ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED

🌳Matureactive
SC329233 · ltd · incorporated 2007-08-14
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
79/100
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: Construction of commercial buildings
Sector: Construction
Investor take
Pursue
Active trading company with a 81-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 81). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 17.5y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 17.5 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
20 officers (5 active, 20 linked, 11 with DOB)
81
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
27 connected companies via shared directors
90
Filing history
93 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
3
filings
  • 2 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (67 events)Click to expand
  1. 2026-02-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-19
    STEELE, Murray Adam appointed
    director
  3. 2025-12-19
    WILSON, Irene resigned
    director
  4. 2025-12-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-12-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-03-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2024-03-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2023-09-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  9. 2023-09-20
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  10. 2023-03-31
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2022-03-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2021-08-16
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  13. 2021-05-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2020-05-01
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  15. 2020-02-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2020-02-24
    MCQUADE, Brian appointed
    director
  17. 2020-01-30
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  18. 2020-01-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  19. 2020-01-28
    CAMPBELL, Ross Iain appointed
    secretary
  20. 2020-01-28
    WILSON, Irene resigned
    secretary
  21. 2020-01-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2020-01-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2020-01-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2019-12-31
    ROBERTS, Stuart resigned
    director
  25. 2019-12-31
    SHEWAN, Derek William resigned
    director
  26. 2019-12-31
    WILSON, Irene appointed
    director
  27. 2019-12-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2018-05-01
    ROBERTSON, Elliot Cardno appointed
    director
  29. 2017-01-06
    🔓
    Charge satisfied #6
  30. 2014-07-01
    WILSON, Irene appointed
    secretary
  31. 2014-06-30
    JARVIE, Karen resigned
    secretary
  32. 2014-03-06
    🔓
    Charge satisfied #5
  33. 2014-03-06
    🔓
    Charge satisfied #4
  34. 2014-03-06
    🔓
    Charge satisfied #3
  35. 2014-03-06
    🔓
    Charge satisfied #2
  36. 2014-02-13
    🔒
    Charge registered #6
    Lender: Santander UK PLC
  37. 2012-12-05
    COWAN, Andrew David resigned
    director
  38. 2012-02-20
    ROBERTS, Stuart appointed
    director
  39. 2011-07-31
    JARVIE, Karen appointed
    secretary
  40. 2011-07-31
    MUTCH, Robert Gordon resigned
    secretary
  41. 2011-07-27
    COWAN, Andrew David appointed
    director
  42. 2011-06-30
    MUTCH, Robert Gordon resigned
    director
  43. 2011-06-17
    🔒
    Charge registered #5
    Lender: The Royal Bank of Scotland PLC
  44. 2011-06-17
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  45. 2011-06-17
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  46. 2011-04-22
    BALLANTYNE, John Charles resigned
    director
  47. 2011-04-15
    SHEWAN, Derek William appointed
    director
  48. 2010-09-01
    BALLANTYNE, John Charles appointed
    director
  49. 2010-08-27
    DEMPSTER, Stephen Allan resigned
    secretary
  50. 2010-08-27
    MUTCH, Robert Gordon appointed
    secretary
Showing most recent 50 of 67 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 19 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

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 81 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 19 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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.

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 CONSTRUCTION CENTRAL SCOTLAND LIMITED
This company · SC329233

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

Shareholders & ownership

2 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 control20/09/2023
Robertson Construction Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/07/2016

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
ALASDAIR I CAMPBELL LIMITED
SC338178 · est 2008 · no financials extracted
18y
AMBIT CALEDONIAN LIMITED
SC097497 · est 1986 · no financials extracted
40y
AMP HEATING & PLUMBING SERVICES LTD
SC747778 · est 2022 · no financials extracted
3y
APEX RENEWABLES LTD
SC454815 · est 2013 · no financials extracted
12y
ATF JOINERY & BUILDING SERVICES LIMITED
SC675199 · est 2020 · no financials extracted
5y
ATF URQUHART LTD
SC479481 · est 2014 · no financials extracted
11y
BOB MILTON PROPERTY DEVELOPMENTS LTD
SC782281 · est 2023 · no financials extracted
2y
BOILER AND VALVE ENGINEERING LIMITED
SC524752 · est 2016 · no financials extracted
10y
BURGHEAD ELECTRICAL SERVICES LIMITED
SC644333 · est 2019 · no financials extracted
6y
BUTCHER ELECTRICAL LTD
SC775385 · est 2023 · no financials extracted
2y
CAIRNHILL LIMITED
SC149949 · est 1994 · no financials extracted
32y
CALDER PLANT AND CONSTRUCTION LTD
SC532372 · est 2016 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated2007-08-14
Jurisdictionscotland
Primary SIC41201 — Construction of commercial buildings

Registered office

10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-08-28
Last: 2025-08-14

Officers (5 active · 15 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 2007-08-14
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 2007-08-14 · resigned 2009-03-31
Resigned
DEMPSTER, Stephen Allan
secretary · appointed 2009-11-02 · resigned 2010-08-27
Resigned
JARVIE, Karen
secretary · appointed 2011-07-31 · resigned 2014-06-30
Resigned
MUTCH, Robert Gordon
secretary · appointed 2010-08-27 · resigned 2011-07-31
Resigned
RENNIE, Shona
secretary · appointed 2009-04-01 · resigned 2009-10-30
Resigned
WILSON, Irene
secretary · appointed 2014-07-01 · resigned 2020-01-28
Resigned
CLP SECRETARIES LIMITED
corporate-secretary · appointed 2007-08-14 · resigned 2007-08-14
Resigned
BALLANTYNE, John Charles
director · ~65y · appointed 2010-09-01 · resigned 2011-04-22
Resigned
COWAN, Andrew David
director · ~60y · appointed 2011-07-27 · resigned 2012-12-05
Resigned
LYON, Steven
director · ~64y · appointed 2007-08-14 · resigned 2009-03-31
Resigned
MUTCH, Robert Gordon
director · ~79y · appointed 2007-08-14 · resigned 2011-06-30
Resigned
ROBERTS, Stuart
director · ~53y · appointed 2012-02-20 · resigned 2019-12-31
Resigned
SHEWAN, Derek William
director · ~67y · appointed 2011-04-15 · resigned 2019-12-31
Resigned
WILSON, Irene
director · ~56y · appointed 2019-12-31 · resigned 2025-12-19
Resigned
MMA NOMINEES LIMITED
corporate-nominee-director · appointed 2007-08-14 · resigned 2007-08-14
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Santander
Santander UK PLC
A registered charge1 property13/02/201406/01/2017
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
Bond & floating charge1 property24/11/200906/03/2014
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Bond & floating charge1 property30/10/200827/11/2009

Recent filings (93 total)

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
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-15
accounts-with-accounts-type-full
accounts · AA
2025-03-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-21
accounts-with-accounts-type-full
accounts · AA
2024-03-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-20
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-09-20
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-09-20
accounts-with-accounts-type-full
accounts · AA
2023-03-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-08-22
accounts-with-accounts-type-full
accounts · AA
2022-03-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-08-16
move-registers-to-registered-office-company-with-new-address
address · AD04
2021-08-16