ROBSON MACINTOSH & COMPANY LTD.
EDINBURGH WARNERS FINANCIAL LTD. ALDERWISE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DH

Company number SC232903
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 15 MANOR PLACE, EDINBURGH, EH3 7DH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROBSON MACINTOSH & COMPANY LTD. are www.robsonmacintoshcompany.co.uk, and www.robson-macintosh-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Robson Macintosh Company Ltd is a Private Limited Company. The company registration number is SC232903. Robson Macintosh Company Ltd has been working since 18 June 2002. The present status of the company is Active. The registered address of Robson Macintosh Company Ltd is 15 Manor Place Edinburgh Eh3 7dh. . PORTEOUS, Paul Clouston is a Secretary of the company. HANNAY, Andrew George is a Director of the company. LEWIS, Jeffrey Sinclair is a Director of the company. Secretary HANNAY, Andrew George has been resigned. Secretary WARNER, Brian Ronald has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary WARNERS SOLICITORS has been resigned. Director ANDERSON, Brian Craig has been resigned. Director BROWN, Scott Alexander has been resigned. Director MCALLISTER, James Neil has been resigned. Director PORTEOUS, Paul Clouston has been resigned. Director ROBSON, Alastair John has been resigned. Director SCOTT, David Jason has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PORTEOUS, Paul Clouston
Appointed Date: 26 February 2010

Director
HANNAY, Andrew George
Appointed Date: 27 April 2004
68 years old

Director
LEWIS, Jeffrey Sinclair
Appointed Date: 22 October 2008
61 years old

Resigned Directors

Secretary
HANNAY, Andrew George
Resigned: 26 February 2010
Appointed Date: 27 April 2004

Secretary
WARNER, Brian Ronald
Resigned: 11 August 2003
Appointed Date: 05 July 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 July 2002
Appointed Date: 18 June 2002

Secretary
WARNERS SOLICITORS
Resigned: 27 April 2004
Appointed Date: 11 August 2003

Director
ANDERSON, Brian Craig
Resigned: 10 March 2004
Appointed Date: 09 August 2002
78 years old

Director
BROWN, Scott Alexander
Resigned: 27 April 2004
Appointed Date: 05 July 2002
56 years old

Director
MCALLISTER, James Neil
Resigned: 02 December 2005
Appointed Date: 27 April 2004
65 years old

Director
PORTEOUS, Paul Clouston
Resigned: 28 September 2012
Appointed Date: 26 February 2010
68 years old

Director
ROBSON, Alastair John
Resigned: 28 September 2012
Appointed Date: 27 April 2004
67 years old

Director
SCOTT, David Jason
Resigned: 27 April 2004
Appointed Date: 05 July 2002
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 July 2002
Appointed Date: 18 June 2002

Persons With Significant Control

Mr Andrew George Hannay
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Sinclair Lewis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBSON MACINTOSH & COMPANY LTD. Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 115

06 Jul 2015
Director's details changed for Mr Jeffrey Sinclair Lewis on 6 July 2014
...
... and 68 more events
26 Jul 2002
New director appointed
26 Jul 2002
New secretary appointed
11 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2002
Company name changed alderwise LIMITED\certificate issued on 09/07/02
18 Jun 2002
Incorporation

ROBSON MACINTOSH & COMPANY LTD. Charges

20 September 2005
Floating charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…