ONESEARCH DIRECT HOLDINGS LIMITED

ONESEARCH DIRECT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameONESEARCH DIRECT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207271
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONESEARCH DIRECT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPH HOLDINGS LIMITEDSep 12, 2000Sep 12, 2000
    DMWS 428 LIMITEDMay 18, 2000May 18, 2000

    What are the latest accounts for ONESEARCH DIRECT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ONESEARCH DIRECT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Statement of capital on Mar 25, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and share based payment reserve 23/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    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 pagesAD01

    Termination of appointment of Stuart James Mitchell as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on May 18, 2020 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Marcus Noble as a director on Dec 18, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Cessation of Souter Kent Limited as a person with significant control on Dec 18, 2019

    1 pagesPSC07

    Notification of Dmgi Land & Property Europe Ltd as a person with significant control on Dec 18, 2019

    2 pagesPSC02

    Termination of appointment of Elizabeth Jarvis as a director on Dec 18, 2019

    1 pagesTM01

    Termination of appointment of Calum Geoffrey Cusiter as a director on Dec 18, 2019

    1 pagesTM01

    Appointment of Mr Matthew Stephen Teague as a secretary on Dec 18, 2019

    2 pagesAP03

    Appointment of Mr Stephen John Stout as a director on Dec 18, 2019

    2 pagesAP01

    Appointment of Mr Mark Daniel Johnston as a director on Dec 18, 2019

    2 pagesAP01

    Who are the officers of ONESEARCH DIRECT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEAGUE, Matthew Stephen
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    Secretary
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    265772530001
    BROWN, Simon James
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    EnglandBritishChief Executive138828660001
    JOHNSTON, Mark Daniel
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    United KingdomBritishDirector158185090001
    STOUT, Stephen John
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark Sp1
    Scotland
    United KingdomBritishChairman154424780001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    900000320001
    BENNETT, Arthur John
    11a Langton Court
    Darras Hall
    NE20 9AT Ponteland
    Northumberland
    Director
    11a Langton Court
    Darras Hall
    NE20 9AT Ponteland
    Northumberland
    BritishSales & Marketing87246260001
    CUSITER, Calum Geoffrey
    George Street
    EH2 2LR Edinburgh
    4th Floor, 68-70
    City Of Edinburgh
    Director
    George Street
    EH2 2LR Edinburgh
    4th Floor, 68-70
    City Of Edinburgh
    ScotlandBritishInvestment Director147097150003
    HARKNESS, Michael Elliot
    Antonine Road
    Dullatur
    G68 0FE Glasgow
    18
    Strathclyde
    Director
    Antonine Road
    Dullatur
    G68 0FE Glasgow
    18
    Strathclyde
    United KingdomBritishChartered Accountant138646310001
    JARVIS, Elizabeth
    8 Elliot Street
    G3 8EP Glasgow
    The Skypark
    Director
    8 Elliot Street
    G3 8EP Glasgow
    The Skypark
    ScotlandBritishOperations Director102116070002
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritishCompany Director14010460001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritishDirector33487610001
    MCCALL, Graham Kenneth
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    Director
    Overhall House
    Sandford
    ML10 6PL Strathaven
    Glasgow
    ScotlandBritishCompany Director109694640001
    MCWHINNIE, Stuart Alistair
    10 Wishaw Low Road
    Cleland
    ML1 5QU Motherwell
    Lanarkshire
    Director
    10 Wishaw Low Road
    Cleland
    ML1 5QU Motherwell
    Lanarkshire
    United KingdomBritishTechnology Director103461300001
    MEGSON, Richard
    Westfield
    Redside Farm Steading
    EH39 5PE North Berwick
    East Lothian
    Director
    Westfield
    Redside Farm Steading
    EH39 5PE North Berwick
    East Lothian
    BritishDirector87248600001
    MITCHELL, Stuart James
    Elliot Place
    G3 8EP Glasgow
    8
    United Kingdom
    Director
    Elliot Place
    G3 8EP Glasgow
    8
    United Kingdom
    United KingdomBritishDirector165110060002
    NOBLE, Marcus
    Castle Farm House
    KA3 3DY Stewarton
    Ayrshire
    Director
    Castle Farm House
    KA3 3DY Stewarton
    Ayrshire
    United KingdomBritishCompany Director75470330001
    PARK, Ronald Gavin
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    Director
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    ScotlandBritishLandscape Architect41565040003
    TOLLAND, Michael John
    1a Corrour Road
    Newlands
    G43 2DT Glasgow
    Director
    1a Corrour Road
    Newlands
    G43 2DT Glasgow
    United KingdomBritishChartered Accountant101219940002
    VAN DEN HAAK, Maria Stefanie
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Uk
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Skypark
    Uk
    United KingdomBritishDirector205276360001
    WILLIAMS, Iestyn Milton
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    Director
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    United KingdomBritishCompany Director141194370001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of ONESEARCH DIRECT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dmgi Land & Property Europe Ltd
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    England
    Dec 18, 2019
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    5-7 Abbey Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Register
    Registration Number01163844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    May 20, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc459804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ONESEARCH DIRECT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sir Brian Souter
    Transactions
    • Feb 18, 2015Registration of a charge (MR01)
    • Dec 27, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2000Registration of a charge (410)
    • Feb 05, 2015Satisfaction of a charge (MR04)

    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