PARKING GLASGOW LIMITED

⚰️Wound downdissolved
04531874 · ltd · incorporated 2002-09-11
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 21.9y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
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
ALSO REGISTERED FOR
  • 42990Construction of other civil engineering projects n.e.c.
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 60/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (50/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 21.9y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 21.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

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, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 10 with DOB)
82
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
104 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
38
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (59 events)Click to expand
  1. 2025-02-20
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2025-02-20
    🏁
    Company dissolved
  3. 2024-11-20
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2024-05-14
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  5. 2024-05-14
    📍
    change-sail-address-company-with-new-address
    address · AD02
  6. 2024-01-05
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  7. 2024-01-05
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  8. 2023-12-22
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2023-12-22
    📄
    resolution
    resolution · RESOLUTIONS
  10. 2023-01-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2022-06-30
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  12. 2022-03-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2021-04-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2021-04-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2021-04-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2021-04-12
    🔓
    Charge satisfied #3
  17. 2021-04-12
    🔓
    Charge satisfied #2
  18. 2021-04-12
    🔓
    Charge satisfied #1
  19. 2021-02-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2021-02-02
    FRENCH, Desmond Mark resigned
    director
  21. 2020-10-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2020-01-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2020-01-29
    FRENCH, Desmond Mark appointed
    director
  24. 2019-08-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2019-04-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2019-03-31
    MCLELLAN, Kenneth Andrew resigned
    director
  27. 2019-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2017-07-14
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED appointed
    corporate-secretary
  29. 2017-07-14
    LITTLE, Richard Geoffrey, Mr. appointed
    director
  30. 2017-07-14
    RITCHIE, Alan Campbell appointed
    director
  31. 2017-07-14
    MEHMOOD, Tahir resigned
    secretary
  32. 2017-07-14
    CATRINI, Gianfranco resigned
    director
  33. 2017-07-14
    MCLELLAN, Kenneth Andrew appointed
    director
  34. 2017-07-14
    VILLA, Massimo resigned
    director
  35. 2014-06-20
    AHMED, Shakeel resigned
    secretary
  36. 2014-06-20
    MEHMOOD, Tahir appointed
    secretary
  37. 2013-09-10
    KING, Ian David resigned
    director
  38. 2013-04-12
    AHMED, Shakeel appointed
    secretary
  39. 2013-04-12
    NAWAZ, Ahsan resigned
    secretary
  40. 2011-10-28
    KING, Ian David appointed
    director
  41. 2011-10-28
    VILLA, Massimo appointed
    director
  42. 2011-09-18
    FOLKARD, Michael James resigned
    director
  43. 2010-02-09
    CATRINI, Gianfranco resigned
    secretary
  44. 2010-02-09
    NAWAZ, Ahsan appointed
    secretary
  45. 2007-09-24
    CATRINI, Gianfranco appointed
    director
  46. 2007-09-24
    COMORETTO, Giuseppe resigned
    director
  47. 2004-06-23
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  48. 2004-06-23
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  49. 2004-06-23
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Finance Parties
  50. 2004-04-30
    ANGELL, John resigned
    director
Showing most recent 50 of 59 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 24 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med · 1 low
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2025-02-20

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-02-20: gazette-dissolved-liquidation; 2024-11-20: liquidation-voluntary-members-return-of-final-meeting

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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Semperian (Glasgow) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Semperian (Glasgow) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PARKING GLASGOW LIMITED
This company · 04531874

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Semperian (Glasgow) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control14/07/2017
1 historic (ceased) PSC
  • Impregilo International Infrastructures N.V.ceased 06/04/2016· 75-100% shares · 75-100% voting · board control · significant influence

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 · GU postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
12 MARKET PLACE KETTERING LIMITED
13192947 · est 2021 · no financials extracted
5y
1610 PROJECTS LIMITED
16579744 · est 2025 · no financials extracted
1ST ADVANCED GROUNDWORKS LIMITED
12750303 · est 2020 · no financials extracted
5y
1ST CALL HOME IMPROVEMENTS LTD
11648711 · est 2018 · no financials extracted
7y
1ST4FENCING SERVICES LTD
14043588 · est 2022 · no financials extracted
4y
2020SCAFFOLDING LTD
12274936 · est 2019 · no financials extracted
6y
26-28 GROSVENOR LTD
10783074 · est 2017 · no financials extracted
8y
2FBD LTD
13406421 · est 2021 · no financials extracted
4y
3 BROTHERS FENCING@LANDSCAPING LTD
16323488 · est 2025 · no financials extracted
1y
3 COUNTIES ECO HEATING LTD
15265575 · est 2023 · no financials extracted
2y
3 COUNTIES ELECTRICAL & HVAC LIMITED
15846634 · est 2024 · no financials extracted
1y
3 SIXTY ROOFING AND PROPERTY MAINTENANCE LTD
14721302 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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

Statusdissolved
Typeltd
Incorporated2002-09-11
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

Third Floor, One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN

Filing status

Accounts
Next due:
Last made up to: 2022-03-31
Confirmation statement
Next due:
Last: 2023-06-30

Officers (0 active · 14 resigned)

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
corporate-secretary · appointed 2017-07-14
View their other companies + combined net worth →
Active
LITTLE, Richard Geoffrey, Mr.
director · ~47y · appointed 2017-07-14
View their other companies + combined net worth →
Active
RITCHIE, Alan Campbell
director · ~59y · appointed 2017-07-14
View their other companies + combined net worth →
Active
AHMED, Shakeel
secretary · appointed 2013-04-12 · resigned 2014-06-20
Resigned
CATRINI, Gianfranco
secretary · appointed 2002-10-03 · resigned 2010-02-09
Resigned
MEHMOOD, Tahir
secretary · appointed 2014-06-20 · resigned 2017-07-14
Resigned
NAWAZ, Ahsan
secretary · appointed 2010-02-09 · resigned 2013-04-12
Resigned
EVERSECRETARY LIMITED
corporate-nominee-secretary · appointed 2002-09-11 · resigned 2002-10-03
Resigned
ANGELL, John
director · ~75y · appointed 2002-10-03 · resigned 2004-04-30
Resigned
CATRINI, Gianfranco
director · ~54y · appointed 2007-09-24 · resigned 2017-07-14
Resigned
COMORETTO, Giuseppe
director · ~74y · appointed 2002-10-03 · resigned 2007-09-24
Resigned
FOLKARD, Michael James
director · ~82y · appointed 2004-04-30 · resigned 2011-09-18
Resigned
FRENCH, Desmond Mark
director · ~51y · appointed 2020-01-29 · resigned 2021-02-02
Resigned
KING, Ian David
director · ~63y · appointed 2011-10-28 · resigned 2013-09-10
Resigned
MCLELLAN, Kenneth Andrew
director · ~65y · appointed 2017-07-14 · resigned 2019-03-31
Resigned
VILLA, Massimo
director · ~72y · appointed 2011-10-28 · resigned 2017-07-14
Resigned
EVERDIRECTOR LIMITED
corporate-nominee-director · appointed 2002-09-11 · resigned 2002-10-03
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A standard security which was presented for registration in scotland on 5TH august 2004 and2 properties23/06/200412/04/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Assignation of contracts1 property23/06/200412/04/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Trustee for Itself and the Finance Parties
Debenture1 property23/06/200412/04/2021

Recent filings (104 total)

gazette-dissolved-liquidation
gazette · GAZ2
2025-02-20
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2024-11-20
move-registers-to-sail-company-with-new-address
address · AD03
2024-05-14
change-sail-address-company-with-new-address
address · AD02
2024-05-14
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2024-01-05
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2024-01-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-22
resolution
resolution · RESOLUTIONS
2023-12-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-05
accounts-with-accounts-type-full
accounts · AA
2023-01-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-06-30
change-corporate-secretary-company-with-change-date
officers · CH04
2022-06-30
accounts-with-accounts-type-full
accounts · AA
2022-03-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-30
mortgage-satisfy-charge-full
mortgage · MR04
2021-04-12