ROBSON MACINTOSH & COMPANY LTD.

ROBSON MACINTOSH & COMPANY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBSON MACINTOSH & COMPANY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC232903
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROBSON MACINTOSH & COMPANY LTD.?

    Previous Company Names
    Company NameFromUntil
    WARNERS FINANCIAL LTD.Jul 09, 2002Jul 09, 2002
    ALDERWISE LIMITEDJun 18, 2002Jun 18, 2002

    What are the latest accounts for ROBSON MACINTOSH & COMPANY LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROBSON MACINTOSH & COMPANY LTD.?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ROBSON MACINTOSH & COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

    Registered office address changed from 15 Manor Place Edinburgh EH3 7DH to 35 Yeaman Shore Dundee DD1 4BU on Jul 03, 2025

    1 pagesAD01

    Termination of appointment of Stephen James Nicholson Webster as a director on Feb 28, 2025

    1 pagesTM01

    Registration of charge SC2329030003, created on Dec 06, 2024

    19 pagesMR01

    Satisfaction of charge SC2329030002 in full

    1 pagesMR04

    Notification of Thorntons Investment Holdings Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC02

    Cessation of Jeffrey Sinclair Lewis as a person with significant control on Sep 27, 2024

    1 pagesPSC07

    Cessation of Andrew George Hannay as a person with significant control on Sep 27, 2024

    1 pagesPSC07

    Termination of appointment of Jeffrey Sinclair Lewis as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Andrew George Hannay as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mr Stephen James Nicholson Webster as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Mr Scott Charles Milne as a director on Sep 27, 2024

    2 pagesAP01

    Registration of charge SC2329030002, created on Sep 27, 2024

    14 pagesMR01

    Termination of appointment of Lisa Doig as a director on Sep 06, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Clouston Porteous as a director on Nov 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Change of details for Mr Jeffrey Sinclair Lewis as a person with significant control on Aug 31, 2022

    2 pagesPSC04

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Jane Mitchell as a director on Apr 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of ROBSON MACINTOSH & COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Scott Charles
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish90039480001
    HANNAY, Andrew George
    10 Murrayfield Gardens
    EH12 6DF Edinburgh
    Secretary
    10 Murrayfield Gardens
    EH12 6DF Edinburgh
    British96714590001
    PORTEOUS, Paul Clouston
    Archers Court
    EH31 2BL Gullane
    4
    East Lothian
    United Kingdom
    Secretary
    Archers Court
    EH31 2BL Gullane
    4
    East Lothian
    United Kingdom
    149306940001
    WARNER, Brian Ronald
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Secretary
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    British974970001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    WARNERS SOLICITORS
    22 St Patrick Square
    EH8 9EY Edinburgh
    Secretary
    22 St Patrick Square
    EH8 9EY Edinburgh
    53755690001
    ANDERSON, Brian Craig
    22 Livingstone Place
    EH9 1PD Edinburgh
    Director
    22 Livingstone Place
    EH9 1PD Edinburgh
    British38814520001
    BROWN, Scott Alexander
    37a St Bernard's Crescent
    EH4 1NR Edinburgh
    Midlothian
    Director
    37a St Bernard's Crescent
    EH4 1NR Edinburgh
    Midlothian
    British80426870001
    DOIG, Lisa
    Manor Place
    EH3 7DH Edinburgh
    15
    Director
    Manor Place
    EH3 7DH Edinburgh
    15
    ScotlandBritish265451370001
    HANNAY, Andrew George
    10 Murrayfield Gardens
    EH12 6DF Edinburgh
    Director
    10 Murrayfield Gardens
    EH12 6DF Edinburgh
    ScotlandBritish96714590001
    LEWIS, Jeffrey Sinclair
    Hawthornbank Lane
    EH4 3BH Edinburgh
    27/2
    Midlothian
    Director
    Hawthornbank Lane
    EH4 3BH Edinburgh
    27/2
    Midlothian
    ScotlandBritish134181160001
    MCALLISTER, James Neil
    11/4 Strathearn Road
    EH9 2AE Edinburgh
    Director
    11/4 Strathearn Road
    EH9 2AE Edinburgh
    British84946670001
    MITCHELL, Alison Jane
    Manor Place
    EH3 7DH Edinburgh
    15
    Director
    Manor Place
    EH3 7DH Edinburgh
    15
    ScotlandBritish274998210001
    PORTEOUS, Paul Clouston
    Manor Place
    EH3 7DH Edinburgh
    15
    Director
    Manor Place
    EH3 7DH Edinburgh
    15
    ScotlandBritish149324270001
    PORTEOUS, Paul Clouston
    Archers Court
    EH31 2BL Gullane
    4
    East Lothian
    United Kingdom
    Director
    Archers Court
    EH31 2BL Gullane
    4
    East Lothian
    United Kingdom
    ScotlandBritish149324270001
    ROBSON, Alastair John
    The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    8
    Midlothian
    United Kingdom
    Director
    The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    8
    Midlothian
    United Kingdom
    United KingdomBritish12483980002
    SCOTT, David Jason
    1 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    Director
    1 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    British83330610001
    WEBSTER, Stephen James Nicholson
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandBritish128436930002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ROBSON MACINTOSH & COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thorntons Investment Holdings Limited
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Sep 27, 2024
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration NumberSc667341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew George Hannay
    Manor Place
    EH3 7DH Edinburgh
    15
    Apr 06, 2016
    Manor Place
    EH3 7DH Edinburgh
    15
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jeffrey Sinclair Lewis
    Manor Place
    EH3 7DH Edinburgh
    15
    Apr 06, 2016
    Manor Place
    EH3 7DH Edinburgh
    15
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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