Background WavePink WaveYellow Wave

ROBSON MACINTOSH & COMPANY LTD. (SC232903)

ROBSON MACINTOSH & COMPANY LTD. (SC232903) is an active UK company. incorporated on 18 June 2002. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBSON MACINTOSH & COMPANY LTD. has been registered for 23 years. Current directors include MILNE, Scott Charles.

Company Number
SC232903
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
35 Yeaman Shore, Dundee, DD1 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILNE, Scott Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON MACINTOSH & COMPANY LTD.

ROBSON MACINTOSH & COMPANY LTD. is an active company incorporated on 18 June 2002 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBSON MACINTOSH & COMPANY LTD. was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

SC232903

LTD Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

WARNERS FINANCIAL LTD.
From: 9 July 2002To: 18 May 2004
ALDERWISE LIMITED
From: 18 June 2002To: 9 July 2002
Contact
Address

35 Yeaman Shore Dundee, DD1 4BU,

Previous Addresses

15 Manor Place Edinburgh EH3 7DH
From: 21 June 2013To: 3 July 2025
22 Craigmount Avenue Edinburgh EH12 8HQ
From: 18 June 2002To: 21 June 2013
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Feb 10
Director Left
Jun 13
Director Left
Jun 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Dec 19
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 22
Director Left
Nov 22
Director Left
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Mar 25
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MILNE, Scott Charles

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 27 Sept 2024

HANNAY, Andrew George

Resigned
10 Murrayfield Gardens, EdinburghEH12 6DF
Secretary
Appointed 27 Apr 2004
Resigned 26 Feb 2010

PORTEOUS, Paul Clouston

Resigned
Archers Court, GullaneEH31 2BL
Secretary
Appointed 26 Feb 2010
Resigned 30 Sept 2020

WARNER, Brian Ronald

Resigned
17 Russell Place, EdinburghEH5 3HQ
Secretary
Appointed 05 Jul 2002
Resigned 11 Aug 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jun 2002
Resigned 05 Jul 2002

WARNERS SOLICITORS

Resigned
22 St Patrick Square, EdinburghEH8 9EY
Corporate secretary
Appointed 11 Aug 2003
Resigned 27 Apr 2004

ANDERSON, Brian Craig

Resigned
22 Livingstone Place, EdinburghEH9 1PD
Born October 1946
Director
Appointed 09 Aug 2002
Resigned 10 Mar 2004

BROWN, Scott Alexander

Resigned
37a St Bernard's Crescent, EdinburghEH4 1NR
Born June 1969
Director
Appointed 05 Jul 2002
Resigned 27 Apr 2004

DOIG, Lisa

Resigned
Manor Place, EdinburghEH3 7DH
Born December 1966
Director
Appointed 18 Dec 2019
Resigned 06 Sept 2024

HANNAY, Andrew George

Resigned
10 Murrayfield Gardens, EdinburghEH12 6DF
Born April 1957
Director
Appointed 27 Apr 2004
Resigned 27 Sept 2024

LEWIS, Jeffrey Sinclair

Resigned
Hawthornbank Lane, EdinburghEH4 3BH
Born October 1963
Director
Appointed 22 Oct 2008
Resigned 27 Sept 2024

MCALLISTER, James Neil

Resigned
11/4 Strathearn Road, EdinburghEH9 2AE
Born February 1960
Director
Appointed 27 Apr 2004
Resigned 02 Dec 2005

MITCHELL, Alison Jane

Resigned
Manor Place, EdinburghEH3 7DH
Born September 1972
Director
Appointed 01 Oct 2020
Resigned 19 Apr 2022

PORTEOUS, Paul Clouston

Resigned
Manor Place, EdinburghEH3 7DH
Born July 1957
Director
Appointed 01 Oct 2020
Resigned 30 Nov 2022

PORTEOUS, Paul Clouston

Resigned
Archers Court, GullaneEH31 2BL
Born July 1957
Director
Appointed 26 Feb 2010
Resigned 28 Sept 2012

ROBSON, Alastair John

Resigned
The Inveresk Estate, MusselburghEH21 7TA
Born November 1957
Director
Appointed 27 Apr 2004
Resigned 28 Sept 2012

SCOTT, David Jason

Resigned
1 Albyn Place, EdinburghEH2 4NG
Born May 1967
Director
Appointed 05 Jul 2002
Resigned 27 Apr 2004

WEBSTER, Stephen James Nicholson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1966
Director
Appointed 27 Sept 2024
Resigned 28 Feb 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jun 2002
Resigned 05 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024

Mr Andrew George Hannay

Ceased
Manor Place, EdinburghEH3 7DH
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024

Mr Jeffrey Sinclair Lewis

Ceased
Manor Place, EdinburghEH3 7DH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 March 2019
SH06Cancellation of Shares
Memorandum Articles
5 March 2019
MAMA
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
6 May 2014
RESOLUTIONSResolutions
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
9 January 2008
88(2)R88(2)R
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
30 September 2005
410(Scot)410(Scot)
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
123Notice of Increase in Nominal Capital
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
12 May 2004
88(2)R88(2)R
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
287Change of Registered Office
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Resolution
11 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2002
NEWINCIncorporation