Background WavePink WaveYellow Wave

WILLIAM DUNCAN + CO LTD (SC465227)

WILLIAM DUNCAN + CO LTD (SC465227) is an active UK company. incorporated on 5 December 2013. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WILLIAM DUNCAN + CO LTD has been registered for 12 years.

Company Number
SC465227
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Ellersley House, Ayr, KA7 2AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM DUNCAN + CO LTD

WILLIAM DUNCAN + CO LTD is an active company incorporated on 5 December 2013 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WILLIAM DUNCAN + CO LTD was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

SC465227

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Ellersley House 30 Miller Road Ayr, KA7 2AY,

Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Share Buyback
Jul 17
Capital Reduction
Jul 17
Director Left
Jan 19
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Loan Cleared
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
May 25
Director Left
Sept 25
10
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 January 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Capital Cancellation Shares
11 October 2022
SH06Cancellation of Shares
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 October 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2017
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Incorporation Company
5 December 2013
NEWINCIncorporation