- Company Overview for ROOT ONE EAST LTD. (SC360927)
- Filing history for ROOT ONE EAST LTD. (SC360927)
- People for ROOT ONE EAST LTD. (SC360927)
- Charges for ROOT ONE EAST LTD. (SC360927)
- More for ROOT ONE EAST LTD. (SC360927)
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
|
|
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
|
|
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
|
|
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 |