CRUISE LOCH LOMOND LIMITED

🌳Matureactive
SC054414 · ltd · incorporated 1973-11-05
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.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£929.7k
book net assets
Opportunity
76/100
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 50300
Sector: Transportation & storage
ALSO REGISTERED FOR
  • 56101Licenced restaurants
Investor take
Pursue
Active trading company with a 60-year-old founder — textbook succession opportunity.

Opportunity 76/100 (strong), bankability 57/100. Strong seller-intent signal (70/100, director aged 60). 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 (53/100).

🏦

Refinance opportunity

24 live charges · 4 lenders · oldest 46.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 46.2 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: medium (79/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
24 charges (24/24 with lender, 24/24 with type)
90
Directors & officers
5 officers (2 active, 5 linked, 3 with DOB)
82
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
138 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
76/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
74
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 £929,719
Cash YoY
+112%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£437k
↑ 112% YoY
Net Worth
£930k
↑ 41% YoY
Current Assets
£518k
↑ 91% YoY
Current Liabilities
£0£186k£372k£558k£744k£930kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£1.13M£1.12M
Current assets£518.2k£272.0k
Cash£437.2k£205.8k
Debtors£72.6k£61.6k
Net assets£929.7k£661.4k

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

🔒Filing-note intelligence

1 signal 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
4
filings
  • 2 capital
  • 1 incorporation
  • 1 resolution
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-01-14
    📄
    capital-cancellation-shares
    capital · SH06
  2. 2026-01-14
    📄
    capital-return-purchase-own-shares
    capital · SH03
  3. 2025-12-19
    📄
    memorandum-articles
    incorporation · MA
  4. 2025-12-18
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2025-09-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2024-12-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2022-09-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2022-07-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  10. 2022-07-14
    POUSTIE, Marie Teresa resigned
    secretary
  11. 2021-09-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2020-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2020-07-28
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  14. 2019-09-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2018-09-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2017-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2017-05-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2017-05-19
    🔒
    Charge registered #25
    Lender: Clydesdale Bank PLC
  19. 2017-05-19
    🔒
    Charge registered #24
    Lender: Clydesdale Bank PLC
  20. 2017-05-19
    🔒
    Charge registered #23
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  21. 2017-05-19
    🔒
    Charge registered #22
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  22. 2017-05-19
    🔒
    Charge registered #21
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  23. 2017-05-19
    🔒
    Charge registered #20
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  24. 2017-05-09
    🔒
    Charge registered #19
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  25. 2017-05-09
    🔒
    Charge registered #18
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  26. 2017-05-09
    🔒
    Charge registered #17
    Lender: Clydesdale Bank PLC
  27. 2017-04-28
    🔒
    Charge registered #16
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  28. 2015-09-03
    🔒
    Charge registered #15
    Lender: Clydesdale Bank PLC
  29. 2015-02-12
    🔓
    Charge satisfied #7
  30. 2015-02-12
    🔓
    Charge satisfied #6
  31. 2015-02-12
    🔓
    Charge satisfied #5
  32. 2015-02-12
    🔓
    Charge satisfied #4
  33. 2011-05-24
    🔒
    Charge registered #14
    Lender: Clydesdale Bank PLC
  34. 2011-05-24
    🔒
    Charge registered #13
    Lender: Clydesdale Bank PLC
  35. 2011-05-16
    🔒
    Charge registered #12
    Lender: Clydesdale Bank PLC
  36. 2011-05-16
    🔒
    Charge registered #11
    Lender: Clydesdale Bank PLC
  37. 2011-04-12
    🔓
    Charge satisfied #3
  38. 2011-01-20
    🔓
    Charge satisfied #8
  39. 2010-11-29
    🔒
    Charge registered #10
    Lender: Clydesdale Bank PLC
  40. 2010-09-29
    🔒
    Charge registered #9
    Lender: Clydesdale Bank PLC
  41. 1999-12-05
    CORDNER, Stuart Roi resigned
    director
  42. 1998-01-04
    CORDNER, Stuart Andrew appointed
    director
  43. 1997-06-18
    🔒
    Charge registered #8
    Lender: The Governor and Company of the Bank of Scotland
  44. 1996-06-25
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  45. 1994-03-29
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  46. 1994-01-26
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  47. 1990-08-10
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  48. 1990-06-16
    CORDNER, Elizabeth Jean resigned
    secretary
  49. 1990-06-16
    POUSTIE, Marie Teresa appointed
    secretary
  50. 1986-05-12
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
Showing most recent 50 of 53 events

Owner dependency

76/100
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.
  • +Long-tenure founder: Senior director has been in place 28 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

76/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

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.
  • primary20+ year tenure: Director in role 28 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 52 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 · 1 low
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.

17 live charges
low

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

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Stuart Andrew Cordner
Individual · British · DOB 08/1971 · age 55
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Mr Iain Derek Moore
Individual · British · DOB 06/1966 · age 60
2550%
25–50%25-50% shares · 25-50% voting06/04/2016

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 · Transport & logistics · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DJ TURNER SERVICES LTD
SC830883 · est 2024 · no financials extracted
1y
ERIC DELIVERY LIMITED
SC880785 · est 2026 · no financials extracted
ESMART RENTALS LIMITED
SC750505 · est 2022 · no financials extracted
3y
F CALLAGHAN TRANSPORT LTD
SC751616 · est 2022 · no financials extracted
3y
FALCON TECH EXPORT LTD
SC812312 · est 2024 · no financials extracted
1y
FAST AND FAIR TRANSPORT LTD
SC866865 · est 2025 · no financials extracted
FAST TRACK AIRPORT TRANSFER LTD
SC821251 · est 2024 · no financials extracted
1y
FERGUSON’S MAN & VAN + FURNITURE LTD
SC668085 · est 2020 · no financials extracted
5y
FIRST GLASGOW (NO.2) LIMITED
SC127012 · est 1990 · no financials extracted
35y
FLEETXPRESS TRANSPORT LTD
SC858458 · est 2025 · no financials extracted
FOCUS HIGHWAY LTD
SC883783 · est 2026 · no financials extracted
FOULPAPPLE LIMITED
SC377700 · est 2010 · no financials extracted
15y
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
Incorporated1973-11-05
Jurisdictionscotland
Primary SIC50300 — SIC 50300

Registered office

The Boatyard Tarbet
Loch Lomond
Arrochar
Dunbartonshire
G83 7DG

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-28
Last: 2025-07-14

Officers (2 active · 3 resigned)

CORDNER, Stuart Andrew
director · ~55y · appointed 1998-01-04
View their other companies + combined net worth →
Active
MOORE, Iain Derek
director · ~60y
View their other companies + combined net worth →
Active
CORDNER, Elizabeth Jean
secretary · resigned 1990-06-16
Resigned
POUSTIE, Marie Teresa
secretary · appointed 1990-06-16 · resigned 2022-07-14
Resigned
CORDNER, Stuart Roi
director · ~86y · resigned 1999-12-05
Resigned

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

Mortgages & charges

24
Total charges
17
Outstanding
1
Active lenders
Status:Lender:24 of 24 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property19/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property09/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge1 property09/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge1 property09/05/2017
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge28/04/2017
outstanding
Virgin Money
Clydesdale Bank PLC
A registered charge1 property03/09/2015
outstanding
Virgin Money
Clydesdale Bank PLC
Mortgage of a ship1 property24/05/2011
outstanding
Virgin Money
Clydesdale Bank PLC
Mortgage of a ship1 property24/05/2011
outstanding
Virgin Money
Clydesdale Bank PLC
Deed of covenants1 property16/05/2011
outstanding
Virgin Money
Clydesdale Bank PLC
Deed of covenants1 property16/05/2011
outstanding
Virgin Money
Clydesdale Bank PLC
Standard security1 property29/11/2010
outstanding
Virgin Money
Clydesdale Bank PLC
Floating charge1 property29/09/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property18/06/199720/01/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Marine mortgage1 property25/06/199612/02/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property29/03/199412/02/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Ships mortgage1 property26/01/199412/02/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Fishing vessel mortgage1 property10/08/199012/02/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Shipping mortgage1 property12/05/198612/04/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/02/198004/04/1984
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (138 total)

capital-cancellation-shares
capital · SH06
2026-01-14
capital-return-purchase-own-shares
capital · SH03
2026-01-14
memorandum-articles
incorporation · MA
2025-12-19
resolution
resolution · RESOLUTIONS
2025-12-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-12
confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-07-28
termination-secretary-company-with-name-termination-date
officers · TM02
2022-07-28
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-09-02