Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBSON SCOTT ASSOCIATES LIMITED
Company Information for

ROBSON SCOTT ASSOCIATES LIMITED

49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
05331812
Private Limited Company
Active

Company Overview

About Robson Scott Associates Ltd
ROBSON SCOTT ASSOCIATES LIMITED was founded on 2005-01-13 and has its registered office in County Durham. The organisation's status is listed as "Active". Robson Scott Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBSON SCOTT ASSOCIATES LIMITED
 
Legal Registered Office
49 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in DL3
 
Previous Names
ICS (NORTH EAST) LIMITED23/10/2009
Filing Information
Company Number 05331812
Company ID Number 05331812
Date formed 2005-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBSON SCOTT ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBSON SCOTT ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES ORTON
Director 2009-07-01
EAMONN WALL
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHEPHERD
Director 2005-02-01 2018-02-21
JOHN SHEPHERD
Company Secretary 2005-02-01 2010-06-03
ANDREW DAVID ROSLER
Director 2005-04-01 2008-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-01-13 2005-01-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-01-13 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES ORTON ZEBRA ONLINE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Dissolved 2013-09-10
EAMONN WALL MANAGEMENT SERVICES FOR INSOLVENCY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
EAMONN WALL RESIDE ONLINE LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2013-10-01
EAMONN WALL RE: SOLUTIONS NETWORK LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2013-10-01
EAMONN WALL ROBSON SCOTT GROUP LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active - Proposal to Strike off
EAMONN WALL ZEBRA ONLINE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Dissolved 2013-09-10
EAMONN WALL ROBSON SCOTT FINANCIAL LIMITED Director 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-03-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-03-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HORNER
2019-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HORNER
2019-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HORNER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ORTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ORTON
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ORTON
2018-04-11SH03Purchase of own shares
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 500
2018-03-26SH06Cancellation of shares. Statement of capital on 2018-02-21 GBP 500
2018-03-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26PSC07CESSATION OF JOHN SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2018-02-26PSC04Change of details for Mr Eamonn Wall as a person with significant control on 2018-02-21
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-02-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-03-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0113/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07RES12Resolution of varying share rights or name
2014-03-07SH08Change of share class name or designation
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2013-01-29AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-20AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2011-02-22AR0113/01/11 FULL LIST
2010-06-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN SHEPHERD
2010-03-06AR0113/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN WALL / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ORTON / 05/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 05/02/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 04/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 04/01/2010
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23CERTNMCOMPANY NAME CHANGED ICS (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-09RES15CHANGE OF NAME 07/10/2009
2009-07-23288aDIRECTOR APPOINTED SIMON JAMES ORTON
2009-02-05363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROSLER
2008-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-09-12363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-05-21AA31/01/08 TOTAL EXEMPTION SMALL
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 65 DUKE STREET DARLINGTON DL3 7SD
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-0988(2)RAD 01/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-03-21288bSECRETARY RESIGNED
2005-03-16288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ROBSON SCOTT ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBSON SCOTT ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 178,898
Creditors Due Within One Year 2012-08-01 £ 1,748,041
Provisions For Liabilities Charges 2012-08-01 £ 2,997
Provisions For Liabilities Charges 2012-07-31 £ 1,086
Provisions For Liabilities Charges 2011-07-31 £ 1,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBSON SCOTT ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2012-08-01 £ 1,684,814
Cash Bank In Hand 2012-07-31 £ 8,322
Cash Bank In Hand 2011-07-31 £ 16,787
Current Assets 2012-08-01 £ 1,937,102
Current Assets 2012-07-31 £ 378,965
Current Assets 2011-07-31 £ 460,851
Debtors 2012-08-01 £ 252,288
Debtors 2012-07-31 £ 126,355
Debtors 2011-07-31 £ 139,901
Fixed Assets 2012-08-01 £ 34,305
Fixed Assets 2012-07-31 £ 44,449
Fixed Assets 2011-07-31 £ 23,428
Shareholder Funds 2012-08-01 £ 41,471
Shareholder Funds 2012-07-31 £ 36,654
Shareholder Funds 2011-07-31 £ 29,323
Stocks Inventory 2012-07-31 £ 244,288
Stocks Inventory 2011-07-31 £ 304,163
Tangible Fixed Assets 2012-08-01 £ 17,339
Tangible Fixed Assets 2012-07-31 £ 19,000
Tangible Fixed Assets 2011-07-31 £ 23,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBSON SCOTT ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBSON SCOTT ASSOCIATES LIMITED
Trademarks
We have not found any records of ROBSON SCOTT ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBSON SCOTT ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROBSON SCOTT ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ROBSON SCOTT ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBSON SCOTT ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBSON SCOTT ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.