Advanced company searchLink opens in new window

ONESEARCH DIRECT PROPERTY INFORMATION LIMITED

Company number SC212922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2009 CERTNM Company name changed douglas & co (searchers) LIMITED\certificate issued on 04/09/09
27 Feb 2009 AA Full accounts made up to 30 April 2008
11 Dec 2008 363a Return made up to 17/11/08; full list of members
11 Jul 2008 363s Return made up to 17/11/07; no change of members
21 Feb 2008 AA Full accounts made up to 30 April 2007
04 Jun 2007 288b Director resigned
21 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Enter guarantee 02/05/07
02 Apr 2007 AA Full accounts made up to 30 April 2006
04 Dec 2006 363s Return made up to 17/11/06; full list of members
29 Aug 2006 AA Full accounts made up to 30 April 2005
16 Dec 2005 363s Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Dec 2005 410(Scot) Partic of mort/charge *
03 Nov 2005 AA Full accounts made up to 30 April 2004
07 Feb 2005 363s Return made up to 17/11/04; full list of members
09 Nov 2004 288a New director appointed
01 Mar 2004 AA Full accounts made up to 30 April 2003
30 Jan 2004 288b Director resigned
07 Jan 2004 363s Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary resigned
26 Sep 2003 287 Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE
24 Dec 2002 AA Full accounts made up to 30 April 2002
29 Nov 2002 363s Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2002 AUD Auditor's resignation
27 Feb 2002 AA Full accounts made up to 30 April 2001
20 Nov 2001 363s Return made up to 17/11/01; full list of members
04 Sep 2001 225 Accounting reference date shortened from 30/04/02 to 30/04/01