Company NameRoot One West Ltd.
Company StatusActive
Company NumberSC393305
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameDavid William Moore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
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 October 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleLandscape Contractor
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(3 years, 4 months 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 John Grant Anderson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMurray John Kerr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Calum James McLean
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

85 at £1Mark Gibson
85.00%
Ordinary A
5 at £1James Mckenzie
5.00%
Ordinary C
10 at £1David William Moore
10.00%
Ordinary B

Financials

Year2014
Net Worth£47,101
Cash£19,311
Current Liabilities£191,135

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

18 October 2012Delivered on: 27 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 April 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
23 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2022Confirmation statement made on 2 March 2022 with updates (6 pages)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
16 November 2021Termination of appointment of Calum James Mclean as a director on 12 November 2021 (1 page)
9 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
19 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 February 2019Director's details changed for Mr Mark Gibson on 6 February 2019 (2 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Mark Gibson on 6 February 2019 (2 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
13 October 2017Change of share class name or designation (2 pages)
13 October 2017Change of share class name or designation (2 pages)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 August 2017Memorandum and Articles of Association (17 pages)
15 August 2017Memorandum and Articles of Association (17 pages)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
25 October 2016Director's details changed for David William Moore on 24 October 2016 (2 pages)
25 October 2016Director's details changed for David William Moore on 24 October 2016 (2 pages)
28 September 2016Appointment of Mr Calum James Mclean as a director on 15 September 2016 (2 pages)
28 September 2016Appointment of Mr Calum James Mclean as a director on 15 September 2016 (2 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)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
15 July 2014Appointment of James Mckenzie as a director on 1 July 2014 (3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
26 November 2013Appointment of Mark Gibson as a director (3 pages)
26 November 2013Termination of appointment of Murray Kerr as a director (2 pages)
26 November 2013Termination of appointment of Murray Kerr as a director (2 pages)
26 November 2013Appointment of Mark Gibson as a director (3 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
2 November 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 November 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (3 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
4 September 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(4 pages)
4 September 2012Termination of appointment of John Anderson as a director (2 pages)
4 September 2012Termination of appointment of John Anderson as a director (2 pages)
4 September 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Grant Anderson on 10 February 2012 (2 pages)
24 April 2012Director's details changed for Mr Grant Anderson on 10 February 2012 (2 pages)
24 April 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 24 April 2012 (1 page)
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)
20 March 2012Appointment of David William Moore as a director (3 pages)
3 November 2011Appointment of Mr Grant Anderson as a director (3 pages)
3 November 2011Appointment of Mr Grant Anderson as a director (3 pages)
15 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Incorporation (23 pages)
10 February 2011Incorporation (23 pages)