Background WavePink WaveYellow Wave

ONESEARCH DIRECT LIMITED (SC230285)

ONESEARCH DIRECT LIMITED (SC230285) is an active UK company. incorporated on 12 April 2002. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONESEARCH DIRECT LIMITED has been registered for 23 years. Current directors include BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew.

Company Number
SC230285
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
Skypark Sp1, Glasgow, G3 8EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESEARCH DIRECT LIMITED

ONESEARCH DIRECT LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONESEARCH DIRECT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC230285

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

DMWS 551 LIMITED
From: 12 April 2002To: 19 June 2002
Contact
Address

Skypark Sp1 8 Elliot Place Glasgow, G3 8EP,

Previous Addresses

6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP
From: 18 January 2013To: 12 January 2021
16 Charlotte Square Edinburgh EH2 4DF
From: 12 April 2002To: 18 January 2013
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 10
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Sept 20
Owner Exit
Nov 22
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TEAGUE, Matthew Stephen

Active
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 18 Dec 2019

BROWN, Simon James

Active
8 Elliot Place, GlasgowG3 8EP
Born March 1965
Director
Appointed 18 Dec 2019

STOUT, Stephen John

Active
8 Elliot Place, GlasgowG3 8EP
Born January 1960
Director
Appointed 18 Dec 2019

TEAGUE, Matthew

Active
8 Elliot Place, GlasgowG3 8EP
Born June 1975
Director
Appointed 30 Sept 2024

D M COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 04 Dec 2012

HARKNESS, Michael Elliot

Resigned
Antonine Road, GlasgowG68 0FE
Born June 1973
Director
Appointed 30 Jul 2009
Resigned 07 Dec 2010

JARVIS, Elizabeth

Resigned
8 Elliot Place, GlasgowG3 8EP
Born January 1973
Director
Appointed 29 Jan 2015
Resigned 18 Dec 2019

JOHNSTON, Mark Daniel

Resigned
8 Elliot Place, GlasgowG3 8EP
Born December 1971
Director
Appointed 18 Dec 2019
Resigned 30 Sept 2024

MCCALL, Graham Kenneth

Resigned
Overhall House, StrathavenML10 6PL
Born April 1966
Director
Appointed 28 Jun 2002
Resigned 29 Dec 2003

NOBLE, Marcus

Resigned
8 Elliot Place, GlasgowG3 8EP
Born June 1958
Director
Appointed 29 Jan 2015
Resigned 18 Dec 2019

PARK, Ronald Gavin

Resigned
Manor House, West CalderEH55 8QZ
Born November 1957
Director
Appointed 28 Jun 2002
Resigned 29 Jan 2015

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 12 Apr 2002
Resigned 28 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Abbey Court, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2021
Elliot Place, GlasgowG3 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2024
AAAnnual Accounts
Legacy
8 March 2024
PARENT_ACCPARENT_ACC
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
18 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Mortgage Alter Floating Charge With Number
24 February 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2012
466(Scot)466(Scot)
Legacy
21 February 2012
MG01sMG01s
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 November 2009
466(Scot)466(Scot)
Legacy
18 November 2009
MG01sMG01s
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
26 September 2003
287Change of Registered Office
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2002
NEWINCIncorporation