Company NameDronedeploy Limited
Company StatusActive
Company NumberSC428911
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Previous NamesHms (927) Limited and Infatics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan James Millin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameNicholas Charles Victor Pilkington
Date of BirthApril 1985 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Michael Winn
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.infatics.com

Location

Registered Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

3k at £0.01Infatics Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,016
Cash£4,767
Current Liabilities£34,751

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
23 December 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
23 December 2020Termination of appointment of Hms Secretaries Limited as a secretary on 17 December 2020 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Director's details changed for Michael Winn on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Nicholas Charles Victor Pilkington on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Nicholas Charles Victor Pilkington on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Michael Winn on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Jonathan James Millin on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Jonathan James Millin on 5 August 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
(5 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
(5 pages)
18 August 2015Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
18 August 2015Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
18 August 2015Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30
(6 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
11 September 2012Appointment of Nicholas Charles Victor Pilkington as a director (3 pages)
11 September 2012Appointment of Nicholas Charles Victor Pilkington as a director (3 pages)
21 August 2012Appointment of Michael Winn as a director (3 pages)
21 August 2012Appointment of Jonathan James Millin as a director (3 pages)
21 August 2012Appointment of Michael Winn as a director (3 pages)
21 August 2012Appointment of Jonathan James Millin as a director (3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 30
(3 pages)
3 August 2012Sub-division of shares on 1 August 2012 (5 pages)
3 August 2012Sub-division of shares on 1 August 2012 (5 pages)
3 August 2012Sub-division of shares on 1 August 2012 (5 pages)
3 August 2012Resolutions
  • RES13 ‐ Sub-division 01/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2012Resolutions
  • RES13 ‐ Sub-division 01/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2012Termination of appointment of Donald Munro as a director (1 page)
1 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page)
1 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page)
1 August 2012Company name changed hms (927) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Termination of appointment of Donald Munro as a director (1 page)
1 August 2012Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
1 August 2012Company name changed hms (927) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Termination of appointment of Hms Directors Limited as a director (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)