58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehill Place Stirling FK8 2JL Scotland |
Director Name | Jon Barocas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 511 Broadway Denver Colorado 80203 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dr Mark William Wright |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Research Director |
Correspondence Address | 35 Priory Road Linlithgow West Lothian EH49 6BP Scotland |
Director Name | Mr Christopher John Wade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Manor Road Towersey Oxfordshire OX9 3QR |
Director Name | Michael Osborne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2012(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | Usa/Colorado |
Correspondence Address | Bie Media 511 Broadway Denver Colorado 80203 |
Director Name | Mr Sean Alexander Kerr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | mobileacuity.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
3.3k at £0.01 | Christopher John Wade 7.90% Ordinary |
---|---|
3.1k at £0.01 | Steven Morris 7.43% Ordinary |
2.2k at £0.01 | Geoff Ballinger 5.38% Ordinary |
2.2k at £0.01 | Scottish Enterprise Co Investment Fund 5.19% Ordinary |
2k at £0.01 | The University Court Of The University Of Edinburgh 4.84% Ordinary |
1.5k at £0.01 | Old College Capital Lp 3.50% Ordinary |
8.3k at £0.01 | Biemedia Llc 20.01% Ordinary |
1000 at £0.01 | Dr Mark William Wright 2.40% Deferred |
1000 at £0.01 | Edinburgh Technology Fund LTD 2.40% Ordinary |
1000 at £0.01 | Ms Sigridur Vala Gunnarsdottir 2.40% Ordinary |
7.6k at £0.01 | Dr Anthony Peter Ashbrook 18.23% Ordinary |
7.4k at £0.01 | Letzone LTD 17.72% Ordinary |
500 at £0.01 | Dr Mark William Wright 1.20% Ordinary |
417 at £0.01 | Sean Alexander Kerr 1.00% Ordinary |
165 at £0.01 | Martin Kircatt 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,969 |
Cash | £80,380 |
Current Liabilities | £8,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
16 February 2021 | Second filing of Confirmation Statement dated 30 January 2020 (4 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 16 April 2019
|
13 February 2020 | Confirmation statement made on 30 January 2020 with updates
|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 August 2018 | Termination of appointment of Michael Osborne as a director on 14 August 2018 (1 page) |
15 August 2018 | Appointment of Jon Barocas as a director on 14 August 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with updates (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Memorandum and Articles of Association (31 pages) |
7 December 2015 | Memorandum and Articles of Association (31 pages) |
8 October 2015 | Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Dr Anthony Peter Ashbrook on 27 April 2014 (2 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Dr Anthony Peter Ashbrook on 27 April 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
16 June 2014 | Appointment of Mr Sean Alexander Kerr as a director (6 pages) |
16 June 2014 | Appointment of Mr Sean Alexander Kerr as a director (6 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
1 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
1 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
4 June 2013 | Resolutions
|
25 March 2013 | Termination of appointment of Christopher Wade as a director (2 pages) |
25 March 2013 | Termination of appointment of Christopher Wade as a director (2 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 March 2012 | Appointment of Michael Osborne as a director (3 pages) |
7 March 2012 | Appointment of Michael Osborne as a director (3 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Appointment of Steven Morris as a director (3 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
29 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2011 | Appointment of Steven Morris as a director (3 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
29 December 2011 | Resolutions
|
6 December 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Lindsays as a secretary (1 page) |
6 December 2011 | Termination of appointment of Lindsays as a secretary (1 page) |
6 December 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
1 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages) |
1 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Dr Anthony Peter Ashbrook on 30 January 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages) |
1 March 2011 | Director's details changed for Dr Anthony Peter Ashbrook on 30 January 2010 (2 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Memorandum and Articles of Association (28 pages) |
4 March 2010 | Memorandum and Articles of Association (28 pages) |
4 March 2010 | Resolutions
|
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (22 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (22 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
26 February 2010 | Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page) |
26 February 2010 | Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page) |
26 February 2010 | Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
9 February 2009 | Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page) |
9 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
9 February 2009 | Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page) |
27 January 2009 | Particulars of contract relating to shares (2 pages) |
27 January 2009 | Ad 07/01/09\gbp si [email protected]=0.51\gbp ic 191.36/191.87\ (2 pages) |
27 January 2009 | Ad 07/01/09\gbp si [email protected]=0.51\gbp ic 191.36/191.87\ (2 pages) |
27 January 2009 | Particulars of contract relating to shares (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Ad 17/10/08\gbp si [email protected]=11.36\gbp ic 180/191.36\ (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (29 pages) |
6 November 2008 | Memorandum and Articles of Association (29 pages) |
6 November 2008 | Ad 17/10/08\gbp si [email protected]=11.36\gbp ic 180/191.36\ (2 pages) |
7 October 2008 | Director appointed christopher john charles wade (2 pages) |
7 October 2008 | Director appointed christopher john charles wade (2 pages) |
2 October 2008 | Appointment terminated director mark wright (1 page) |
2 October 2008 | Appointment terminated director mark wright (1 page) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
18 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Ad 14/06/06--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Ad 14/06/06--------- £ si 27@1=27 £ ic 133/160 (2 pages) |
27 June 2006 | Ad 14/06/06--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
27 June 2006 | Particulars of contract relating to shares (2 pages) |
27 June 2006 | Ad 14/06/06--------- £ si 27@1=27 £ ic 133/160 (2 pages) |
27 June 2006 | Particulars of contract relating to shares (2 pages) |
27 June 2006 | Ad 14/06/06--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
27 June 2006 | Ad 14/06/06--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
30 January 2006 | Incorporation (27 pages) |
30 January 2006 | Incorporation (27 pages) |