ROOT ONE NORTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Estate Office Edenmill Farm Blanefield Glasgow G63 9AX on 2025-02-21

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Termination of appointment of Rory Sean Mcgregor as a director on 2023-07-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR RORY SEAN MCGREGOR

View Document

12/11/2012 November 2020 26/11/19 STATEMENT OF CAPITAL GBP 92.50

View Document

12/11/2012 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/12/192 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS LOWE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 ARTICLES OF ASSOCIATION

View Document

14/06/1814 June 2018 ALTER ARTICLES 29/05/2018

View Document

11/04/1811 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/184 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 90

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MITCHELL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/01/1731 January 2017 11/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 ADOPT ARTICLES 11/04/2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS JULIE ANN MITCHELL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O ROBB FERGUSON OSWALD CHAMBERS 5 OSWALD STREET GLASGOW G1 4QR

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MR MARK GIBSON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company