ONESEARCH DIRECT HOLDINGS LIMITED
Overview
Company Name | ONESEARCH DIRECT HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC207271 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ONESEARCH DIRECT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ONESEARCH DIRECT HOLDINGS LIMITED located?
Registered Office Address | Skypark Sp1 8 Elliot Place G3 8EP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONESEARCH DIRECT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SPH HOLDINGS LIMITED | Sep 12, 2000 | Sep 12, 2000 |
DMWS 428 LIMITED | May 18, 2000 | May 18, 2000 |
What are the latest accounts for ONESEARCH DIRECT HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ONESEARCH DIRECT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Mar 25, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||||||||||||||
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 Jan 12, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stuart James Mitchell as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Marcus Noble as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||||||
Cessation of Souter Kent Limited as a person with significant control on Dec 18, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Dmgi Land & Property Europe Ltd as a person with significant control on Dec 18, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Elizabeth Jarvis as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Calum Geoffrey Cusiter as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Stephen Teague as a secretary on Dec 18, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stephen John Stout as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Daniel Johnston as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ONESEARCH DIRECT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEAGUE, Matthew Stephen | Secretary | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | 265772530001 | |||||||||||
BROWN, Simon James | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | England | British | Chief Executive | 138828660001 | ||||||||
JOHNSTON, Mark Daniel | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | United Kingdom | British | Director | 158185090001 | ||||||||
STOUT, Stephen John | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | United Kingdom | British | Chairman | 154424780001 | ||||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian |
| 900000320001 | ||||||||||
BENNETT, Arthur John | Director | 11a Langton Court Darras Hall NE20 9AT Ponteland Northumberland | British | Sales & Marketing | 87246260001 | |||||||||
CUSITER, Calum Geoffrey | Director | George Street EH2 2LR Edinburgh 4th Floor, 68-70 City Of Edinburgh | Scotland | British | Investment Director | 147097150003 | ||||||||
HARKNESS, Michael Elliot | Director | Antonine Road Dullatur G68 0FE Glasgow 18 Strathclyde | United Kingdom | British | Chartered Accountant | 138646310001 | ||||||||
JARVIS, Elizabeth | Director | 8 Elliot Street G3 8EP Glasgow The Skypark | Scotland | British | Operations Director | 102116070002 | ||||||||
LEWANDOWSKI, Kenneth Macdonald Arthur | Director | 5 Allanwater Gardens Bridge Of Allan FK9 4DW Stirling Stirlingshire | Scotland | British | Company Director | 14010460001 | ||||||||
MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | Director | 33487610001 | ||||||||
MCCALL, Graham Kenneth | Director | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British | Company Director | 109694640001 | ||||||||
MCWHINNIE, Stuart Alistair | Director | 10 Wishaw Low Road Cleland ML1 5QU Motherwell Lanarkshire | United Kingdom | British | Technology Director | 103461300001 | ||||||||
MEGSON, Richard | Director | Westfield Redside Farm Steading EH39 5PE North Berwick East Lothian | British | Director | 87248600001 | |||||||||
MITCHELL, Stuart James | Director | Elliot Place G3 8EP Glasgow 8 United Kingdom | United Kingdom | British | Director | 165110060002 | ||||||||
NOBLE, Marcus | Director | Castle Farm House KA3 3DY Stewarton Ayrshire | United Kingdom | British | Company Director | 75470330001 | ||||||||
PARK, Ronald Gavin | Director | Manor House Hermand Estate EH55 8QZ West Calder West Lothian | Scotland | British | Landscape Architect | 41565040003 | ||||||||
TOLLAND, Michael John | Director | 1a Corrour Road Newlands G43 2DT Glasgow | United Kingdom | British | Chartered Accountant | 101219940002 | ||||||||
VAN DEN HAAK, Maria Stefanie | Director | 8 Elliot Place G3 8EP Glasgow Skypark Uk | United Kingdom | British | Director | 205276360001 | ||||||||
WILLIAMS, Iestyn Milton | Director | Tainui Wey Road KT13 8HR Weybridge Surrey | United Kingdom | British | Company Director | 141194370001 | ||||||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of ONESEARCH DIRECT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dmgi Land & Property Europe Ltd | Dec 18, 2019 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter 5-7 Abbey Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Souter Kent Limited | May 20, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ONESEARCH DIRECT HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 16, 2015 Delivered On Feb 18, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 14, 2000 Delivered On Sep 29, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0