JOHN SMITH & SON GROUP LIMITED

🌳Matureactive
SC006905 · ltd · incorporated 1908-09-24
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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: Business and domestic software development
Sector: Information & communication
ALSO REGISTERED FOR
  • 85590Other education n.e.c.
Investor take
Pursue
Active trading company with a 74-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 62/100. Strong seller-intent signal (65/100, director aged 74). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (73/100).

🏦

Refinance opportunity

9 live charges · 4 lenders · oldest 50.8y

35/100
too messy

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

  • · Oldest live charge is 50.8 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — 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
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
33 officers (7 active, 33 linked, 26 with DOB)
86
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
200 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
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
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (91 events)Click to expand
  1. 2026-03-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-10-28
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  3. 2025-10-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  4. 2025-10-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2025-10-20
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2025-10-16
    📄
    memorandum-articles
    incorporation · MA
  7. 2025-09-29
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2025-07-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2025-07-01
    MAHONEY, Richard Hugo Wyndham appointed
    director
  10. 2025-03-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2024-03-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2023-05-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2023-03-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2023-03-23
    DALE, Nicholas Siegfried appointed
    director
  15. 2023-02-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  16. 2023-02-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2023-02-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2022-01-25
    📄
    accounts-with-accounts-type-group
    accounts · AA
  19. 2021-01-07
    📄
    accounts-with-accounts-type-group
    accounts · AA
  20. 2020-10-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2020-10-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2020-10-06
    🔓
    Charge satisfied #10
  23. 2020-10-06
    🔓
    Charge satisfied #4
  24. 2020-08-27
    🔒
    Charge registered #11
    Lender: National Westminster Bank PLC
  25. 2019-02-06
    GRAY, James Richard resigned
    director
  26. 2019-01-04
    BURSEY, Sam resigned
    director
  27. 2016-06-24
    MARSHALL, David Craig appointed
    director
  28. 2015-12-10
    LEITCH, Alan James Melville resigned
    director
  29. 2015-11-10
    BURSEY, Sam appointed
    director
  30. 2015-07-29
    FOOKS, Matthew Guy appointed
    secretary
  31. 2015-07-29
    ADAMS, Edward Laurence John resigned
    secretary
  32. 2015-01-20
    ADAMS, Edward Laurence John appointed
    secretary
  33. 2014-10-13
    MOORE, Andrew John resigned
    director
  34. 2014-08-01
    JEYES, Peter Martin resigned
    secretary
  35. 2012-03-02
    JEYES, Peter Martin resigned
    director
  36. 2011-12-15
    GRAY, Robert William resigned
    director
  37. 2011-12-01
    LAKE, Peter William appointed
    director
  38. 2011-10-05
    🔒
    Charge registered #10
    Lender: Bank of Scotland PLC
  39. 2011-04-30
    ANDERSON, William Taylor Campbell resigned
    director
  40. 2007-12-31
    FIELD, Terence Frederick resigned
    director
  41. 2007-02-12
    GRAY, Robert William appointed
    director
  42. 2006-06-01
    MOORE, Andrew John appointed
    director
  43. 2004-07-01
    LEITCH, Alan James Melville appointed
    director
  44. 2004-06-30
    HOLLOWAY, David John resigned
    director
  45. 2003-11-16
    HOLLOWAY, David John appointed
    director
  46. 2003-06-19
    LINDSAY, Stuart Robert appointed
    director
  47. 2002-12-11
    HILL, Robin Gordon resigned
    director
  48. 2002-12-11
    SUGDEN, Christopher resigned
    director
  49. 2002-09-17
    FIELD, Terence Frederick appointed
    director
  50. 2001-11-29
    GRAY, Peter Leigh appointed
    director
Showing most recent 50 of 91 events

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • -6 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 74 — succession pressure is live.

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 74 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 24 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 ·
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

Js Aspire Group Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Js Aspire Group Holdings Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
JOHN SMITH & SON GROUP LIMITED
This company · SC006905

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
Js Aspire Group Holdings Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/10/2025
2 historic (ceased) PSCs
  • Cubit Group Ltdceased 06/10/2025· 75-100% shares
  • Mr Peter Leigh Grayceased 20/02/2023· significant influence · firm interest

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 · Technology · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JASON URQUHART LTD
SC807933 · est 2024 · no financials extracted
1y
JEAN'S GENIES LIMITED
SC479470 · est 2014 · no financials extracted
11y
JENBURN LIMITED
SC102930 · est 1987 · no financials extracted
39y
JLCOM LIMITED
SC444316 · est 2013 · no financials extracted
13y
JOHNNY GREEN TRAINING LIMITED
SC846557 · est 2025 · no financials extracted
JRN TECHNOLOGY LTD
SC868644 · est 2025 · no financials extracted
KHYATHI TECHNOLOGY SERVICES LTD
SC802555 · est 2024 · no financials extracted
2y
KILALI CONSULTING LTD
SC847447 · est 2025 · no financials extracted
KINESIS STUDIO LTD
SC853885 · est 2025 · no financials extracted
KIWIMANNING CONSULTANCY LIMITED
SC658492 · est 2020 · no financials extracted
6y
KLEVERIN LIMITED
SC858584 · est 2025 · no financials extracted
KLM SYSTEMS LTD
SC826343 · est 2024 · no financials extracted
1y
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
Incorporated1908-09-24
Jurisdictionscotland
Primary SIC62012 — Business and domestic software development

Registered office

Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
United Kingdom

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-06-01
Confirmation statement
Next due: 2026-10-15
Last: 2025-10-01

Officers (7 active · 26 resigned)

FOOKS, Matthew Guy
secretary · appointed 2015-07-29
View their other companies + combined net worth →
Active
DALE, Nicholas Siegfried
director · ~56y · appointed 2023-03-23
View their other companies + combined net worth →
Active
GRAY, Peter Leigh
director · ~59y · appointed 2001-11-29
View their other companies + combined net worth →
Active
LAKE, Peter William
director · ~68y · appointed 2011-12-01
View their other companies + combined net worth →
Active
LINDSAY, Stuart Robert
director · ~74y · appointed 2003-06-19
View their other companies + combined net worth →
Active
MAHONEY, Richard Hugo Wyndham
director · ~56y · appointed 2025-07-01
View their other companies + combined net worth →
Active
MARSHALL, David Craig
director · ~51y · appointed 2016-06-24
View their other companies + combined net worth →
Active
ADAMS, Edward Laurence John
secretary · appointed 2015-01-20 · resigned 2015-07-29
Resigned
JEYES, Peter Martin
secretary · appointed 2001-11-29 · resigned 2014-08-01
Resigned
NOTARANGELO, Pietro Raffaele
secretary · appointed 1997-10-01 · resigned 2000-10-30
Resigned
SHEARER, Robert Coutts
secretary · appointed 2000-10-30 · resigned 2001-11-29
Resigned
TURNER, David J
secretary · resigned 1997-09-30
Resigned
ANDERSON, William Taylor Campbell
director · ~78y · appointed 2001-11-29 · resigned 2011-04-30
Resigned
ANDERSON, William Taylor Campbell
director · ~78y · resigned 2001-11-29
Resigned
BURSEY, Sam
director · ~50y · appointed 2015-11-10 · resigned 2019-01-04
Resigned
CLOW, Robert George Menzies
director · ~92y · resigned 2000-10-30
Resigned
DOUGLAS, Joan
director · ~63y · appointed 1998-11-01 · resigned 2000-01-28
Resigned
FIELD, Terence Frederick
director · ~67y · appointed 2002-09-17 · resigned 2007-12-31
Resigned
GRAHAM, John Michael Denning
director · ~82y · resigned 2000-10-30
Resigned
GRAY, James Richard
director · ~60y · appointed 2001-11-29 · resigned 2019-02-06
Resigned

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

Mortgages & charges

9
Total charges
1
Outstanding
1
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge27/08/2020
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property05/10/201106/10/2020
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property04/08/199920/11/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property04/08/199920/11/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property24/06/199906/10/2020
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/07/199220/11/2001
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property14/02/199224/08/1999
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property14/05/198507/09/1999
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property16/07/197527/08/1999
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (200 total)

accounts-with-accounts-type-full
accounts · AA
2026-03-04
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-10-28
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-10-24
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-10-24
resolution
resolution · RESOLUTIONS
2025-10-20
memorandum-articles
incorporation · MA
2025-10-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-02
change-person-director-company-with-change-date
officers · CH01
2025-09-29
appoint-person-director-company-with-name-date
officers · AP01
2025-07-10
accounts-with-accounts-type-full
accounts · AA
2025-03-06
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-14
accounts-with-accounts-type-full
accounts · AA
2024-03-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-05-05
appoint-person-director-company-with-name-date
officers · AP01
2023-03-27