WILLIAM DUNCAN (I.T. SOLUTIONS) LTD
AYRSHIRE COMPUTING SOLUTIONS (SCOTLAND) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY

Company number SC192500
Status Active
Incorporation Date 13 January 1999
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Crawford Millar as a director on 31 May 2016. The most likely internet sites of WILLIAM DUNCAN (I.T. SOLUTIONS) LTD are www.williamduncanitsolutions.co.uk, and www.william-duncan-i-t-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. William Duncan I T Solutions Ltd is a Private Limited Company. The company registration number is SC192500. William Duncan I T Solutions Ltd has been working since 13 January 1999. The present status of the company is Active. The registered address of William Duncan I T Solutions Ltd is 30 Miller Road Ayr Ayrshire Ka7 2ay. . FERGUSSON, Robert is a Secretary of the company. FERGUSSON, Robert is a Director of the company. MILLAR, Crawford is a Director of the company. WALLACE, John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director LAWRIE, Samuel John Steele has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOWAT, William James Martin has been resigned. Director PICKLES, Andrew John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FERGUSSON, Robert
Appointed Date: 13 January 1999

Director
FERGUSSON, Robert
Appointed Date: 13 January 1999
61 years old

Director
MILLAR, Crawford
Appointed Date: 31 May 2016
53 years old

Director
WALLACE, John
Appointed Date: 13 January 1999
66 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 13 January 1999
Appointed Date: 13 January 1999

Director
LAWRIE, Samuel John Steele
Resigned: 01 February 2010
Appointed Date: 13 January 1999
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 13 January 1999
Appointed Date: 13 January 1999
74 years old

Director
MOWAT, William James Martin
Resigned: 31 December 2005
Appointed Date: 13 January 1999
82 years old

Director
PICKLES, Andrew John
Resigned: 30 September 2015
Appointed Date: 13 January 1999
76 years old

Persons With Significant Control

Mr Robert Fergusson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Crawford Millar
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

William Duncan + Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM DUNCAN (I.T. SOLUTIONS) LTD Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Appointment of Crawford Millar as a director on 31 May 2016
18 Jan 2016
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
Termination of appointment of Andrew John Pickles as a director on 30 September 2015
...
... and 52 more events
16 Nov 1999
New director appointed
26 Oct 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
19 Jan 1999
Director resigned
19 Jan 1999
Secretary resigned
13 Jan 1999
Incorporation

WILLIAM DUNCAN (I.T. SOLUTIONS) LTD Charges

2 July 2001
Bond & floating charge
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…