ROBSON MACINTOSH & COMPANY LTD.

💤Zombieactive
SC232903 · ltd · incorporated 2002-06-18
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
79/100
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: Financial intermediation not elsewhere classified
Sector: Financial & insurance
Investor take
Pursue
Active trading company with a 64-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 67/100. Strong seller-intent signal (65/100, director aged 64). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 20.6y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 20.6 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
19 officers (1 active, 19 linked, 13 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
121 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Average employees9700

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

🔒Filing-note intelligence

2 signals 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
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (64 events)Click to expand
  1. 2026-01-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-07-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-03-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-02-28
    WEBSTER, Stephen James Nicholson resigned
    director
  5. 2024-12-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  6. 2024-12-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2024-12-11
    🔓
    Charge satisfied #2
  8. 2024-12-06
    🔒
    Charge registered #3
    Lender: Vertus Capital SPV1 Limited
  9. 2024-12-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  10. 2024-12-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2024-12-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2024-10-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-10-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-10-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2024-10-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-10-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2024-09-27
    MILNE, Scott Charles appointed
    director
  18. 2024-09-27
    HANNAY, Andrew George resigned
    director
  19. 2024-09-27
    LEWIS, Jeffrey Sinclair resigned
    director
  20. 2024-09-27
    WEBSTER, Stephen James Nicholson appointed
    director
  21. 2024-09-27
    🔒
    Charge registered #2
    Lender: Tc Security Trustee Limited (As Security Trustee of the Secured Parties)
  22. 2024-09-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2024-09-06
    DOIG, Lisa resigned
    director
  24. 2024-09-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2023-11-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2022-12-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2022-11-30
    PORTEOUS, Paul Clouston resigned
    director
  28. 2022-11-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2022-09-08
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  30. 2022-05-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2022-04-19
    MITCHELL, Alison Jane resigned
    director
  32. 2021-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  33. 2020-10-01
    MITCHELL, Alison Jane appointed
    director
  34. 2020-10-01
    PORTEOUS, Paul Clouston appointed
    director
  35. 2020-09-30
    PORTEOUS, Paul Clouston resigned
    secretary
  36. 2020-02-18
    🔓
    Charge satisfied #1
  37. 2019-12-18
    DOIG, Lisa appointed
    director
  38. 2012-09-28
    PORTEOUS, Paul Clouston resigned
    director
  39. 2012-09-28
    ROBSON, Alastair John resigned
    director
  40. 2010-02-26
    HANNAY, Andrew George resigned
    secretary
  41. 2010-02-26
    PORTEOUS, Paul Clouston appointed
    secretary
  42. 2010-02-26
    PORTEOUS, Paul Clouston appointed
    director
  43. 2008-10-22
    LEWIS, Jeffrey Sinclair appointed
    director
  44. 2005-12-02
    MCALLISTER, James Neil resigned
    director
  45. 2005-09-20
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  46. 2004-04-27
    HANNAY, Andrew George appointed
    secretary
  47. 2004-04-27
    WARNERS SOLICITORS resigned
    corporate-secretary
  48. 2004-04-27
    BROWN, Scott Alexander resigned
    director
  49. 2004-04-27
    HANNAY, Andrew George appointed
    director
  50. 2004-04-27
    MCALLISTER, James Neil appointed
    director
Showing most recent 50 of 64 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

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

🏛️
Thorntons Investment Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ROBSON MACINTOSH & COMPANY LTD.
This company · SC232903

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
Thorntons Investment Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control27/09/2024
2 historic (ceased) PSCs
  • Mr Andrew George Hannayceased 27/09/2024· 25-50% shares
  • Mr Jeffrey Sinclair Lewisceased 27/09/2024· 25-50% shares

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 · Financial services · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CAMERON FINANCIAL LIMITED
SC329254 · est 2007
18y8259y
MGA FINANCIAL MANAGEMENT LIMITED
SC189425 · est 1998
30027y8263y
MORTGAGE MANAGERS LIMITED
SC375517 · est 2010
£51.9k16y8163y
SCOTTISH CANADIAN TRUST. LIMITED
SC006394 · est 1907
0119y8184y
ANGUS M WATSON LTD.
SC336578 · est 2008
£100.2k18y8075y
COMMERCIAL RISK SOLUTIONS LTD
SC368285 · est 2009
10016y8063y
EP WEALTH MANAGEMENT LIMITED
SC252642 · est 2003
£36.0k22y8070y
FORTH FINANCIAL SERVICES (FIFE) LIMITED
SC241029 · est 2002
30023y8074y
GLENABER LIMITED
SC242360 · est 2003
£1.02M23y8068y
JP MAXWELL FINANCIAL MANAGEMENT LTD
SC565531 · est 2017 · no financials extracted
8y
L P PROPERTIES (2008) LIMITED
SC333716 · est 2007 · no financials extracted
18y
S N HENDERSON LTD
SC814478 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated2002-06-18
Jurisdictionscotland
Primary SIC64999 — Financial intermediation not elsewhere classified

Registered office

35 Yeaman Shore
Dundee
DD1 4BU
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-07-18
Last: 2025-07-04

Officers (1 active · 18 resigned)

MILNE, Scott Charles
director · ~64y · appointed 2024-09-27
View their other companies + combined net worth →
Active
HANNAY, Andrew George
secretary · appointed 2004-04-27 · resigned 2010-02-26
Resigned
PORTEOUS, Paul Clouston
secretary · appointed 2010-02-26 · resigned 2020-09-30
Resigned
WARNER, Brian Ronald
secretary · appointed 2002-07-05 · resigned 2003-08-11
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 2002-06-18 · resigned 2002-07-05
Resigned
WARNERS SOLICITORS
corporate-secretary · appointed 2003-08-11 · resigned 2004-04-27
Resigned
ANDERSON, Brian Craig
director · ~80y · appointed 2002-08-09 · resigned 2004-03-10
Resigned
BROWN, Scott Alexander
director · ~57y · appointed 2002-07-05 · resigned 2004-04-27
Resigned
DOIG, Lisa
director · ~60y · appointed 2019-12-18 · resigned 2024-09-06
Resigned
HANNAY, Andrew George
director · ~69y · appointed 2004-04-27 · resigned 2024-09-27
Resigned
LEWIS, Jeffrey Sinclair
director · ~63y · appointed 2008-10-22 · resigned 2024-09-27
Resigned
MCALLISTER, James Neil
director · ~66y · appointed 2004-04-27 · resigned 2005-12-02
Resigned
MITCHELL, Alison Jane
director · ~54y · appointed 2020-10-01 · resigned 2022-04-19
Resigned
PORTEOUS, Paul Clouston
director · ~69y · appointed 2020-10-01 · resigned 2022-11-30
Resigned
PORTEOUS, Paul Clouston
director · ~69y · appointed 2010-02-26 · resigned 2012-09-28
Resigned
ROBSON, Alastair John
director · ~69y · appointed 2004-04-27 · resigned 2012-09-28
Resigned
SCOTT, David Jason
director · ~59y · appointed 2002-07-05 · resigned 2004-04-27
Resigned
WEBSTER, Stephen James Nicholson
director · ~60y · appointed 2024-09-27 · resigned 2025-02-28
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 2002-06-18 · resigned 2002-07-05
Resigned

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

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Vertus Capital SPV1
Vertus Capital SPV1 Limited
A registered charge06/12/2024
satisfied
Tc Security Trustee (As Security Trustee of the Secured Parties)
Tc Security Trustee Limited (As Security Trustee of the Secured Parties)
A registered charge27/09/202411/12/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property20/09/200518/02/2020
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (121 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-28
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-03
termination-director-company-with-name-termination-date
officers · TM01
2025-03-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-12-17
mortgage-satisfy-charge-full
mortgage · MR04
2024-12-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-12-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-03
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-03
termination-director-company-with-name-termination-date
officers · TM01
2024-10-28
termination-director-company-with-name-termination-date
officers · TM01
2024-10-28
appoint-person-director-company-with-name-date
officers · AP01
2024-10-28
appoint-person-director-company-with-name-date
officers · AP01
2024-10-28
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-10-07
termination-director-company-with-name-termination-date
officers · TM01
2024-09-23