WESTERWOOD HOLDINGS (SCOTLAND) LIMITED

🌳Matureactive
SC082225 · ltd · incorporated 1983-03-14
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
not disclosed
Net worth
book net assets
Opportunity
78/100
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: Construction of commercial buildings
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 14 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

25 live charges · 12 lenders · oldest 39.1y

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 39.1 years old — likely at or near maturity.
  • · 12 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

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
No iXBRL financials extracted
0
Lenders & charges
25 charges (25/25 with lender, 25/25 with type)
90
Directors & officers
16 officers (6 active, 16 linked, 11 with DOB)
84
Ownership & PSC
3 active PSC(s) of 3 total, 3 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
215 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
3
filings
  • 2 change-of-name
  • 1 confirmation-statement
Last 180 days
4
filings
  • 2 change-of-name
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (89 events)Click to expand
  1. 2026-04-08
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  2. 2026-03-31
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  3. 2026-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2026-01-12
    WATSON, Craig Russell appointed
    director
  5. 2025-10-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  6. 2025-03-28
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  7. 2024-11-11
    📄
    accounts-with-accounts-type-small
    accounts · AA
  8. 2024-10-10
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  9. 2024-01-12
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  10. 2024-01-12
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2023-10-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  12. 2023-03-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2023-01-27
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  14. 2022-11-07
    📄
    accounts-with-accounts-type-small
    accounts · AA
  15. 2022-03-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  16. 2022-01-28
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2022-01-28
    📄
    mortgage-charge-part-both-with-charge-number
    mortgage · MR05
  18. 2022-01-28
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2022-01-28
    🔓
    Charge satisfied #31
  20. 2022-01-28
    🔓
    Charge satisfied #22
  21. 2021-11-04
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2021-07-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2021-06-30
    GUNDERSON, David resigned
    director
  24. 2021-06-16
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  25. 2021-06-03
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  26. 2021-06-03
    ABERDEIN CONSIDINE & COMPANY resigned
    corporate-secretary
  27. 2021-02-15
    🔓
    Charge satisfied #33
  28. 2020-04-21
    🔓
    Charge satisfied #32
  29. 2019-03-01
    WADDELL, Emilyjane appointed
    director
  30. 2019-03-01
    GUNDERSON, David appointed
    director
  31. 2019-02-08
    🔒
    Charge registered #33
    Lender: Walker Holdings (Scotland) Limited
  32. 2017-08-30
    🔓
    Charge satisfied #21
  33. 2017-03-27
    🔓
    Charge satisfied #14
  34. 2016-12-15
    ABERDEIN CONSIDINE & COMPANY appointed
    corporate-secretary
  35. 2016-12-15
    AS COMPANY SERVICES LIMITED resigned
    corporate-secretary
  36. 2016-03-02
    AS COMPANY SERVICES LIMITED appointed
    corporate-secretary
  37. 2016-03-02
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  38. 2014-05-07
    YOUNG, Fiona Margaret appointed
    director
  39. 2014-04-29
    WALKER, Edward Michael resigned
    director
  40. 2013-11-21
    🔒
    Charge registered #32
    Lender: Alister Mcdonald Sutherland
  41. 2013-07-08
    KERR, Ralph William Francis Joseph, Lord resigned
    director
  42. 2008-12-23
    🔒
    Charge registered #31
    Lender: Lord Ralph William Francis Joseph Kerr
  43. 2008-12-08
    WALKER, Craig Anderson appointed
    director
  44. 2008-10-09
    🔓
    Charge satisfied #30
  45. 2005-11-24
    🔒
    Charge registered #30
    Lender: Taylor Woodrow Developments Limited
  46. 2005-01-01
    BRODIES WS resigned
    corporate-nominee-secretary
  47. 2004-10-11
    KERR, Peter Francis Walter, The Marquess Of Lothian resigned
    director
  48. 2004-05-01
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  49. 2004-04-27
    WALKER, Bruce Edward appointed
    director
  50. 2004-04-27
    WARDROP, Alexander Duncan resigned
    director
Showing most recent 50 of 89 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 22 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

60/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primary20+ year tenure: Director in role 22 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
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.

Name changed 2 times
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2026-04-08: certificate-change-of-name-company; 2026-03-31: certificate-change-of-name-company

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Bruce Edward Walker
Individual · British · DOB 07/1965 · age 61
25–50%25-50% voting06/04/2016
Mr Craig Anderson Walker
Individual · British · DOB 08/1971 · age 55
25–50%25-50% voting06/04/2016
Mrs Fiona Margaret Young
Individual · British · DOB 12/1967 · age 59
25–50%25-50% voting06/04/2016

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 · Construction · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
GEORGE LESLIE LIMITED
SC251886 · est 2003
£42.07M
£30.05M£54.09M
4300022y8759y
MACKENZIE CONSTRUCTION LIMITED
SC073177 · est 1980
£19.04M
£13.60M£24.48M
29245y8761y
SLM MACKENZIE LIMITED
SC243618 · est 2003
£19.02M
£13.59M£24.46M
29223y8663y
LUDDON CONSTRUCTION LIMITED
SC057943 · est 1975
£15.71M
£11.22M£20.20M
5540050y8760y
CURTIS MOORE (CLADDING SYSTEMS) LIMITED
SC206369 · est 2000
£6.45M
£4.61M£8.30M
370026y8565y
A.B. 2000 LTD.
SC155832 · est 1995
£6.43M
£4.59M£8.26M
1060031y8446y
VEITCHI INTERIORS LIMITED
SC042401 · est 1965
£3.00M
£2.15M£3.86M
5360y8761y
WESTPOINT CONSTRUCTION COMPANY (SCOTLAND) LTD
SC101441 · est 1986
£968.2k
£691.5k£1.24M
6639y8570y
INSITE CONTRACTS LIMITED
SC162464 · est 1996
£682.9k
£487.8k£878.0k
4730y8560y
TARPAVE LIMITED
SC240089 · est 2002
£32.6k
£23.3k£41.9k
£2.30M110023y8465y
A H F CONSTRUCTION MANAGEMENT LTD.
SC352436 · est 2008
£2.19M17y8358y
ALGAS MEDICAL INSTALLATIONS LIMITED
SC284549 · est 2005
220021y8370y
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
Incorporated1983-03-14
Jurisdictionscotland
Primary SIC41201 — Construction of commercial buildings

Registered office

18 Waterloo Street
Glasgow
G2 6DB
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-29
Last: 2026-03-15

Officers (6 active · 10 resigned)

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2021-06-03
View their other companies + combined net worth →
Active
WADDELL, Emilyjane
director · ~47y · appointed 2019-03-01
View their other companies + combined net worth →
Active
WALKER, Bruce Edward
director · ~61y · appointed 2004-04-27
View their other companies + combined net worth →
Active
WALKER, Craig Anderson
director · ~55y · appointed 2008-12-08
View their other companies + combined net worth →
Active
WATSON, Craig Russell
director · ~53y · appointed 2026-01-12
View their other companies + combined net worth →
Active
YOUNG, Fiona Margaret
director · ~59y · appointed 2014-05-07
View their other companies + combined net worth →
Active
ABERDEIN CONSIDINE & COMPANY
corporate-secretary · appointed 2016-12-15 · resigned 2021-06-03
Resigned
AS COMPANY SERVICES LIMITED
corporate-secretary · appointed 2016-03-02 · resigned 2016-12-15
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2004-05-01 · resigned 2016-03-02
Resigned
BRODIES WS
corporate-nominee-secretary · resigned 2005-01-01
Resigned
BRIDGES, David
director · ~107y · resigned 2003-08-31
Resigned
GUNDERSON, David
director · ~67y · appointed 2019-03-01 · resigned 2021-06-30
Resigned
KERR, Peter Francis Walter, The Marquess Of Lothian
director · ~104y · resigned 2004-10-11
Resigned
KERR, Ralph William Francis Joseph, Lord
director · ~69y · appointed 1990-06-28 · resigned 2013-07-08
Resigned
WALKER, Edward Michael
director · ~85y · resigned 2014-04-29
Resigned
WARDROP, Alexander Duncan
director · ~82y · resigned 2004-04-27
Resigned

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

Mortgages & charges

25
Total charges
3
Outstanding
2
Active lenders
Status:Lender:25 of 25 shown
TypeProperties
satisfied
Walker Holdings (Scotland)
Walker Holdings (Scotland) Limited
A registered charge1 property08/02/201915/02/2021
satisfied
Alister Mcdonald Sutherland / Osman Aziz / The Most Honourable Michael Andrew Foster Jude Kerr / Lord Ralph William Francis Joseph Kerr
A registered charge1 property21/11/201321/04/2020
satisfied
Lord Ralph William Francis Joseph Kerr
Floating charge standard security1 property23/12/200828/01/2022
satisfied
Taylor Woodrow Developments
Taylor Woodrow Developments Limited
Standard security1 property24/11/200509/10/2008
satisfied
The Most Honourable Peter Francis Walter Kerr Twelfth Marquis of Lothian and Another
Standard security1 property09/09/199823/12/2000
part-satisfied
Lord Ralph William Francis Joseph Kerr
Standard security1 property09/09/1998
outstanding
The Most Honourable Antonella Marchioness of Lothian and Others as Trustees
Standard security1 property18/08/1997
outstanding
The Most Honourable Antonella Marchioness of Lothian and Others as Trustees
Standard security1 property18/08/1997
satisfied
Walker Homes (Scotland)
Walker Homes (Scotland) Limited
Standard security1 property25/06/199628/01/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property25/06/199630/08/2017
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property21/03/199520/11/1998
satisfied
Craig Developments
Craig Developments Limited
Standard security1 property23/07/199319/01/1999
satisfied
The Most Honourable Peter Francis Walter Kerr, 12TH Marquess of Lothian Kcvo
Standard security1 property23/07/199328/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/07/199319/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property02/06/199319/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property02/06/199319/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property31/05/199327/03/2017
satisfied
Craig Developments
Craig Developments Limited
Standard security1 property01/06/199219/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property13/02/199219/01/1999
satisfied
The Most Honourable Peter Francis Walter Kerr Twelfth Marquess of Lothian Kcvo
Standard security1 property28/08/199119/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property28/08/199119/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property28/08/199119/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property11/02/199119/01/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mandate1 property12/01/198802/12/1988
satisfied
Scottish Development Agency
Standard security1 property23/03/198724/09/1991
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (215 total)

certificate-change-of-name-company
change-of-name · CERTNM
2026-04-08
certificate-change-of-name-company
change-of-name · CERTNM
2026-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-23
appoint-person-director-company-with-name-date
officers · AP01
2026-01-13
accounts-with-accounts-type-small
accounts · AA
2025-10-28
change-corporate-secretary-company-with-change-date
officers · CH04
2025-03-28
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-17
accounts-with-accounts-type-small
accounts · AA
2024-11-11
change-corporate-secretary-company-with-change-date
officers · CH04
2024-10-10
confirmation-statement-with-updates
confirmation-statement · CS01
2024-03-15
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-01-12
change-person-director-company-with-change-date
officers · CH01
2024-01-12
accounts-with-accounts-type-small
accounts · AA
2023-10-20
confirmation-statement-with-updates
confirmation-statement · CS01
2023-03-16
change-person-director-company-with-change-date
officers · CH01
2023-03-03