WILLIAM DUNCAN (I.T. SOLUTIONS) LTD

SC192500
30 MILLER ROAD AYR AYRSHIRE KA7 2AY

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 4 Buy now
11 Aug 2023 accounts Annual Accounts 4 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2023 incorporation Memorandum Articles 18 Buy now
24 Mar 2023 resolution Resolution 2 Buy now
23 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
03 Aug 2022 incorporation Memorandum Articles 18 Buy now
03 Aug 2022 resolution Resolution 1 Buy now
08 Apr 2022 accounts Annual Accounts 4 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 4 Buy now
15 Mar 2021 officers Termination of appointment of director (Alex Nairn) 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Appointment of director (Alex Nairn) 2 Buy now
05 Jan 2021 officers Termination of appointment of director (John Wallace) 1 Buy now
21 Sep 2020 accounts Annual Accounts 4 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 3 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement 7 Buy now
09 Aug 2016 accounts Annual Accounts 5 Buy now
20 Jun 2016 officers Appointment of director (Crawford Millar) 2 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 officers Termination of appointment of director (Andrew John Pickles) 1 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 3 Buy now
11 Jul 2012 officers Change of particulars for director (Robert Fergusson) 2 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 officers Change of particulars for director (Mr John Wallace) 2 Buy now
19 Jan 2012 officers Change of particulars for director (Robert Fergusson) 2 Buy now
19 Jan 2012 officers Change of particulars for director (Mr Andrew John Pickles) 2 Buy now
19 Jan 2012 officers Change of particulars for secretary (Robert Fergusson) 1 Buy now
26 Apr 2011 accounts Annual Accounts 3 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
10 Feb 2010 officers Termination of appointment of director (Samuel Lawrie) 1 Buy now
10 Feb 2010 officers Change of particulars for director (Mr John Wallace) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Samuel John Steele Lawrie) 2 Buy now
20 Jul 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 4 Buy now
22 Jan 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
13 Feb 2007 annual-return Return made up to 13/01/07; full list of members 3 Buy now
24 Jul 2006 accounts Annual Accounts 4 Buy now
13 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Feb 2006 annual-return Return made up to 13/01/06; full list of members 3 Buy now
17 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
10 May 2005 accounts Annual Accounts 4 Buy now
21 Feb 2005 annual-return Return made up to 13/01/05; full list of members 8 Buy now
06 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jun 2004 accounts Annual Accounts 3 Buy now
26 Jan 2004 annual-return Return made up to 13/01/04; full list of members 8 Buy now
17 Mar 2003 annual-return Return made up to 13/01/03; full list of members 9 Buy now
17 Feb 2003 accounts Annual Accounts 3 Buy now
02 Jun 2002 accounts Annual Accounts 6 Buy now
19 Feb 2002 annual-return Return made up to 13/01/02; full list of members 8 Buy now
31 Oct 2001 accounts Annual Accounts 6 Buy now
09 Jul 2001 mortgage Partic of mort/charge ***** 6 Buy now
31 Jan 2001 annual-return Return made up to 13/01/01; full list of members 8 Buy now
31 Oct 2000 accounts Annual Accounts 5 Buy now
07 Feb 2000 annual-return Return made up to 13/01/00; full list of members 7 Buy now
16 Nov 1999 capital Ad 09/02/99--------- £ si 4998@1=4998 £ ic 2/5000 2 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: 30 miller road ayr KA7 2AY 1 Buy now
16 Nov 1999 officers New director appointed 2 Buy now
16 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 1999 officers New director appointed 2 Buy now
16 Nov 1999 officers New director appointed 3 Buy now
16 Nov 1999 officers New director appointed 3 Buy now
26 Oct 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
19 Jan 1999 officers Director resigned 1 Buy now
19 Jan 1999 officers Secretary resigned 1 Buy now
13 Jan 1999 incorporation Incorporation Company 16 Buy now