DAVIDSON BROTHERS (SHOTTS) LIMITED

📉Decliningactive
SC025270 · ltd · incorporated 1947-04-07
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.
Opportunity decay
drifting distress · 6-months
Drifting toward distress — expect more negotiability in 3–6 months, but also more friction.
  • · Lifecycle stage drifting downward
  • · Currently "declining"
🔒Estimated value
Upgrade to see
Turnover
year to Jul 2025
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: SIC 10910
Sector: Manufacturing
Investor take
Pursue
Conservative operator with a 79-year-old founder — textbook succession opportunity.

Opportunity 79/100 (strong), bankability 67/100. Strong seller-intent signal (73/100, director aged 79). 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 (77/100).

🏦

Refinance opportunity

5 live charges · 3 lenders · oldest 48.7y

35/100
too messy

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

  • · Oldest live charge is 48.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
17 officers (5 active, 17 linked, 8 with DOB)
79
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
139 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
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.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £3,106,000

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Jul 2024Jul 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-07-312024-07-31
Profit before tax£3.11M£4.39M
Average employees696500

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
6
filings
  • 2 capital
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2025-12-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-04
    📄
    memorandum-articles
    incorporation · MA
  3. 2025-12-04
    📄
    resolution
    resolution · RESOLUTIONS
  4. 2025-12-02
    📄
    capital-name-of-class-of-shares
    capital · SH08
  5. 2025-12-01
    📄
    capital-variation-of-rights-attached-to-shares
    capital · SH10
  6. 2025-08-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-08-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2025-08-01
    DOW, Gary Gordon Scott appointed
    director
  9. 2025-08-01
    O'HARA, Sharlene appointed
    director
  10. 2024-12-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2024-07-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2024-07-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2024-07-26
    🔓
    Charge satisfied #3
  14. 2024-07-26
    🔓
    Charge satisfied #2
  15. 2023-12-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2022-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2021-12-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2020-11-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2020-01-30
    📄
    capital-allotment-shares
    capital · SH01
  20. 2020-01-28
    📄
    resolution
    resolution · RESOLUTIONS
  21. 2020-01-21
    📄
    resolution
    resolution · RESOLUTIONS
  22. 2019-11-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2017-05-16
    DOW, Gary Gordon Scott appointed
    secretary
  24. 2017-05-16
    DAVIDSON, William George resigned
    secretary
  25. 2011-05-23
    DAVIDSON, William George appointed
    secretary
  26. 2011-05-23
    SALTON, William resigned
    secretary
  27. 2009-10-05
    SOUTER, William George resigned
    director
  28. 2004-02-12
    🔓
    Charge satisfied #6
  29. 2003-03-31
    IRVINE, Thomas resigned
    director
  30. 2000-12-15
    🔓
    Charge satisfied #5
  31. 1999-01-21
    IRVINE, Thomas appointed
    director
  32. 1999-01-21
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  33. 1999-01-21
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  34. 1998-09-02
    STANNERS, Cairns resigned
    director
  35. 1998-07-31
    SALTON, William appointed
    secretary
  36. 1998-07-31
    SEAWRIGHT, Jean Moffat Cunningham resigned
    secretary
  37. 1998-07-31
    SEAWRIGHT, Jean Moffat Cunningham resigned
    director
  38. 1995-03-10
    DAVIDSON, William George appointed
    director
  39. 1995-03-10
    SOUTER, William George appointed
    director
  40. 1990-12-31
    STANNERS, Cairns appointed
    director
  41. 1990-12-30
    FREW, Alexander resigned
    director
  42. 1990-09-01
    SEAWRIGHT, Jean Moffat Cunningham appointed
    secretary
  43. 1990-09-01
    BERNTOP LIMITED resigned
    corporate-secretary
  44. 1990-09-01
    SEAWRIGHT, Jean Moffat Cunningham appointed
    director
  45. 1990-09-01
    BERNTOP LIMITED resigned
    corporate-director
  46. 1989-08-11
    BERNTOP LIMITED appointed
    corporate-director
  47. 1989-07-12
    DAVIDSON, Mary Paton resigned
    secretary
  48. 1989-07-12
    BERNTOP LIMITED appointed
    corporate-secretary
  49. 1989-07-12
    DAVIDSON, Mary Paton resigned
    director
  50. 1979-02-19
    🔒
    Charge registered #3
    Lender: Governor and the Company of the Bank of Scotland
Showing most recent 50 of 53 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 "DAVIDSON" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 79 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

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 79 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 31 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.

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr William Melville Davidson
Individual · British · DOB 05/1947 · age 79
5075%
50-75% shares06/04/2016

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 · Food & drink · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BLAIRMHOR DISTILLERS LIMITED
SC140080 · est 1992
£033y8377y
BLAIRMHOR LIMITED
SC099017 · est 1986
£9.05M39y8377y
LAZY DAY FOODS LIMITED
SC298222 · est 2006
£2.52M20y8371y
CENTRAL BAKERY SUPPLIES LTD.
SC370821 · est 2010
90016y8265y
GARDINERS OF SCOTLAND LIMITED
SC207381 · est 2000
£2.80M25y8285y
BRAND NEW CAKE LIMITED
SC379264 · est 2010
15y8061y
CALIFORNIA CAKE COMPANY LIMITED
SC204757 · est 2000 · no financials extracted
26y8064y
CAMPBELLS FUDGE LIMITED
SC394263 · est 2011
20015y8062y
DENHOLM BAKERS LTD
SC358592 · est 2009
£149.5k17y8074y
INVER HOUSE DISTILLERS LIMITED
SC040036 · est 1964 · no financials extracted
62y8072y
NWL CO. DEVELOPMENTS LTD
SC701027 · est 2021 · no financials extracted
4y
OVENBIRD COFFEE ROASTERS LTD
SC475050 · est 2014 · no financials extracted
12y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1947-04-07
Jurisdictionscotland
Primary SIC10910 — SIC 10910

Registered office

3 Gray Street
Shotts
ML7 5EZ

Filing status

Accounts
Next due: 2027-04-30
Last made up to: 2025-07-31
Confirmation statement
Next due: 2026-12-30
Last: 2025-12-16

Officers (5 active · 12 resigned)

DOW, Gary Gordon Scott
secretary · appointed 2017-05-16
View their other companies + combined net worth →
Active
DAVIDSON, William George
director · ~53y · appointed 1995-03-10
View their other companies + combined net worth →
Active
DAVIDSON, William Melville
director · ~79y
View their other companies + combined net worth →
Active
DOW, Gary Gordon Scott
director · ~58y · appointed 2025-08-01
View their other companies + combined net worth →
Active
O'HARA, Sharlene
director · ~49y · appointed 2025-08-01
View their other companies + combined net worth →
Active
DAVIDSON, Mary Paton
secretary · resigned 1989-07-12
Resigned
DAVIDSON, William George
secretary · appointed 2011-05-23 · resigned 2017-05-16
Resigned
SALTON, William
secretary · appointed 1998-07-31 · resigned 2011-05-23
Resigned
SEAWRIGHT, Jean Moffat Cunningham
secretary · appointed 1990-09-01 · resigned 1998-07-31
Resigned
BERNTOP LIMITED
corporate-secretary · appointed 1989-07-12 · resigned 1990-09-01
Resigned
DAVIDSON, Mary Paton
director · resigned 1989-07-12
Resigned
FREW, Alexander
director · resigned 1990-12-30
Resigned
IRVINE, Thomas
director · ~83y · appointed 1999-01-21 · resigned 2003-03-31
Resigned
SEAWRIGHT, Jean Moffat Cunningham
director · ~89y · appointed 1990-09-01 · resigned 1998-07-31
Resigned
SOUTER, William George
director · ~74y · appointed 1995-03-10 · resigned 2009-10-05
Resigned
STANNERS, Cairns
director · ~84y · appointed 1990-12-31 · resigned 1998-09-02
Resigned
BERNTOP LIMITED
corporate-director · appointed 1989-08-11 · resigned 1990-09-01
Resigned

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

Mortgages & charges

5
Total charges
1
Outstanding
1
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property21/01/199912/02/2004
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property21/01/199915/12/2000
satisfied
Lloyds Banking Group
Governor and the Company of the Bank of Scotland
Standard security1 property19/02/197926/07/2024
satisfied
Lloyds Banking Group
Governor and the Company of the Bank of Scotland
Standard security1 property19/02/197926/07/2024
outstanding
Lloyds Banking Group
The Bank of Scotland
Bond & floating charge1 property12/08/1977
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (139 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-16
accounts-with-accounts-type-full
accounts · AA
2025-12-25
memorandum-articles
incorporation · MA
2025-12-04
resolution
resolution · RESOLUTIONS
2025-12-04
capital-name-of-class-of-shares
capital · SH08
2025-12-02
capital-variation-of-rights-attached-to-shares
capital · SH10
2025-12-01
appoint-person-director-company-with-name-date
officers · AP01
2025-08-11
appoint-person-director-company-with-name-date
officers · AP01
2025-08-11
accounts-with-accounts-type-full
accounts · AA
2024-12-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-16
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-26
mortgage-satisfy-charge-full
mortgage · MR04
2024-07-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-03
accounts-with-accounts-type-full
accounts · AA
2023-12-21
accounts-with-accounts-type-full
accounts · AA
2022-12-19