BREVAL TECHNICAL SERVICES LIMITED

💤Zombieactive
SC061618 · ltd · incorporated 1977-02-03
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
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 55/100. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: share sale to pe / searcher (38/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

5 live charges · 2 lenders · oldest 45.9y

30/100
under pressure

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

  • · Oldest live charge is 45.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: low (47/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
23 officers (0 active, 23 linked, 16 with DOB)
84
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
141 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
45
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
23
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 (79 events)Click to expand
  1. 2025-03-10
    📄
    court-order
    miscellaneous · OC-DV
  2. 2021-06-22
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  3. 2021-04-06
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2019-09-18
    📄
    court-order
    miscellaneous · OC-DV
  5. 2014-08-29
    📄
    gazette-dissolved-compulsary
    gazette · GAZ2
  6. 2014-05-09
    📄
    gazette-notice-compulsary
    gazette · GAZ1
  7. 2014-03-07
    📄
    termination-director-company-with-name
    officers · TM01
  8. 2013-11-14
    ROLT, Jeremy resigned
    secretary
  9. 2013-11-14
    📄
    termination-secretary-company-with-name
    officers · TM02
  10. 2013-10-08
    PASSEY, Kenneth John resigned
    director
  11. 2013-08-06
    📄
    termination-director-company-with-name
    officers · TM01
  12. 2013-08-06
    📄
    appoint-person-director-company-with-name
    officers · AP01
  13. 2013-07-31
    LOCKWOOD, Gary resigned
    secretary
  14. 2013-07-31
    LOCKWOOD, Gary resigned
    director
  15. 2013-07-31
    PASSEY, Kenneth John appointed
    director
  16. 2013-07-31
    📄
    termination-secretary-company-with-name
    officers · TM02
  17. 2013-07-25
    ROLT, Jeremy appointed
    secretary
  18. 2013-07-25
    📄
    appoint-person-secretary-company-with-name
    officers · AP03
  19. 2013-04-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2013-01-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2012-06-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2012-06-15
    📄
    termination-director-company-with-name
    officers · TM01
  23. 2012-05-10
    📄
    termination-director-company-with-name
    officers · TM01
  24. 2012-05-03
    LILLEY, George Douglas resigned
    director
  25. 2012-04-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2011-07-01
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  27. 2011-06-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2011-06-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  29. 2011-06-03
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  30. 2011-05-12
    📄
    miscellaneous
    miscellaneous · MISC
  31. 2011-05-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  32. 2011-03-09
    📄
    miscellaneous
    miscellaneous · MISC
  33. 2011-02-22
    JOHNSTONE, Lee resigned
    secretary
  34. 2011-02-22
    LOCKWOOD, Gary appointed
    secretary
  35. 2011-02-22
    LIGHTOWLERS, Oliver James resigned
    director
  36. 2011-02-22
    LILLEY, George Douglas appointed
    director
  37. 2011-02-22
    LOCKWOOD, Gary appointed
    director
  38. 2011-02-22
    OWENS, David William resigned
    director
  39. 2010-12-20
    CATCHPOLE, Andrew Phillip resigned
    director
  40. 2010-12-20
    LIGHTOWLERS, Oliver James appointed
    director
  41. 2010-12-20
    OWENS, David William appointed
    director
  42. 2010-11-03
    MORTON, Julia Alison resigned
    secretary
  43. 2010-06-22
    JOHNSTONE, Lee appointed
    secretary
  44. 2010-04-23
    CATCHPOLE, Andrew Phillip appointed
    director
  45. 2010-02-08
    RIGBY, William Simon resigned
    director
  46. 2009-09-14
    JOHNSTONE, Lee resigned
    secretary
  47. 2009-09-14
    MORTON, Julia Alison appointed
    secretary
  48. 2008-10-01
    GREEN, Lawrence resigned
    director
  49. 2008-01-11
    CHAMBERS, Carl James resigned
    director
  50. 2007-10-10
    MACMILLAN, John Gibb resigned
    director
Showing most recent 50 of 79 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

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

SIGNALS
  • secondaryStable-but-static management: Company is 49 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2014-01-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2017-04-11

No active directors on record
high

Company is active but has no current directors in the register. This is unusual and should be investigated.

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.

Similar companies

Active · Other · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BRADLEY TRADE LP
SL011117 · est 2012 · no financials extracted
13y
BRAHMA US SCOTLAND LP
SL007737 · est 2010 · no financials extracted
16y
BRAITH SHIPPING LP
SL010197 · est 2012 · no financials extracted
14y
BRICK ISLAND LP
SL009942 · est 2011 · no financials extracted
14y
BRIDFORD INVESTMENTS II LP
SL034600 · est 2020 · no financials extracted
5y
BRIDGECASTLE ACCOUNTING SERVICES LTD
SC266637 · est 2004 · no financials extracted
21y
BRIDGEPOINT EUROPE VII SFP LP
SL035353 · est 2021 · no financials extracted
4y
BRIDGEPOINT NO.2 LP
SL035444 · est 2021 · no financials extracted
4y
BRIDGEPOINT PRIVATE EQUITY (SPAIN) SFP LP
SL037720 · est 2025 · no financials extracted
BRIDGES COMMUNITY VENTURES (FOUNDER PARTNER) LP
SL004575 · est 2002 · no financials extracted
23y
BRIDGES INCLUSIVE GROWTH FUND (FOUNDER PARTNER) LIMITED PARTNERSHIP
SL025527 · est 2016 · no financials extracted
10y
BRIDGES NORTHWEST CO-INVESTMENT FOUNDER PARTNER GP LLP
SO306140 · est 2017 · no financials extracted
8y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1977-02-03
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Emporium Building
6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland

Filing status

Accounts
Next due: 2014-01-31OVERDUE
Last made up to: 2012-04-30
Confirmation statement
Next due: 2017-04-11OVERDUE
Last:

Officers (0 active · 23 resigned)

JOHNSTONE, Lee
secretary · appointed 2010-06-22 · resigned 2011-02-22
Resigned
JOHNSTONE, Lee
secretary · appointed 2006-06-08 · resigned 2009-09-14
Resigned
LOCKWOOD, Gary
secretary · appointed 2011-02-22 · resigned 2013-07-31
Resigned
MACDONALD, Alexander Eric
secretary · appointed 1977-02-03 · resigned 1998-02-18
Resigned
MACMILLAN, Anna Bond
secretary · appointed 1998-02-18 · resigned 2006-06-08
Resigned
MORTON, Julia Alison
secretary · appointed 2009-09-14 · resigned 2010-11-03
Resigned
ROLT, Jeremy
secretary · appointed 2013-07-25 · resigned 2013-11-14
Resigned
CATCHPOLE, Andrew Phillip
director · ~78y · appointed 2010-04-23 · resigned 2010-12-20
Resigned
CHAMBERS, Carl James
director · ~68y · appointed 2007-07-26 · resigned 2008-01-11
Resigned
CHAMBERS, Carl James
director · ~68y · appointed 2006-06-08 · resigned 2007-03-05
Resigned
GREEN, Lawrence
director · ~77y · appointed 2007-06-04 · resigned 2008-10-01
Resigned
LIGHTOWLERS, Oliver James
director · ~54y · appointed 2010-12-20 · resigned 2011-02-22
Resigned
LILLEY, George Douglas
director · ~67y · appointed 2011-02-22 · resigned 2012-05-03
Resigned
LOCKWOOD, Gary
director · ~51y · appointed 2011-02-22 · resigned 2013-07-31
Resigned
MACDONALD, Sandra E
director · ~84y · resigned 1997-07-31
Resigned
MACMILLAN, Anna Bond
director · ~87y · resigned 2006-06-08
Resigned
MACMILLAN, John Gibb
director · ~65y · appointed 1998-03-31 · resigned 2007-10-10
Resigned
MACMILLAN, John Stewart
director · ~90y · resigned 2006-06-08
Resigned
OWENS, David William
director · ~74y · appointed 2010-12-20 · resigned 2011-02-22
Resigned
PARSONS, William
director · ~66y · appointed 2006-06-08 · resigned 2007-03-05
Resigned

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

Mortgages & charges

5
Total charges
0
Outstanding
0
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
Floating charge1 property12/10/200620/04/2007
satisfied
HSBC
Hsbc Bank PLC / Hsbc Bank PLC
Floating charge1 property08/06/200620/04/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/05/199502/06/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property17/10/198402/06/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property06/06/198002/06/2006

Recent filings (141 total)

court-order
miscellaneous · OC-DV
2025-03-10
gazette-dissolved-compulsory
gazette · GAZ2
2021-06-22
gazette-notice-compulsory
gazette · GAZ1
2021-04-06
court-order
miscellaneous · OC-DV
2019-09-18
gazette-dissolved-compulsary
gazette · GAZ2
2014-08-29
gazette-notice-compulsary
gazette · GAZ1
2014-05-09
termination-director-company-with-name
officers · TM01
2014-03-07
termination-secretary-company-with-name
officers · TM02
2013-11-14
termination-director-company-with-name
officers · TM01
2013-08-06
appoint-person-director-company-with-name
officers · AP01
2013-08-06
termination-secretary-company-with-name
officers · TM02
2013-07-31
appoint-person-secretary-company-with-name
officers · AP03
2013-07-25
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2013-04-18
accounts-with-accounts-type-dormant
accounts · AA
2013-01-29
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-06-15