Company NameOnesearch Direct Limited
Company StatusActive
Company NumberSC230285
CategoryPrivate Limited Company
Incorporation Date12 April 2002(21 years, 11 months ago)
Previous NameDMWS 551 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon James Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
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
StatusCurrent
Appointed18 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
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
StatusCurrent
Appointed18 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMatthew Stephen Teague
StatusCurrent
Appointed18 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressSkypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Graham Kenneth McCall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOverhall House
Sandford
Strathaven
Glasgow
ML10 6PL
Scotland
Director NameMr Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 29 January 2015)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressManor House
Hermand Estate
West Calder
West Lothian
EH55 8QZ
Scotland
Director NameMichael Elliot Harkness
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Antonine Road
Dullatur
Glasgow
Strathclyde
G68 0FE
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(12 years, 9 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 NameMarcus Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Skypark Sp1 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(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-£2,545,092
Current Liabilities£4,115,015

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

14 February 2012Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

6 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (29 pages)
6 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
22 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
19 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
3 November 2022Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 16 September 2021 (2 pages)
3 November 2022Cessation of Onesearch Direct Holdings Limited as a person with significant control on 16 September 2021 (1 page)
14 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
22 March 2022Full accounts made up to 30 September 2021 (39 pages)
28 June 2021Full accounts made up to 30 September 2020 (40 pages)
13 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
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)
22 September 2020Satisfaction of charge 1 in full (1 page)
13 April 2020Confirmation statement made on 12 April 2020 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 Marcus Noble 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)
6 January 2020Appointment of Mr Mark Daniel Johnston 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 2020Termination of appointment of Elizabeth Jarvis 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)
27 December 2019Satisfaction of charge 2 in full (1 page)
27 December 2019Satisfaction of charge 3 in full (1 page)
21 November 2019Full accounts made up to 31 March 2019 (20 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 March 2018 (19 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (21 pages)
8 December 2017Full accounts made up to 31 March 2017 (21 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 November 2016Full accounts made up to 31 March 2016 (15 pages)
21 November 2016Full accounts made up to 31 March 2016 (15 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 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)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
2 February 2015Termination of appointment of Ronald Gavin Park as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Elizabeth Jarvis as a director on 29 January 2015 (3 pages)
2 February 2015Appointment of Elizabeth Jarvis as a director on 29 January 2015 (3 pages)
2 February 2015Appointment of Marcus Noble as a director on 29 January 2015 (3 pages)
2 February 2015Termination of appointment of Ronald Gavin Park as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Marcus Noble as a director on 29 January 2015 (3 pages)
30 July 2014Full accounts made up to 31 October 2013 (15 pages)
30 July 2014Full accounts made up to 31 October 2013 (15 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 12 April 2013 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 D M Company Services Limited as a secretary (2 pages)
7 December 2012Termination of appointment of D M 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)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 February 2012Alterations to floating charge 2 (5 pages)
24 February 2012Alterations to floating charge 3 (5 pages)
24 February 2012Alterations to floating charge 2 (5 pages)
24 February 2012Alterations to floating charge 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (6 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)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Michael Harkness as a director (1 page)
22 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)
15 April 2010Director's details changed for Michael Elliot Harkness on 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Dm Company Services Limited on 12 April 2010 (1 page)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Michael Elliot Harkness on 12 April 2010 (2 pages)
15 April 2010Secretary's details changed for Dm Company Services Limited on 12 April 2010 (1 page)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 30 April 2009 (13 pages)
28 January 2010Full accounts made up to 30 April 2009 (13 pages)
26 November 2009Alterations to floating charge 1 (5 pages)
26 November 2009Alterations to floating charge 2 (5 pages)
26 November 2009Alterations to floating charge 2 (5 pages)
26 November 2009Alterations to floating charge 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2009Director appointed michael elliot harkness (2 pages)
3 August 2009Director appointed michael elliot harkness (2 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 February 2009Full accounts made up to 30 April 2008 (16 pages)
28 February 2009Full accounts made up to 30 April 2008 (16 pages)
11 June 2008Return made up to 12/04/08; full list of members (3 pages)
11 June 2008Return made up to 12/04/08; 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)
22 June 2007Return made up to 12/04/07; no change of members (6 pages)
22 June 2007Return made up to 12/04/07; no change of members (6 pages)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(1 page)
21 May 2007Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
(1 page)
8 May 2007Partic of mort/charge * (3 pages)
8 May 2007Partic of mort/charge * (3 pages)
2 April 2007Full accounts made up to 30 April 2006 (10 pages)
2 April 2007Full accounts made up to 30 April 2006 (10 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (6 pages)
13 April 2006Return made up to 12/04/06; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
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)
6 May 2003Return made up to 12/04/03; full list of members (7 pages)
6 May 2003Return made up to 12/04/03; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
19 June 2002Company name changed dmws 551 LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed dmws 551 LIMITED\certificate issued on 19/06/02 (2 pages)
12 April 2002Incorporation (36 pages)
12 April 2002Incorporation (36 pages)