ROBERTSON GEMINI LIMITED

🌳Matureactive
SC144441 · ltd · incorporated 1993-05-18
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to May 2025
Net worth
£622.2k
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Sale of new cars and light motor vehicles
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 45112SIC 45112
  • 45200SIC 45200
  • 45320Retail trade of motor vehicle parts and accessories
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 32.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 32.9 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (79/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
15 officers (2 active, 15 linked, 9 with DOB)
82
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
112 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £622,242
Cash YoY
+2%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£196k
↑ 2.5% YoY
Net Worth
£622k
↑ 12% YoY
Current Assets
£735k
↑ 12% YoY
Current Liabilities
£0£147k£294k£441k£588k£735kMay 2024May 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-05-312024-05-31
Total assets£637.6k£578.9k
Current assets£735.2k£654.9k
Cash£195.6k£190.9k
Debtors£337.7k£312.0k
Net assets£622.2k£556.6k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2026-01-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-05-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-05-30
    🔓
    Charge satisfied #6
  4. 2025-04-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2025-04-15
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
  6. 2024-08-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-10-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2023-04-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  9. 2023-04-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2023-04-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2023-04-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2023-04-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2023-03-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2023-03-28
    BUTLER, David Alan resigned
    director
  15. 2023-03-28
    ROBERTSON, Caroline Patricia resigned
    director
  16. 2023-03-28
    🔒
    Charge registered #6
    Lender: David Alan Butler
  17. 2023-02-14
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2023-02-14
    🔓
    Charge satisfied #4
  19. 2022-12-14
    📄
    mortgage-charge-whole-cease-with-charge-number
    mortgage · MR05
  20. 2022-11-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2022-11-04
    🔓
    Charge satisfied #1
  22. 2022-10-24
    HOUSTON, Stephen Brown appointed
    director
  23. 2022-10-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2022-09-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2022-06-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2022-06-21
    MADELEY, Ashley Richard appointed
    director
  27. 2021-09-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  28. 2020-09-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2016-07-21
    BUTLER, David Alan appointed
    director
  30. 2015-09-15
    MCKNIGHT, John Alexander resigned
    director
  31. 2014-12-23
    CRAWFORD, Helen Marjory resigned
    secretary
  32. 2014-12-23
    CRAWFORD, Helen Marjory resigned
    director
  33. 2014-11-28
    🔒
    Charge registered #5
    Lender: Caroline Patricia Robertson
  34. 2011-10-11
    CRAWFORD, Helen Marjory appointed
    director
  35. 2011-10-11
    MCKNIGHT, John Alexander appointed
    director
  36. 2011-04-26
    CRAWFORD, Helen Marjory appointed
    secretary
  37. 2011-04-26
    ROBERTSON, Caroline Patricia resigned
    secretary
  38. 2010-12-28
    ROBERTSON, William Stewart resigned
    director
  39. 2010-12-18
    🔓
    Charge satisfied #3
  40. 2003-07-03
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  41. 1998-06-01
    NIVEN, Thomas Paisley resigned
    secretary
  42. 1998-06-01
    ROBERTSON, Caroline Patricia appointed
    secretary
  43. 1998-06-01
    NIVEN, Janette Elizabeth Bell resigned
    director
  44. 1998-06-01
    NIVEN, Thomas Paisley resigned
    director
  45. 1994-07-04
    NIVEN, Thomas Paisley appointed
    secretary
  46. 1994-07-04
    ROBERTSON, William Stewart resigned
    secretary
  47. 1994-07-04
    NIVEN, Thomas Paisley appointed
    director
  48. 1994-07-03
    NIVEN, Janette Elizabeth Bell appointed
    director
  49. 1994-01-07
    🔒
    Charge registered #3
    Lender: Esso Petroleum Company Limited
  50. 1993-12-22
    🔓
    Charge satisfied #2
Showing most recent 50 of 60 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 33 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Sparrow Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sparrow Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
ROBERTSON GEMINI LIMITED
This company · SC144441

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Sparrow Holdings Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting28/03/2023
2 historic (ceased) PSCs
  • Mr David Alan Butlerceased 28/03/2023· significant influence
  • Mrs Caroline Patricia Robertsonceased 28/03/2023· 75-100% shares · 75-100% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Automotive · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
EUROROUTE LIMITED
SC110658 · est 1988
£4.11M
£3.29M£4.93M
£11.78M650038y8378y
ARMSTRONG TRUCKS LIMITED
SC302512 · est 2006 · no financials extracted
19y8270y
CAR AND TRUCK SERVICES LIMITED
SC185954 · est 1998
£160.8k27y8277y
HUNTINGDON GARAGE LIMITED
SC279130 · est 2005
321y8262y
ARDWELL MARINE LIMITED
SC253417 · est 2003
22y8072y
BRIDGE END GARAGE (DUMFRIES) LIMITED
SC237808 · est 2002
£266.2k23y8066y
DUMFRIES HYDRAULIC SERVICES LIMITED
SC351503 · est 2008
10017y8077y
G.&T.MOFFAT & CO.LIMITED
SC060874 · est 1976
£509.3k49y8076y
L & P MOTORS EASTRIGGS LIMITED
SC323608 · est 2007
£172.7k18y8059y
HAMILTON MOTOR ENGINEERING LTD
SC464664 · est 2013
100012y7874y
KEVIN THORNHILL MOTOR ENGINEER LTD
SC498285 · est 2015
60011y7858y
AUTOSHOP ONLINE LIMITED
SC695609 · est 2021 · no financials extracted
5y7778y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1993-05-18
Jurisdictionscotland
Primary SIC45111 — Sale of new cars and light motor vehicles

Registered office

Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-05-31
Confirmation statement
Next due: 2027-05-11
Last: 2026-04-27

Officers (2 active · 13 resigned)

HOUSTON, Stephen Brown
director · ~50y · appointed 2022-10-24
View their other companies + combined net worth →
Active
MADELEY, Ashley Richard
director · ~29y · appointed 2022-06-21
View their other companies + combined net worth →
Active
CRAWFORD, Helen Marjory
secretary · appointed 2011-04-26 · resigned 2014-12-23
Resigned
NIVEN, Thomas Paisley
secretary · appointed 1994-07-04 · resigned 1998-06-01
Resigned
ROBERTSON, Caroline Patricia
secretary · appointed 1998-06-01 · resigned 2011-04-26
Resigned
ROBERTSON, William Stewart
secretary · appointed 1993-05-18 · resigned 1994-07-04
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1993-05-18 · resigned 1993-05-18
Resigned
BUTLER, David Alan
director · ~78y · appointed 2016-07-21 · resigned 2023-03-28
Resigned
CRAWFORD, Helen Marjory
director · ~82y · appointed 2011-10-11 · resigned 2014-12-23
Resigned
MCKNIGHT, John Alexander
director · ~64y · appointed 2011-10-11 · resigned 2015-09-15
Resigned
NIVEN, Janette Elizabeth Bell
director · ~78y · appointed 1994-07-03 · resigned 1998-06-01
Resigned
NIVEN, Thomas Paisley
director · ~80y · appointed 1994-07-04 · resigned 1998-06-01
Resigned
ROBERTSON, Caroline Patricia
director · ~65y · appointed 1993-05-18 · resigned 2023-03-28
Resigned
ROBERTSON, William Stewart
director · ~76y · appointed 1993-05-18 · resigned 2010-12-28
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1993-05-18 · resigned 1993-05-18
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
2
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge15/04/2025
satisfied
David Alan Butler / Caroline Patricia Robertson
A registered charge28/03/202330/05/2025
outstanding
Caroline Patricia Robertson
A registered charge1 property28/11/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property03/07/200314/02/2023
satisfied
Esso Petroleum Company
Esso Petroleum Company Limited
Standard security1 property07/01/199418/12/2010
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property23/06/199304/11/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mandate1 property18/06/199322/12/1993
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (112 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-05
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-30
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-22
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-10-16
confirmation-statement-with-updates
confirmation-statement · CS01
2023-05-02
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-04-28
termination-director-company-with-name-termination-date
officers · TM01
2023-04-28
termination-director-company-with-name-termination-date
officers · TM01
2023-04-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-04-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-04-28
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-03-30