THE CAIRNGORM CARTRIDGE COMPANY LIMITED

💤Zombieactive
SC074130 · ltd · incorporated 1981-03-06
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
50/100
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: SIC 25400
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), 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

1 live charge · oldest 42.6y

45/100
under pressure

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

  • · Oldest live charge is 42.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: low (46/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
18 officers (0 active, 18 linked, 12 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
121 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
45
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
31
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 (59 events)Click to expand
  1. 2017-10-17
    📄
    change-to-a-person-with-significant-control-without-name-date
    persons-with-significant-control · PSC05
  2. 2017-03-10
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  3. 2017-01-03
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2016-11-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  5. 2016-10-31
    STRONACHS SECRETARIES LIMITED resigned
    corporate-secretary
  6. 2016-05-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2016-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2016-05-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2016-04-30
    MARSHALL, Heather resigned
    director
  10. 2016-04-30
    MCHARDY, Julian Nigel William resigned
    director
  11. 2015-12-21
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  12. 2015-12-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2015-08-01
    MACLEOD, Catherine Elizabeth resigned
    director
  14. 2015-01-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2015-01-29
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2015-01-29
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2015-01-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2014-12-01
    MACLEOD, Kenneth John resigned
    director
  19. 2014-12-01
    MARSHALL, Heather appointed
    director
  20. 2014-12-01
    MCHARDY, Julian Nigel William appointed
    director
  21. 2014-11-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2014-11-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2014-11-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2014-11-21
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  25. 2014-11-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2014-11-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2014-11-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  28. 2014-10-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2014-09-30
    BURNETT & REID LLP resigned
    corporate-secretary
  30. 2014-09-30
    STRONACHS SECRETARIES LIMITED appointed
    corporate-secretary
  31. 2014-09-30
    BEAMISH, Victor Noel resigned
    director
  32. 2014-09-30
    MACLEOD, Catherine Elizabeth appointed
    director
  33. 2014-09-30
    MACLEOD, Kenneth John appointed
    director
  34. 2014-09-30
    MCHARDY, Julian Nigel William resigned
    director
  35. 2014-08-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  36. 2014-08-26
    🔓
    Charge satisfied #1
  37. 2014-07-10
    📄
    termination-secretary-company-with-name
    officers · TM02
  38. 2014-07-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  39. 2014-07-10
    📄
    appoint-corporate-secretary-company-with-name
    officers · AP04
  40. 2014-07-01
    BURNETT & REID LLP appointed
    corporate-secretary
  41. 2014-07-01
    PETERKINS resigned
    corporate-secretary
  42. 2009-04-06
    PETERKINS appointed
    corporate-secretary
  43. 2009-04-06
    THORNTONS LAW LLP resigned
    corporate-secretary
  44. 2009-04-06
    GRIMM, Charles William Fyffe resigned
    director
  45. 2009-04-06
    MCHARDY, Julian Nigel William appointed
    director
  46. 2004-12-01
    THORNTONS LAW LLP appointed
    corporate-secretary
  47. 2004-11-30
    THORNTONS WS resigned
    corporate-secretary
  48. 2001-05-31
    THORNTONS WS appointed
    corporate-secretary
  49. 2000-08-28
    BEAMISH, Victor Noel appointed
    director
  50. 2000-08-28
    DUNCAN, Robert resigned
    director
Showing most recent 50 of 59 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 45 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high ·
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: 2016-11-30

Confirmation statement overdue
high

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

Evidence: Next due: 2017-01-02

No active directors on record
high

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

Similar companies

Active · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
RARE COLLECTABLES, ART & BOOKS LTD
SC880751 · est 2026 · no financials extracted
RD FURNISTYLE LTD
SC833133 · est 2025 · no financials extracted
1y
REDRESS DYNAMICS LTD
SC872662 · est 2025 · no financials extracted
RIGDELUGE GLOBAL LIMITED
SC425450 · est 2012 · no financials extracted
13y
ROCKROSE UKCS15 LIMITED
SC375371 · est 2010 · no financials extracted
16y
RS CONTRACTS & HOME IMPROVEMENTS LTD
SC881979 · est 2026 · no financials extracted
SAF ELECTRICAL SERVICES (NE) LTD
SC832326 · est 2024 · no financials extracted
1y
SAFETYGRIP SOLUTIONS LTD
SC396030 · est 2011 · no financials extracted
15y
SALTIRE ENERGY TUBULAR SERVICES LIMITED
SC624029 · est 2019 · no financials extracted
7y
SALTIRE MEMORIAL COMPANY LTD
SC415315 · est 2012 · no financials extracted
14y
SALTIRE PRESSURE CONTROL LIMITED
SC120180 · est 1989 · no financials extracted
36y
SANCCUS LIMITED
SC467222 · est 2014 · no financials extracted
12y
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
Incorporated1981-03-06
Jurisdictionscotland
Primary SIC25400 — SIC 25400

Registered office

34 Albyn Place
Aberdeen
AB10 1FW

Filing status

Accounts
Next due: 2016-11-30OVERDUE
Last made up to: 2015-02-28
Confirmation statement
Next due: 2017-01-02OVERDUE
Last:

Officers (0 active · 18 resigned)

BURNETT & REID LLP
corporate-secretary · appointed 2014-07-01 · resigned 2014-09-30
Resigned
PETERKINS
corporate-secretary · appointed 2009-04-06 · resigned 2014-07-01
Resigned
STRONACHS SECRETARIES LIMITED
corporate-secretary · appointed 2014-09-30 · resigned 2016-10-31
Resigned
THORNTONS LAW LLP
corporate-secretary · appointed 2004-12-01 · resigned 2009-04-06
Resigned
THORNTONS WS
corporate-secretary · appointed 2001-05-31 · resigned 2004-11-30
Resigned
THORNTONS WS
corporate-nominee-secretary · resigned 1990-05-31
Resigned
BEAMISH, Victor Noel
director · ~73y · appointed 2000-08-28 · resigned 2014-09-30
Resigned
DUNCAN, Robert
director · ~109y · resigned 2000-08-28
Resigned
FITZROY, Edward Anthony Charles, Lord
director · ~98y · resigned 2000-08-28
Resigned
FITZROY, Michael Robert Charles
director · ~68y · appointed 1993-02-02 · resigned 2000-08-28
Resigned
GRIMM, Charles William Fyffe
director · ~83y · resigned 2009-04-06
Resigned
MACKENZIE, Colin Dalziel, Major
director · ~107y · resigned 1999-10-01
Resigned
MACKENZIE, Philip Austin George
director · ~77y · appointed 1993-02-02 · resigned 2000-08-28
Resigned
MACLEOD, Catherine Elizabeth
director · ~63y · appointed 2014-09-30 · resigned 2015-08-01
Resigned
MACLEOD, Kenneth John
director · ~71y · appointed 2014-09-30 · resigned 2014-12-01
Resigned
MARSHALL, Heather
director · ~64y · appointed 2014-12-01 · resigned 2016-04-30
Resigned
MCHARDY, Julian Nigel William
director · ~69y · appointed 2014-12-01 · resigned 2016-04-30
Resigned
MCHARDY, Julian Nigel William
director · ~69y · appointed 2009-04-06 · resigned 2014-09-30
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond and floating1 property09/09/198326/08/2014

Recent filings (121 total)

change-to-a-person-with-significant-control-without-name-date
persons-with-significant-control · PSC05
2017-10-17
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2017-03-10
gazette-notice-compulsory
gazette · GAZ1
2017-01-03
termination-secretary-company-with-name-termination-date
officers · TM02
2016-11-08
termination-director-company-with-name-termination-date
officers · TM01
2016-05-31
termination-director-company-with-name-termination-date
officers · TM01
2016-05-16
termination-director-company-with-name-termination-date
officers · TM01
2016-05-13
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-12-21
accounts-with-accounts-type-dormant
accounts · AA
2015-12-04
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-01-30
appoint-person-director-company-with-name-date
officers · AP01
2015-01-29
appoint-person-director-company-with-name-date
officers · AP01
2015-01-29
termination-director-company-with-name-termination-date
officers · TM01
2015-01-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2014-11-21
appoint-person-director-company-with-name-date
officers · AP01
2014-11-21