Company NameRoot One East Ltd.
Company StatusActive
Company NumberSC360927
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Grant Anderson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address28 Forthview Walk
Tranent
East Lothian
EH33 1FE
Scotland
Director NameMurray John Kerr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Mark Gibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJames McKenzie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameDavid William Moore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Edenmill Industrial Estate
102 Market Street
Musselburgh
Midlothian
EH21 6QA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiter1group.net
Telephone0800 9998873
Telephone regionFreephone

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Mark Gibson
75.00%
Ordinary A
5 at £1James Mckenzie
5.00%
Ordinary D
10 at £1John Grant Anderson
10.00%
Ordinary C
10 at £1Murray John Kerr
10.00%
Ordinary B

Financials

Year2014
Net Worth£140,122
Cash£25,965
Current Liabilities£250,785

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

22 April 2014Delivered on: 12 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
19 June 2023Termination of appointment of John Grant Anderson as a director on 10 October 2022 (1 page)
28 April 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
4 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 10
(4 pages)
17 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
20 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
20 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 September 2014Registered office address changed from Unit 1 Edenmill Industrial Estate 102 Market Street Musselburgh Midlothian EH21 6QA to C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Unit 1 Edenmill Industrial Estate 102 Market Street Musselburgh Midlothian EH21 6QA to C/O C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 30 September 2014 (1 page)
22 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Gibson as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Gibson as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Mark Gibson as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 99
(4 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 99
(4 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 99
(4 pages)
12 May 2014Registration of charge 3609270001 (16 pages)
12 May 2014Registration of charge 3609270001 (16 pages)
23 April 2014Termination of appointment of David Moore as a director (2 pages)
23 April 2014Termination of appointment of David Moore as a director (2 pages)
5 December 2013Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for David William Moore on 8 June 2013 (2 pages)
19 June 2013Director's details changed for David William Moore on 8 June 2013 (2 pages)
19 June 2013Director's details changed for Murray John Kerr on 8 June 2013 (2 pages)
19 June 2013Director's details changed for David William Moore on 8 June 2013 (2 pages)
19 June 2013Director's details changed for Murray John Kerr on 8 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Murray John Kerr on 8 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Murray John Kerr on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David William Moore on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for David William Moore on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Murray John Kerr on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David William Moore on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Murray John Kerr on 2 July 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 99
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 99
(4 pages)
20 March 2012Appointment of David William Moore as a director (3 pages)
20 March 2012Appointment of Murray John Kerr as a director (3 pages)
20 March 2012Appointment of David William Moore as a director (3 pages)
20 March 2012Appointment of Murray John Kerr as a director (3 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for John Grant Anderson on 9 June 2011 (2 pages)
22 September 2011Director's details changed for John Grant Anderson on 9 June 2011 (2 pages)
22 September 2011Director's details changed for John Grant Anderson on 9 June 2011 (2 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
7 March 2011Administrative restoration application (3 pages)
7 March 2011Administrative restoration application (3 pages)
28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Director appointed john grant anderson (2 pages)
10 July 2009Director appointed john grant anderson (2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Appointment terminated director stephen george mabbott (1 page)
12 June 2009Appointment terminated director stephen george mabbott (1 page)
9 June 2009Incorporation (18 pages)
9 June 2009Incorporation (18 pages)