Company NameMesomorphic Ltd
DirectorsBarnaby Nigel Mercer and Maria Jayne Bell
Company StatusActive
Company NumberSC519238
CategoryPrivate Limited Company
Incorporation Date2 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barnaby Nigel Mercer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address7 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMs Maria Jayne Bell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(2 years, 5 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland

Location

Registered AddressStaney Brae
Dunrossness
Shetland
Shetland Islands
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Register(s) moved to registered office address 7 North Ness Business Park Lerwick Shetland ZE1 0LZ (1 page)
9 October 2023Registered office address changed from 7 North Ness Business Park Lerwick Shetland ZE1 0LZ Scotland to Staney Brae Dunrossness Shetland Shetland Islands ZE2 9JG on 9 October 2023 (1 page)
9 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
9 October 2023Termination of appointment of Barnaby Nigel Mercer as a director on 3 October 2023 (1 page)
7 March 2023Micro company accounts made up to 30 November 2022 (4 pages)
7 October 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
24 February 2022Statement of capital following an allotment of shares on 22 January 2022
  • GBP 14
(3 pages)
5 October 2021Register(s) moved to registered inspection location Staney Brae Dunrossness Shetland Shetland Islands ZE2 9JG (1 page)
5 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
5 October 2021Register inspection address has been changed to Staney Brae Dunrossness Shetland Shetland Islands ZE2 9JG (1 page)
20 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
1 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
15 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 September 2018Director's details changed for Ms Maria Jayne Bell on 28 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Barnaby Nigel Mercer on 28 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
15 June 2018Change of details for Mr Barnaby Nigel Mercer as a person with significant control on 14 June 2018 (2 pages)
15 June 2018Director's details changed for Ms Maria Jayne Bell on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Barnaby Nigel Mercer on 14 June 2018 (2 pages)
6 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 April 2018Appointment of Ms Maria Jayne Bell as a director on 6 April 2018 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
30 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
10 May 2017Registered office address changed from Islesview Bigton Shetland ZE2 9JA Scotland to 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Islesview Bigton Shetland ZE2 9JA Scotland to 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 10 May 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)