Root2 Limited FIFE


Founded in 1999, Root2, classified under reg no. SC200405 is an active company. Currently registered at 3 St. Davids Business Park KY11 9PF, Fife the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Tom M., appointed on 29 September 1999. In addition, a secretary was appointed - Tom M., appointed on 29 September 1999. As of 19 April 2024, there were 3 ex directors - Bernard F., Bruce M. and others listed below. There were no ex secretaries.

Root2 Limited Address / Contact

Office Address 3 St. Davids Business Park
Office Address2 Dalgety Bay
Town Fife
Post code KY11 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200405
Date of Incorporation Wed, 29th Sep 1999
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Tom M.

Position: Director

Appointed: 29 September 1999

Tom M.

Position: Secretary

Appointed: 29 September 1999

Bernard F.

Position: Director

Appointed: 12 December 2002

Resigned: 13 May 2023

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 29 September 1999

Resigned: 29 September 1999

Bruce M.

Position: Director

Appointed: 29 September 1999

Resigned: 24 May 2004

Colin W.

Position: Director

Appointed: 29 September 1999

Resigned: 15 December 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 29 September 1999

Resigned: 29 September 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Tom M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Bernard F. This PSC owns 25-50% shares and has 25-50% voting rights.

Tom M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bernard F.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-66 079-69 905-73 228-80 596     
Balance Sheet
Current Assets2 9592923 0611 7632 2841 1322 99217 69057 194
Net Assets Liabilities   80 59682 00684 43486 40784 13948 677
Cash Bank In Hand2 838292       
Debtors121        
Net Assets Liabilities Including Pension Asset Liability-66 079-69 905-73 228-80 596     
Reserves/Capital
Called Up Share Capital7070       
Profit Loss Account Reserve-66 163-69 989       
Shareholder Funds-66 079-69 905-73 228-80 596     
Other
Creditors   82 35984 29085 56689 399101 829105 871
Net Current Assets Liabilities-66 079-69 905-73 228-80 59682 00684 43486 40784 13948 677
Total Assets Less Current Liabilities-66 079-69 905-73 228-80 59682 00684 43486 40784 13948 677
Creditors Due Within One Year69 03870 19776 28982 359     
Number Shares Allotted 70       
Other Aggregate Reserves1414       
Par Value Share 1       
Share Capital Allotted Called Up Paid7070       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements