Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INFOPLEX LTD.
Company Information for

INFOPLEX LTD.

WILLIAM DUNCAN & CO 4D AUCHINGRAMONT RD HAMILTON, AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT,
Company Registration Number
SC154345
Private Limited Company
Active

Company Overview

About Infoplex Ltd.
INFOPLEX LTD. was founded on 1994-11-17 and has its registered office in Hamilton. The organisation's status is listed as "Active". Infoplex Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFOPLEX LTD.
 
Legal Registered Office
WILLIAM DUNCAN & CO 4D AUCHINGRAMONT RD HAMILTON
AUCHINGRAMONT ROAD
HAMILTON
ML3 6JT
Other companies in KY7
 
Filing Information
Company Number SC154345
Company ID Number SC154345
Date formed 1994-11-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663834316  
Last Datalog update: 2023-12-06 23:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOPLEX LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INFOPLEX LTD.
The following companies were found which have the same name as INFOPLEX LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Infoplex Business Solutions Inc. 4 Robert Speck Parkway 15th Floor Mississauga Ontario L4Z 1S1 Active Company formed on the 2010-03-08
Infoplex Business Systems Inc Maryland Unknown
INFOPLEX CORPORATION 12212 SE 19TH AVENUE MILWAUKIE OR 97222 Active Company formed on the 2011-12-30
Infoplex Corporation 101 Second St Ste 2500 San Francisco CA 94105 Merged Out Company formed on the 1989-12-20
Infoplex Corporation 1541 Los Molinos Way Sacramento CA 95864 Dissolved Company formed on the 1985-06-26
INFOPLEX CORPORATE SCREENING SERVICES, INC. 12043 STONE CROSSING CIR TAMPA FL 33635 Inactive Company formed on the 1999-11-12
INFOPLEX CORPORATION New Jersey Unknown
INFOPLEX CORPORATION New Jersey Unknown
INFOPLEX LIMITED Active Company formed on the 2004-03-25
INFOPLEX MEDIA TECHNOLOGIES PRIVATE LIMITED PROMOTERS' ADD:- 453 KAILASH TOWER-2 EAST OF KAILASH NEW DELHI Delhi 110065 STRIKE OFF Company formed on the 2000-09-29
INFOPLEX PTY LTD VIC 3000 Dissolved Company formed on the 2000-08-28
INFOPLEX SYSTEMS, CORP. 12651 SOUTH DIXIE HIGHWAY MIAMI FL Inactive Company formed on the 1991-12-19
INFOPLEX TECHNOLOGIES PRIVATE LIMITED 190 POCKET-B SUKHDEV VIHAR NEW DELHI Delhi 110052 STRIKE OFF Company formed on the 1998-11-11
INFOPLEX, INC. 1600 BRICK RD SUITE C - REYNOLDSBURG OH 43068 Active Company formed on the 1991-05-07
INFOPLEXION SOLUTIONS LLC 1048 PEACH BLOSSOM WAY SPARKS NV 89436 Revoked Company formed on the 2009-01-14

Company Officers of INFOPLEX LTD.

Current Directors
Officer Role Date Appointed
DOUGLAS NORMAN BELL
Director 2013-04-06
MARK WILSON ROBERTSON
Director 2012-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ANN RAMSAY
Company Secretary 1994-11-17 2016-01-12
JAMES DOUGLAS ANDERSON
Director 1995-11-14 2016-01-12
FIONA ANN RAMSAY
Director 1994-11-17 2016-01-12
MALCOLM ROBERT BLYTH
Director 1995-11-14 2013-04-04
MARK ALEXANDER RAMSAY
Director 1994-11-17 2011-12-02
PETER RABJOHNS
Director 1995-11-14 2000-09-15
ANDREW DAVIE
Director 1995-11-14 1996-09-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-11-17 1994-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-06-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06RP04SH01Second filing of capital allotment of shares GBP220,922
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 50397.9827
2021-09-15CH01Director's details changed for Mr Douglas Norman Bell on 2021-09-02
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 29 J. Kelly Chartered Accountants 29 Lanark Rd Carluke ML8 4HE Scotland
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19CH01Director's details changed for Mr Mark Wilson Robertson on 2017-01-10
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 215922
2016-11-14SH0128/10/16 STATEMENT OF CAPITAL GBP 215922
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Baird House Eastfield Business Park Newark Road South Glenrothes KY7 4NS
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RAMSAY
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2016-01-24TM02Termination of appointment of Fiona Ann Ramsay on 2016-01-12
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 213922
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05MEM/ARTSARTICLES OF ASSOCIATION
2015-03-05RES01ADOPT ARTICLES 05/03/15
2014-12-17RES12VARYING SHARE RIGHTS AND NAMES
2014-12-17RES01ADOPT ARTICLES 17/12/14
2014-12-17SH0115/10/14 STATEMENT OF CAPITAL GBP 213922
2014-12-17SH08Change of share class name or designation
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 213922
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Douglas Norman Bell on 2014-10-03
2014-11-12SH0131/10/14 STATEMENT OF CAPITAL GBP 158390
2014-05-06AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 158390
2013-11-27AR0131/10/13 FULL LIST
2013-11-27SH0130/06/13 STATEMENT OF CAPITAL GBP 158390
2013-05-27AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-10AP01DIRECTOR APPOINTED MR DOUGLAS NORMAN BELL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLYTH
2012-11-13AR0131/10/12 FULL LIST
2012-11-13SH0131/10/12 STATEMENT OF CAPITAL GBP 145340
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED MR MARK WILSON ROBERTSON
2012-03-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSAY
2011-11-15AR0131/10/11 FULL LIST
2011-06-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-18AR0131/10/10 FULL LIST
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER RAMSAY / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANN RAMSAY / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT BLYTH / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ANDERSON / 31/10/2009
2009-08-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-22363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-28288bDIRECTOR RESIGNED
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-2888(2)RAD 02/10/00--------- £ SI 20500@1=20500 £ IC 111640/132140
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-2288(2)RAD 27/08/99--------- £ SI 24160@1
1999-12-01363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-02WRES13RENEW AUTH. TO ALLOT SH 27/08/99
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-27363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-30363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-13123NC INC ALREADY ADJUSTED 27/01/97
1997-03-13WRES04£ NC 100000/200000 27/01
1997-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-29363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-16288bDIRECTOR RESIGNED
1996-10-16288cDIRECTOR'S PARTICULARS CHANGED
1996-10-16288cSECRETARY'S PARTICULARS CHANGED
1996-10-16288cDIRECTOR'S PARTICULARS CHANGED
1996-10-01CERTNMCOMPANY NAME CHANGED BUSINESS CONTROL SERVICES LIMITE D CERTIFICATE ISSUED ON 02/10/96
1996-02-05287REGISTERED OFFICE CHANGED ON 05/02/96 FROM: WESTER BALCHRYSTIE BY COLINSBURGH LEVEN FIFE KY9 1HE
1995-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-12-12SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/95
1995-11-30363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-17ORES1395/1 14/11/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INFOPLEX LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOPLEX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-11-01 £ 49,039
Creditors Due Within One Year 2011-11-01 £ 119,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOPLEX LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 132,140
Cash Bank In Hand 2011-11-01 £ 1,692
Current Assets 2011-11-01 £ 17,938
Debtors 2011-11-01 £ 12,391
Fixed Assets 2011-11-01 £ 311,248
Stocks Inventory 2011-11-01 £ 3,855
Tangible Fixed Assets 2011-11-01 £ 214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFOPLEX LTD. registering or being granted any patents
Domain Names

INFOPLEX LTD. owns 1 domain names.

infoplex.co.uk  

Trademarks

Trademark applications by INFOPLEX LTD.

INFOPLEX LTD. is the Original Applicant for the trademark Image for mark UK00003095048 ONE CLICK Cash Collection ™ (UK00003095048) through the UKIPO on the 2015-02-18
Trademark class: Application software;Software.
Income
Government Income
We have not found government income sources for INFOPLEX LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INFOPLEX LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INFOPLEX LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOPLEX LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOPLEX LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1