Robson Scott Associates Limited COUNTY DURHAM


Robson Scott Associates started in year 2005 as Private Limited Company with registration number 05331812. The Robson Scott Associates company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in County Durham at 49 Duke Street. Postal code: DL3 7SD. Since October 23, 2009 Robson Scott Associates Limited is no longer carrying the name Ics (north East).

The company has 2 directors, namely Christopher H., Eamonn W.. Of them, Eamonn W. has been with the company the longest, being appointed on 1 February 2005 and Christopher H. has been with the company for the least time - from 1 January 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 3 June 2010.

Robson Scott Associates Limited Address / Contact

Office Address 49 Duke Street
Office Address2 Darlington
Town County Durham
Post code DL3 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331812
Date of Incorporation Thu, 13th Jan 2005
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 January 2019

Eamonn W.

Position: Director

Appointed: 01 February 2005

Simon O.

Position: Director

Appointed: 01 July 2009

Resigned: 07 December 2018

Andrew R.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2008

John S.

Position: Director

Appointed: 01 February 2005

Resigned: 21 February 2018

John S.

Position: Secretary

Appointed: 01 February 2005

Resigned: 03 June 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2005

Resigned: 13 January 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 January 2005

Resigned: 13 January 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Eamonn W. This PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights.

Eamonn W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

John S.

Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ics (north East) October 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth29 32336 65441 47114 69375 74590 826     
Balance Sheet
Cash Bank On Hand     551 696363 160231 620520 535712 937500 241
Current Assets460 8511 393 8571 937 1021 151 8421 076 424700 546536 574566 866845 9881 013 255854 063
Debtors139 901370 643252 288186 406217 225148 850173 414335 246325 453300 318353 822
Net Assets Liabilities     90 826142 812-11 014164 942266 509278 058
Other Debtors      126 261286 819246 340246 279292 825
Property Plant Equipment     19 97617 19613 58522 31828 46426 857
Cash Bank In Hand16 7871 023 2141 684 814965 436859 199551 696     
Intangible Fixed Assets025 44916 9668 483       
Net Assets Liabilities Including Pension Asset Liability29 32336 65441 47114 69375 74590 826     
Stocks Inventory304 163244 288         
Tangible Fixed Assets23 42819 00017 33926 40724 02519 976     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve28 32335 65440 47113 69374 74589 826     
Shareholder Funds29 32336 65441 47114 69375 74590 826     
Other
Description Principal Activities          70 229
Accrued Liabilities       5 67118 04915 453 
Accrued Liabilities Deferred Income         15 45360 933
Accumulated Amortisation Impairment Intangible Assets     28 27728 277    
Accumulated Depreciation Impairment Property Plant Equipment     89 82597 086105 454111 665117 663121 712
Additions Other Than Through Business Combinations Property Plant Equipment       4 75614 94412 139 
Amounts Owed By Related Parties      34 071    
Average Number Employees During Period      1212121212
Bank Borrowings Overdrafts         60 66040 000
Creditors     626 175407 908217 365156 705453 537441 092
Disposals Decrease In Amortisation Impairment Intangible Assets       -28 277   
Disposals Intangible Assets       -28 277   
Finance Lease Liabilities Present Value Total       60 660   
Fixed Assets23 42844 44934 30534 89024 02519 976   28 46426 857
Increase From Depreciation Charge For Year Property Plant Equipment      7 2628 3686 2115 9988 208
Intangible Assets Gross Cost     28 27728 277    
Net Current Assets Liabilities192 893193 749189 061118 678143 42674 371128 666195 302303 524559 717412 971
Net Deferred Tax Liability Asset         5 4085 103
Nominal Value Allotted Share Capital      1 000500   
Number Shares Issued Fully Paid      1 000500500500 
Other Creditors      332 615262 265304 744246 133 
Other Remaining Borrowings       217 365156 705  
Par Value Share  1   1111 
Prepayments      12 92695018 33612 689 
Prepayments Accrued Income         12 68817 897
Property Plant Equipment Gross Cost     109 801114 283119 039133 983146 127148 569
Provisions For Liabilities Balance Sheet Subtotal     3 5213 0502 5364 1955 4085 103
Taxation Social Security Payable      37 23926 23048 072109 55394 904
Total Additions Including From Business Combinations Property Plant Equipment      4 482   6 601
Total Assets Less Current Liabilities216 321238 198223 366153 568167 45194 347145 863208 887325 842588 182439 828
Total Borrowings       217 365156 705316 265 
Trade Creditors Trade Payables      38 05416 73830 44221 738245 255
Trade Debtors Trade Receivables      15647 47760 77741 35043 100
Useful Life Property Plant Equipment Years          5
Creditors Due After One Year Total Noncurrent Liabilities185 912186 798         
Creditors Due Within One Year Total Current Liabilities267 958198 876         
Intangible Fixed Assets Additions 28 277         
Intangible Fixed Assets Aggregate Amortisation Impairment02 82811 31119 79428 277      
Intangible Fixed Assets Amortisation Charged In Period 2 8288 4838 4838 483      
Intangible Fixed Assets Cost Or Valuation028 27728 27728 27728 277      
Provisions For Liabilities Charges1 0861 0862 9972 6412 8093 521     
Tangible Fixed Assets Additions 2 2393 74518 5757 1274 601     
Tangible Fixed Assets Cost Or Valuation73 51675 75579 50098 074105 201109 801     
Tangible Fixed Assets Depreciation50 08856 75562 16171 66781 17689 825     
Tangible Fixed Assets Depreciation Charge For Period 6 667         
Creditors Due After One Year 200 458178 898136 23488 897      
Creditors Due Within One Year 1 200 1081 748 0411 033 164932 998626 175     
Number Shares Allotted  500        
Share Capital Allotted Called Up Paid 500500        
Tangible Fixed Assets Depreciation Charged In Period  5 4069 5079 5098 650     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements