Company NameYour Shortlist Limited
DirectorsPatrick Michael Byrne and Robert Copeland
Company StatusActive
Company NumberSC482015
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address51 Campsie View
Glasgow
Lanarkshire
G72 8XH
Scotland
Director NameMr Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Myreside Drive
Glasgow
Lanarkshire
G32 6EA
Scotland
Secretary NameMr Patrick Byrne
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Campsie View
Glasgow
Lanarkshire
G72 8XH
Scotland

Location

Registered Address2b Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
8 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Cessation of Robert Copeland as a person with significant control on 27 November 2018 (1 page)
30 April 2019Cessation of Patrick Michael Byrne as a person with significant control on 27 November 2018 (1 page)
8 April 2019Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 131 Minerva Street Glasgow G3 8LE on 8 April 2019 (1 page)
28 February 2019Notification of 4 Icg Ltd as a person with significant control on 27 November 2018 (4 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 July 2018Particulars of variation of rights attached to shares (3 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 August 2016Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2 August 2016 (1 page)
11 July 2016Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages)
6 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
6 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 January 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
29 October 2015Company name changed ram 222 LIMITED\certificate issued on 29/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-14
(1 page)
29 October 2015Company name changed ram 222 LIMITED\certificate issued on 29/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-14
  • RES15 ‐ Change company name resolution on 2015-10-14
(1 page)
21 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
21 May 2015Company name changed software advisory service LTD\certificate issued on 21/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 May 2015Company name changed software advisory service LTD\certificate issued on 21/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-19
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)