UKBizDB.co.uk

ONESEARCH DIRECT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, Skypark Sp1, 8 Elliot Place, Glasgow, G3 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Secretary18 December 2019Active
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director18 December 2019Active
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director18 December 2019Active
Skypark Sp1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director18 December 2019Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary18 May 2000Active
11a Langton Court, Darras Hall, Ponteland, NE20 9AT

Director22 January 2003Active
4th Floor, 68-70, George Street, Edinburgh, EH2 2LR

Director29 July 2015Active
18, Antonine Road, Dullatur, Glasgow, G68 0FE

Director14 May 2009Active
The Skypark, 8 Elliot Street, Glasgow, G3 8EP

Director28 May 2004Active
5 Allanwater Gardens, Bridge Of Allan, Stirling, FK9 4DW

Director14 September 2000Active
9 Corrennie Gardens, Edinburgh, EH10 6DG

Director02 May 2007Active
Overhall House, Sandford, Strathaven, ML10 6PL

Director01 November 2000Active
10 Wishaw Low Road, Cleland, Motherwell, ML1 5QU

Director03 December 2004Active
Westfield, Redside Farm Steading, North Berwick, EH39 5PE

Director20 December 2002Active
8, Elliot Place, Glasgow, United Kingdom, G3 8EP

Director28 January 2016Active
Castle Farm House, Stewarton, KA3 3DY

Director24 October 2000Active
Manor House, Hermand Estate, West Calder, EH55 8QZ

Director14 September 2000Active
1a Corrour Road, Newlands, Glasgow, G43 2DT

Director28 May 2004Active
Skypark, 8 Elliot Place, Glasgow, Uk, G3 8EP

Director28 January 2016Active
Tainui, Wey Road, Weybridge, KT13 8HR

Director03 December 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director18 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-22Capital

Legacy.

Download
2021-11-22Insolvency

Legacy.

Download
2021-11-22Resolution

Resolution.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Capital

Capital name of class of shares.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-08Accounts

Change account reference date company current extended.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.