STEWART PINNED PRODUCTS LTD.

🌳Matureactive
SC015031 · ltd · incorporated 1928-04-04
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
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: SIC 28930
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. 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: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

6 live charges · 4 lenders · oldest 43.3y

35/100
too messy

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

  • · Oldest live charge is 43.3 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — 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
15 officers (2 active, 15 linked, 12 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
145 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
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 mortgage
Last 180 days
2
filings
  • 1 mortgage
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-02-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  2. 2026-02-26
    🔓
    Charge satisfied #5
  3. 2025-11-13
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  4. 2025-04-30
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  5. 2025-04-30
    📄
    legacy
    accounts · PARENT_ACC
  6. 2025-04-30
    📄
    legacy
    other · AGREEMENT2
  7. 2025-04-30
    📄
    legacy
    other · GUARANTEE2
  8. 2024-04-15
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  9. 2024-04-15
    📄
    legacy
    accounts · PARENT_ACC
  10. 2024-04-15
    📄
    legacy
    other · AGREEMENT2
  11. 2024-04-15
    📄
    legacy
    other · GUARANTEE2
  12. 2024-04-08
    📄
    legacy
    other · AGREEMENT2
  13. 2024-04-08
    📄
    legacy
    other · GUARANTEE2
  14. 2024-01-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2024-01-15
    🔒
    Charge registered #6
    Lender: Hsbc UK Bank PLC
  16. 2023-09-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-09-19
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2023-08-31
    MCGILL, Roger Andrew Stuart resigned
    secretary
  19. 2023-08-31
    MCGILL, Roger Andrew Stuart resigned
    director
  20. 2023-08-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2023-08-04
    GRANIER, Jean-Christophe Marcel Roy resigned
    director
  22. 2023-04-04
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  23. 2023-04-04
    📄
    legacy
    accounts · PARENT_ACC
  24. 2023-04-04
    📄
    legacy
    other · AGREEMENT2
  25. 2023-04-04
    📄
    legacy
    other · GUARANTEE2
  26. 2022-04-01
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  27. 2017-03-31
    LOW, Robert William resigned
    director
  28. 2016-07-01
    MCGILL, Roger Andrew Stuart appointed
    secretary
  29. 2016-06-30
    DOWNS, Alan John resigned
    secretary
  30. 2015-10-12
    DOWNS, Alan John resigned
    director
  31. 2015-10-12
    MCGILL, Roger Andrew Stuart appointed
    director
  32. 2014-06-20
    ROWAN, Hamish David appointed
    director
  33. 2014-06-20
    WHITE, Michael David appointed
    director
  34. 2014-06-20
    GRANIER, Jean-Christophe Marcel Roy appointed
    director
  35. 2014-06-20
    ROWAN, Robert Michael resigned
    director
  36. 2014-06-02
    🔒
    Charge registered #5
    Lender: Hsbc Bank PLC
  37. 2014-05-14
    STEEL, Robert Blyth resigned
    director
  38. 2014-04-04
    🔓
    Charge satisfied #2
  39. 2014-04-04
    🔓
    Charge satisfied #1
  40. 2014-02-13
    🔒
    Charge registered #4
    Lender: Hsbc Invoice Finance (UK) LTD
  41. 2013-11-21
    🔒
    Charge registered #3
    Lender: Hsbc Bank PLC
  42. 2008-02-15
    LOW, Robert William appointed
    director
  43. 2006-04-21
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  44. 2005-04-22
    DEMPSEY, James Duff resigned
    secretary
  45. 2005-04-22
    DOWNS, Alan John appointed
    secretary
  46. 2001-07-01
    DOWNS, Alan John appointed
    director
  47. 2001-07-01
    FRASER, Kenneth William resigned
    director
  48. 2001-07-01
    STEEL, Robert Blyth appointed
    director
  49. 1993-01-08
    DALL, Andrew resigned
    director
  50. 1989-12-12
    JOHNSTON, Bruce William Mclaren resigned
    director
Showing most recent 50 of 53 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

51/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 98 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • 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

J&D Wilkie (Holding Company) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
J&D Wilkie (Holding Company) Limited
Corporate parent · holds 75-100% shares
ultimate parent
STEWART PINNED PRODUCTS LTD.
This company · SC015031

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
J&D Wilkie (Holding Company) Limited
Corporate entity
75100%
75-100% shares23/12/2016

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 · Manufacturing · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
D. GEDDES (CONTRACTORS) LIMITED
SC060200 · est 1976
£16.59M
£12.91M£20.28M
1190049y8590y
ABERDEEN JOURNALS LIMITED
SC015256 · est 1928
£12.91M
£10.04M£15.77M
14397y8576y
SCOTT & FYFE LIMITED
SC017244 · est 1933
£9.33M
£7.26M£11.41M
£21.01M940093y8762y
HALLEY STEVENSONS LTD
SC211231 · est 2000
£8.37M
£6.51M£10.23M
£10.37M520025y8373y
PACSON LIMITED
SC114098 · est 1988
£7.17M
£5.58M£8.76M
£13.80M870037y9359y
KINGDOM TIMBER ENGINEERING LIMITED
SC344021 · est 2008
£3.98M
£3.09M£4.86M
530017y8774y
HUTCHISON TECHNOLOGIES LIMITED
SC176095 · est 1997
£1.92M
£1.49M£2.35M
£15.44M1220028y8957y
BENTLEYS HOLDINGS LIMITED
SC212699 · est 2000
025y8371y
METALTECH UK LIMITED
SC334096 · est 2007
£345.4k18y8362y
MONTROSE ROPE & SAIL COMPANY LIMITED
SC246159 · est 2003
2123y8364y
OBAN SCALLOP GEAR LIMITED
SC352798 · est 2008
70017y8385y
PIONEER OIL TOOLS LIMITED
SC083996 · est 1983
360042y8385y
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
Incorporated1928-04-04
Jurisdictionscotland
Primary SIC28930 — SIC 28930

Registered office

Marywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-06-30
Confirmation statement
Next due: 2027-01-07
Last: 2025-12-24

Officers (2 active · 13 resigned)

ROWAN, Hamish David
director · ~42y · appointed 2014-06-20
View their other companies + combined net worth →
Active
WHITE, Michael David
director · ~56y · appointed 2014-06-20
View their other companies + combined net worth →
Active
DEMPSEY, James Duff
secretary · resigned 2005-04-22
Resigned
DOWNS, Alan John
secretary · appointed 2005-04-22 · resigned 2016-06-30
Resigned
MCGILL, Roger Andrew Stuart
secretary · appointed 2016-07-01 · resigned 2023-08-31
Resigned
DALL, Andrew
director · ~96y · resigned 1993-01-08
Resigned
DOWNS, Alan John
director · ~74y · appointed 2001-07-01 · resigned 2015-10-12
Resigned
FRASER, Kenneth William
director · ~85y · resigned 2001-07-01
Resigned
GRANIER, Jean-Christophe Marcel Roy
director · ~43y · appointed 2014-06-20 · resigned 2023-08-04
Resigned
JOHNSTON, Bruce William Mclaren
director · ~87y · resigned 1989-12-12
Resigned
LOW, Robert William
director · ~69y · appointed 2008-02-15 · resigned 2017-03-31
Resigned
MCGILL, Roger Andrew Stuart
director · ~46y · appointed 2015-10-12 · resigned 2023-08-31
Resigned
ROWAN, Robert Michael
director · ~75y · resigned 2014-06-20
Resigned
STEEL, Robert Blyth
director · ~76y · appointed 2001-07-01 · resigned 2014-05-14
Resigned
TOLLAND, Lindsay Cameron
director · ~84y · resigned 1989-12-12
Resigned

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

Mortgages & charges

6
Total charges
3
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property15/01/2024
satisfied
HSBC
Hsbc Bank PLC
A registered charge1 property02/06/201426/02/2026
outstanding
HSBC
Hsbc Invoice Finance (UK) LTD
A registered charge1 property13/02/2014
outstanding
HSBC
Hsbc Bank PLC
A registered charge1 property21/11/2013
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property21/04/200604/04/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property20/01/198304/04/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (145 total)

mortgage-satisfy-charge-full
mortgage · MR04
2026-02-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-31
change-account-reference-date-company-current-extended
accounts · AA01
2025-11-13
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-04-30
legacy
accounts · PARENT_ACC
2025-04-30
legacy
other · AGREEMENT2
2025-04-30
legacy
other · GUARANTEE2
2025-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-24
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2024-04-15
legacy
accounts · PARENT_ACC
2024-04-15
legacy
other · AGREEMENT2
2024-04-15
legacy
other · GUARANTEE2
2024-04-15
legacy
other · AGREEMENT2
2024-04-08
legacy
other · GUARANTEE2
2024-04-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-01-16