Company NameDragonflai Ltd
DirectorEdward Avery Martin Hutchison
Company StatusActive
Company NumberSC600455
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)
Previous NameCensorpic Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edward Avery Martin Hutchison
Date of BirthOctober 1995 (Born 28 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2023(5 years, 2 months after company formation)
Appointment Duration8 months
RoleConsultant
Country of ResidenceSweden
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 June 2019(1 year after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Hannah Louise Mercer
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Ian Andrew Penny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 August 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Asha Anderson
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2023(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2024)
RoleCeo & Co-Founder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Arthur Charles McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
5 July 2019Registered office address changed from 60 Constitution Street Leith Edinburgh Lothian EH6 6RR to Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD on 5 July 2019 (1 page)
2 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 1.176
(4 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
2 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 26/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 July 2019Sub-division of shares on 26 June 2019 (4 pages)
28 June 2019Appointment of Mbm Secretarial Services Limited as a secretary on 26 June 2019 (2 pages)
18 April 2019Current accounting period shortened from 30 June 2019 to 31 May 2019 (3 pages)
17 April 2019Director's details changed for Miss Hannah Louise Mercer on 11 April 2019 (2 pages)
17 April 2019Director's details changed for Miss Hannah Louise Mercer on 11 April 2019 (2 pages)
16 April 2019Registered office address changed from Censorpic 272 Bath Street Glasgow G2 4JR United Kingdom to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 16 April 2019 (2 pages)
22 January 2019Change of details for Miss Hannah Louise Mercer as a person with significant control on 14 January 2019 (2 pages)
22 January 2019Director's details changed for Miss Hannah Louise Mercer on 14 January 2019 (2 pages)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)