Company NameGreen Oak Solutions Limited
Company StatusDissolved
Company NumberSC419923
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NameKersco (12) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Robert James McKechnie (Jnr)
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Station Road
Milngavie
East Dunbartonshire
G62 8AB
Scotland
Director NameProf James Ireland Baird
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(2 months after company formation)
Appointment Duration6 years, 5 months (closed 23 October 2018)
RoleProfessor
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
1st Floor
Glasgow
G2 4QS
Scotland
Director NameAlison Keith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland

Contact

Websitegreenoaksolutions.co.uk
Telephone0117 4645935
Telephone regionBristol

Location

Registered Address24 Blythswood Square
1st Floor
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Robert Mckechnie
6.68%
Ordinary B
30k at £1Eb Scotland LTD
41.18%
Ordinary B
17.5k at £1Jane Scott
24.02%
Ordinary B
12.9k at £1Charles Morrison
17.64%
Ordinary B
7.5k at £1Graeme Innes
10.30%
Ordinary B
13k at £0.01Robert Mckechnie
0.18%
Ordinary A

Financials

Year2014
Net Worth-£28,415
Cash£10,346
Current Liabilities£39,216

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 December 2012Delivered on: 8 January 2013
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 72,850
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Registered office address changed from C/O Haines Watts 24 24 Blythswood Square 1St Floor Glasgow G2 4QS Scotland to 24 Blythswood Square 1St Floor Glasgow G2 4QS on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to 24 Blythswood Square 1St Floor Glasgow G2 4QS on 16 March 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 72,850
(5 pages)
28 January 2015Registered office address changed from 11-13 Earl Haig Road Hillington Park Industrial Estate Glasgow G52 4JU to 233 St. Vincent Street Glasgow G2 5QY on 28 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 72,850
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 May 2013Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 30 May 2013 (1 page)
8 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 June 2012Appointment of Mr James Ireland Baird as a director (2 pages)
1 June 2012Company name changed kersco (12) LIMITED\certificate issued on 01/06/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 72,720
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 130
(4 pages)
31 May 2012Change of share class name or designation (2 pages)
30 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
17 April 2012Termination of appointment of Alison Keith as a director (2 pages)
17 April 2012Appointment of Mr Robert Mckechnie as a director (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)