HUNTERSTON ESTATES LIMITED

🌳Matureactive
SC051591 · ltd · incorporated 1972-10-17
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
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 22.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2024
Net worth
£1.89M
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: SIC 01500
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Asset-holding vehicle with a 60-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 85/100. Strong seller-intent signal (65/100, director aged 60). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 22.1y

70/100
ready

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

  • · Oldest live charge is 22.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (75/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
19 officers (2 active, 19 linked, 17 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
137 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
75
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £1,889,731

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
£1.9m
Current Assets
£181k
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-03-31
Total assets£244.0k
Current assets£181.0k
Net assets£1.89M

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

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2026-04-01
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-05-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-05-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2024-12-31
    FOX, Alasdair Gordon resigned
    director
  5. 2024-12-31
    SMITH, Hugh Douglas Ian resigned
    director
  6. 2024-12-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2024-11-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2024-11-01
    LOCKETT, Geoffrey Charles Timothy appointed
    director
  9. 2024-10-15
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2024-10-15
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2024-10-15
    🔓
    Charge satisfied #2
  12. 2024-10-15
    🔓
    Charge satisfied #1
  13. 2023-12-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2023-05-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2022-12-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2021-12-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2021-07-27
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  18. 2021-07-27
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  19. 2021-03-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2021-03-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2021-03-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2021-02-23
    SMITH, Hugh Douglas Ian resigned
    secretary
  23. 2021-02-23
    SMITH, Hugh Douglas Ian appointed
    director
  24. 2019-12-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  25. 2017-03-15
    BREWER, Simon Paul Alan resigned
    director
  26. 2017-03-15
    FOX, Alasdair Gordon appointed
    director
  27. 2014-05-21
    HENSON, Jonathan Robert Mitchell appointed
    director
  28. 2014-05-21
    HUNTER OF HUNTERSTON, Pauline Natalie resigned
    director
  29. 2014-05-21
    KENNEDY-COCHRAN-PATRICK, Richard resigned
    director
  30. 2013-04-29
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC
  31. 2012-02-10
    ADDISON-SCOTT, Christopher Barr resigned
    director
  32. 2011-11-18
    COCHRAN-PATRICK, Nigel James Kennedy resigned
    director
  33. 2010-09-10
    COCHRAN-PATRICK, Angus Ralston Kennedy resigned
    director
  34. 2010-09-10
    KENNEDY-COCHRAN-PATRICK, Richard appointed
    director
  35. 2009-06-30
    HUNTER OF HUNTERSTON, Pauline Natalie appointed
    director
  36. 2009-03-03
    COCHRAN-PATRICK, Nigel James Kennedy appointed
    director
  37. 2008-03-13
    BREWER, Simon Paul Alan appointed
    director
  38. 2008-03-13
    HARRISON, Alan Peter resigned
    director
  39. 2005-05-27
    COCHRAN-PATRICK, Angus Ralston Kennedy appointed
    director
  40. 2004-09-30
    HARRISON, Alan Peter appointed
    director
  41. 2004-09-30
    WITTS, Graeme Alan resigned
    director
  42. 2004-04-06
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  43. 1999-09-29
    KENNEDY-COCHRAN-PATRICK, Nigel James resigned
    director
  44. 1995-12-14
    KENNEDY-COCHRAN-PATRICK, Nigel James appointed
    director
  45. 1995-12-14
    SMITH, Hugh Douglas Ian resigned
    director
  46. 1995-12-14
    WITTS, Graeme Alan appointed
    director
  47. 1994-02-03
    IRVINE-FORTESCUE, Alexander Ramsay resigned
    director
  48. 1992-07-30
    ROSS, Ian Dalrymple resigned
    secretary
  49. 1992-07-30
    ROSS, Ian Dalrymple resigned
    director
  50. 1992-07-07
    SMITH, Hugh Douglas Ian appointed
    secretary
Showing most recent 50 of 55 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

51/100
Moderate signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Jtc Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Jtc Plc
Corporate parent · holds 75-100% shares
ultimate parent
HUNTERSTON ESTATES LIMITED
This company · SC051591

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
Jtc Plc
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting · trust interest01/07/2020
1 historic (ceased) PSC
  • Sanne Group Plcceased 01/07/2020· 75-100% shares · 75-100% voting

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 · Agriculture · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JAMES GAMMELL & SON LIMITED
SC040633 · est 1964 · no financials extracted
61y
JAYMO&CO LTD
SC877627 · est 2026 · no financials extracted
JRS TREE SERVICES LTD
SC784284 · est 2023 · no financials extracted
2y
KARECOLE FARM STABLES LTD.
SC448460 · est 2013 · no financials extracted
12y
KASTELRUTH RACING AND BREEDING LIMITED
SC221720 · est 2001 · no financials extracted
24y
KEITHHILL CATTLE COMPANY LIMITED
SC239033 · est 2002 · no financials extracted
23y
KEVIN KEILLOR FISHING COMPANY LTD
SC733742 · est 2022 · no financials extracted
3y
KEVOCK GARDEN PLANTS LIMITED
SC541515 · est 2016 · no financials extracted
9y
KILDRUMMY ESTATES LIMITED
SC068650 · est 1979 · no financials extracted
46y
KILMARTIN (SCOTLAND) LTD.
SC418147 · est 2012 · no financials extracted
14y
LANCSMAN LIMITED
SC430707 · est 2012 · no financials extracted
13y
LARGIE POWER LTD
SC448238 · est 2013 · no financials extracted
12y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1972-10-17
Jurisdictionscotland
Primary SIC01500 — SIC 01500

Registered office

C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-02-14
Last: 2026-01-31

Officers (2 active · 17 resigned)

HENSON, Jonathan Robert Mitchell
director · ~60y · appointed 2014-05-21
View their other companies + combined net worth →
Active
LOCKETT, Geoffrey Charles Timothy
director · ~53y · appointed 2024-11-01
View their other companies + combined net worth →
Active
ROSS, Ian Dalrymple
secretary · resigned 1992-07-30
Resigned
SMITH, Hugh Douglas Ian
secretary · appointed 1992-07-07 · resigned 2021-02-23
Resigned
ADDISON-SCOTT, Christopher Barr
director · ~68y · appointed 1992-07-07 · resigned 2012-02-10
Resigned
BREWER, Simon Paul Alan
director · ~62y · appointed 2008-03-13 · resigned 2017-03-15
Resigned
COCHRAN-PATRICK, Angus Ralston Kennedy
director · ~66y · appointed 2005-05-27 · resigned 2010-09-10
Resigned
COCHRAN-PATRICK, Nigel James Kennedy
director · ~69y · appointed 2009-03-03 · resigned 2011-11-18
Resigned
ELVY, Anthony Leslie
director · ~78y · resigned 1992-06-01
Resigned
FOX, Alasdair Gordon
director · ~80y · appointed 2017-03-15 · resigned 2024-12-31
Resigned
HARRISON, Alan Peter
director · ~69y · appointed 2004-09-30 · resigned 2008-03-13
Resigned
HUNTER OF HUNTERSTON, Pauline Natalie
director · ~73y · appointed 2009-06-30 · resigned 2014-05-21
Resigned
IRVINE-FORTESCUE, Alexander Ramsay
director · ~74y · appointed 1992-07-07 · resigned 1994-02-03
Resigned
KENNEDY-COCHRAN-PATRICK, Nigel James
director · ~69y · appointed 1995-12-14 · resigned 1999-09-29
Resigned
KENNEDY-COCHRAN-PATRICK, Richard
director · ~64y · appointed 2010-09-10 · resigned 2014-05-21
Resigned
ROSS, Ian Dalrymple
director · ~107y · resigned 1992-07-30
Resigned
SMITH, Hugh Douglas Ian
director · ~72y · appointed 2021-02-23 · resigned 2024-12-31
Resigned
SMITH, Hugh Douglas Ian
director · ~72y · appointed 1992-07-07 · resigned 1995-12-14
Resigned
WITTS, Graeme Alan
director · ~88y · appointed 1995-12-14 · resigned 2004-09-30
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
Virgin Money
Clydesdale Bank PLC
A registered charge1 property29/04/201315/10/2024
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property06/04/200415/10/2024

Recent filings (137 total)

accounts-with-accounts-type-micro-entity
accounts · AA
2026-04-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-16
termination-director-company-with-name-termination-date
officers · TM01
2025-05-14
termination-director-company-with-name-termination-date
officers · TM01
2025-05-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-11
accounts-with-accounts-type-micro-entity
accounts · AA
2024-12-30
appoint-person-director-company-with-name-date
officers · AP01
2024-11-27
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-15
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-31
accounts-with-accounts-type-micro-entity
accounts · AA
2023-12-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-05-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-02-21
accounts-with-accounts-type-micro-entity
accounts · AA
2022-12-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-02-10