Milngavie
East Dunbartonshire
G62 8AB
Scotland
Director Name | Prof James Ireland Baird |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 October 2018) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square 1st Floor Glasgow G2 4QS Scotland |
Director Name | Alison Keith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Station Road Milngavie Glasgow G62 8AB Scotland |
Website | greenoaksolutions.co.uk |
---|---|
Telephone | 0117 4645935 |
Telephone region | Bristol |
Registered Address | 24 Blythswood Square 1st Floor Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | Robert Mckechnie 6.68% Ordinary B |
---|---|
30k at £1 | Eb Scotland LTD 41.18% Ordinary B |
17.5k at £1 | Jane Scott 24.02% Ordinary B |
12.9k at £1 | Charles Morrison 17.64% Ordinary B |
7.5k at £1 | Graeme Innes 10.30% Ordinary B |
13k at £0.01 | Robert Mckechnie 0.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£28,415 |
Cash | £10,346 |
Current Liabilities | £39,216 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 December 2012 | Delivered 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 |
---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 January 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 30 May 2013 (1 page) |
8 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 June 2012 | Appointment of Mr James Ireland Baird as a director (2 pages) |
1 June 2012 | Company name changed kersco (12) LIMITED\certificate issued on 01/06/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
31 May 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Alison Keith as a director (2 pages) |
17 April 2012 | Appointment of Mr Robert Mckechnie as a director (3 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|