STRATHAIRD MARKETING LIMITED

⚰️Wound downdissolved
SC069448 · ltd · incorporated 1979-10-03
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
year to Oct 2024
Net worth
£50.0k
book net assets
Opportunity
62/100
Worth a look
🔔
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: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Special-situation opportunity
Distressed trade-services with salvageable qualities — special-situations priority.

Opportunity 62/100 (worth a look), bankability 72/100. Strong seller-intent signal (88/100, director aged 72). Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

14 live charges · 7 lenders · oldest 42.9y

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 42.9 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: high (81/100)

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
14 charges (14/14 with lender, 14/14 with type)
90
Directors & officers
16 officers (3 active, 16 linked, 14 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
154 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review 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 £50,000

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£50k
~ YoY
Current Assets
Current Liabilities
£0£10k£20k£30k£40k£50kOct 2023Oct 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-10-312023-10-31
Total assets£50.0k£50.0k
Debtors£50.0k£50.0k
Net assets£50.0k£50.0k

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
0
filings
Counts from Companies House filing history.
Corporate timeline (72 events)Click to expand
  1. 2025-10-14
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2025-10-14
    🏁
    Company dissolved
  3. 2025-07-29
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2025-07-21
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2025-06-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2024-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2024-04-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2024-04-04
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  9. 2024-04-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-03-28
    SHARP, John Murray Mclean resigned
    director
  11. 2023-07-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2023-01-19
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2023-01-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2022-12-20
    📄
    memorandum-articles
    incorporation · MA
  15. 2022-12-20
    📄
    resolution
    resolution · RESOLUTIONS
  16. 2022-12-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2022-12-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2022-12-16
    SHARP, Samantha Heather appointed
    director
  19. 2022-12-16
    SHARP, Murray Alexander Mclean resigned
    director
  20. 2022-07-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2022-07-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2022-07-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2022-07-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2022-07-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2022-07-20
    🔓
    Charge satisfied #16
  26. 2022-07-20
    🔓
    Charge satisfied #15
  27. 2022-07-20
    🔓
    Charge satisfied #14
  28. 2022-07-20
    🔓
    Charge satisfied #13
  29. 2022-07-20
    🔓
    Charge satisfied #11
  30. 2022-02-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  31. 2013-02-08
    🔓
    Charge satisfied #10
  32. 2007-02-07
    🔒
    Charge registered #16
    Lender: The Royal Bank of Scotland PLC
  33. 2007-01-18
    🔒
    Charge registered #15
    Lender: Rbs Invoice Finance Limited
  34. 2006-10-06
    GRANT, Callum resigned
    director
  35. 2006-10-06
    GRANT, Helen Bolger resigned
    director
  36. 2006-04-27
    🔒
    Charge registered #14
    Lender: The Royal Bank of Scotland PLC
  37. 2006-02-14
    GRAY, Jean appointed
    secretary
  38. 2006-02-14
    GRANT, Callum resigned
    secretary
  39. 2004-04-01
    GRAY, Jean appointed
    director
  40. 2003-06-10
    🔓
    Charge satisfied #9
  41. 2002-12-05
    🔓
    Charge satisfied #7
  42. 2002-12-05
    🔓
    Charge satisfied #6
  43. 2002-12-05
    🔓
    Charge satisfied #5
  44. 2002-12-05
    🔓
    Charge satisfied #4
  45. 2001-08-31
    SHARP, Lydia Agnes resigned
    director
  46. 2001-07-16
    SKEET, Raymond resigned
    director
  47. 2000-03-31
    MURCHIE, John Michael resigned
    director
  48. 1999-11-25
    🔓
    Charge satisfied #3
  49. 1999-11-11
    🔒
    Charge registered #13
    Lender: The Royal Bank of Scotland PLC
  50. 1999-10-29
    🔒
    Charge registered #11
    Lender: Royal Bank Invoice Finance Limited
Showing most recent 50 of 72 events

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

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 22 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

96/100
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 72 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 22 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 47 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 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2025-10-14

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

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

🏛️
Kooltech Property Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
STRATHAIRD MARKETING LIMITED
This company · SC069448

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
Kooltech Property Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control17/01/2023
1 historic (ceased) PSC
  • Kooltech Limitedceased 17/01/2023· 75-100% shares · 75-100% voting · board control

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 · Trade services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
H. N. RECYCLING LIMITED
SC397897 · est 2011 · no financials extracted
15y
HFD RENEWABLES SL LIMITED
SC745474 · est 2022 · no financials extracted
3y
HITCHIT APP LTD
SC777416 · est 2023 · no financials extracted
2y
HONEY BEE TT LTD
SC817689 · est 2024 · no financials extracted
1y
HONEY DRIP CLEANING SERVICES LTD
SC832856 · est 2024 · no financials extracted
1y
HONEYBEE SHAWLANDS LTD
SC818081 · est 2024 · no financials extracted
1y
HONEYMOON TOUCH LTD
SC838367 · est 2025 · no financials extracted
1y
HORIZON CONSULTING NW LTD
SC509502 · est 2015 · no financials extracted
10y
HORNCHURCH AND JONES LTD
SC861116 · est 2025 · no financials extracted
HOT LAVA DESIGN LIMITED
SC595953 · est 2018 · no financials extracted
7y
HOWDEN BOWER LTD
SC373349 · est 2010 · no financials extracted
16y
HUMBLE PROFESSIONAL SERVICES LIMITED
SC764276 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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

Statusdissolved
Typeltd
Incorporated1979-10-03
Jurisdictionscotland
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
United Kingdom

Filing status

Accounts
Next due:
Last made up to: 2024-10-31
Confirmation statement
Next due:
Last: 2024-09-30

Officers (0 active · 13 resigned)

GRAY, Jean
secretary · appointed 2006-02-14
View their other companies + combined net worth →
Active
GRAY, Jean
director · ~72y · appointed 2004-04-01
View their other companies + combined net worth →
Active
SHARP, Samantha Heather
director · ~50y · appointed 2022-12-16
View their other companies + combined net worth →
Active
GRANT, Callum
secretary · resigned 2006-02-14
Resigned
GRANT, Callum
director · ~90y · resigned 2006-10-06
Resigned
GRANT, Helen Bolger
director · ~89y · resigned 2006-10-06
Resigned
HYDE, Neville Martin
director · ~76y · appointed 1994-08-11 · resigned 1997-05-16
Resigned
MURCHIE, John Michael
director · ~89y · appointed 1991-10-01 · resigned 2000-03-31
Resigned
MURCHIE, John Michael
director · ~89y · resigned 1991-09-30
Resigned
MUTCH, Ethel
director · ~104y · resigned 1993-11-30
Resigned
MUTCH, Robert L
director · ~103y · resigned 1993-11-30
Resigned
NEWTON, Michael Peter
director · ~78y · appointed 1992-11-18 · resigned 1998-10-15
Resigned
SHARP, John Murray Mclean
director · ~89y · resigned 2024-03-28
Resigned
SHARP, Lydia Agnes
director · ~90y · resigned 2001-08-31
Resigned
SHARP, Murray Alexander Mclean
director · ~60y · appointed 1996-06-13 · resigned 2022-12-16
Resigned
SKEET, Raymond
director · ~67y · appointed 1999-01-05 · resigned 2001-07-16
Resigned

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

Mortgages & charges

14
Total charges
0
Outstanding
0
Active lenders
Status:Lender:14 of 14 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property07/02/200720/07/2022
satisfied
NatWest Group
Rbs Invoice Finance Limited
Floating charge1 property18/01/200720/07/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge2 properties27/04/200620/07/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge2 properties11/11/199920/07/2022
satisfied
Royal Bank Invoice Finance
Royal Bank Invoice Finance Limited
Floating charge1 property29/10/199920/07/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property28/10/199908/02/2013
satisfied
John Frederick Penfound
Rent deposit deed1 property25/02/199810/06/2003
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal charge1 property03/09/199205/12/2002
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property19/12/198505/12/2002
satisfied
Scottish Development Agency
Standard security1 property19/12/198505/12/2002
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal charge1 property08/11/198505/12/2002
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property26/09/198525/11/1999
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property31/08/198305/03/1986
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property30/06/198308/01/1986

Recent filings (154 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2025-10-14
gazette-notice-voluntary
gazette · GAZ1(A)
2025-07-29
dissolution-application-strike-off-company
dissolution · DS01
2025-07-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-06-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-05-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-04-04
certificate-change-of-name-company
change-of-name · CERTNM
2024-04-04
termination-director-company-with-name-termination-date
officers · TM01
2024-04-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-07-31
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-01-19
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-01-18
memorandum-articles
incorporation · MA
2022-12-20
resolution
resolution · RESOLUTIONS
2022-12-20