Company NameRootdown Limited
DirectorsStephen McRobbie and Ross Thornton Downie
Company StatusActive
Company NumberSC232962
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Stephen McRobbie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address26 Thomson Drive
Bearsden
Glasgow
G61 3PA
Scotland
Director NameMr Ross Thornton Downie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address11 Horselethill Road
Glasgow
G12 9LX
Scotland
Secretary NameJohn Callan Williamson
NationalityBritish
StatusCurrent
Appointed01 July 2004(2 years after company formation)
Appointment Duration19 years, 10 months
RoleJournalist
Correspondence AddressG/R 26 Battlefield Avenue
Glasgow
Lanarkshire
G42 9RJ
Scotland
Director NameJohn Callan Williamson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleJournalist
Correspondence AddressG/R 26 Battlefield Avenue
Glasgow
Lanarkshire
G42 9RJ
Scotland
Secretary NameJohn Callan Williamson
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleJournalist
Correspondence AddressG/R 26 Battlefield Avenue
Glasgow
Lanarkshire
G42 9RJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemonorailmusic.com

Location

Registered Address12 Kings Court
King Street
Glasgow
G1 5RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Stephen Lionel Mcrobbie
9.38%
Ordinary
29 at £1John Callan Williamson
9.06%
Ordinary
160 at £1Ross Thornton Downie
50.00%
Ordinary
10 at £1Gerard Love
3.13%
Ordinary
10 at £1Norman Blake
3.13%
Ordinary
10 at £1Raymond Mcginley
3.13%
Ordinary
70 at £1David Williamson
21.88%
Ordinary
1 at £1John Williamson
0.31%
Ordinary

Financials

Year2014
Net Worth£51,205
Cash£21,695
Current Liabilities£31,415

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 July 2017Notification of Ross Thornton Downie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Ross Thornton Downie as a person with significant control on 17 July 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 320
(6 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 320
(6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 320
(6 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 320
(6 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Director's details changed for Mr Ross Thornton Downie on 30 June 2013 (2 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 320
(6 pages)
15 July 2014Director's details changed for Mr Ross Thornton Downie on 30 June 2013 (2 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 320
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Stephen Mcrobbie on 19 June 2010 (2 pages)
26 July 2010Director's details changed for Ross Thornton Downie on 19 June 2010 (2 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Ross Thornton Downie on 19 June 2010 (2 pages)
26 July 2010Director's details changed for Stephen Mcrobbie on 19 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2009Return made up to 19/06/09; full list of members (6 pages)
6 August 2009Return made up to 19/06/09; full list of members (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Return made up to 19/06/08; full list of members (6 pages)
26 November 2008Return made up to 19/06/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Return made up to 19/06/07; full list of members (4 pages)
11 July 2007Return made up to 19/06/07; full list of members (4 pages)
1 August 2006Return made up to 19/06/06; full list of members (9 pages)
1 August 2006Return made up to 19/06/06; full list of members (9 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 August 2005Return made up to 19/06/05; full list of members (9 pages)
16 August 2005Return made up to 19/06/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
20 July 2004Return made up to 19/06/04; full list of members (9 pages)
20 July 2004Return made up to 19/06/04; full list of members (9 pages)
19 April 2004Registered office changed on 19/04/04 from: 14 westwood avenue glasgow G46 7PD (1 page)
19 April 2004Registered office changed on 19/04/04 from: 14 westwood avenue glasgow G46 7PD (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 September 2003Ad 01/07/03--------- £ si 319@1=319 £ ic 1/320 (3 pages)
10 September 2003Ad 01/07/03--------- £ si 319@1=319 £ ic 1/320 (3 pages)
28 August 2003Return made up to 19/06/03; full list of members (7 pages)
28 August 2003Return made up to 19/06/03; full list of members (7 pages)
19 February 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 February 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Incorporation (15 pages)
19 June 2002Incorporation (15 pages)