Company NameOnesearch Direct Holdings Limited
Company StatusDissolved
Company NumberSC207271
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesDMWS 428 Limited and SPH Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2023)
RoleChairman
Country of ResidenceUnited Kingdom
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(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMr Matthew Stephen Teague
StatusClosed
Appointed18 December 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2023)
RoleCompany Director
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director NameMr Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 16 February 2015)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressManor House
Hermand Estate
West Calder
West Lothian
EH55 8QZ
Scotland
Director NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Farm House
Stewarton
Ayrshire
KA3 3DY
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months, 2 weeks 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 NameRichard Megson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressWestfield
Redside Farm Steading
North Berwick
East Lothian
EH39 5PE
Scotland
Director NameArthur John Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2004)
RoleSales & Marketing
Correspondence Address11a Langton Court
Darras Hall
Ponteland
Northumberland
NE20 9AT
Director NameMr Michael John Tolland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Corrour Road
Newlands
Glasgow
G43 2DT
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years after company formation)
Appointment Duration15 years, 6 months (resigned 18 December 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Skypark 8 Elliot Street
Glasgow
G3 8EP
Scotland
Director NameStuart Alistair McWhinnie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2011)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wishaw Low Road
Cleland
Motherwell
Lanarkshire
ML1 5QU
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Iestyn Milton Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTainui
Wey Road
Weybridge
Surrey
KT13 8HR
Director NameMichael Elliot Harkness
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Antonine Road
Dullatur
Glasgow
Strathclyde
G68 0FE
Scotland
Director NameMr Calum Geoffrey Cusiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2019)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
City Of Edinburgh
EH2 2LR
Scotland
Director NameMaria Stefanie Van Den Haak
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Stuart James Mitchell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
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
Turnover£6,337,722
Net Worth-£4,550,084
Current Liabilities£3,711,439

Accounts

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

Charges

16 February 2015Delivered on: 18 February 2015
Persons entitled: Sir Brian Souter

Classification: A registered charge
Outstanding
14 September 2000Delivered on: 29 September 2000
Satisfied on: 5 February 2015
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.
Fully Satisfied

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)
12 October 2020Termination of appointment of Stuart James Mitchell as a director on 30 September 2020 (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
2 March 2020Change of share class name or designation (2 pages)
22 January 2020Termination of appointment of Marcus Noble as a director on 18 December 2019 (1 page)
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 Mark Daniel Johnston as a director on 18 December 2019 (2 pages)
6 January 2020Appointment of Mr Matthew Stephen Teague as a secretary on 18 December 2019 (2 pages)
6 January 2020Cessation of Souter Kent Limited as a person with significant control on 18 December 2019 (1 page)
6 January 2020Appointment of Mr Simon James Brown as a director on 18 December 2019 (2 pages)
6 January 2020Appointment of Mr Stephen John Stout as a director on 18 December 2019 (2 pages)
6 January 2020Notification of Dmgi Land & Property Europe Ltd as a person with significant control 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 2020Termination of appointment of Calum Geoffrey Cusiter as a director on 18 December 2019 (1 page)
27 December 2019Satisfaction of charge SC2072710003 in full (1 page)
21 November 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 31 March 2018 (24 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
13 October 2017Termination of appointment of Maria Stefanie Van Den Haak as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Maria Stefanie Van Den Haak as a director on 13 October 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (22 pages)
4 July 2016Second filing of the annual return made up to 18 May 2016 (21 pages)
4 July 2016Second filing of the annual return made up to 18 May 2016 (21 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 57,560.5
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2016
(8 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 57,560.5
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2016
(8 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 57,560.5
(8 pages)
12 May 2016Director's details changed for Ms Elizabeth Jarvis on 4 May 2016 (2 pages)
12 May 2016Director's details changed for Ms Elizabeth Jarvis on 4 May 2016 (2 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)
18 February 2016Appointment of Maria Stefanie Van Den Haak as a director on 28 January 2016 (3 pages)
18 February 2016Appointment of Maria Stefanie Van Den Haak as a director on 28 January 2016 (3 pages)
18 February 2016Appointment of Stuart James Mitchell as a director on 28 January 2016 (3 pages)
18 February 2016Appointment of Stuart James Mitchell as a director on 28 January 2016 (3 pages)
14 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 57,560.50
(6 pages)
14 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 57,560.50
(6 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
14 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 57,560.50
(6 pages)
24 August 2015Appointment of Calum Geoffrey Cusiter as a director on 29 July 2015 (3 pages)
24 August 2015Termination of appointment of Andrew James Macfie as a director on 29 July 2015 (2 pages)
24 August 2015Appointment of Calum Geoffrey Cusiter as a director on 29 July 2015 (3 pages)
24 August 2015Termination of appointment of Andrew James Macfie as a director on 29 July 2015 (2 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Change of share class name or designation (2 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51,991.1
(7 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51,991.1
(7 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Change of share class name or designation (2 pages)
18 February 2015Registration of charge SC2072710003, created on 16 February 2015 (21 pages)
18 February 2015Registration of charge SC2072710003, created on 16 February 2015 (21 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)
5 February 2015Satisfaction of charge 2 in full (4 pages)
5 February 2015Satisfaction of charge 2 in full (4 pages)
30 July 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
30 July 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 51,991.1
(8 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 51,991.1
(8 pages)
31 July 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
31 July 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 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 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
8 March 2012Termination of appointment of Michael Tolland as a director (2 pages)
8 March 2012Termination of appointment of Michael Tolland as a director (2 pages)
18 August 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
18 August 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
24 March 2011Termination of appointment of Stuart Mcwhinnie as a director (2 pages)
24 March 2011Termination of appointment of Stuart Mcwhinnie as a director (2 pages)
10 December 2010Termination of appointment of Michael Harkness as a director (1 page)
10 December 2010Termination of appointment of Michael Harkness as a director (1 page)
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)
30 June 2010Director's details changed for Elizabeth Jarvis on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Marcus Noble on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Marcus Noble on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Stuart Alistair Mcwhinnie on 18 May 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
30 June 2010Secretary's details changed for Dm Company Services Limited on 18 May 2010 (1 page)
30 June 2010Secretary's details changed for Dm Company Services Limited on 18 May 2010 (1 page)
30 June 2010Director's details changed for Stuart Alistair Mcwhinnie on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Elizabeth Jarvis on 18 May 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
28 January 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
28 January 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
4 September 2009Company name changed sph holdings LIMITED\certificate issued on 04/09/09 (13 pages)
4 September 2009Company name changed sph holdings LIMITED\certificate issued on 04/09/09 (13 pages)
15 June 2009Return made up to 18/05/09; full list of members (9 pages)
15 June 2009Return made up to 18/05/09; full list of members (9 pages)
2 June 2009Director appointed michael elliot harkness (2 pages)
2 June 2009Director appointed michael elliot harkness (2 pages)
27 February 2009Full accounts made up to 30 April 2008 (19 pages)
27 February 2009Full accounts made up to 30 April 2008 (19 pages)
31 July 2008Return made up to 18/05/08; full list of members (13 pages)
31 July 2008Return made up to 18/05/08; full list of members (13 pages)
27 June 2008Appointment terminated director iestyn williams (1 page)
27 June 2008Appointment terminated director iestyn williams (1 page)
2 June 2008Return made up to 18/05/07; change of members (9 pages)
2 June 2008Return made up to 18/05/07; change of members (9 pages)
21 February 2008Full accounts made up to 30 April 2007 (19 pages)
21 February 2008Full accounts made up to 30 April 2007 (19 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
5 December 2007Ad 22/11/07--------- £ si [email protected]=2286 £ ic 49705/51991 (2 pages)
5 December 2007Ad 22/11/07--------- £ si [email protected]=2286 £ ic 49705/51991 (2 pages)
5 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 89(1) disapplied 02/05/07
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(27 pages)
24 May 2007New director appointed (2 pages)
24 May 2007£ ic 46453/31426 02/05/07 £ sr [email protected]=15026 (2 pages)
24 May 2007Ad 02/05/07--------- £ si [email protected]=18278 £ ic 31427/49705 (2 pages)
24 May 2007Ad 02/05/07--------- £ si [email protected]=18278 £ ic 31427/49705 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007£ ic 46453/31426 02/05/07 £ sr [email protected]=15026 (2 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 89(1) disapplied 02/05/07
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(27 pages)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(2 pages)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(2 pages)
2 April 2007Full accounts made up to 30 April 2006 (19 pages)
2 April 2007Full accounts made up to 30 April 2006 (19 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
29 August 2006Full accounts made up to 30 April 2005 (18 pages)
29 August 2006Full accounts made up to 30 April 2005 (18 pages)
25 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
3 November 2005Full accounts made up to 30 April 2004 (18 pages)
3 November 2005Full accounts made up to 30 April 2004 (18 pages)
6 October 2005Return made up to 18/05/05; no change of members (13 pages)
6 October 2005Return made up to 18/05/05; no change of members (13 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
8 June 2004Return made up to 18/05/04; no change of members (8 pages)
8 June 2004Return made up to 18/05/04; no change of members (8 pages)
1 March 2004Full accounts made up to 30 April 2003 (19 pages)
1 March 2004Full accounts made up to 30 April 2003 (19 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
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)
20 May 2003Return made up to 18/05/03; full list of members (11 pages)
20 May 2003Return made up to 18/05/03; full list of members (11 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
24 December 2002Full accounts made up to 30 April 2002 (19 pages)
24 December 2002Full accounts made up to 30 April 2002 (19 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Memorandum and Articles of Association (27 pages)
9 July 2002Memorandum and Articles of Association (27 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Ad 05/07/02--------- £ si [email protected]=27582 £ ic 18871/46453 (2 pages)
9 July 2002Ad 05/07/02--------- £ si [email protected]=27582 £ ic 18871/46453 (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (8 pages)
24 May 2002Return made up to 18/05/02; full list of members (8 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
16 May 2001Return made up to 18/05/01; full list of members (7 pages)
16 May 2001Return made up to 18/05/01; full list of members (7 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
22 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 2000Ad 14/09/00--------- £ si [email protected]=18870 £ ic 1/18871 (2 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Nc inc already adjusted 14/09/00 (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 2000S-div 14/09/00 (1 page)
22 September 2000Ad 14/09/00--------- £ si [email protected]=18870 £ ic 1/18871 (2 pages)
22 September 2000Memorandum and Articles of Association (25 pages)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 2000Director resigned (1 page)
22 September 2000S-div 14/09/00 (1 page)
22 September 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Nc inc already adjusted 14/09/00 (1 page)
22 September 2000Memorandum and Articles of Association (25 pages)
22 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 2000Company name changed dmws 428 LIMITED\certificate issued on 12/09/00 (2 pages)
12 September 2000Company name changed dmws 428 LIMITED\certificate issued on 12/09/00 (2 pages)
18 May 2000Incorporation (41 pages)
18 May 2000Incorporation (41 pages)