YOUR SHORTLIST LIMITED

2b Skypark 5 45 Finnieston Street, Glasgow, G3 8JU, Scotland
StatusACTIVE
Company No.SC482015
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 21 days
JurisdictionScotland

SUMMARY

YOUR SHORTLIST LIMITED is an active private limited company with number SC482015. It was incorporated 9 years, 11 months, 21 days ago, on 11 July 2014. The company address is 2b Skypark 5 45 Finnieston Street, Glasgow, G3 8JU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 131 Minerva Street Glasgow G3 8LE Scotland

New address: 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed software advisory service LIMITED\certificate issued on 17/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Copeland

Cessation date: 2018-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Michael Byrne

Cessation date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland

New address: 131 Minerva Street Glasgow G3 8LE

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 4 Icg Ltd

Notification date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT

New address: 4 Eaglesham Road Clarkston Glasgow G76 7BT

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Robert Copeland

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ram 222 LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed software advisory service LTD\certificate issued on 21/05/15

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADBAND4AFRICA LIMITED

C/O EUTELSAT UK LTD UNIT 06A123, 6TH FLOOR,LONDON,W2 6LG

Number:08656165
Status:ACTIVE
Category:Private Limited Company

E-CIGS (MACCLESFIELD) LTD

UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY

Number:10840200
Status:ACTIVE
Category:Private Limited Company

GB IT SOLUTIONS LTD

4 WOLD VIEW ROAD NORTH,EAST YORKSHIRE,YO25 6RP

Number:04874874
Status:ACTIVE
Category:Private Limited Company

JACKSON GRUNDY LIMITED

GOUGH LODGE,DUSTON,NN5 6JJ

Number:03636152
Status:ACTIVE
Category:Private Limited Company

MIDDLEMISS CONSULTANCY LIMITED

25A HIGH STREET,MACCLESFIELD,SK11 8BR

Number:11120898
Status:ACTIVE
Category:Private Limited Company

MIDLAND DAMP DOCTOR LIMITED

89 LINK ROAD,LEICESTER,LE7 7BZ

Number:08897318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source