ONESEARCH DIRECT HOLDINGS LIMITED: Filings
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 |
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 | ||||||||||||||
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