Company NameDuplex Innovations Ltd.
DirectorsGordon Dingwall Innes and Jacqueline Susan Innes
Company StatusActive
Company NumberSC412058
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGordon Dingwall Innes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurel House Nivingston
Cliesh
KY13 0LS
Scotland
Director NameMrs Jacqueline Susan Innes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurel House Nivingston
Cleish
Kinross
KY13 0LS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressOrchardlea
196 Main Street
Callander
FK17 8BG
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Gordon Innes
50.00%
Ordinary A
2 at £1Jacqueline Innes
50.00%
Ordinary B

Financials

Year2014
Net Worth£324
Cash£13,318
Current Liabilities£14,115

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 25 November 2023 with updates (5 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
30 July 2021Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Orchardlea 196 Main Street Callander FK17 8BG on 30 July 2021 (1 page)
7 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
16 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(5 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(5 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
5 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 4
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 4
(3 pages)
22 December 2011Appointment of Jacqueline Susan Innes as a director (2 pages)
22 December 2011Appointment of Gordon Dingwall Innes as a director (2 pages)
22 December 2011Appointment of Jacqueline Susan Innes as a director (2 pages)
22 December 2011Appointment of Gordon Dingwall Innes as a director (2 pages)
29 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
29 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
29 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
29 November 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
29 November 2011Termination of appointment of Peter Trainer as a director (2 pages)
25 November 2011Incorporation (24 pages)
25 November 2011Incorporation (24 pages)