Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
Company Information for

ONESEARCH DIRECT PROPERTY INFORMATION LIMITED

SKYPARK SP1, 8 ELLIOT PLACE, GLASGOW, G3 8EP,
Company Registration Number
SC212922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Onesearch Direct Property Information Ltd
ONESEARCH DIRECT PROPERTY INFORMATION LIMITED was founded on 2000-11-17 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Onesearch Direct Property Information Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
 
Legal Registered Office
SKYPARK SP1
8 ELLIOT PLACE
GLASGOW
G3 8EP
Other companies in G3
 
Previous Names
DOUGLAS & CO (SEARCHERS) LIMITED04/09/2009
Filing Information
Company Number SC212922
Company ID Number SC212922
Date formed 2000-11-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-10 06:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONESEARCH DIRECT PROPERTY INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JARVIS
Director 2015-02-16
MARCUS NOBLE
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GAVIN PARK
Director 2001-01-17 2015-02-16
DM COMPANY SERVICES LIMITED
Company Secretary 2000-11-17 2012-12-04
KENNETH MACDONALD ARTHUR LEWANDOWSKI
Director 2001-01-22 2007-04-24
GRAHAM KENNETH MCCALL
Director 2001-01-22 2003-12-29
DM COMPANY SERVICES LIMITED
Nominated Secretary 2000-11-17 2003-11-17
DM DIRECTOR LIMITED
Nominated Director 2000-11-17 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JARVIS LINKLIVING LIMITED Director 2015-03-17 CURRENT 2001-07-03 Active
ELIZABETH JARVIS ONESEARCH DIRECT PROPERTY LIMITED Director 2015-02-16 CURRENT 1995-01-12 Active - Proposal to Strike off
ELIZABETH JARVIS SURVEYS ONLINE LIMITED Director 2015-02-16 CURRENT 1998-12-01 Active - Proposal to Strike off
ELIZABETH JARVIS ONESEARCH DIRECT GROUP LIMITED Director 2015-02-16 CURRENT 1999-12-23 Active - Proposal to Strike off
ELIZABETH JARVIS ONESEARCH DIRECT LIMITED Director 2015-01-29 CURRENT 2002-04-12 Active
ELIZABETH JARVIS ONESEARCH DIRECT HOLDINGS LIMITED Director 2004-05-28 CURRENT 2000-05-18 Active - Proposal to Strike off
MARCUS NOBLE QUEST CORPORATE (DIRECTORS) LTD. Director 2012-09-01 CURRENT 2012-02-14 Active - Proposal to Strike off
MARCUS NOBLE NOBLE CONSULTANCY (SCOTLAND) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARCUS NOBLE VOLO GROUP EBT TRUSTEE LIMITED Director 2012-01-27 CURRENT 2008-03-22 Dissolved 2015-08-28
MARCUS NOBLE QUEST CORPORATE LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
MARCUS NOBLE QUEST ADVANTAGE LIMITED Director 2001-12-20 CURRENT 2001-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-06Application to strike the company off the register
2022-01-06DS01Application to strike the company off the register
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-11-22SH20Statement by Directors
2021-11-22SH19Statement of capital on 2021-11-22 GBP 1
2021-11-22CAP-SSSolvency Statement dated 23/09/21
2021-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-11SH0123/09/21 STATEMENT OF CAPITAL GBP 594745
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-08AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS NOBLE
2020-01-06AP03Appointment of Matthew Stephen Teague as company secretary on 2019-12-18
2020-01-06AP01DIRECTOR APPOINTED MR SIMON JAMES BROWN
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-18AA01Previous accounting period extended from 31/10/15 TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-19AP01DIRECTOR APPOINTED ELIZABETH JARVIS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GAVIN PARK
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0117/11/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 16 Charlotte Square Edinburgh EH2 4DF
2012-12-13AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DM COMPANY SERVICES LIMITED
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-01AR0117/11/11 ANNUAL RETURN FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-30AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-03AA01Current accounting period extended from 30/04/10 TO 31/10/10
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-25AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 20/11/2009
2009-09-04CERTNMCOMPANY NAME CHANGED DOUGLAS & CO (SEARCHERS) LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-11363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-11363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-04288bDIRECTOR RESIGNED
2007-05-21RES13ENTER GUARANTEE 02/05/07
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-04363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-07363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-30288bDIRECTOR RESIGNED
2004-01-07363(288)SECRETARY RESIGNED
2004-01-07363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-07-30AUDAUDITOR'S RESIGNATION
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-20363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-09-04225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/04/01
2001-03-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-12-13CERTNMCOMPANY NAME CHANGED DMWS 454 LIMITED CERTIFICATE ISSUED ON 13/12/00
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONESEARCH DIRECT PROPERTY INFORMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ONESEARCH DIRECT PROPERTY INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
Trademarks
We have not found any records of ONESEARCH DIRECT PROPERTY INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONESEARCH DIRECT PROPERTY INFORMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ONESEARCH DIRECT PROPERTY INFORMATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ONESEARCH DIRECT PROPERTY INFORMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONESEARCH DIRECT PROPERTY INFORMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONESEARCH DIRECT PROPERTY INFORMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.