Company NameOnesearch Direct Property Information Limited
Company StatusDissolved
Company NumberSC212922
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesDMWS 454 Limited and Douglas & Co (Searchers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(19 years, 1 month 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(19 years, 1 month 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(19 years, 1 month 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(19 years, 1 month 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 Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration14 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 NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMr Marcus Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidton Of Fullwood
Stewarton
KA3 5JZ
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(14 years, 3 months 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 NameDM Director Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 November 2000(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

Accounts

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

Charges

5 December 2005Delivered on: 14 December 2005
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)
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 2020Termination of appointment of Marcus Noble as a director on 18 December 2019 (1 page)
6 January 2020Appointment of Matthew Stephen Teague as a secretary 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 2020Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019 (1 page)
6 January 2020Appointment of Mr Simon James Brown as a director on 18 December 2019 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
7 November 2019Satisfaction of charge 1 in full (1 page)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 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)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 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)
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)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 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)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 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)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 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)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 October 2010 (13 pages)
18 August 2011Full accounts made up to 31 October 2010 (13 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 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)
27 January 2010Full accounts made up to 30 April 2009 (12 pages)
27 January 2010Full accounts made up to 30 April 2009 (12 pages)
25 November 2009Secretary's details changed for Dm Company Services Limited on 20 November 2009 (1 page)
25 November 2009Secretary's details changed for Dm Company Services Limited on 20 November 2009 (1 page)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
4 September 2009Company name changed douglas & co (searchers) LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Company name changed douglas & co (searchers) LIMITED\certificate issued on 04/09/09 (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
11 December 2008Return made up to 17/11/08; full list of members (3 pages)
11 December 2008Return made up to 17/11/08; full list of members (3 pages)
11 July 2008Return made up to 17/11/07; no change of members (7 pages)
11 July 2008Return made up to 17/11/07; no change of members (7 pages)
21 February 2008Full accounts made up to 30 April 2007 (13 pages)
21 February 2008Full accounts made up to 30 April 2007 (13 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
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 (14 pages)
2 April 2007Full accounts made up to 30 April 2006 (14 pages)
4 December 2006Return made up to 17/11/06; full list of members (7 pages)
4 December 2006Return made up to 17/11/06; full list of members (7 pages)
29 August 2006Full accounts made up to 30 April 2005 (14 pages)
29 August 2006Full accounts made up to 30 April 2005 (14 pages)
16 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Partic of mort/charge * (5 pages)
14 December 2005Partic of mort/charge * (5 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)
7 February 2005Return made up to 17/11/04; full list of members (7 pages)
7 February 2005Return made up to 17/11/04; full list of members (7 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 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)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
7 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 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)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
24 December 2002Full accounts made up to 30 April 2002 (13 pages)
29 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 (2 pages)
27 February 2002Full accounts made up to 30 April 2001 (2 pages)
20 November 2001Return made up to 17/11/01; full list of members (7 pages)
20 November 2001Return made up to 17/11/01; full list of members (7 pages)
4 September 2001Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page)
4 September 2001Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page)
22 March 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
22 March 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 December 2000Company name changed dmws 454 LIMITED\certificate issued on 13/12/00 (2 pages)
13 December 2000Company name changed dmws 454 LIMITED\certificate issued on 13/12/00 (2 pages)
17 November 2000Incorporation (40 pages)
17 November 2000Incorporation (40 pages)