MOBILE ACUITY LIMITED: Filings

  • Overview

    Company NameMOBILE ACUITY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC296266
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MOBILE ACUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Jan 30, 2025

    1 pagesTM02

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    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 Feb 16, 2022

    1 pagesAD01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Second filing of Confirmation Statement dated Jan 30, 2020

    4 pagesRP04CS01

    Confirmation statement made on Jan 30, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 16, 2019

    • Capital: GBP 455.08
    3 pagesSH01

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 16, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 16/02/2021

    Unaudited abridged accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA

    Appointment of Jon Barocas as a director on Aug 14, 2018

    2 pagesAP01

    Termination of appointment of Michael Osborne as a director on Aug 14, 2018

    1 pagesTM01

    Confirmation statement made on Jan 30, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 05, 2017

    • Capital: GBP 442.72
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0