Company NameRoot2 Limited
DirectorsTom Colin Mead and Bernard Michael Fashoni
Company StatusActive
Company NumberSC200405
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Tom Colin Mead
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleTechnical Support Manager
Country of ResidenceScotland
Correspondence Address10 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Secretary NameTom Colin Mead
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleTechnical Support Manager
Country of ResidenceScotland
Correspondence Address10 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Director NameMr Bernard Michael Fashoni
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Aughton Road
Southport
Merseyside
PR8 2AG
Director NameBruce Milne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleConsultant
Correspondence AddressMill Cottage
Burrelton
PH13 9PP
Scotland
Director NameColin James Wonfor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Letham Way
Dalgety Bay
Dunfermline
Fife
KY11 9FQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteroot2.ltd.uk

Location

Registered Address3 St. Davids Business Park
Dalgety Bay
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36 at £1Tom Colin Mead
42.86%
Ordinary
34 at £1Ben Fashoni
40.48%
Ordinary
14 at £1Root2 LTD
16.67%
Ordinary

Financials

Year2014
Net Worth-£66,079
Cash£2,838
Current Liabilities£69,038

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

28 November 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
28 November 2023Cessation of Bernard Fashioni as a person with significant control on 15 May 2023 (1 page)
23 May 2023Termination of appointment of Bernard Michael Fashoni as a director on 13 May 2023 (1 page)
2 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
11 October 2021Change of details for Mr Tom Colin Mead as a person with significant control on 11 October 2021 (2 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 November 2018Confirmation statement made on 29 September 2018 with updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Director's details changed for Tom Colin Mead on 1 September 2015 (2 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 84
(5 pages)
17 November 2015Secretary's details changed for Tom Colin Mead on 1 September 2015 (1 page)
17 November 2015Director's details changed for Tom Colin Mead on 1 September 2015 (2 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 84
(5 pages)
17 November 2015Secretary's details changed for Tom Colin Mead on 1 September 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 84
(6 pages)
28 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 84
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 84
(6 pages)
10 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 84
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 October 2007Return made up to 29/09/07; full list of members (3 pages)
12 October 2007Return made up to 29/09/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 November 2006Return made up to 29/09/06; full list of members (3 pages)
3 November 2006Return made up to 29/09/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 June 2006Registered office changed on 14/06/06 from: 8 high street aberdour fife KY3 0SW (1 page)
14 June 2006Registered office changed on 14/06/06 from: 8 high street aberdour fife KY3 0SW (1 page)
17 November 2005Return made up to 29/09/05; full list of members (8 pages)
17 November 2005Return made up to 29/09/05; full list of members (8 pages)
12 October 2004Return made up to 29/09/04; full list of members (8 pages)
12 October 2004Return made up to 29/09/04; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 September 2004Registered office changed on 22/09/04 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page)
22 September 2004Registered office changed on 22/09/04 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
15 October 2003Return made up to 29/09/03; full list of members (9 pages)
15 October 2003Return made up to 29/09/03; full list of members (9 pages)
10 July 2003Ad 15/12/02-12/06/03 £ si 81@1=81 £ ic 3/84 (2 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Ad 15/12/02-12/06/03 £ si 81@1=81 £ ic 3/84 (2 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 October 2001Return made up to 29/09/01; full list of members (7 pages)
11 October 2001Return made up to 29/09/01; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 October 2000Return made up to 29/09/00; full list of members (7 pages)
23 October 2000Return made up to 29/09/00; full list of members (7 pages)
11 August 2000Registered office changed on 11/08/00 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page)
11 August 2000Registered office changed on 11/08/00 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page)
1 June 2000Ad 13/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2000Ad 13/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
29 September 1999Incorporation (18 pages)
29 September 1999Incorporation (18 pages)