Company NameRoots Soda Limited
DirectorMark Pool
Company StatusActive
Company NumberSC435745
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Director

Director NameMr Mark Pool
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address143/9 Granton Road
Edinburgh
EH5 3NL
Scotland

Location

Registered AddressUnit 13
New Broompark
Edinburgh
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 April 2023Cessation of Mark Pool as a person with significant control on 6 April 2023 (1 page)
13 February 2023Micro company accounts made up to 31 October 2021 (3 pages)
13 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 November 2019Notification of Mark Pool as a person with significant control on 12 November 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(4 pages)
4 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 40,000.00
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 40,000.00
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
15 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 25,000.00
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 25,000.00
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,000
(4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,000
(4 pages)
12 March 2013Registered office address changed from 143/9 Granton Road Edinburgh EH5 3NL Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 143/9 Granton Road Edinburgh EH5 3NL Scotland on 12 March 2013 (1 page)
30 October 2012Incorporation (22 pages)
30 October 2012Incorporation (22 pages)