Glasgow
G3 8EP
Scotland
Director Name | Mr Mark Daniel Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
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 | Current |
Appointed | 18 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Secretary Name | Matthew Stephen Teague |
---|---|
Status | Current |
Appointed | 18 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Graham Kenneth McCall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Overhall House Sandford Strathaven Glasgow ML10 6PL Scotland |
Director Name | Mr Ronald Gavin Park |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 January 2015) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Manor House Hermand Estate West Calder West Lothian EH55 8QZ Scotland |
Director Name | Michael Elliot Harkness |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Antonine Road Dullatur Glasgow Strathclyde G68 0FE Scotland |
Director Name | Ms Elizabeth Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(12 years, 9 months 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 | Marcus Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian 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 |
---|---|
Turnover | £6,337,722 |
Net Worth | -£2,545,092 |
Current Liabilities | £4,115,015 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
14 February 2012 | Delivered on: 21 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 November 2009 | Delivered on: 18 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 May 2007 | Delivered on: 8 May 2007 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 |
6 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (29 pages) |
---|---|
6 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
22 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
19 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
3 November 2022 | Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 16 September 2021 (2 pages) |
3 November 2022 | Cessation of Onesearch Direct Holdings Limited as a person with significant control on 16 September 2021 (1 page) |
14 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
22 March 2022 | Full accounts made up to 30 September 2021 (39 pages) |
28 June 2021 | Full accounts made up to 30 September 2020 (40 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
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) |
22 September 2020 | Satisfaction of charge 1 in full (1 page) |
13 April 2020 | Confirmation statement made on 12 April 2020 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 Marcus Noble as a director on 18 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Simon James Brown 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 Stephen John Stout as a director on 18 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019 (1 page) |
6 January 2020 | Appointment of Matthew Stephen Teague as a secretary on 18 December 2019 (2 pages) |
27 December 2019 | Satisfaction of charge 2 in full (1 page) |
27 December 2019 | Satisfaction of charge 3 in full (1 page) |
21 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 March 2018 (19 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
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) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Elizabeth Jarvis as a director on 29 January 2015 (3 pages) |
2 February 2015 | Appointment of Elizabeth Jarvis as a director on 29 January 2015 (3 pages) |
2 February 2015 | Appointment of Marcus Noble as a director on 29 January 2015 (3 pages) |
2 February 2015 | Termination of appointment of Ronald Gavin Park as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Marcus Noble as a director on 29 January 2015 (3 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 12 April 2013 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 D M Company Services Limited as a secretary (2 pages) |
7 December 2012 | Termination of appointment of D M 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) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Alterations to floating charge 2 (5 pages) |
24 February 2012 | Alterations to floating charge 3 (5 pages) |
24 February 2012 | Alterations to floating charge 2 (5 pages) |
24 February 2012 | Alterations to floating charge 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
18 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Michael Harkness as a director (1 page) |
22 December 2010 | Termination of appointment of Michael Harkness as a director (1 page) |
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) |
15 April 2010 | Director's details changed for Michael Elliot Harkness on 12 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Dm Company Services Limited on 12 April 2010 (1 page) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Michael Elliot Harkness on 12 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Dm Company Services Limited on 12 April 2010 (1 page) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
26 November 2009 | Alterations to floating charge 1 (5 pages) |
26 November 2009 | Alterations to floating charge 2 (5 pages) |
26 November 2009 | Alterations to floating charge 2 (5 pages) |
26 November 2009 | Alterations to floating charge 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2009 | Director appointed michael elliot harkness (2 pages) |
3 August 2009 | Director appointed michael elliot harkness (2 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
28 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
11 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 12/04/08; 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) |
22 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
22 June 2007 | Return made up to 12/04/07; no change of members (6 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
8 May 2007 | Partic of mort/charge * (3 pages) |
8 May 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Full accounts made up to 30 April 2006 (10 pages) |
2 April 2007 | Full accounts made up to 30 April 2006 (10 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2005 | Return made up to 12/04/05; full list of members
|
26 April 2005 | Return made up to 12/04/05; full list of members
|
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
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) |
6 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
19 June 2002 | Company name changed dmws 551 LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed dmws 551 LIMITED\certificate issued on 19/06/02 (2 pages) |
12 April 2002 | Incorporation (36 pages) |
12 April 2002 | Incorporation (36 pages) |