Glasgow
G2 1AL
Scotland
Director Name | Mr Read Fraser Gomm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Martin Shaw |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Christopher Powell Wilkins |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | https://legalesign.com/ |
---|---|
Telephone | 0131 4639099 |
Telephone region | Edinburgh |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Benjamin Eliott 30.00% Ordinary |
---|---|
35 at £1 | Andrew Shaw 23.33% Ordinary |
35 at £1 | Christopher Wilkins 23.33% Ordinary |
35 at £1 | Read Gomm 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,009 |
Cash | £590 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (8 months, 2 weeks from now) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (9 pages) |
---|---|
10 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
30 May 2017 | Registered office address changed from 20/7 Howe Street Edinburgh EH3 6TG to 1 George Square Glasgow G2 1AL on 30 May 2017 (1 page) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
30 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
25 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
8 December 2014 | Appointment of Mr Andrew Martin Shaw as a director on 25 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Read Fraser Gomm as a director on 25 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Christopher Powell Wilkins as a director on 25 November 2014 (2 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Incorporation
|