Company NameSortmypc Limited
Company StatusActive
Company NumberSC356870
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon MacDonald Sayers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House Tweed Horizons
Newtown St. Boswells
TD6 0SG
Scotland
Director NameMr David McDonald Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House Tweed Horizons
Newtown St. Boswells
TD6 0SG
Scotland
Director NameMr Alexander Campbell Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
TD5 7RY
Scotland
Director NameMrs Miranda Claire Fraser
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
TD5 7RY
Scotland
Director NameMr Robert Campbell Sayers
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleRetired
Correspondence Address2 Ballengeich Road
Stirling
Stirlingshire
FK8 1TN
Scotland
Secretary NameClare Sayers
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhall Terrace
Juniper Green
Edinburgh
EH14 5BR
Scotland
Director NameMr Angus Watson Kerr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Tantallon Gardens
Livingston
EH54 9AT
Scotland
Director NameMrs Natasha Ure
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2018)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address302 Colinton Road
Edinburgh
EH13 0LE
Scotland

Contact

Websitewww.sortmypc.co.uk
Email address[email protected]
Telephone0131 4772644
Telephone regionEdinburgh

Location

Registered AddressTweed House
Tweed Horizons
Newtown St. Boswells
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£401
Cash£184
Current Liabilities£39,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

21 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
27 August 2015Delivered on: 10 September 2015
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Satisfaction of charge SC3568700003 in full (1 page)
26 September 2023Second filing of Confirmation Statement dated 19 March 2021 (10 pages)
2 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 June 202119/03/21 Statement of Capital gbp 52.01
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/09/2023
(5 pages)
31 December 2020Director's details changed for Mr David Mcdonald Ellis on 28 December 2020 (2 pages)
31 December 2020Change of details for Mr David Mcdonald Ellis as a person with significant control on 28 December 2020 (2 pages)
30 December 2020Appointment of Mr Alexander Campbell Fraser as a director on 29 December 2020 (2 pages)
30 December 2020Appointment of Mrs Miranda Fraser as a director on 29 December 2020 (2 pages)
30 December 2020Cessation of David Mcdonald Ellis as a person with significant control on 29 December 2020 (1 page)
30 December 2020Registered office address changed from 302 Colinton Road Edinburgh EH13 0LE to Tweed House Tweed Horizons Newtown St. Boswells TD6 0SG on 30 December 2020 (1 page)
30 December 2020Cessation of Gordon Sayers as a person with significant control on 29 December 2020 (1 page)
30 December 2020Notification of Soconnect Limited as a person with significant control on 29 December 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 52.01
(4 pages)
6 April 2020Change of share class name or designation (2 pages)
6 April 2020Memorandum and Articles of Association (23 pages)
6 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 September 2019Change of details for Mr Gordon Sayers as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Gordon Sayers on 23 September 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
11 January 2019Satisfaction of charge SC3568700001 in full (1 page)
22 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
16 April 2018Notification of David Mcdonald Ellis as a person with significant control on 5 September 2017 (2 pages)
13 April 2018Director's details changed for Mr Gordon Sayers on 13 April 2018 (2 pages)
22 January 2018Termination of appointment of Natasha Ure as a director on 9 January 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 40.01
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 40.01
(3 pages)
8 June 2017Appointment of Mr David Mcdonald Ellis as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr David Mcdonald Ellis as a director on 7 June 2017 (2 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 September 2016Registration of charge SC3568700003, created on 21 September 2016 (19 pages)
30 September 2016Registration of charge SC3568700003, created on 21 September 2016 (19 pages)
27 August 2016Appointment of Mrs Natasha Ure as a director on 26 August 2016 (2 pages)
27 August 2016Appointment of Mrs Natasha Ure as a director on 26 August 2016 (2 pages)
30 July 2016Satisfaction of charge SC3568700002 in full (4 pages)
30 July 2016Satisfaction of charge SC3568700002 in full (4 pages)
7 June 2016Termination of appointment of Angus Watson Kerr as a director on 2 June 2016 (1 page)
7 June 2016Termination of appointment of Angus Watson Kerr as a director on 2 June 2016 (1 page)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30
(4 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 30
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 30
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 December 2015All of the property or undertaking has been released from charge SC3568700002 (5 pages)
23 December 2015All of the property or undertaking has been released from charge SC3568700002 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 October 2015All of the property or undertaking has been released from charge SC3568700002 (5 pages)
6 October 2015All of the property or undertaking has been released from charge SC3568700002 (5 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
10 September 2015Registration of charge SC3568700002, created on 27 August 2015 (10 pages)
10 September 2015Registration of charge SC3568700002, created on 27 August 2015 (10 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20

Statement of capital on 2015-09-29
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(5 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20

Statement of capital on 2015-09-29
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(5 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20
(4 pages)
2 April 2015Registration of charge SC3568700001, created on 19 March 2015 (18 pages)
2 April 2015Registration of charge SC3568700001, created on 19 March 2015 (18 pages)
28 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 20
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 20
(4 pages)
28 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 September 2014Sub-division of shares on 27 August 2014 (5 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision: 2 ord @ £1 now 100 ord @ £0.01 27/08/2014
(23 pages)
4 September 2014Sub-division of shares on 27 August 2014 (5 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision: 2 ord @ £1 now 100 ord @ £0.01 27/08/2014
(23 pages)
4 September 2014Appointment of Mr Angus Watson Kerr as a director on 27 August 2014 (3 pages)
4 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 10
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 10
(4 pages)
4 September 2014Appointment of Mr Angus Watson Kerr as a director on 27 August 2014 (3 pages)
19 August 2014Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
18 March 2014Registered office address changed from 21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR United Kingdom on 18 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 May 2011Director's details changed for Mr Gordon Sayers on 19 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Gordon Sayers on 19 March 2011 (2 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (9 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (9 pages)
6 April 2009Appointment terminated director robert sayers (1 page)
6 April 2009Appointment terminated director robert sayers (1 page)
19 March 2009Incorporation (21 pages)
19 March 2009Incorporation (21 pages)