Ysl Realisations Limited

DataGardener
ysl realisations limited
in liquidation
Micro

Ysl Realisations Limited

sc482015Private Limited With Share Capital

5Th Floor 130 St Vincent Street, Glasgow, G25HF
Incorporated

11/07/2014

Company Age

11 years

Directors

3

Employees

2

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Ysl Realisations Limited (sc482015) is a private limited with share capital incorporated on 11/07/2014 (11 years old) and registered in glasgow, G25HF. The company operates under SIC code 62020 - information technology consultancy activities.

Yourshortlist is a technology consultancy using procurement best practice and data insights to save companies time and money. we are dedicated to making business technology procurement simple, transparent, and cost-effective.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 11/07/2014
G25HF
2 employees

Financial Overview

Total Assets

£2.52M

Liabilities

£1.80M

Net Assets

£722.6K

Cash

£14.7K

Key Metrics

2

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

39
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2025
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Resolution
Category:Resolution
Date:02-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2015
Resolution
Category:Resolution
Date:29-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2015
Resolution
Category:Resolution
Date:21-05-2015
Incorporation Company
Category:Incorporation
Date:11-07-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date28/06/2024
Latest Accounts30/06/2023

Trading Addresses

5Th Floor 130 St Vincent Street, Glasgow, G25HFRegistered
5Th Floor 130 St Vincent Street, Glasgow, G25HFRegistered
The Skypark, 45 Finnieston Street, Glasgow, Lanarkshire, G38JU
2B Skypark 5, 45 Finnieston Street, Glasgow, G3 8Ju, G38JURegistered

Contact