Company NameRoot-5 Ltd.
DirectorsSuzan Austin and Derek Ian Austin
Company StatusActive
Company NumberSC243571
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Suzan Austin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address58 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5JF
Scotland
Secretary NameMrs Suzan Austin
NationalityScottish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address58 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5JF
Scotland
Director NameDr Derek Ian Austin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed18 September 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address58 Woodstock Road
Aberdeen
AB15 5JF
Scotland
Director NameDr Derek Ian Austin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address58 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5JF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteroot-5.com
Email address[email protected]
Telephone01224 586404
Telephone regionAberdeen

Location

Registered Address11 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Derek Austin
50.00%
Ordinary A
1 at £1Suzan Austin
50.00%
Ordinary B

Financials

Year2014
Net Worth£49,398
Cash£18,581
Current Liabilities£57,976

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

16 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
24 November 2023Micro company accounts made up to 28 February 2023 (7 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Registered 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 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Registered 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 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 September 2016Appointment of Dr Derek Ian Austin as a director on 18 September 2016 (2 pages)
26 September 2016Appointment of Dr Derek Ian Austin as a director on 18 September 2016 (2 pages)
11 May 2016Termination of appointment of Derek Ian Austin as a director on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Derek Ian Austin as a director on 1 May 2016 (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 June 2015Register 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 2015Register 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 2015Register 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 2015Register 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 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 March 2009Return made up to 07/02/09; full list of members (4 pages)
8 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 March 2008Return made up to 07/02/08; full list of members (4 pages)
17 March 2008Return made up to 07/02/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 07/02/06; full list of members (2 pages)
28 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 April 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
3 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Registered office changed on 27/03/03 from: 58 woodstock road aberdeen AB15 5JT (1 page)
27 March 2003Registered office changed on 27/03/03 from: 58 woodstock road aberdeen AB15 5JT (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 58 woodstock road inverurie AB15 5JT (1 page)
21 February 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 58 woodstock road inverurie AB15 5JT (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Incorporation (15 pages)
7 February 2003Incorporation (15 pages)