Advanced company searchLink opens in new window

ROOT ONE EAST LTD.

Company number SC360927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AD01 Registered 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
22 Jul 2014 AP01 Appointment of James Mckenzie as a director on 1 July 2014
22 Jul 2014 AP01 Appointment of Mark Gibson as a director on 1 July 2014
10 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 99
12 May 2014 MR01 Registration of charge 3609270001
23 Apr 2014 TM01 Termination of appointment of David Moore as a director
05 Dec 2013 AD01 Registered office address changed from 28 Forthview Walk Tranent East Lothian EH33 1FE on 5 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for David William Moore on 8 June 2013
19 Jun 2013 CH01 Director's details changed for Murray John Kerr on 8 June 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for David William Moore on 2 July 2012
02 Jul 2012 CH01 Director's details changed for Murray John Kerr on 2 July 2012
05 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 99
20 Mar 2012 AP01 Appointment of Murray John Kerr as a director
20 Mar 2012 AP01 Appointment of David William Moore as a director
22 Sep 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for John Grant Anderson on 9 June 2011
27 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Mar 2011 AR01 Annual return made up to 9 June 2010 with full list of shareholders
07 Mar 2011 RT01 Administrative restoration application