/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 March 2000Statement of affairs (4 pages)
30 March 2000Statement of affairs (4 pages)
25 February 2000Partic of mort/charge * (10 pages)
25 February 2000Partic of mort/charge * (10 pages)
23 February 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
23 February 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
7 February 2000Memorandum and Articles of Association (25 pages)
7 February 2000Nc inc already adjusted 03/02/00 (1 page)
7 February 2000Memorandum and Articles of Association (25 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Nc inc already adjusted 03/02/00 (1 page)
4 February 2000Company name changed dmws 386 LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed dmws 386 LIMITED\certificate issued on 07/02/00 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
23 December 1999Incorporation (42 pages)
23 December 1999Incorporation (42 pages)