UKBizDB.co.uk

ROOT2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Root2 Limited. The company was founded 24 years ago and was given the registration number SC200405. The firm's registered office is in FIFE. You can find them at 3 St. Davids Business Park, Dalgety Bay, Fife, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ROOT2 LIMITED
Company Number:SC200405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:3 St. Davids Business Park, Dalgety Bay, Fife, KY11 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Halyard Rise, Dalgety Bay, Dunfermline, Scotland, KY11 9GR

Secretary29 September 1999Active
10, Halyard Rise, Dalgety Bay, Dunfermline, Scotland, KY11 9GR

Director29 September 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary29 September 1999Active
26 Aughton Road, Southport, PR8 2AG

Director12 December 2002Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director29 September 1999Active
Mill Cottage, Burrelton, PH13 9PP

Director29 September 1999Active
27 Letham Way, Dalgety Bay, Dunfermline, KY11 9FQ

Director29 September 1999Active

People with Significant Control

Mr Bernard Fashioni
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:26, Aughton Road, Southport, England, PR8 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tom Colin Mead
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:Scotland
Address:10, Halyard Rise, Dunfermline, Scotland, KY11 9GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Change person director company with change date.

Download
2015-11-17Officers

Change person secretary company with change date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.