EXACTA PRINT LIMITED

💤Zombieactive
SC058429 · ltd · incorporated 1975-08-21
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Apr 2025
Net worth
£130.9k
book net assets
Opportunity
75/100
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 18129
Sector: Manufacturing
ALSO REGISTERED FOR
  • 18130SIC 18130
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 46.0y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 46.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
10 officers (1 active, 10 linked, 5 with DOB)
80
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
128 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £130,949
Net assets shrinking
Down £39,876 YoY
Cash YoY
-25%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£105k
↓ 25% YoY
Net Worth
£131k
↓ 23% YoY
Current Assets
£154k
↓ 18% YoY
Current Liabilities
£0£37k£74k£112k£149k£186kApr 2024Apr 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-04-302024-04-30
Total assets£133.4k£193.3k
Current assets£153.5k£186.2k
Cash£104.7k£139.7k
Debtors£40.7k£38.0k
Net assets£130.9k£170.8k

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
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (36 events)Click to expand
  1. 2026-01-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-01-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2023-08-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-03-20
    REID, John Robertson resigned
    director
  5. 2023-03-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2022-11-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2022-06-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2022-06-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2022-06-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2021-12-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2021-05-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2021-03-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2019-08-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2019-07-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  15. 2019-07-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  16. 2019-07-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2018-10-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2017-09-19
    DRYMEN ROAD COMPANY SECRETARIES LIMITED resigned
    corporate-secretary
  19. 2014-02-26
    🔓
    Charge satisfied #1
  20. 2011-06-01
    REID, Cosmo Innes appointed
    director
  21. 2008-05-01
    BINGHAM, Ruth Hilary resigned
    director
  22. 2008-05-01
    REID, Cosmo Innes resigned
    director
  23. 2007-03-09
    REID, Cosmo Innes appointed
    director
  24. 2006-10-31
    NESS, Owen James resigned
    secretary
  25. 2006-10-31
    DRYMEN ROAD COMPANY SECRETARIES LIMITED appointed
    corporate-secretary
  26. 2006-10-31
    JOHNSTONE, Ian James resigned
    director
  27. 2002-07-15
    JOHNSTONE, Ian James appointed
    director
  28. 1993-08-01
    BINGHAM, Ruth Hilary appointed
    director
  29. 1991-05-14
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  30. 1991-04-12
    NESS, Owen James appointed
    secretary
  31. 1991-04-12
    STEDWARD, Moira resigned
    secretary
  32. 1991-04-12
    REID, John Robertson appointed
    director
  33. 1991-04-12
    STEDWARD, Alexander resigned
    director
  34. 1991-04-12
    STEDWARD, Moira resigned
    director
  35. 1980-04-14
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  36. 1975-08-21
    🏢
    Company incorporated
    As EXACTA PRINT LIMITED

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

68/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 51 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

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

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Cosmo Innes Reid
Individual · British · DOB 04/1979 · age 47
sig. influencesignificant influence19/07/2019
1 historic (ceased) PSC
  • Mr John Robertson Reidceased 19/07/2019· 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 · Manufacturing · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
JUST RIGGING & INSPECTIONS SCOTLAND LTD
SC471179 · est 2014 · no financials extracted
12y
JVM PROPERTY SERVICES LIMITED
SC480068 · est 2014 · no financials extracted
11y
KINNOCH CLOTHING LIMITED
SC724777 · est 2022 · no financials extracted
4y
KJERN LTD.
SC867672 · est 2025 · no financials extracted
KURDELLE LTD
SC855385 · est 2025 · no financials extracted
LAMBHILL PLUS LIMITED
SC427878 · est 2012 · no financials extracted
13y
LAPLACE BUILDING SOLUTIONS (NORTH) LIMITED
SC238888 · est 2002 · no financials extracted
23y
LAPLACE CALEDONIA INSTRUMENTATION LIMITED
SC060331 · est 1976 · no financials extracted
49y
LÀRACH CREATIVE PRINT LIMITED
SC727902 · est 2022 · no financials extracted
4y
LC WIND LTD
SC875180 · est 2026 · no financials extracted
LEATHER HIDEAWAY LTD
SC842786 · est 2025 · no financials extracted
1y
LECA DENTAL LABORATORY LIMITED
SC436299 · est 2012 · no financials extracted
13y
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
Incorporated1975-08-21
Jurisdictionscotland
Primary SIC18129 — SIC 18129

Registered office

The Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2027-03-14
Last: 2026-02-28

Officers (1 active · 9 resigned)

REID, Cosmo Innes
director · ~47y · appointed 2011-06-01
View their other companies + combined net worth →
Active
NESS, Owen James
secretary · appointed 1991-04-12 · resigned 2006-10-31
Resigned
STEDWARD, Moira
secretary · resigned 1991-04-12
Resigned
DRYMEN ROAD COMPANY SECRETARIES LIMITED
corporate-secretary · appointed 2006-10-31 · resigned 2017-09-19
Resigned
BINGHAM, Ruth Hilary
director · ~68y · appointed 1993-08-01 · resigned 2008-05-01
Resigned
JOHNSTONE, Ian James
director · ~64y · appointed 2002-07-15 · resigned 2006-10-31
Resigned
REID, Cosmo Innes
director · ~47y · appointed 2007-03-09 · resigned 2008-05-01
Resigned
REID, John Robertson
director · ~78y · appointed 1991-04-12 · resigned 2023-03-20
Resigned
STEDWARD, Alexander
director · resigned 1991-04-12
Resigned
STEDWARD, Moira
director · resigned 1991-04-12
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property14/05/1991
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property14/04/198026/02/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (128 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-28
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-01-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-08-25
termination-director-company-with-name-termination-date
officers · TM01
2023-03-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-02-28
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-11-11
change-person-director-company-with-change-date
officers · CH01
2022-06-28
change-person-director-company-with-change-date
officers · CH01
2022-06-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-06-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-05-10