ALFRED STEWART PROPERTIES LIMITED

🌳Matureactive
SC055625 · ltd · incorporated 1974-05-09
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
year to Nov 2024
Net worth
book net assets
Opportunity
78/100
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: Buying and selling of own real estate
Sector: Real estate
Investor take
Pursue
Active trading company with a 86-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 86). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 5 lenders · oldest 44.2y

35/100
too messy

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

  • · Oldest live charge is 44.2 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: high (82/100)

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
21 officers (3 active, 21 linked, 14 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
178 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Nov 2023Nov 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-11-302023-11-30
Average employees00

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
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (68 events)Click to expand
  1. 2025-04-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2024-08-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  3. 2023-11-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  4. 2023-11-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2023-11-01
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  6. 2023-10-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2023-10-31
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  8. 2023-04-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2022-08-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2022-07-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2022-05-01
    MISSELBROOK, Peter appointed
    director
  12. 2021-08-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2020-11-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2019-08-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2018-11-16
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  16. 2018-11-16
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  17. 2018-08-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  18. 2015-04-09
    CAMPBELL, Thomas Ritchie appointed
    director
  19. 2015-04-09
    BRUCE, Gifford William resigned
    director
  20. 2015-01-26
    PIEROTTI, Roano Dorian resigned
    director
  21. 2015-01-21
    PORTER, Emma Sarah Louise appointed
    director
  22. 2014-11-10
    FRANKS, Clive Richard Michael resigned
    director
  23. 2011-11-30
    FRANKS, Clive Richard Michael resigned
    secretary
  24. 2009-06-09
    🔓
    Charge satisfied #8
  25. 2008-11-25
    FRANKS, Clive Richard Michael appointed
    secretary
  26. 2008-11-25
    HAY, Fiona Dubois resigned
    secretary
  27. 2008-11-25
    BRUCE, Gifford William appointed
    director
  28. 2008-11-25
    FRANKS, Clive Richard Michael appointed
    director
  29. 2008-11-25
    PIEROTTI, Roano Dorian appointed
    director
  30. 2008-11-25
    STEWART, Alfred George Denholm resigned
    director
  31. 2008-02-06
    ARCHER, Margaret Taylor resigned
    director
  32. 2008-02-01
    GRIFFIN, Leonie resigned
    director
  33. 2008-02-01
    STEWART, Linden Jane resigned
    director
  34. 2006-01-12
    🔓
    Charge satisfied #10
  35. 2006-01-12
    🔓
    Charge satisfied #9
  36. 2005-12-07
    🔓
    Charge satisfied #11
  37. 2005-08-01
    ARCHER, Margaret Taylor appointed
    director
  38. 2005-07-28
    MACKENZIE, Sheena Anne resigned
    director
  39. 2005-07-27
    GRIFFIN, Leonie appointed
    director
  40. 2005-07-27
    STEWART, Linden Jane appointed
    director
  41. 2005-05-12
    MACKENZIE, Sheena Anne appointed
    director
  42. 2003-12-24
    🔒
    Charge registered #11
    Lender: Trustees of Alfred Stewart Properties Limited Executive Pension Plan
  43. 2002-07-26
    🔒
    Charge registered #10
    Lender: The Royal Bank of Scotland PLC
  44. 2002-07-04
    🔒
    Charge registered #9
    Lender: Alfred Stewart Properties Limited Executive Pension Plan
  45. 2001-01-01
    HAY, Fiona Dubois appointed
    secretary
  46. 2000-12-31
    SPARLING, Brian David resigned
    secretary
  47. 2000-02-07
    SPARLING, Brian David appointed
    secretary
  48. 2000-01-24
    MASSON, Alexander William resigned
    secretary
  49. 1999-07-21
    MASSON, Alexander William appointed
    secretary
  50. 1999-04-01
    STEWART, Barbara Jane resigned
    secretary
Showing most recent 50 of 68 events

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
  • +Founder age: Director aged approximately 86 — succession pressure is live.

Succession & seller-readiness

75/100
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 86 years old. Natural succession window is now.
  • 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 ·
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.

Group structure

Alfred Stewart Property Foundation Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Alfred Stewart Property Foundation Limited
Corporate parent · holds 75-100% shares
ultimate parent
ALFRED STEWART PROPERTIES LIMITED
This company · SC055625

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
Alfred Stewart Property Foundation Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting14/12/2016

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 · Property · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A & N BIJ PROPERTIES LTD
SC794729 · est 2024 · no financials extracted
2y
AL05MAC LTD
SC475347 · est 2014 · no financials extracted
12y
ALEXANDER PROPERTIES GROUP LTD.
SC883418 · est 2026 · no financials extracted
ALLAHKAYE LTD
SC805805 · est 2024 · no financials extracted
2y
ALLSOPP PROPERTIES (SA) LTD
SC622441 · est 2019 · no financials extracted
7y
ALMONDELL PROPERTIES LTD
SC666905 · est 2020 · no financials extracted
5y
AM05MAC LTD
SC581856 · est 2017 · no financials extracted
8y
AMA CRAMOND (INVESTMENTS) LIMITED
SC242496 · est 2003 · no financials extracted
23y
AMA PROPERTIES (SCOTLAND) LIMITED
SC274720 · est 2004 · no financials extracted
21y
AMARAH PROPERTIES LTD
SC854115 · est 2025 · no financials extracted
AMARCORD LTD
SC661759 · est 2020 · no financials extracted
5y
AMASS PROPERTY LIMITED
SC799411 · est 2024 · no financials extracted
2y
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
Incorporated1974-05-09
Jurisdictionscotland
Primary SIC68100 — Buying and selling of own real estate

Registered office

11a Dublin Street
Edinburgh
EH1 3PG
Scotland

Filing status

Accounts
Next due: 2026-08-31
Last made up to: 2024-11-30
Confirmation statement
Next due: 2026-12-28
Last: 2025-12-14

Officers (3 active · 18 resigned)

CAMPBELL, Thomas Ritchie
director · ~86y · appointed 2015-04-09
View their other companies + combined net worth →
Active
MISSELBROOK, Peter
director · ~73y · appointed 2022-05-01
View their other companies + combined net worth →
Active
PORTER, Emma Sarah Louise
director · ~55y · appointed 2015-01-21
View their other companies + combined net worth →
Active
FRANKS, Clive Richard Michael
secretary · appointed 2008-11-25 · resigned 2011-11-30
Resigned
HAY, Fiona Dubois
secretary · appointed 2001-01-01 · resigned 2008-11-25
Resigned
MASSON, Alexander William
secretary · appointed 1999-07-21 · resigned 2000-01-24
Resigned
SPARLING, Brian David
secretary · appointed 2000-02-07 · resigned 2000-12-31
Resigned
STEWART, Barbara Jane
secretary · appointed 1995-02-22 · resigned 1999-04-01
Resigned
STEWART, Garry Richmond
secretary · resigned 1995-02-22
Resigned
ARCHER, Margaret Taylor
director · ~95y · appointed 2005-08-01 · resigned 2008-02-06
Resigned
BRUCE, Gifford William
director · ~71y · appointed 2008-11-25 · resigned 2015-04-09
Resigned
FRANKS, Clive Richard Michael
director · ~72y · appointed 2008-11-25 · resigned 2014-11-10
Resigned
GRIFFIN, Leonie
director · ~58y · appointed 2005-07-27 · resigned 2008-02-01
Resigned
MACKENZIE, Sheena Anne
director · ~66y · appointed 2005-05-12 · resigned 2005-07-28
Resigned
PIEROTTI, Roano Dorian
director · ~66y · appointed 2008-11-25 · resigned 2015-01-26
Resigned
STEWART, Alfred George Denholm
director · ~89y · resigned 2008-11-25
Resigned
STEWART, Barbara Jane
director · ~89y · appointed 1993-03-18 · resigned 1999-04-01
Resigned
STEWART, Calum Roderick Renton
director · ~59y · appointed 1991-01-14 · resigned 1994-12-12
Resigned
STEWART, Garry Richmond
director · ~63y · resigned 1994-12-12
Resigned
STEWART, Linden Jane
director · ~60y · appointed 2005-07-27 · resigned 2008-02-01
Resigned

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

Mortgages & charges

8
Total charges
0
Outstanding
0
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
satisfied
Trustees of Alfred Stewart Properties Executive Pension Plan
Trustees of Alfred Stewart Properties Limited Executive Pension Plan
Standard security1 property24/12/200307/12/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property26/07/200212/01/2006
satisfied
Alfred Stewart Properties Executive Pension Plan
Alfred Stewart Properties Limited Executive Pension Plan
Standard security1 property04/07/200212/01/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property07/04/199709/06/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property18/12/199624/04/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property18/12/199624/04/1997
satisfied
Ian Sinclair Harley and Others
Standard security1 property26/03/199022/11/1991
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignation1 property25/01/198212/04/1983

Recent filings (178 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-16
accounts-with-accounts-type-dormant
accounts · AA
2025-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-12
accounts-with-accounts-type-dormant
accounts · AA
2024-08-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-15
change-person-director-company-with-change-date
officers · CH01
2023-11-16
change-person-director-company-with-change-date
officers · CH01
2023-11-14
gazette-filings-brought-up-to-date
gazette · DISS40
2023-11-01
accounts-with-accounts-type-micro-entity
accounts · AA
2023-10-31
gazette-notice-compulsory
gazette · GAZ1
2023-10-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-04-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-14
accounts-with-accounts-type-micro-entity
accounts · AA
2022-08-30
appoint-person-director-company-with-name-date
officers · AP01
2022-07-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-05