This company is commonly known as Onesearch Direct Holdings Limited. The company was founded 24 years ago and was given the registration number SC207271. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Skypark Sp1, 8 Elliot Place, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ONESEARCH DIRECT HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC207271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Skypark Sp1, 8 Elliot Place, Glasgow, G3 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Secretary | 18 December 2019 | Active |
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 18 December 2019 | Active |
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 18 December 2019 | Active |
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 18 December 2019 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 18 May 2000 | Active |
11a Langton Court, Darras Hall, Ponteland, NE20 9AT | Director | 22 January 2003 | Active |
4th Floor, 68-70, George Street, Edinburgh, EH2 2LR | Director | 29 July 2015 | Active |
18, Antonine Road, Dullatur, Glasgow, G68 0FE | Director | 14 May 2009 | Active |
The Skypark, 8 Elliot Street, Glasgow, G3 8EP | Director | 28 May 2004 | Active |
5 Allanwater Gardens, Bridge Of Allan, Stirling, FK9 4DW | Director | 14 September 2000 | Active |
9 Corrennie Gardens, Edinburgh, EH10 6DG | Director | 02 May 2007 | Active |
Overhall House, Sandford, Strathaven, ML10 6PL | Director | 01 November 2000 | Active |
10 Wishaw Low Road, Cleland, Motherwell, ML1 5QU | Director | 03 December 2004 | Active |
Westfield, Redside Farm Steading, North Berwick, EH39 5PE | Director | 20 December 2002 | Active |
8, Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 28 January 2016 | Active |
Castle Farm House, Stewarton, KA3 3DY | Director | 24 October 2000 | Active |
Manor House, Hermand Estate, West Calder, EH55 8QZ | Director | 14 September 2000 | Active |
1a Corrour Road, Newlands, Glasgow, G43 2DT | Director | 28 May 2004 | Active |
Skypark, 8 Elliot Place, Glasgow, Uk, G3 8EP | Director | 28 January 2016 | Active |
Tainui, Wey Road, Weybridge, KT13 8HR | Director | 03 December 2007 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 18 May 2000 | Active |
Dmgi Land & Property Europe Ltd | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7 Abbey Court, Eagle Way, Exeter, England, EX2 7HY |
Nature of control | : |
|
Souter Kent Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-28 | Dissolution | Dissolution application strike off company. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-22 | Capital | Legacy. | Download |
2021-11-22 | Insolvency | Legacy. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Capital | Capital name of class of shares. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2020-01-08 | Accounts | Change account reference date company current extended. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.