About

Registered Number: SC155319
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor, Skypark Sp1, 8 Elliot Place, Glasgow, G3 8EP

 

Based in Glasgow, Onesearch Direct Property Ltd was registered on 12 January 1995, it's status in the Companies House registry is set to "Active". The companies director is listed as Teague, Matthew Stephen in the Companies House registry. Currently we aren't aware of the number of employees at the Onesearch Direct Property Ltd.

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
CS01 - N/A 23 January 2020
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
MR04 - N/A 11 November 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 January 2018
CS01 - N/A 18 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 18 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 18 January 2013
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 03 September 2010
AR01 - Annual Return 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AA - Annual Accounts 27 January 2010
CERTNM - Change of name certificate 04 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 19 February 2008
RESOLUTIONS - N/A 21 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 24 December 2002
AUD - Auditor's letter of resignation 30 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 15 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
169 - Return by a company purchasing its own shares 25 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 03 April 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 24 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
MEM/ARTS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
MISC - Miscellaneous document 17 March 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 19 January 1998
225 - Change of Accounting Reference Date 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
288 - N/A 14 March 1996
363s - Annual Return 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
410(Scot) - N/A 21 April 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.