Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Secretary Name | Tom Colin Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1999(same day as company formation) |
Role | Technical Support Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR Scotland |
Director Name | Mr Bernard Michael Fashoni |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Aughton Road Southport Merseyside PR8 2AG |
Director Name | Bruce Milne |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Mill Cottage Burrelton PH13 9PP Scotland |
Director Name | Colin James Wonfor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Letham Way Dalgety Bay Dunfermline Fife KY11 9FQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | root2.ltd.uk |
---|
Registered Address | 3 St. Davids Business Park Dalgety Bay Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
36 at £1 | Tom Colin Mead 42.86% Ordinary |
---|---|
34 at £1 | Ben Fashoni 40.48% Ordinary |
14 at £1 | Root2 LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,079 |
Cash | £2,838 |
Current Liabilities | £69,038 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
28 November 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
28 November 2023 | Cessation of Bernard Fashioni as a person with significant control on 15 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Bernard Michael Fashoni as a director on 13 May 2023 (1 page) |
2 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
11 October 2021 | Change of details for Mr Tom Colin Mead as a person with significant control on 11 October 2021 (2 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 29 September 2018 with updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 November 2015 | Director's details changed for Tom Colin Mead on 1 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Tom Colin Mead on 1 September 2015 (1 page) |
17 November 2015 | Director's details changed for Tom Colin Mead on 1 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Tom Colin Mead on 1 September 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 8 high street aberdour fife KY3 0SW (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 8 high street aberdour fife KY3 0SW (1 page) |
17 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
17 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: t d young & co new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
15 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
10 July 2003 | Ad 15/12/02-12/06/03 £ si 81@1=81 £ ic 3/84 (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 July 2003 | Ad 15/12/02-12/06/03 £ si 81@1=81 £ ic 3/84 (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page) |
1 June 2000 | Ad 13/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 June 2000 | Ad 13/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
29 September 1999 | Incorporation (18 pages) |
29 September 1999 | Incorporation (18 pages) |