WILLIAM DUNCAN (I.T. SOLUTIONS) LTD
Company number SC192500
- Company Overview for WILLIAM DUNCAN (I.T. SOLUTIONS) LTD (SC192500)
- Filing history for WILLIAM DUNCAN (I.T. SOLUTIONS) LTD (SC192500)
- People for WILLIAM DUNCAN (I.T. SOLUTIONS) LTD (SC192500)
- Charges for WILLIAM DUNCAN (I.T. SOLUTIONS) LTD (SC192500)
- More for WILLIAM DUNCAN (I.T. SOLUTIONS) LTD (SC192500)
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
|
|
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
|
|
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
|
|
08 Jan 2014 | CERTNM |
Company name changed computing solutions (scotland) LIMITED\certificate issued on 08/01/14
|
|
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 |