Company NameMobile Acuity Limited
Company StatusActive
Company NumberSC296266
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Anthony Peter Ashbrook
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleFounder And Cto
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Whitehill Place
Stirling
FK8 2JL
Scotland
Director NameJon Barocas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address511 Broadway
Denver
Colorado
80203
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 December 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Mark William Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleResearch Director
Correspondence Address35 Priory Road
Linlithgow
West Lothian
EH49 6BP
Scotland
Director NameMr Christopher John Wade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Manor Road
Towersey
Oxfordshire
OX9 3QR
Director NameMichael Osborne
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(5 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUsa/Colorado
Correspondence AddressBie Media 511 Broadway
Denver
Colorado
80203
Director NameMr Sean Alexander Kerr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitemobileacuity.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £0.01Christopher John Wade
7.90%
Ordinary
3.1k at £0.01Steven Morris
7.43%
Ordinary
2.2k at £0.01Geoff Ballinger
5.38%
Ordinary
2.2k at £0.01Scottish Enterprise Co Investment Fund
5.19%
Ordinary
2k at £0.01The University Court Of The University Of Edinburgh
4.84%
Ordinary
1.5k at £0.01Old College Capital Lp
3.50%
Ordinary
8.3k at £0.01Biemedia Llc
20.01%
Ordinary
1000 at £0.01Dr Mark William Wright
2.40%
Deferred
1000 at £0.01Edinburgh Technology Fund LTD
2.40%
Ordinary
1000 at £0.01Ms Sigridur Vala Gunnarsdottir
2.40%
Ordinary
7.6k at £0.01Dr Anthony Peter Ashbrook
18.23%
Ordinary
7.4k at £0.01Letzone LTD
17.72%
Ordinary
500 at £0.01Dr Mark William Wright
1.20%
Ordinary
417 at £0.01Sean Alexander Kerr
1.00%
Ordinary
165 at £0.01Martin Kircatt
0.40%
Ordinary

Financials

Year2014
Net Worth£76,969
Cash£80,380
Current Liabilities£8,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 February 2022Registered 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 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
16 February 2021Second filing of Confirmation Statement dated 30 January 2020 (4 pages)
15 February 2021Statement of capital following an allotment of shares on 16 April 2019
  • GBP 455.08
(3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2021
(4 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 August 2018Termination of appointment of Michael Osborne as a director on 14 August 2018 (1 page)
15 August 2018Appointment of Jon Barocas as a director on 14 August 2018 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with updates (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 442.72
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 442.72
(3 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 416.58
(7 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 416.58
(7 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Memorandum and Articles of Association (31 pages)
7 December 2015Memorandum and Articles of Association (31 pages)
8 October 2015Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Sean Alexander Kerr as a director on 1 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 416.58
(8 pages)
6 February 2015Director's details changed for Dr Anthony Peter Ashbrook on 27 April 2014 (2 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 416.58
(8 pages)
6 February 2015Director's details changed for Dr Anthony Peter Ashbrook on 27 April 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 416.58
(6 pages)
16 June 2014Appointment of Mr Sean Alexander Kerr as a director (6 pages)
16 June 2014Appointment of Mr Sean Alexander Kerr as a director (6 pages)
16 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 416.58
(6 pages)
4 April 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 388.40
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 18 September 2013
  • GBP 388.40
(5 pages)
1 April 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
1 April 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 321.30
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 321.30
(6 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2013Termination of appointment of Christopher Wade as a director (2 pages)
25 March 2013Termination of appointment of Christopher Wade as a director (2 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 311.30
(6 pages)
15 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 311.30
(6 pages)
7 March 2012Appointment of Michael Osborne as a director (3 pages)
7 March 2012Appointment of Michael Osborne as a director (3 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Appointment of Steven Morris as a director (3 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
29 December 2011Particulars of variation of rights attached to shares (2 pages)
29 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 244.62
(6 pages)
29 December 2011Particulars of variation of rights attached to shares (2 pages)
29 December 2011Appointment of Steven Morris as a director (3 pages)
29 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 244.62
(6 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
6 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page)
6 December 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
6 December 2011Termination of appointment of Lindsays as a secretary (1 page)
6 December 2011Termination of appointment of Lindsays as a secretary (1 page)
6 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2011 (1 page)
6 December 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
1 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages)
1 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 1 March 2011 (1 page)
1 March 2011Director's details changed for Dr Anthony Peter Ashbrook on 30 January 2010 (2 pages)
1 March 2011Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages)
1 March 2011Director's details changed for Dr Anthony Peter Ashbrook on 30 January 2010 (2 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 March 2010Memorandum and Articles of Association (28 pages)
4 March 2010Memorandum and Articles of Association (28 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (22 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (22 pages)
26 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 203.55
(6 pages)
26 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 203.55
(6 pages)
26 February 2010Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page)
26 February 2010Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page)
26 February 2010Director's details changed for Dr Anthony Peter Ashbrook on 7 September 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
9 February 2009Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
9 February 2009Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page)
9 February 2009Return made up to 30/01/09; full list of members (6 pages)
9 February 2009Return made up to 30/01/09; full list of members (6 pages)
9 February 2009Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page)
27 January 2009Particulars of contract relating to shares (2 pages)
27 January 2009Ad 07/01/09\gbp si [email protected]=0.51\gbp ic 191.36/191.87\ (2 pages)
27 January 2009Ad 07/01/09\gbp si [email protected]=0.51\gbp ic 191.36/191.87\ (2 pages)
27 January 2009Particulars of contract relating to shares (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 November 2008Ad 17/10/08\gbp si [email protected]=11.36\gbp ic 180/191.36\ (2 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2008Memorandum and Articles of Association (29 pages)
6 November 2008Memorandum and Articles of Association (29 pages)
6 November 2008Ad 17/10/08\gbp si [email protected]=11.36\gbp ic 180/191.36\ (2 pages)
7 October 2008Director appointed christopher john charles wade (2 pages)
7 October 2008Director appointed christopher john charles wade (2 pages)
2 October 2008Appointment terminated director mark wright (1 page)
2 October 2008Appointment terminated director mark wright (1 page)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008Return made up to 30/01/08; full list of members (3 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 30/01/07; full list of members (7 pages)
28 February 2007Return made up to 30/01/07; full list of members (7 pages)
18 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2006Ad 14/06/06--------- £ si 33@1=33 £ ic 100/133 (2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2006Ad 14/06/06--------- £ si 27@1=27 £ ic 133/160 (2 pages)
27 June 2006Ad 14/06/06--------- £ si 20@1=20 £ ic 160/180 (2 pages)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006Ad 14/06/06--------- £ si 27@1=27 £ ic 133/160 (2 pages)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006Ad 14/06/06--------- £ si 20@1=20 £ ic 160/180 (2 pages)
27 June 2006Ad 14/06/06--------- £ si 33@1=33 £ ic 100/133 (2 pages)
30 January 2006Incorporation (27 pages)
30 January 2006Incorporation (27 pages)