ROBSON MACINTOSH & COMPANY LTD.
Overview
| Company Name | ROBSON MACINTOSH & COMPANY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC232903 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBSON MACINTOSH & COMPANY LTD.?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ROBSON MACINTOSH & COMPANY LTD. located?
| Registered Office Address | 35 Yeaman Shore DD1 4BU Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBSON MACINTOSH & COMPANY LTD.?
| Company Name | From | Until |
|---|---|---|
| WARNERS FINANCIAL LTD. | Jul 09, 2002 | Jul 09, 2002 |
| ALDERWISE LIMITED | Jun 18, 2002 | Jun 18, 2002 |
What are the latest accounts for ROBSON MACINTOSH & COMPANY LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROBSON MACINTOSH & COMPANY LTD.?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for ROBSON MACINTOSH & COMPANY LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 15 Manor Place Edinburgh EH3 7DH to 35 Yeaman Shore Dundee DD1 4BU on Jul 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Stephen James Nicholson Webster as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registration of charge SC2329030003, created on Dec 06, 2024 | 19 pages | MR01 | ||
Satisfaction of charge SC2329030002 in full | 1 pages | MR04 | ||
Notification of Thorntons Investment Holdings Limited as a person with significant control on Sep 27, 2024 | 2 pages | PSC02 | ||
Cessation of Jeffrey Sinclair Lewis as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Cessation of Andrew George Hannay as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Jeffrey Sinclair Lewis as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew George Hannay as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen James Nicholson Webster as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Scott Charles Milne as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Registration of charge SC2329030002, created on Sep 27, 2024 | 14 pages | MR01 | ||
Termination of appointment of Lisa Doig as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Clouston Porteous as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Change of details for Mr Jeffrey Sinclair Lewis as a person with significant control on Aug 31, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Jane Mitchell as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ROBSON MACINTOSH & COMPANY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Scott Charles | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 90039480001 | |||||
| HANNAY, Andrew George | Secretary | 10 Murrayfield Gardens EH12 6DF Edinburgh | British | 96714590001 | ||||||
| PORTEOUS, Paul Clouston | Secretary | Archers Court EH31 2BL Gullane 4 East Lothian United Kingdom | 149306940001 | |||||||
| WARNER, Brian Ronald | Secretary | 17 Russell Place EH5 3HQ Edinburgh Midlothian | British | 974970001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| WARNERS SOLICITORS | Secretary | 22 St Patrick Square EH8 9EY Edinburgh | 53755690001 | |||||||
| ANDERSON, Brian Craig | Director | 22 Livingstone Place EH9 1PD Edinburgh | British | 38814520001 | ||||||
| BROWN, Scott Alexander | Director | 37a St Bernard's Crescent EH4 1NR Edinburgh Midlothian | British | 80426870001 | ||||||
| DOIG, Lisa | Director | Manor Place EH3 7DH Edinburgh 15 | Scotland | British | 265451370001 | |||||
| HANNAY, Andrew George | Director | 10 Murrayfield Gardens EH12 6DF Edinburgh | Scotland | British | 96714590001 | |||||
| LEWIS, Jeffrey Sinclair | Director | Hawthornbank Lane EH4 3BH Edinburgh 27/2 Midlothian | Scotland | British | 134181160001 | |||||
| MCALLISTER, James Neil | Director | 11/4 Strathearn Road EH9 2AE Edinburgh | British | 84946670001 | ||||||
| MITCHELL, Alison Jane | Director | Manor Place EH3 7DH Edinburgh 15 | Scotland | British | 274998210001 | |||||
| PORTEOUS, Paul Clouston | Director | Manor Place EH3 7DH Edinburgh 15 | Scotland | British | 149324270001 | |||||
| PORTEOUS, Paul Clouston | Director | Archers Court EH31 2BL Gullane 4 East Lothian United Kingdom | Scotland | British | 149324270001 | |||||
| ROBSON, Alastair John | Director | The Inveresk Estate Inveresk EH21 7TA Musselburgh 8 Midlothian United Kingdom | United Kingdom | British | 12483980002 | |||||
| SCOTT, David Jason | Director | 1 Albyn Place EH2 4NG Edinburgh Midlothian | British | 83330610001 | ||||||
| WEBSTER, Stephen James Nicholson | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 128436930002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ROBSON MACINTOSH & COMPANY LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thorntons Investment Holdings Limited | Sep 27, 2024 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew George Hannay | Apr 06, 2016 | Manor Place EH3 7DH Edinburgh 15 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Sinclair Lewis | Apr 06, 2016 | Manor Place EH3 7DH Edinburgh 15 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0