Company NameLegalesign Limited
Company StatusActive
Company NumberSC425013
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Benjamin Robert Eliott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed25 November 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Martin Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitehttps://legalesign.com/
Telephone0131 4639099
Telephone regionEdinburgh

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Benjamin Eliott
30.00%
Ordinary
35 at £1Andrew Shaw
23.33%
Ordinary
35 at £1Christopher Wilkins
23.33%
Ordinary
35 at £1Read Gomm
23.33%
Ordinary

Financials

Year2014
Net Worth-£12,009
Cash£590

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2017Confirmation statement made on 20 June 2017 with updates (9 pages)
10 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 219
(3 pages)
30 May 2017Registered 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 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
30 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 204
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 177
(3 pages)
25 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 150
(5 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 150
(4 pages)
8 December 2014Appointment of Mr Andrew Martin Shaw as a director on 25 November 2014 (2 pages)
8 December 2014Appointment of Mr Read Fraser Gomm as a director on 25 November 2014 (2 pages)
8 December 2014Appointment of Mr Christopher Powell Wilkins as a director on 25 November 2014 (2 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)