Background WavePink WaveYellow Wave

SORTMYPC LIMITED (SC356870)

SORTMYPC LIMITED (SC356870) is an active UK company. incorporated on 19 March 2009. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. SORTMYPC LIMITED has been registered for 17 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
SC356870
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
Apex Hotels House, Edinburgh, EH11 4DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORTMYPC LIMITED

SORTMYPC LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SORTMYPC LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

SC356870

LTD Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Apex Hotels House 1 Mid New Cultins Way Edinburgh, EH11 4DH,

Previous Addresses

Tweed House Tweed Horizons Newtown St. Boswells TD6 0SG United Kingdom
From: 30 December 2020To: 30 October 2024
302 Colinton Road Edinburgh EH13 0LE
From: 18 March 2014To: 30 December 2020
21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR United Kingdom
From: 19 March 2009To: 18 March 2014
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Share Issue
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Jan 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Funding Round
Jan 16
Director Left
Jun 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Loan Secured
Sept 16
Director Joined
Jun 17
Funding Round
Sept 17
Director Left
Jan 18
New Owner
Apr 18
Loan Cleared
Jan 19
Funding Round
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
6
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALEY, James Philip

Active
1 Mid New Cultins Way, EdinburghEH11 4DH
Born April 1984
Director
Appointed 29 Apr 2024

MOSS, Andrew John

Active
1 Mid New Cultins Way, EdinburghEH11 4DH
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
1 Mid New Cultins Way, EdinburghEH11 4DH
Born August 1975
Director
Appointed 02 Dec 2024

SAYERS, Clare

Resigned
Woodhall Terrace, EdinburghEH14 5BR
Secretary
Appointed 19 Mar 2009
Resigned 01 Aug 2014

ELLIS, David Mcdonald

Resigned
Tweed Horizons, Newtown St. BoswellsTD6 0SG
Born June 1959
Director
Appointed 07 Jun 2017
Resigned 29 Apr 2024

FRASER, Alexander Campbell

Resigned
Nenthorn, KelsoTD5 7RY
Born August 1968
Director
Appointed 29 Dec 2020
Resigned 29 Apr 2024

FRASER, Miranda Claire

Resigned
Nenthorn, KelsoTD5 7RY
Born April 1973
Director
Appointed 29 Dec 2020
Resigned 29 Apr 2024

KERR, Angus Watson

Resigned
Tantallon Gardens, LivingstonEH54 9AT
Born October 1965
Director
Appointed 27 Aug 2014
Resigned 02 Jun 2016

LEA, Spencer, Mr.

Resigned
1 Mid New Cultins Way, EdinburghEH11 4DH
Born February 1972
Director
Appointed 29 Apr 2024
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
1 Mid New Cultins Way, EdinburghEH11 4DH
Born April 1974
Director
Appointed 29 Apr 2024
Resigned 25 Nov 2024

SAYERS, Gordon Macdonald

Resigned
Tweed Horizons, Newtown St. BoswellsTD6 0SG
Born March 1970
Director
Appointed 19 Mar 2009
Resigned 29 Apr 2024

SAYERS, Robert Campbell

Resigned
Ballengeich Road, StirlingFK8 1TN
Born April 1942
Director
Appointed 19 Mar 2009
Resigned 06 Apr 2009

STEVENTON, James Howard, Mr.

Resigned
1 Mid New Cultins Way, EdinburghEH11 4DH
Born April 1968
Director
Appointed 29 Apr 2024
Resigned 02 Dec 2024

URE, Natasha

Resigned
Colinton Road, EdinburghEH13 0LE
Born December 1975
Director
Appointed 26 Aug 2016
Resigned 09 Jan 2018

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Tweed Horizons, Newtown St BoswellsTD6 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2020

Mr David Mcdonald Ellis

Ceased
Colinton Road, EdinburghEH13 0LE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 29 Dec 2020

Mr Gordon Macdonald Sayers

Ceased
Colinton Road, EdinburghEH13 0LE
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2020
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Resolution
6 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2020
RESOLUTIONSResolutions
Memorandum Articles
6 April 2020
MAMA
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Resolution
4 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
23 December 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 October 2015
MR05Certification of Charge
Second Filing Of Form With Form Type Made Up Date
29 September 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
4 September 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
6 April 2009
288bResignation of Director or Secretary
Incorporation Company
19 March 2009
NEWINCIncorporation