Get an alert when ROYSCOT TRUST PUBLIC LIMITED COMPANY files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-06 (in 9mo)

Last made up 2026-01-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£1M

-124.3% vs 2023

Employees

Average over period

Profit before tax

£589K

-83.1% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £88,132,000£144,171,000
Operating profit £33,739,000£64,961,000
Profit before tax £3,483,000£589,000
Net profit £1,856,000-£1,177,000
Cash
Total assets less current liabilities £4,938,000-£720,000
Net assets £4,568,000-£1,109,000
Equity £4,568,000-£1,109,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 38.3%45.1%
Net margin 2.1%-0.8%
Return on capital employed 683.3%-9022.4%
Gearing (liabilities / total assets) 99.6%100.1%
Current ratio 0.15x0.15x
Interest cover 0.97x1.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively; may cast significant doubt on the Company's ability to continue as a going concern for a period of twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 48 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-09-14
EDWARDS, Paul Andrew Director 2024-09-30 Apr 1975 British
KRISHNA, Kunal Director 2024-09-30 Jan 1984 British
Show 48 resigned officers
Name Role Appointed Resigned
BROMLEY, Heidi Elizabeth Secretary 2000-09-30 2001-07-13
CAMERON, Lindsey Helen Secretary 2008-08-08 2011-05-31
CUNNINGHAM, Angela Mary Secretary 2001-07-14 2006-11-27
DALY, Kirsty Secretary 2011-06-01 2012-01-11
WILLIAMSON, Amy Secretary 2012-01-11 2012-09-14
WOODCOCK, Michael Ian Charles Secretary 2000-09-29
WRAITH CARTER, Gillian Secretary 2006-11-27 2008-08-08
ASHWORTH, George Smith-Salmond Director 2004-03-01 2007-06-25
BALDOCK, Alexander David Director 2008-08-08 2012-08-31
BARNARD, Andrew David Director 2010-02-01 2013-05-31
BRODIE, Robert Duncan Director 2000-06-23 2003-05-31
BUTTERWORTH, David Roger Director 1993-11-20 1995-08-31
CLEMETT, Graham Colin Director 2002-09-02 2007-06-01
CLIBBENS, Nigel Timothy John Director 2002-05-16 2015-02-27
COWIE, Ian Duncan Director 2016-07-01 2016-10-31
CROME, Trevor Douglas Director 2015-02-27 2016-06-28
DOBBS, Clive Richard Director 1999-11-12 2000-06-16
EVANS, John Huw Director 2000-06-30
FINLAYSON, David John Mcintosh Director 2000-07-11
GADSBY, Andrew Paul Director 2013-05-31 2015-05-11
GRAHAM, Kenneth Austin Director 1999-12-01
HARPER, Martin John Director 1993-12-31
HARRIS, David Gerald Director 2018-10-11 2019-11-01
HEANEY, Brian Ward Director 2000-06-29
HIGGINBOTHAM, James Director 2015-02-27 2017-02-21
HOLDEN, Adam Director 2015-05-11 2016-07-01
HOUSTON, Iain Arthur Director 1999-11-12 2000-07-11
ISAAC, Ian John Director 2018-10-11 2024-09-30
KAPUR, Neeraj Director 2007-06-01 2010-02-01
KELLY, James Michael Director 1996-04-19 1997-07-11
KNOWLES, Christopher George Director 2000-06-06 2004-02-29
LYNAM, Paul Anthony Director 2004-11-01 2008-08-08
MARROW, Paul Director 2004-03-01 2004-10-31
MCINNES, Robert Macdonald Director 1993-11-20 1994-12-01
MOFFAT, Peter Director 2021-12-30 2024-09-30
PARRY, Alan David Director 2018-10-11 2021-07-22
PATTARA, Joseph Alexander Director 2017-02-07 2021-12-30
PEARCE, Nigel Director 2000-06-23 2003-05-31
POLLARD, John Reginald Director 1993-04-19 2000-06-30
PRIESTMAN, Richard Mark Director 2007-06-01 2010-06-25
SCHOFIELD, George Anthony Director 1993-11-20
SULLIVAN, Christopher Paul Director 2000-06-06 2004-02-29
SUTHERLAND, Ian Maclaren Director 1993-09-30
TAYLOR, Joseph David, Mr. Director 2021-07-22 2024-06-27
THWAITE, John Paul Director 2016-10-31 2018-10-11
WOOD, John Hamer Director 2016-06-28 2017-06-30
WOODLEY, Keith Spencer Director 1996-07-12
WORKMAN, John Donald Black Director 1994-11-19 1999-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lombard North Central Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 285 total filings

Date Type Category Description
2026-01-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-07-22 AA accounts Accounts with accounts type full
2024-07-12 TM01 officers Termination director company with name termination date PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-01-25 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-03-07 CC04 change-of-constitution Statement of companys objects
2022-03-04 MA incorporation Memorandum articles
2022-03-04 RESOLUTIONS resolution Resolution
2022-01-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-30 AP01 officers Appoint person director company with name date PDF
2021-12-30 TM01 officers Termination director company with name termination date PDF
2021-09-13 CH04 officers Change corporate secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page