Company NameYour Shortlist Original Limited
DirectorsPatrick Michael Byrne and Robert Copeland
Company StatusActive
Company NumberSC588174
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)
Previous NameYour Shortlist Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b, Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b, Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland

Location

Registered Address2b, Skypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2023Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages)
7 June 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 June 2023Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B, Skypark 5 45 Finnieston Street Glasgow G3 8JU on 7 June 2023 (1 page)
2 June 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 February 2022Company name changed your shortlist LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
(3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
18 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
27 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 October 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
1 May 2019Notification of 4Icg Limited as a person with significant control on 18 February 2019 (2 pages)
1 May 2019Cessation of Patrick Michael Byrne as a person with significant control on 30 April 2019 (1 page)
1 May 2019Cessation of Robert Copeland as a person with significant control on 30 April 2019 (1 page)
18 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 April 2019Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 131 Minerva Street Glasgow G3 8LE on 17 April 2019 (1 page)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)