ROBERTSON PROPERTY LIMITED

🌳Matureactive
SC103160 · ltd · incorporated 1987-02-13
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
75/100
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: Development of building projects
Sector: Construction
Investor take
Pursue
Active trading company with a 81-year-old founder — textbook succession opportunity.

Opportunity 75/100 (strong), bankability 57/100. Strong seller-intent signal (63/100, director aged 81). Biggest value-creation lever: Consolidate lender relationships. 15 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

38 live charges · 15 lenders · oldest 39.0y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 39.0 years old — likely at or near maturity.
  • · 15 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
38 charges (38/38 with lender, 38/38 with type)
90
Directors & officers
39 officers (5 active, 39 linked, 27 with DOB)
84
Ownership & PSC
3 active PSC(s) of 3 total, 3 with control declared
90
Director network
27 connected companies via shared directors
90
Filing history
256 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 1 confirmation-statement
  • 1 persons-with-significant-control
Last 90 days
3
filings
  • 1 confirmation-statement
  • 1 persons-with-significant-control
  • 1 accounts
Last 180 days
6
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (160 events)Click to expand
  1. 2026-03-26
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  2. 2026-02-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2025-12-19
    STEELE, Murray Adam appointed
    director
  4. 2025-12-19
    WILSON, Irene resigned
    director
  5. 2025-12-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2025-12-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-11-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2025-03-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2025-01-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2025-01-27
    🔒
    Charge registered #45
    Lender: Moray Council
  11. 2024-03-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2023-03-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2023-03-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2023-03-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  15. 2022-03-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2021-11-10
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  17. 2021-05-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2020-05-01
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  19. 2020-02-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2020-02-24
    MCQUADE, Brian appointed
    director
  21. 2020-01-28
    CAMPBELL, Ross Iain appointed
    secretary
  22. 2020-01-28
    WILSON, Irene resigned
    secretary
  23. 2020-01-28
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  24. 2020-01-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2020-01-09
    🔒
    Charge registered #44
    Lender: Packaged Living (Newcastle Pm) LLP (OC429913)
  26. 2019-12-31
    ROBERTS, Stuart resigned
    director
  27. 2019-12-31
    SHEWAN, Derek William resigned
    director
  28. 2019-07-05
    🔒
    Charge registered #43
    Lender: Stirling Development Agency Limited
  29. 2019-05-01
    WILSON, Irene appointed
    director
  30. 2018-05-01
    ROBERTSON, Elliot Cardno appointed
    director
  31. 2017-01-06
    🔓
    Charge satisfied #40
  32. 2017-01-06
    🔓
    Charge satisfied #39
  33. 2016-10-13
    🔒
    Charge registered #42
    Lender: Scottish Ministers
  34. 2016-10-13
    🔒
    Charge registered #41
    Lender: Scottish Ministers
  35. 2015-05-11
    SHEWAN, Derek William appointed
    director
  36. 2014-03-06
    🔓
    Charge satisfied #35
  37. 2014-03-06
    🔓
    Charge satisfied #38
  38. 2014-03-06
    🔓
    Charge satisfied #36
  39. 2014-03-06
    🔓
    Charge satisfied #33
  40. 2014-03-06
    🔓
    Charge satisfied #32
  41. 2014-03-06
    🔓
    Charge satisfied #31
  42. 2014-03-06
    🔓
    Charge satisfied #30
  43. 2014-03-06
    🔓
    Charge satisfied #27
  44. 2014-03-06
    🔓
    Charge satisfied #26
  45. 2014-02-28
    🔒
    Charge registered #40
    Lender: Santander UK PLC
  46. 2014-02-13
    🔒
    Charge registered #39
    Lender: Santander UK PLC
  47. 2012-12-05
    COWAN, Andrew David resigned
    director
  48. 2012-04-13
    🔓
    Charge satisfied #37
  49. 2012-04-13
    🔓
    Charge satisfied #28
  50. 2012-02-20
    ROBERTS, Stuart appointed
    director
Showing most recent 50 of 160 events

Owner dependency

88/100
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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder name in company name: Company name contains director surname "ROBERTSON" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 37 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 81 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

80/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 81 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 37 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

5 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Robertson Group (Holdings) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
🏛️
Robertson Construction Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ROBERTSON PROPERTY LIMITED
This company · SC103160

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

3 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Robertson Group (Holdings) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control · firm interest09/03/2023
Robertson Construction Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
Sir William George Robertson
Individual · British · DOB 04/1945 · age 81
5075%
50–75%board control50-75% shares · 50-75% voting · board control01/03/2026

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 · Construction · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A J CONTRACTORS LTD
SC654995 · est 2020 · no financials extracted
6y
A.C.T HERITAGE LIMITED
SC494134 · est 2014 · no financials extracted
11y
A.G. CONTRACTORS LIMITED
SC234141 · est 2002 · no financials extracted
23y
A.G.T ICF WOODCRETE CONSTRUCTION AND CONSULTATING LIMITED
SC820402 · est 2024 · no financials extracted
1y
AARDVARK CONTRACTING LIMITED
SC333170 · est 2007 · no financials extracted
18y
AB MASONRY LTD
SC490489 · est 2014 · no financials extracted
11y
ABLE CARE LIMITED
SC167762 · est 1996 · no financials extracted
29y
ADAM MACDONALD BUILDING & JOINERY (SKYE) LIMITED
SC287673 · est 2005 · no financials extracted
20y
AFJ HOMES LIMITED
SC667917 · est 2020 · no financials extracted
5y
AG SERVICES HIGHLAND LTD
SC882410 · est 2026 · no financials extracted
AIGAS CONSTRUCTION LIMITED
SC322325 · est 2007 · no financials extracted
18y
AIS SCAFFOLDING LIMITED
SC570037 · est 2017 · no financials extracted
8y
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
Incorporated1987-02-13
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

10 Perimeter Road
Elgin
IV30 6AE
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-03-22
Last: 2026-03-08

Officers (5 active · 34 resigned)

CAMPBELL, Ross Iain
secretary · appointed 2020-01-28
View their other companies + combined net worth →
Active
MCQUADE, Brian
director · ~64y · appointed 2020-02-24
View their other companies + combined net worth →
Active
ROBERTSON, Elliot Cardno
director · ~53y · appointed 2018-05-01
View their other companies + combined net worth →
Active
ROBERTSON, William George
director · ~81y · appointed 1989-10-06
View their other companies + combined net worth →
Active
STEELE, Murray Adam
director · ~56y · appointed 2025-12-19
View their other companies + combined net worth →
Active
BURLEY, Irene
secretary · appointed 2004-09-09 · resigned 2009-11-24
Resigned
CLARK, Ian
secretary · appointed 1998-07-20 · resigned 2004-09-09
Resigned
HENDERSON, Barton
secretary · resigned 1989-10-06
Resigned
LYALL, John
secretary · appointed 1989-10-06 · resigned 1990-06-29
Resigned
MUTCH, Robert Gordon
secretary · appointed 2009-11-24 · resigned 2011-02-28
Resigned
SCOTT, Iain John Gosman
secretary · appointed 1995-08-18 · resigned 1998-07-20
Resigned
WILSON, Irene
secretary · appointed 2011-03-01 · resigned 2020-01-28
Resigned
JAMES AND GEORGE COLLIE
corporate-secretary · appointed 1990-06-29 · resigned 1994-12-31
Resigned
THE COMMERCIAL LAW PRACTICE
corporate-secretary · appointed 1994-12-31 · resigned 1995-08-18
Resigned
ALEXANDER, Thomas
director · ~75y · appointed 1990-07-18 · resigned 1991-07-11
Resigned
ALEXANDER, Thomas
director · ~75y · appointed 1990-07-18 · resigned 1991-07-11
Resigned
COWAN, Andrew David
director · ~60y · appointed 2011-03-01 · resigned 2012-12-05
Resigned
DALZIEL, Martin Robert Kennedy
director · ~62y · appointed 1999-03-01 · resigned 2000-12-31
Resigned
DAVIDSON, Ralph Alexander
director · resigned 1989-05-29
Resigned
EMSLIE, William George
director · ~105y · appointed 1992-05-15 · resigned 1993-12-14
Resigned

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

Mortgages & charges

38
Total charges
5
Outstanding
4
Active lenders
Status:Lender:38 of 38 shown
TypeProperties
outstanding
Moray Council
A registered charge1 property27/01/2025
outstanding
Packaged Living (Newcastle Pm) (OC429913)
Packaged Living (Newcastle Pm) LLP (OC429913)
A registered charge09/01/2020
outstanding
Stirling Development Agency
Stirling Development Agency Limited
A registered charge1 property05/07/2019
outstanding
Scottish Ministers
A registered charge1 property13/10/2016
outstanding
Scottish Ministers
A registered charge1 property13/10/2016
satisfied
Santander
Santander UK PLC
A registered charge1 property28/02/201406/01/2017
satisfied
Santander
Santander UK PLC
A registered charge1 property13/02/201406/01/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property24/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/06/201113/04/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/06/201120/12/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation in security1 property17/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignment in security1 property17/06/201106/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property17/06/201106/03/2014
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property10/12/200920/12/2011
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property10/12/200913/04/2012
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property10/12/200906/03/2014
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Bond & floating charge1 property24/11/200906/03/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property20/11/200616/12/2009
satisfied
City of Stirling Business Parks
City of Stirling Business Parks Limited
Standard security1 property23/06/200629/09/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property02/12/200516/12/2009
satisfied
Grampian Enterprise
Grampian Enterprise Limited
Standard security1 property13/01/200020/12/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property13/01/200016/12/2009
satisfied
Scottish Enterprise Tayside
Standard security1 property25/02/199716/12/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property07/02/199527/11/2009
satisfied
Northern Cooperative Society and Others
Northern Cooperative Society Limited and Others
Standard security1 property15/11/199417/10/2006
satisfied
Robertsons of Elgin
Robertsons of Elgin LTD
Standard security1 property17/07/199020/12/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property17/07/199017/10/2006
satisfied
Northern Co-Operative Society
Northern Co-Operative Society LTD
Standard security1 property17/07/199017/10/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property29/06/199026/08/1993
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property08/01/199028/06/1990
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property29/11/198927/06/1990
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property14/08/198911/04/1990
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property20/04/198723/09/1988
satisfied
Doric Construction Company
Doric Construction Company LTD
Standard security1 property20/04/198723/09/1988
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property09/04/198707/11/1988
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (256 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-26
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-03-26
accounts-with-accounts-type-full
accounts · AA
2026-02-06
appoint-person-director-company-with-name-date
officers · AP01
2025-12-19
termination-director-company-with-name-termination-date
officers · TM01
2025-12-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-11-13
accounts-with-accounts-type-full
accounts · AA
2025-03-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-12
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-30
accounts-with-accounts-type-full
accounts · AA
2024-03-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-08
accounts-with-accounts-type-full
accounts · AA
2023-03-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-14
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-03-10
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-03-09