PENNANT VEHICLE LEASING LIMITED

⚰️Wound downdissolved
SC048123 · ltd · incorporated 1970-11-25
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 48.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
60/100
Worth a look
🔔
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: Other specialised construction activities n.e.c.
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 80/100. Strong seller-intent signal (68/100, director aged 77). Share purchase looks the cleaner deal structure. 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 (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 48.1y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 48.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

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, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
11 officers (4 active, 11 linked, 9 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
30 connected companies via shared directors
90
Filing history
119 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
49
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 (45 events)Click to expand
  1. 2017-09-19
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2017-09-19
    🏁
    Company dissolved
  3. 2017-07-04
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2017-06-27
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2017-06-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  6. 2016-10-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2016-10-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2016-09-15
    📄
    legacy
    restoration · AC93
  9. 2016-09-12
    JACKSON, Julie Mansfield appointed
    director
  10. 2016-09-12
    MURDOCH, Ian appointed
    director
  11. 2013-10-25
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  12. 2013-07-12
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2013-07-05
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  14. 2013-06-24
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  15. 2012-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2012-07-02
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2012-06-26
    📄
    termination-secretary-company-with-name
    officers · TM02
  18. 2012-06-02
    📄
    termination-director-company-with-name
    officers · TM01
  19. 2012-05-16
    SMYTH, Pamela June resigned
    secretary
  20. 2012-05-16
    SMYTH, Pamela June resigned
    director
  21. 2011-10-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2011-09-29
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2011-09-23
    📄
    legacy
    capital · SH20
  24. 2011-09-22
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  25. 2011-09-22
    ⚠️
    legacy
    insolvency · CAP-SS
  26. 2011-09-22
    📄
    resolution
    resolution · RESOLUTIONS
  27. 2011-06-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2011-06-23
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  29. 2010-06-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2009-02-24
    SMYTH, Pamela June appointed
    director
  31. 2006-02-28
    MILLER, Alan Thomas resigned
    secretary
  32. 2006-02-28
    SMYTH, Pamela June appointed
    secretary
  33. 2006-02-28
    MILLER, Alan Thomas resigned
    director
  34. 2005-09-13
    RICHARDS, John Steel appointed
    director
  35. 1999-11-30
    CLARKE, Robert Anthony resigned
    director
  36. 1999-07-07
    🔓
    Charge satisfied #2
  37. 1999-04-27
    🔓
    Charge satisfied #1
  38. 1999-04-20
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  39. 1999-04-01
    MILLER, Alan Thomas appointed
    director
  40. 1998-01-31
    HADDEN WILLIAM LUSH, James resigned
    director
  41. 1994-11-16
    CLARKE, Robert Anthony appointed
    director
  42. 1991-08-29
    SCOTT, Graeme Ronald Crawford resigned
    director
  43. 1989-07-01
    HADDEN WILLIAM LUSH, James appointed
    director
  44. 1978-03-13
    🔒
    Charge registered #1
    Lender: First National Bank of Chicago
  45. 1970-11-25
    🏢
    Company incorporated
    As PENNANT VEHICLE LEASING LIMITED

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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 77 — succession pressure is live.

Succession & seller-readiness

90/100
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 77 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 21 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 55 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

2 high ·
Company dissolved
high

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

Evidence: Dissolved on 2017-09-19

1 insolvency-related filing on record
high

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

Evidence: 2011-09-22: legacy

Group structure

Miller Homes Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Miller Homes Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
PENNANT VEHICLE LEASING LIMITED
This company · SC048123

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
Miller Homes Holdings Limited
Corporate entity
75100%
75-100% shares09/02/2017

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 · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CSQ CONSULT LTD
SC421143 · est 2012 · no financials extracted
14y
CTD SCOTLAND LTD
SC513395 · est 2015 · no financials extracted
10y
CU PLUMBING AND HEATING LTD
SC832628 · est 2024 · no financials extracted
1y
CULLEN PLUMBING & HEATING LIMITED
SC393940 · est 2011 · no financials extracted
15y
CULLROSS (BALLINDEAN) LIMITED
SC685822 · est 2021 · no financials extracted
5y
CUMBRAE PROPERTY LIMITED
SC492499 · est 2014 · no financials extracted
11y
CUMMINGS PLUMBING LIMITED
SC463623 · est 2013 · no financials extracted
12y
CUTHBERTS OF EDINBURGH LIMITED
SC626628 · est 2019 · no financials extracted
7y
D BLACK ELECTRICAL SERVICES LTD
SC882032 · est 2026 · no financials extracted
D BLAKE HOLDINGS LIMITED
SC187718 · est 1998 · no financials extracted
27y
D. BLAKE & CO. LIMITED
SC030911 · est 1955 · no financials extracted
70y
DAMP DOCTORS NATIONAL LTD
SC802980 · est 2024 · no financials extracted
2y
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
Incorporated1970-11-25
Jurisdictionscotland
Primary SIC43999 — Other specialised construction activities n.e.c.

Registered office

Miller House
2 Lochside View
Edinburgh Park
EH12 9DH

Filing status

Accounts
Next due:
Last made up to: 2011-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 7 resigned)

JACKSON, Julie Mansfield
director · ~61y · appointed 2016-09-12
View their other companies + combined net worth →
Active
MILLER, Keith Manson
director · ~77y
View their other companies + combined net worth →
Active
MURDOCH, Ian
director · ~56y · appointed 2016-09-12
View their other companies + combined net worth →
Active
RICHARDS, John Steel
director · ~69y · appointed 2005-09-13
View their other companies + combined net worth →
Active
MILLER, Alan Thomas
secretary · resigned 2006-02-28
Resigned
SMYTH, Pamela June
secretary · appointed 2006-02-28 · resigned 2012-05-16
Resigned
CLARKE, Robert Anthony
director · ~83y · appointed 1994-11-16 · resigned 1999-11-30
Resigned
HADDEN WILLIAM LUSH, James
director · ~93y · appointed 1989-07-01 · resigned 1998-01-31
Resigned
MILLER, Alan Thomas
director · ~74y · appointed 1999-04-01 · resigned 2006-02-28
Resigned
SCOTT, Graeme Ronald Crawford
director · ~86y · resigned 1991-08-29
Resigned
SMYTH, Pamela June
director · ~62y · appointed 2009-02-24 · resigned 2012-05-16
Resigned

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

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property20/04/199907/07/1999
satisfied
First National Bank of Chicago
Legal charge1 property13/03/197827/04/1999

Recent filings (119 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2017-09-19
gazette-notice-voluntary
gazette · GAZ1(A)
2017-07-04
dissolution-application-strike-off-company
dissolution · DS01
2017-06-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2017-06-27
confirmation-statement-with-updates
confirmation-statement · CS01
2017-06-27
appoint-person-director-company-with-name-date
officers · AP01
2016-10-18
appoint-person-director-company-with-name-date
officers · AP01
2016-10-18
legacy
restoration · AC93
2016-09-15
gazette-dissolved-voluntary
gazette · GAZ2(A)
2013-10-25
change-person-director-company-with-change-date
officers · CH01
2013-07-12
gazette-notice-voluntary
gazette · GAZ1(A)
2013-07-05
dissolution-application-strike-off-company
dissolution · DS01
2013-06-24
accounts-with-accounts-type-full
accounts · AA
2012-10-04
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-07-02
termination-secretary-company-with-name
officers · TM02
2012-06-26