MURRAY SEAFOODS LIMITED

⚰️Wound downdissolved
SC088342 · ltd · incorporated 1984-06-07
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
not disclosed
Net worth
book net assets
Opportunity
60/100
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 03210
Sector: Agriculture, forestry & fishing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 72/100. Strong seller-intent signal (68/100, director aged 68). Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 40.7y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 40.7 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
25 officers (3 active, 25 linked, 18 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
160 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth 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
75
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
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 (78 events)Click to expand
  1. 2021-03-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-03-30
    🏁
    Company dissolved
  3. 2021-01-12
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2021-01-06
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2020-10-28
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2020-10-20
    📄
    capital-allotment-shares
    capital · SH01
  7. 2019-12-23
    ANDERSON, Craig resigned
    director
  8. 2019-12-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2019-12-13
    ELIASEN, Odd appointed
    director
  12. 2019-12-13
    JACOBSEN, Jóhan Regin appointed
    director
  13. 2019-07-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2019-04-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  17. 2019-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2019-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  19. 2018-04-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2017-07-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2016-06-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  22. 2015-11-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  23. 2015-11-16
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  24. 2015-06-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  25. 2015-06-02
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2014-06-13
    COX, Susan Margaret appointed
    director
  27. 2014-06-13
    WHITE, Clare Anne resigned
    director
  28. 2013-09-03
    ANDERSON, Craig appointed
    director
  29. 2013-09-03
    WILSON, Robert resigned
    director
  30. 2010-12-10
    MARSHALL, Ian Paul resigned
    director
  31. 2010-12-10
    WHITE, Clare Anne appointed
    director
  32. 2010-07-12
    WILSON, Robert resigned
    secretary
  33. 2010-07-12
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  34. 2010-04-26
    MARSHALL, Ian Paul appointed
    director
  35. 2010-04-26
    MULLINS, James Joseph resigned
    director
  36. 2010-03-03
    MULLINS, James Joseph appointed
    director
  37. 2010-03-03
    ODDSEN, Oddgeir resigned
    director
  38. 2009-08-28
    WILSON, Robert appointed
    secretary
  39. 2009-08-04
    WILSON, Robert appointed
    director
  40. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    secretary
  41. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    director
  42. 2007-01-19
    🔓
    Charge satisfied #7
  43. 2007-01-09
    🔓
    Charge satisfied #6
  44. 2007-01-09
    🔓
    Charge satisfied #5
  45. 2005-09-26
    MACDONALD, Yvonne Frances appointed
    secretary
  46. 2005-09-26
    ROY, Peter William resigned
    secretary
  47. 2005-09-26
    HAUGHLAND, Kjell resigned
    director
  48. 2005-09-26
    MACDONALD, Yvonne Frances appointed
    director
  49. 2005-09-26
    MADSEN, Sebjorn resigned
    director
  50. 2005-09-26
    ODDSEN, Oddgeir appointed
    director
Showing most recent 50 of 78 events

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 42 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 2021-03-30

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

The Scottish Salmon Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Scottish Salmon Company Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
MURRAY SEAFOODS LIMITED
This company · SC088342

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
The Scottish Salmon Company Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Agriculture · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CRAIGENGILLAN ESTATES (NO 1) COMPANY LIMITED
SC124520 · est 1990
£3.87M
£2.98M£4.77M
036y8363y
APF INTERNATIONAL FOREST MACHINERY EXHIBITION LTD.
SC228249 · est 2002
£278.2k
£214.0k£342.4k
50024y9579y
ALDERSTON DAIRIES LIMITED
SC241138 · est 2002
£114.4k23y8374y
CAITHNESS POTATO BREEDERS LIMITED
SC082730 · est 1983
£1.36M43y8368y
CARCANT ESTATES LIMITED
SC030457 · est 1954
£269.0k71y8369y
DENHOLM POTATO GROWERS LIMITED
SC089295 · est 1984
£453.8k41y8361y
DODS OF HADDINGTON LIMITED
SC056452 · est 1974
£2.26M51y8372y
DOUGLAS ORR & COMPANY LIMITED
SC185757 · est 1998
127y8370y
EAST COAST ORGANICS LTD
SC297585 · est 2006
£1.21M20y8363y
EAST LOTHIAN PRODUCE LIMITED
SC185473 · est 1998
£8.19M28y8373y
GREENSHIELDS AGRI LIMITED
SC381819 · est 2010
1415y8370y
ARBORETUM ESTATES LIMITED
SC350956 · est 2008
017y8267y
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
Incorporated1984-06-07
Jurisdictionscotland
Primary SIC03210 — SIC 03210

Registered office

8 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 22 resigned)

COX, Susan Margaret
director · ~68y · appointed 2014-06-13
View their other companies + combined net worth →
Active
ELIASEN, Odd
director · ~61y · appointed 2019-12-13
View their other companies + combined net worth →
Active
JACOBSEN, Jóhan Regin
director · ~60y · appointed 2019-12-13
View their other companies + combined net worth →
Active
GIBSON, Fraser Bruce
secretary · appointed 1992-10-01 · resigned 1997-01-30
Resigned
MACDONALD, Yvonne Frances
secretary · appointed 2005-09-26 · resigned 2009-06-23
Resigned
MURRAY, Graeme Stevenson
secretary · appointed 1997-01-30 · resigned 1997-06-03
Resigned
ROY, Peter William
secretary · appointed 2002-02-13 · resigned 2005-09-26
Resigned
VEDVIK, Stig
secretary · appointed 1997-06-03 · resigned 2002-02-13
Resigned
WILSON, Robert
secretary · appointed 2009-08-28 · resigned 2010-07-12
Resigned
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2010-07-12 · resigned 2019-04-30
Resigned
ANDERSON, Craig
director · ~64y · appointed 2013-09-03 · resigned 2019-12-23
Resigned
GIBSON, Fraser Bruce
director · ~65y · appointed 1992-10-01 · resigned 1997-02-28
Resigned
HAUGHLAND, Kjell
director · ~69y · appointed 1997-06-03 · resigned 2005-09-26
Resigned
MACDONALD, Yvonne Frances
director · ~67y · appointed 2005-09-26 · resigned 2009-06-23
Resigned
MADSEN, Sebjorn
director · ~70y · appointed 2002-02-13 · resigned 2005-09-26
Resigned
MARSHALL, Ian Paul
director · ~53y · appointed 2010-04-26 · resigned 2010-12-10
Resigned
MULLINS, James Joseph
director · ~65y · appointed 2010-03-03 · resigned 2010-04-26
Resigned
MURRAY, Graeme Stevenson
director · ~71y · resigned 1997-06-03
Resigned
MURRAY, James Stevenson
director · ~101y · resigned 1997-06-03
Resigned
NICOLAISEN, Inge
director · ~80y · appointed 1997-06-03 · resigned 2002-02-13
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Ewos
Ewos Limited
Bond & floating charge1 property13/01/199819/01/2007
satisfied
Den Norske Bank Asa
Standard security1 property10/06/199709/01/2007
satisfied
Den Norske Bank Asa
Bond & floating charge1 property03/06/199709/01/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property28/09/198910/06/1997
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property31/10/198510/06/1997
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property01/08/198504/02/1986

Recent filings (160 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-30
gazette-notice-voluntary
gazette · GAZ1(A)
2021-01-12
dissolution-application-strike-off-company
dissolution · DS01
2021-01-06
confirmation-statement-with-updates
confirmation-statement · CS01
2020-12-04
resolution
resolution · RESOLUTIONS
2020-10-28
capital-allotment-shares
capital · SH01
2020-10-20
termination-director-company-with-name-termination-date
officers · TM01
2019-12-23
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-11-15
accounts-with-accounts-type-dormant
accounts · AA
2019-07-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-04-30
termination-secretary-company-with-name-termination-date
officers · TM02
2019-04-30