GRAHAMSTON LIMITED

🌳Matureactive
SC075596 · ltd · incorporated 1981-07-20
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 Mar 2025
Net worth
£2.02M
book net assets
Opportunity
74/100
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: Development of building projects
Sector: Construction
Investor take
Pursue
Asset-holding vehicle. Family succession underway — not a classic acquisition target.

Opportunity 74/100 (strong), bankability 77/100. Same-surname younger director in place — likely family handover, not open to sale. 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: family or management succession (50/100).

🏦

Refinance opportunity

13 live charges · 5 lenders · oldest 42.8y

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 42.8 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (77/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 5 with DOB)
79
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
130 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £2,015,263
Net assets shrinking
Down £194,850 YoY
Cash YoY
+34%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£62k
↑ 34% YoY
Net Worth
£2.0m
↓ 8.8% YoY
Current Assets
£109k
↑ 15% YoY
Current Liabilities
£0£442k£884k£1.3m£1.8m£2.2mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Total assets£2.21M£2.39M
Current assets£109.1k£95.2k
Cash£62.4k£46.5k
Debtors£46.6k£48.6k
Net assets£2.02M£2.21M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
4
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2025-12-05
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  2. 2025-12-01
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  3. 2025-12-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-11-27
    COLVIL, Stephen Alexander Mcclelland appointed
    secretary
  5. 2025-11-27
    COLVIL, Stuart resigned
    secretary
  6. 2025-08-01
    COLVIL, Stuart appointed
    secretary
  7. 2025-08-01
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  8. 2025-08-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2025-07-31
    COLVIL, Stephen Alexander Mcclelland resigned
    secretary
  10. 2025-07-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2025-07-23
    🔓
    Charge satisfied #18
  12. 2025-06-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  13. 2025-06-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2025-06-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2025-06-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2025-06-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2025-06-05
    COLVIL, Irene Margaret appointed
    director
  18. 2025-06-05
    COLVIL, Stephen Alexander Mcclelland appointed
    director
  19. 2025-05-08
    COLVIL, Robert William Mcclelland resigned
    director
  20. 2024-06-13
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  21. 2023-07-20
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  22. 2022-06-09
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  23. 2021-08-23
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  24. 2020-08-10
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  25. 2019-08-19
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  26. 2016-03-18
    🔓
    Charge satisfied #17
  27. 2016-03-18
    🔓
    Charge satisfied #14
  28. 2016-03-18
    🔓
    Charge satisfied #7
  29. 2016-03-18
    🔓
    Charge satisfied #5
  30. 2007-02-06
    🔒
    Charge registered #18
    Lender: Lloyds Tsb Bank PLC
  31. 2006-06-14
    COLVIL, Stephen Alexander Mcclelland appointed
    secretary
  32. 2006-06-14
    MOODY, Anthony Edward John resigned
    secretary
  33. 1994-12-05
    MOODY, Anthony Edward John appointed
    secretary
  34. 1994-12-05
    BIGGART BAILLIE resigned
    corporate-nominee-secretary
  35. 1994-12-05
    SMITH, William Wilson Campbell resigned
    director
  36. 1993-12-30
    COLVIL, Robert William Mcclelland resigned
    secretary
  37. 1993-12-30
    BIGGART BAILLIE appointed
    corporate-nominee-secretary
  38. 1993-12-30
    SMITH, William Wilson Campbell appointed
    director
  39. 1993-12-14
    🔓
    Charge satisfied #12
  40. 1993-12-14
    🔓
    Charge satisfied #10
  41. 1993-12-14
    🔓
    Charge satisfied #6
  42. 1993-12-01
    KILPATRICK, Niall Leslie Gallie resigned
    director
  43. 1991-01-07
    🔒
    Charge registered #17
    Lender: Barclays Bank PLC
  44. 1990-07-11
    🔒
    Charge registered #14
    Lender: Lloyds Bank PLC
  45. 1990-07-05
    🔓
    Charge satisfied #11
  46. 1990-07-05
    🔓
    Charge satisfied #1
  47. 1990-07-04
    🔓
    Charge satisfied #3
  48. 1989-06-14
    🔒
    Charge registered #12
    Lender: Dr. Brenda Elizabeth Simpson Gibson
  49. 1987-09-28
    🔒
    Charge registered #11
    Lender: The British Linen Bank LTD
  50. 1987-05-04
    🔒
    Charge registered #10
    Lender: The British Linen Bank LTD
Showing most recent 50 of 60 events

Owner dependency

81/100
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.
  • +Founder age: Director aged approximately 74 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

26/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • primaryFamily succession underway: Not a takeover target — COLVIL, Stephen Alexander Mcclelland (same surname) appointed 2025-06-05. Pattern consistent with intra-family handover.
  • primaryFounder aged 70+: Senior director is approximately 74 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

2 med ·
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: COLVIL, Stephen Alexander Mcclelland resigned 2025-07-31; COLVIL, Stuart resigned 2025-11-27; COLVIL, Robert William Mcclelland resigned 2025-05-08

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.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mrs Irene Margaret Colvil
Individual · British · DOB 01/1952 · age 74
75100%
75–100%75-100% shares · 75-100% voting30/05/2025
1 historic (ceased) PSC
  • Mr Robert William Mcclelland Colvilceased 30/05/2025· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Construction · KA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
G&S TILING LTD
SC444601 · est 2013 · no financials extracted
13y
GCW ELECTRICAL LTD
SC864986 · est 2025 · no financials extracted
GD FLOORS LTD
SC257505 · est 2003 · no financials extracted
22y
GLENABBY ROOFING LIMITED
SC264922 · est 2004 · no financials extracted
22y
GLH UTILITIES (SCOTLAND) LIMITED
SC333229 · est 2007 · no financials extracted
18y
GRANITE PAVING SPECIALIST LIMITED
SC347424 · est 2008 · no financials extracted
17y
GREEN HOME SYSTEMS LIMITED
SC479907 · est 2014 · no financials extracted
11y
GREENVALE DEVELOPMENTS LTD
SC711164 · est 2021 · no financials extracted
4y
GROSVENOR GATE SCOTLAND LIMITED
SC784834 · est 2023 · no financials extracted
2y
GROUP369 LTD
SC854848 · est 2025 · no financials extracted
GRS FENCING LTD
SC840794 · est 2025 · no financials extracted
1y
GS PLUMBING HEATING & GAS LTD
SC590546 · est 2018 · no financials extracted
8y
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
Incorporated1981-07-20
Jurisdictionscotland
Primary SIC41100 — Development of building projects

Registered office

1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-04
Last: 2026-02-18

Officers (3 active · 8 resigned)

COLVIL, Stephen Alexander Mcclelland
secretary · appointed 2025-11-27
View their other companies + combined net worth →
Active
COLVIL, Irene Margaret
director · ~74y · appointed 2025-06-05
View their other companies + combined net worth →
Active
COLVIL, Stephen Alexander Mcclelland
director · ~50y · appointed 2025-06-05
View their other companies + combined net worth →
Active
COLVIL, Robert William Mcclelland
secretary · resigned 1993-12-30
Resigned
COLVIL, Stephen Alexander Mcclelland
secretary · appointed 2006-06-14 · resigned 2025-07-31
Resigned
COLVIL, Stuart
secretary · appointed 2025-08-01 · resigned 2025-11-27
Resigned
MOODY, Anthony Edward John
secretary · appointed 1994-12-05 · resigned 2006-06-14
Resigned
BIGGART BAILLIE
corporate-nominee-secretary · appointed 1993-12-30 · resigned 1994-12-05
Resigned
COLVIL, Robert William Mcclelland
director · ~76y · resigned 2025-05-08
Resigned
KILPATRICK, Niall Leslie Gallie
director · ~77y · resigned 1993-12-01
Resigned
SMITH, William Wilson Campbell
director · ~80y · appointed 1993-12-30 · resigned 1994-12-05
Resigned

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

Mortgages & charges

13
Total charges
0
Outstanding
0
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Standard security1 property06/02/200723/07/2025
satisfied
Barclays
Barclays Bank PLC
Standard security1 property07/01/199118/03/2016
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Standard security1 property11/07/199018/03/2016
satisfied
Dr. Brenda Elizabeth Simpson Gibson
Standard security1 property14/06/198914/12/1993
satisfied
The British Linen Bank
The British Linen Bank LTD
Standard security1 property28/09/198705/07/1990
satisfied
The British Linen Bank
The British Linen Bank LTD
Standard security1 property04/05/198714/12/1993
satisfied
Barclays
Barclays Bank PLC
Standard security1 property27/02/198714/12/1993
satisfied
Barclays
Barclays Bank PLC
Standard security1 property26/02/198718/03/2016
satisfied
Barclays
Barclays Bank PLC
Standard security1 property26/02/198718/03/2016
satisfied
The British Linen Bank
The British Linen Bank LTD
Standard security1 property14/10/198616/03/1987
satisfied
The British Linen Bank
The British Linen Bank LTD
Bond & floating charge1 property03/04/198604/07/1990
satisfied
The British Linen Bank
The British Linen Bank LTD
Standard security1 property12/08/198514/04/1987
satisfied
The British Linen Bank
The British Linen Bank LTD
Standard security1 property22/07/198305/07/1990

Recent filings (130 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-18
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-12-05
appoint-person-secretary-company-with-name-date
officers · AP03
2025-12-01
termination-secretary-company-with-name-termination-date
officers · TM02
2025-12-01
appoint-person-secretary-company-with-name-date
officers · AP03
2025-08-01
termination-secretary-company-with-name-termination-date
officers · TM02
2025-08-01
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-23
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-06-20
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-06-20
termination-director-company-with-name-termination-date
officers · TM01
2025-06-20
appoint-person-director-company-with-name-date
officers · AP01
2025-06-20
appoint-person-director-company-with-name-date
officers · AP01
2025-06-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-19
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-06-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-21