WILLIAM DUNCAN (I.T. SOLUTIONS) LTD - AYRSHIRE
Company Profile | Company Filings |
Overview
WILLIAM DUNCAN (I.T. SOLUTIONS) LTD is a Private Limited Company from AYRSHIRE and has the status: Active.
WILLIAM DUNCAN (I.T. SOLUTIONS) LTD was incorporated 25 years ago on 13/01/1999 and has the registered number: SC192500. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WILLIAM DUNCAN (I.T. SOLUTIONS) LTD was incorporated 25 years ago on 13/01/1999 and has the registered number: SC192500. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WILLIAM DUNCAN (I.T. SOLUTIONS) LTD - AYRSHIRE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 MILLER ROAD
AYRSHIRE
KA7 2AY
This Company Originates in : United Kingdom
Previous trading names include:
COMPUTING SOLUTIONS (SCOTLAND) LIMITED (until 08/01/2014)
COMPUTING SOLUTIONS (SCOTLAND) LIMITED (until 08/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRAWFORD MILLAR | Nov 1971 | British | Director | 2016-05-31 | CURRENT |
NR ROBERT FERGUSSON | Oct 1963 | British | Director | 1999-01-13 | CURRENT |
NR ROBERT FERGUSSON | Oct 1963 | British | Secretary | 1999-01-13 | CURRENT |
SAMUEL JOHN STEELE LAWRIE | Jan 1947 | British | Director | 1999-01-13 UNTIL 2010-02-01 | RESIGNED |
WILLIAM JAMES MARTIN MOWAT | Dec 1942 | British | Director | 1999-01-13 UNTIL 2005-12-31 | RESIGNED |
MR ANDREW JOHN PICKLES | Apr 1949 | British | Director | 1999-01-13 UNTIL 2015-09-30 | RESIGNED |
ALEX NAIRN | May 1984 | British | Director | 2021-01-01 UNTIL 2021-03-12 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1999-01-13 UNTIL 1999-01-13 | RESIGNED |
BRIAN REID | Nominee Secretary | 1999-01-13 UNTIL 1999-01-13 | RESIGNED | ||
MR JOHN WALLACE | Dec 1958 | British | Director | 1999-01-13 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
William Duncan + Co Ltd | 2016-04-06 - 2022-09-01 | Ayr | Ownership of shares 75 to 100 percent | |
Mr Robert Fergusson | 2016-04-06 | 10/1963 | Significant influence or control | |
Crawford Millar | 2016-04-06 | 11/1981 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILLIAM_DUNCAN_(I.T._SOLU - Accounts | 2024-03-16 | 31-12-2023 | £111,244 equity |
WILLIAM_DUNCAN_(I.T._SOLU - Accounts | 2023-08-12 | 31-12-2022 | £89,219 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2022-04-09 | 31-12-2021 | £73,193 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2021-09-22 | 31-12-2020 | £65,924 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2020-09-22 | 31-12-2019 | £54,385 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2019-05-25 | 31-12-2018 | £50,999 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2018-05-04 | 31-12-2017 | £46,921 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2017-09-19 | 31-12-2016 | £41,562 equity |
WILLIAM_DUNCAN_(I.T.SOLUT - Accounts | 2016-08-10 | 31-12-2015 | £51,905 Cash £39,294 equity |
Abbreviated Company Accounts - WILLIAM DUNCAN (I.T. SOLUTIONS) LTD | 2015-09-29 | 31-12-2014 | £26,282 Cash £36,427 equity |
Abbreviated Company Accounts - WILLIAM DUNCAN (I.T. SOLUTIONS) LTD | 2014-09-30 | 31-12-2013 | £14,962 Cash £34,643 equity |