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
Robson Macintosh & Company Ltd
Robson Macintosh & Company Ltd is an active company incorporated on 18 June 2002 with the registered office located in Dundee, City of Dundee. Robson Macintosh & Company Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC232903
Private limited company
Scottish Company
Age
23 years
Incorporated
18 June 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Robson Macintosh & Company Ltd
Contact
Address
35 Yeaman Shore
Dundee
DD1 4BU
Scotland
Address changed on
3 Jul 2025
(2 months ago)
Previous address was
15 Manor Place Edinburgh EH3 7DH
Companies in DD1 4BU
Telephone
01312266700
Email
Available in Endole App
Website
Robmac.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Lisa Doig
Director • Financial Adviser • British • Lives in Scotland • Born in Dec 1966
Jeffrey Sinclair Lewis
Director • Financial Adviser • British • Lives in Scotland • Born in Oct 1963
Stephen James Nicholson Webster
Director • Investment Manager • British • Lives in Scotland • Born in Aug 1966
Andrew George Hannay
Director • Financial Adviser • British • Lives in Scotland • Born in Apr 1957
Scott Charles Milne
Director • Solicitor • British • Lives in Scotland • Born in Apr 1962
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
Thorntons Investment Management Limited
Scott Charles Milne and Stephen James Nicholson Webster are mutual people.
Active
Thorntons Discretionary Holdings Limited
Scott Charles Milne and Stephen James Nicholson Webster are mutual people.
Active
Matheson Consulting Limited
Stephen James Nicholson Webster is a mutual person.
Active
Ti (Jersey) Ltd
Scott Charles Milne is a mutual person.
Active
Brothock Trustees Limited
Scott Charles Milne is a mutual person.
Active
Whitehall Chambers Trustees Limited
Scott Charles Milne is a mutual person.
Active
Pagan Osborne & Grace Trustees Limited
Scott Charles Milne is a mutual person.
Active
Hestrape Limited
Scott Charles Milne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.34M
Increased by £88.56K (+7%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£1.43M
Increased by £113.26K (+9%)
Total Liabilities
-£147.8K
Increased by £13.26K (+10%)
Net Assets
£1.29M
Increased by £100.01K (+8%)
Debt Ratio (%)
10%
Increased by 0.12% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Registered Address Changed
2 Months Ago on 3 Jul 2025
Stephen James Nicholson Webster Resigned
6 Months Ago on 28 Feb 2025
Charge Satisfied
9 Months Ago on 11 Dec 2024
New Charge Registered
9 Months Ago on 6 Dec 2024
Thorntons Investment Holdings Limited (PSC) Appointed
11 Months Ago on 27 Sep 2024
Jeffrey Sinclair Lewis (PSC) Resigned
11 Months Ago on 27 Sep 2024
Andrew George Hannay (PSC) Resigned
11 Months Ago on 27 Sep 2024
Jeffrey Sinclair Lewis Resigned
11 Months Ago on 27 Sep 2024
Andrew George Hannay Resigned
11 Months Ago on 27 Sep 2024
Get Alerts
Get Credit Report
Discover Robson Macintosh & Company 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 4 July 2025 with updates
Submitted on 5 Jul 2025
Registered office address changed from 15 Manor Place Edinburgh EH3 7DH to 35 Yeaman Shore Dundee DD1 4BU on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Stephen James Nicholson Webster as a director on 28 February 2025
Submitted on 13 Mar 2025
Registration of charge SC2329030003, created on 6 December 2024
Submitted on 17 Dec 2024
Satisfaction of charge SC2329030002 in full
Submitted on 11 Dec 2024
Cessation of Jeffrey Sinclair Lewis as a person with significant control on 27 September 2024
Submitted on 3 Dec 2024
Notification of Thorntons Investment Holdings Limited as a person with significant control on 27 September 2024
Submitted on 3 Dec 2024
Cessation of Andrew George Hannay as a person with significant control on 27 September 2024
Submitted on 3 Dec 2024
Termination of appointment of Andrew George Hannay as a director on 27 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Jeffrey Sinclair Lewis as a director on 27 September 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs