About

Registered Number: SC212922
Date of Incorporation: 17/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor, Skypark Sp1, 8 Elliot Place, Glasgow, G3 8EP

 

Having been setup in 2000, Onesearch Direct Property Information Ltd are based in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEAGUE, Matthew Stephen 18 December 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 January 2020
AA01 - Change of accounting reference date 08 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP03 - Appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 November 2019
MR04 - N/A 07 November 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 29 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 18 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 13 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 30 November 2010
AA01 - Change of accounting reference date 03 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
CERTNM - Change of name certificate 04 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 December 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 21 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 16 December 2005
410(Scot) - N/A 14 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 26 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 29 November 2002
AUD - Auditor's letter of resignation 30 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 20 November 2001
225 - Change of Accounting Reference Date 04 September 2001
225 - Change of Accounting Reference Date 22 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
CERTNM - Change of name certificate 13 December 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.