Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Robertson-McIsaac Ltd
Robertson-McIsaac Ltd is an active company incorporated on 14 April 1998 with the registered office located in Gloucester, Gloucestershire. Robertson-McIsaac Ltd was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03544899
Private limited company
Age
27 years
Incorporated
14 April 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 April 2025
(4 months ago)
Next confirmation dated
14 April 2026
Due by
28 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Robertson-McIsaac Ltd
Contact
Address
Benefact House 2000 Pioneer Avenue
Gloucester Business Park, Brockworth
Gloucester
GL3 4AW
United Kingdom
Address changed on
14 Jun 2023
(2 years 2 months ago)
Previous address was
Milburn House Newcastle upon Tyne Tyne & Wear NE1 1PP United Kingdom
Companies in GL3 4AW
Telephone
01912121234
Email
Available in Endole App
Website
Rmib.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Colin David Sadler
Director • British • Lives in England • Born in Oct 1967
Alastair Charles Herbert Foster
Director • British • Lives in England • Born in Sep 1955
Simon Robert Harper
Director • British • Lives in England • Born in Apr 1965
Mrs Rachael Jane Hall
Secretary
Lycett, Browne-Swinburne & Douglass Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
William Leech (Investments) Limited
Simon Robert Harper is a mutual person.
Active
William Leech Foundation Limited(The)
Simon Robert Harper is a mutual person.
Active
Lycett, Browne-Swinburne & Douglass Limited
Alastair Charles Herbert Foster is a mutual person.
Active
G.D. Anderson & Co. Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Gannolex Holdings Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Gannolex Pavilion Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Lycetts Financial Services Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Gannolex Farming Limited
Alastair Charles Herbert Foster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£27.58K
Decreased by £2.35M (-99%)
Turnover
Unreported
Decreased by £518.73K (-100%)
Employees
1
Decreased by 4 (-80%)
Total Assets
£483.31K
Decreased by £1.93M (-80%)
Total Liabilities
£0
Decreased by £1.26M (-100%)
Net Assets
£483.31K
Decreased by £671.09K (-58%)
Debt Ratio (%)
0%
Decreased by 52.11% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Simon Robert Harper Resigned
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Lycett, Browne-Swinburne & Douglass Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Apr 2023
Subsidiary Accounts Submitted
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 21 Apr 2022
Get Alerts
Get Credit Report
Discover Robertson-McIsaac Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 April 2025 with no updates
Submitted on 1 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 25 Jul 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 25 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Jul 2024
Termination of appointment of Simon Robert Harper as a director on 10 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 14 April 2024 with no updates
Submitted on 19 Apr 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 15 Jun 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 15 Jun 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 15 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs