Aberdeen
Aberdeenshire
AB15 5JF
Scotland
Secretary Name | Mrs Suzan Austin |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 07 February 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 58 Woodstock Road Aberdeen Aberdeenshire AB15 5JF Scotland |
Director Name | Dr Derek Ian Austin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 58 Woodstock Road Aberdeen AB15 5JF Scotland |
Director Name | Dr Derek Ian Austin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 58 Woodstock Road Aberdeen Aberdeenshire AB15 5JF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | root-5.com |
---|---|
Email address | [email protected] |
Telephone | 01224 586404 |
Telephone region | Aberdeen |
Registered Address | 11 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Derek Austin 50.00% Ordinary A |
---|---|
1 at £1 | Suzan Austin 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,398 |
Cash | £18,581 |
Current Liabilities | £57,976 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
16 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Registered office address changed from 58 Woodstock Road Aberdeen AB15 5JF to 11 Bon Accord Crescent Aberdeen AB11 6DE on 28 November 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Registered office address changed from 58 Woodstock Road Aberdeen AB15 5JF to 11 Bon Accord Crescent Aberdeen AB11 6DE on 28 November 2017 (1 page) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 September 2016 | Appointment of Dr Derek Ian Austin as a director on 18 September 2016 (2 pages) |
26 September 2016 | Appointment of Dr Derek Ian Austin as a director on 18 September 2016 (2 pages) |
11 May 2016 | Termination of appointment of Derek Ian Austin as a director on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Derek Ian Austin as a director on 1 May 2016 (1 page) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 June 2015 | Register inspection address has been changed from 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE Scotland to 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE (1 page) |
17 June 2015 | Register inspection address has been changed from 12 Bon Accord Square Xcd Building Aberdeen AB11 6DJ Scotland to 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE (1 page) |
17 June 2015 | Register inspection address has been changed from 12 Bon Accord Square Xcd Building Aberdeen AB11 6DJ Scotland to 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE (1 page) |
17 June 2015 | Register inspection address has been changed from 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE Scotland to 11 Bon Accord Crescent Bon Accord Crescent Aberdeen AB11 6DE (1 page) |
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
8 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members
|
4 March 2005 | Return made up to 07/02/05; full list of members
|
20 April 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
3 February 2004 | Return made up to 07/02/04; full list of members
|
3 February 2004 | Return made up to 07/02/04; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: 58 woodstock road aberdeen AB15 5JT (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 58 woodstock road aberdeen AB15 5JT (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 58 woodstock road inverurie AB15 5JT (1 page) |
21 February 2003 | Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 58 woodstock road inverurie AB15 5JT (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Incorporation (15 pages) |
7 February 2003 | Incorporation (15 pages) |