Company NameRobson Scott Associates Limited
DirectorsEamonn Wall and Christopher David Horner
Company StatusActive
Company Number05331812
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous NameICS (North East) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eamonn Wall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Christopher David Horner
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr John Shepherd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 21 February 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameJohn Shepherd
NationalityBritish
StatusResigned
Appointed01 February 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2010)
RoleBusiness Consultant
Country of ResidenceEnglish
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Andrew David Rosler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
10 Horrocks Fold
Bolton
Lancashire
BL1 7BX
Director NameSimon James Orton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 December 2018)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiterobsonscott.co.uk
Telephone01325 365950
Telephone regionDarlington

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Eamonn Wall
50.00%
Ordinary A
500 at £1John Shepherd
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,210
Cash£965,436
Current Liabilities£1,033,164

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

1 February 2007Delivered on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
6 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
2 January 2019Appointment of Mr Christopher David Horner as a director on 1 January 2019 (2 pages)
11 December 2018Termination of appointment of Simon James Orton as a director on 7 December 2018 (1 page)
11 April 2018Purchase of own shares. (3 pages)
26 March 2018Cancellation of shares. Statement of capital on 21 February 2018
  • GBP 500
(4 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 February 2018Termination of appointment of John Shepherd as a director on 21 February 2018 (1 page)
26 February 2018Change of details for Mr Eamonn Wall as a person with significant control on 21 February 2018 (2 pages)
26 February 2018Cessation of John Shepherd as a person with significant control on 21 February 2018 (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 June 2010Termination of appointment of John Shepherd as a secretary (1 page)
8 June 2010Termination of appointment of John Shepherd as a secretary (1 page)
6 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for John Shepherd on 5 February 2010 (1 page)
5 February 2010Director's details changed for Eamonn Wall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Eamonn Wall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Eamonn Wall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Simon James Orton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Shepherd on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Shepherd on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for John Shepherd on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for John Shepherd on 5 February 2010 (1 page)
5 February 2010Director's details changed for Simon James Orton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Simon James Orton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Shepherd on 5 February 2010 (2 pages)
21 January 2010Secretary's details changed for John Shepherd on 4 January 2010 (1 page)
21 January 2010Director's details changed for John Shepherd on 4 January 2010 (2 pages)
21 January 2010Secretary's details changed for John Shepherd on 4 January 2010 (1 page)
21 January 2010Director's details changed for John Shepherd on 4 January 2010 (2 pages)
21 January 2010Director's details changed for John Shepherd on 4 January 2010 (2 pages)
21 January 2010Secretary's details changed for John Shepherd on 4 January 2010 (1 page)
23 October 2009Company name changed ics (north east) LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Company name changed ics (north east) LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
23 July 2009Director appointed simon james orton (2 pages)
23 July 2009Director appointed simon james orton (2 pages)
5 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 February 2009Appointment terminated director andrew rosler (1 page)
5 February 2009Appointment terminated director andrew rosler (1 page)
18 November 2008Amended accounts made up to 31 January 2008 (7 pages)
18 November 2008Amended accounts made up to 31 January 2008 (7 pages)
12 September 2008Return made up to 13/01/08; full list of members (4 pages)
12 September 2008Return made up to 13/01/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 65 duke street darlington DL3 7SD (1 page)
4 May 2006Registered office changed on 04/05/06 from: 65 duke street darlington DL3 7SD (1 page)
13 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2005Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2005Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
13 January 2005Incorporation (12 pages)
13 January 2005Incorporation (12 pages)