Advanced company searchLink opens in new window

WILLIAM DUNCAN (I.T. SOLUTIONS) LTD

Company number SC192500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 13/01/17 Statement of Capital gbp 5000
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AP01 Appointment of Crawford Millar as a director on 31 May 2016
18 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
30 Sep 2015 TM01 Termination of appointment of Andrew John Pickles as a director on 30 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
08 Jan 2014 CERTNM Company name changed computing solutions (scotland) LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 CH01 Director's details changed for Robert Fergusson on 6 July 2012
19 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr John Wallace on 1 February 2011
19 Jan 2012 CH01 Director's details changed for Robert Fergusson on 1 February 2011
19 Jan 2012 CH01 Director's details changed for Mr Andrew John Pickles on 1 February 2011
19 Jan 2012 CH03 Secretary's details changed for Robert Fergusson on 1 February 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders