ROBERT S. WILSON (CORDON)

🌳Matureactive
SC030146 · private-unlimited · incorporated 1954-06-25
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
70/100
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: Growing of cereals (except rice), leguminous crops and oil seeds
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 70/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. 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: strategic trade sale (63/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 27.7y

35/100
too messy

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

  • · Oldest live charge is 27.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: low (54/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

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
8 officers (3 active, 8 linked, 4 with DOB)
80
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
70 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
82
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2025-10-03
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  2. 2025-05-20
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  3. 2025-03-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2025-03-25
    🔒
    Charge registered #6
    Lender: EEB76 Limited
  5. 2022-02-10
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  6. 2022-02-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2022-02-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2021-12-09
    WILSON, Stewart James resigned
    director
  9. 2021-12-01
    WILSON, Michael Robert appointed
    secretary
  10. 2021-12-01
    COMMERCIAL LEGAL CENTRE resigned
    corporate-secretary
  11. 2021-09-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2021-08-02
    WILSON, Michelle appointed
    director
  13. 2020-08-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2020-07-27
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  15. 2019-05-01
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  16. 2018-01-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2018-01-17
    🔒
    Charge registered #4
    Lender: Bank of Scotland PLC
  18. 2017-12-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2017-12-11
    WILSON, Michael Robert appointed
    director
  20. 2017-08-25
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  21. 2016-01-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2014-12-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  23. 2013-12-23
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2011-10-21
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  25. 2011-10-21
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  26. 2007-01-01
    COMMERCIAL LEGAL CENTRE appointed
    corporate-secretary
  27. 2007-01-01
    KIPPEN CAMPBELL WS resigned
    corporate-secretary
  28. 2000-03-06
    🔓
    Charge satisfied #1
  29. 1998-08-19
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  30. 1996-12-16
    WILSON, Stewart James resigned
    secretary
  31. 1996-10-04
    KIPPEN CAMPBELL WS appointed
    corporate-secretary
  32. 1996-09-13
    WILSON, Hazel resigned
    director
  33. 1954-06-25
    🏢
    Company incorporated
    As ROBERT S. WILSON (CORDON)

Owner dependency

81/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder name in company name: Company name contains director surname "WILSON" — strong identity link between founder and business.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

46/100
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 72 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 low
5 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Michael Robert Wilson
Individual · British · DOB 05/1982 · age 44
75100%
75–100%board control75-100% shares · 75-100% voting · board control17/08/2017
1 historic (ceased) PSC
  • Mr Stewart James Wilsonceased 05/04/2019· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Agriculture · PH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ROBERT MORRIS & SON LIMITED
SC013361 · est 1924 · no financials extracted
101y
SKYMORE FARM LIMITED
SC820809 · est 2024 · no financials extracted
1y
SS ARB TREE SOLUTIONS LIMITED
SC500256 · est 2015 · no financials extracted
11y
STEADING GAME AND LAND MANAGEMENT LTD
SC833802 · est 2025 · no financials extracted
1y
STEWART FARMS LIMITED
SC068940 · est 1979 · no financials extracted
46y
STEWARTS OF TAYSIDE LIMITED
SC109136 · est 1988 · no financials extracted
38y
STRATHMORE POTATO GROWERS LIMITED
SC352060 · est 2008 · no financials extracted
17y
STRONABA PRODUCE LTD
SC699140 · est 2021 · no financials extracted
4y
STRONE CROFT LTD
SC608181 · est 2018 · no financials extracted
7y
SUNART SEA FARM LIMITED
SC207184 · est 2000 · no financials extracted
25y
TAYBANK GROWERS COOPERATIVE
SC560056 · est 2017 · no financials extracted
9y
TAYSIDE FORESTRY SERVICES LIMITED
SC247229 · est 2003 · no financials extracted
23y
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
Typeprivate-unlimited
Incorporated1954-06-25
Jurisdictionscotland
Primary SIC01110 — Growing of cereals (except rice), leguminous crops and oil seeds

Registered office

Cordon Farm
Abernethy
Perthshire
PH2 9LN

Filing status

Accounts
Next due:
Last made up to:
Confirmation statement
Next due: 2026-12-24
Last: 2025-12-10

Officers (3 active · 5 resigned)

WILSON, Michael Robert
secretary · appointed 2021-12-01
View their other companies + combined net worth →
Active
WILSON, Michael Robert
director · ~44y · appointed 2017-12-11
View their other companies + combined net worth →
Active
WILSON, Michelle
director · ~40y · appointed 2021-08-02
View their other companies + combined net worth →
Active
WILSON, Stewart James
secretary · resigned 1996-12-16
Resigned
COMMERCIAL LEGAL CENTRE
corporate-secretary · appointed 2007-01-01 · resigned 2021-12-01
Resigned
KIPPEN CAMPBELL WS
corporate-secretary · appointed 1996-10-04 · resigned 2007-01-01
Resigned
WILSON, Hazel
director · ~70y · resigned 1996-09-13
Resigned
WILSON, Stewart James
director · ~73y · resigned 2021-12-09
Resigned

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

Mortgages & charges

6
Total charges
5
Outstanding
2
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
EEB76
EEB76 Limited
A registered charge1 property25/03/2025
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property27/07/2020
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge17/01/2018
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property21/10/2011
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property21/10/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property19/08/199806/03/2000
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (70 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-21
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2025-10-03
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-05-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-03-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-19
appoint-person-secretary-company-with-name-date
officers · AP03
2022-02-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-02-09
termination-secretary-company-with-name-termination-date
officers · TM02
2022-02-09
termination-director-company-with-name-termination-date
officers · TM01
2022-02-09
appoint-person-director-company-with-name-date
officers · AP01
2021-09-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-02-19
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2020-08-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-01-07